Company NameLeapwade Limited
Company StatusDissolved
Company Number02192808
CategoryPrivate Limited Company
Incorporation Date12 November 1987(36 years, 5 months ago)
Dissolution Date6 August 2019 (4 years, 8 months ago)

Business Activity

Section PEducation
SIC 8010Primary education
SIC 85200Primary education

Directors

Director NameMr Terence Peter Galvin
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed07 June 1991(3 years, 6 months after company formation)
Appointment Duration28 years, 2 months (closed 06 August 2019)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressTreetops
4 Towers Road
Poynton
Cheshire
SK12 1DA
Director NameDiana Margaret Galvin
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed01 September 1997(9 years, 9 months after company formation)
Appointment Duration21 years, 11 months (closed 06 August 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTreetops
4 Towers Road
Poynton
Cheshire
SK12 1DA
Secretary NameDiana Margaret Galvin
NationalityBritish
StatusClosed
Appointed01 September 1997(9 years, 9 months after company formation)
Appointment Duration21 years, 11 months (closed 06 August 2019)
RoleTeacher
Country of ResidenceEngland
Correspondence AddressTreetops
4 Towers Road
Poynton
Cheshire
SK12 1DA
Director NameRobert David Heaton
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed07 June 1991(3 years, 6 months after company formation)
Appointment Duration1 year, 4 months (resigned 30 October 1992)
RoleTraining Consultant
Correspondence Address205 Otley Road
Far Headingley
Leeds
LS16 5JY
Director NameMr Alan Wade
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed07 June 1991(3 years, 6 months after company formation)
Appointment Duration6 years, 2 months (resigned 31 August 1997)
RoleLecturer
Country of ResidenceUnited Kingdom
Correspondence Address10 Bradda Mount
Bramhall
Cheshire
SK7 3BX
Director NameMrs Kathryn Wade
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed07 June 1991(3 years, 6 months after company formation)
Appointment Duration6 years, 2 months (resigned 31 August 1997)
RoleSecretary
Correspondence Address10 Bradda Mount
Bramhall
Stockport
Cheshire
SK7 3BX
Secretary NameMrs Kathryn Wade
NationalityBritish
StatusResigned
Appointed07 June 1991(3 years, 6 months after company formation)
Appointment Duration6 years, 2 months (resigned 31 August 1997)
RoleCompany Director
Correspondence Address10 Bradda Mount
Bramhall
Stockport
Cheshire
SK7 3BX

Contact

Websiteleapwade.co.uk

Location

Registered AddressTreetops
4 Towers Road
Poynton
Cheshire
SK12 1DA
RegionNorth West
ConstituencyMacclesfield
CountyCheshire
ParishPoynton-with-Worth
WardPoynton East and Pott Shrigley
Built Up AreaGreater Manchester

Shareholders

9k at £1Mr Terence Peter Galvin
50.00%
Ordinary
9k at £1Mrs Diana Margaret Galvin
50.00%
Ordinary

Financials

Year2014
Net Worth£1,878
Cash£2,751
Current Liabilities£1,573

Accounts

Latest Accounts31 December 2017 (6 years, 3 months ago)
Accounts CategoryMicro
Accounts Year End31 December

Charges

25 January 1991Delivered on: 12 February 1991
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Please see form 395 for details.. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

14 September 2017Micro company accounts made up to 31 December 2016 (5 pages)
8 May 2017Confirmation statement made on 11 April 2017 with updates (6 pages)
13 September 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
6 June 2016Annual return made up to 14 April 2016 with a full list of shareholders
Statement of capital on 2016-06-06
  • GBP 18,000
(4 pages)
14 September 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
12 May 2015Annual return made up to 14 April 2015 with a full list of shareholders
Statement of capital on 2015-05-12
  • GBP 18,000
(4 pages)
8 September 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
3 July 2014Annual return made up to 14 April 2014 with a full list of shareholders
Statement of capital on 2014-07-03
  • GBP 18,000
(4 pages)
10 September 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
3 September 2013Compulsory strike-off action has been discontinued (1 page)
2 September 2013Annual return made up to 14 April 2013 with a full list of shareholders (4 pages)
13 August 2013First Gazette notice for compulsory strike-off (1 page)
10 August 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
29 May 2012Annual return made up to 14 April 2012 with a full list of shareholders (3 pages)
8 August 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
28 April 2011Secretary's details changed for Diana Margaret Galvin on 1 October 2010 (1 page)
28 April 2011Director's details changed for Mr Terence Peter Galvin on 1 October 2010 (2 pages)
28 April 2011Director's details changed for Diana Margaret Galvin on 1 October 2010 (2 pages)
28 April 2011Secretary's details changed for Diana Margaret Galvin on 1 October 2010 (1 page)
28 April 2011Annual return made up to 14 April 2011 with a full list of shareholders (3 pages)
28 April 2011Director's details changed for Diana Margaret Galvin on 1 October 2010 (2 pages)
28 April 2011Director's details changed for Mr Terence Peter Galvin on 1 October 2010 (2 pages)
17 August 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
17 June 2010Director's details changed for Diana Margaret Galvin on 1 October 2009 (2 pages)
17 June 2010Director's details changed for Mr Terence Peter Galvin on 1 October 2009 (2 pages)
17 June 2010Annual return made up to 14 April 2010 with a full list of shareholders (5 pages)
17 June 2010Director's details changed for Diana Margaret Galvin on 1 October 2009 (2 pages)
17 June 2010Director's details changed for Mr Terence Peter Galvin on 1 October 2009 (2 pages)
23 October 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
29 June 2009Return made up to 14/04/09; full list of members (4 pages)
16 October 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
14 October 2008Return made up to 14/04/08; full list of members (4 pages)
21 October 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
4 July 2007Return made up to 14/04/07; full list of members (3 pages)
1 November 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
15 May 2006Return made up to 14/04/06; full list of members (3 pages)
20 January 2006Total exemption small company accounts made up to 31 December 2004 (5 pages)
20 October 2005Return made up to 14/04/05; full list of members
  • 363(287) ‐ Registered office changed on 20/10/05
(7 pages)
14 December 2004Return made up to 14/04/04; full list of members
  • 363(287) ‐ Registered office changed on 14/12/04
(7 pages)
29 October 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
24 October 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
24 July 2003Return made up to 14/04/03; full list of members (7 pages)
23 May 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
29 April 2002Return made up to 14/04/02; full list of members (6 pages)
11 March 2002Return made up to 14/04/01; full list of members (6 pages)
30 January 2001Accounts for a small company made up to 31 December 2000 (6 pages)
1 November 2000Accounts for a small company made up to 31 December 1999 (6 pages)
14 April 2000Return made up to 14/04/00; full list of members (6 pages)
6 July 1999Accounts for a small company made up to 31 December 1998 (7 pages)
21 May 1999Return made up to 14/04/99; no change of members
  • 363(287) ‐ Registered office changed on 21/05/99
  • 363(288) ‐ Director's particulars changed
(4 pages)
29 October 1998Accounts for a small company made up to 31 December 1997 (7 pages)
30 May 1998New secretary appointed;new director appointed (2 pages)
30 May 1998Return made up to 14/04/98; full list of members
  • 363(287) ‐ Registered office changed on 30/05/98
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
21 October 1997Accounts for a small company made up to 31 December 1996 (4 pages)
29 April 1997Return made up to 14/04/97; no change of members (4 pages)
17 May 1996Return made up to 14/04/96; full list of members (6 pages)
16 April 1996Accounts for a small company made up to 31 December 1995 (4 pages)
26 September 1995Accounts for a small company made up to 31 December 1994 (4 pages)
9 April 1995Return made up to 14/04/95; full list of members (6 pages)