Company NameLeading Management Limited
Company StatusDissolved
Company Number02830698
CategoryPrivate Limited Company
Incorporation Date28 June 1993(30 years, 10 months ago)
Dissolution Date18 February 2003 (21 years, 2 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameGunna Von Doneck
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed12 August 1998(5 years, 1 month after company formation)
Appointment Duration4 years, 6 months (closed 18 February 2003)
RoleProperty Manager
Correspondence AddressGoss Chambers
Goss Street
Chester
Chshire
CH3 5AR
Wales
Secretary NameChristopher Bird
NationalityBritish
StatusClosed
Appointed12 August 1998(5 years, 1 month after company formation)
Appointment Duration4 years, 6 months (closed 18 February 2003)
RoleCompany Director
Correspondence AddressGoss Chambers
Goss Street
Chester
Cheshire
CH1 2BG
Wales
Director NameMr Nicholas James Allsopp
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed28 June 1993(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPlas Gwyn
Pattingham Road
Perton Wolverhampton
Staffordshire
WV6 7HD
Director NameJames Boscoe
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1993(2 days after company formation)
Appointment Duration5 years, 1 month (resigned 13 August 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNew Hey Chester High Road
Burton
South Wirral
L64 8TE
Secretary NameChristine Jane Barker
NationalityBritish
StatusResigned
Appointed19 July 1996(3 years after company formation)
Appointment Duration2 years (resigned 13 August 1998)
RoleCompany Director
Correspondence Address4 Peartree Way
Great Sutton
South Wirral
L66 2YP
Secretary NameMidlands Secretarial Management Limited (Corporation)
StatusResigned
Appointed28 June 1993(same day as company formation)
Correspondence AddressMillfields House Millfields Road
Ettingshall
Wolverhampton
West Midlands
WV4 6JE

Location

Registered Address1 Heritage Court
Lower Bridge Street
Chester
CH1 1RD
Wales
RegionNorth West
ConstituencyCity of Chester
CountyCheshire
WardChester City
Built Up AreaChester

Financials

Year2014
Net Worth-£1,302
Cash£541
Current Liabilities£7,533

Accounts

Latest Accounts30 November 2001 (22 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Filing History

18 February 2003Final Gazette dissolved via voluntary strike-off (1 page)
5 November 2002First Gazette notice for voluntary strike-off (1 page)
2 October 2002Total exemption small company accounts made up to 30 November 2001 (5 pages)
2 October 2002Total exemption small company accounts made up to 30 November 2000 (5 pages)
26 September 2002Application for striking-off (1 page)
10 August 2001Return made up to 28/06/01; full list of members (6 pages)
3 October 2000Accounts for a small company made up to 30 November 1999 (5 pages)
30 June 2000Return made up to 28/06/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
3 March 2000Full accounts made up to 30 November 1998 (8 pages)
22 September 1999Return made up to 28/06/99; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
11 February 1999Return made up to 28/06/98; no change of members
  • 363(287) ‐ Registered office changed on 11/02/99
(4 pages)
16 December 1998New secretary appointed (2 pages)
16 December 1998New director appointed (2 pages)
16 December 1998Director resigned (1 page)
16 December 1998Secretary resigned (1 page)
22 October 1998Accounts for a small company made up to 30 November 1997 (4 pages)
4 July 1997Return made up to 28/06/97; full list of members (6 pages)
24 February 1997Full accounts made up to 30 November 1996 (20 pages)
20 August 1996New secretary appointed (2 pages)
20 August 1996Secretary resigned (1 page)
20 August 1996Registered office changed on 20/08/96 from: millfields house millfields road ettingshall wolverhampton WV4 6JE (1 page)
20 August 1996Accounts for a dormant company made up to 30 November 1995 (1 page)
29 July 1996Return made up to 28/06/96; no change of members (4 pages)
26 April 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
26 April 1995Accounts for a dormant company made up to 30 November 1994 (2 pages)