Company NameLeadingasset Limited
Company StatusDissolved
Company Number03435121
CategoryPrivate Limited Company
Incorporation Date17 September 1997(26 years, 7 months ago)
Dissolution Date2 January 2001 (23 years, 3 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameColin Anthony Frank Palmer
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed30 September 1997(1 week, 6 days after company formation)
Appointment Duration3 years, 3 months (closed 02 January 2001)
RoleSystems Tester
Correspondence Address2 Carlisle Close
Mobberley
Knutsford
Cheshire
WA16 7HD
Director NameElizabeth Ann Palmer
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed30 September 1997(1 week, 6 days after company formation)
Appointment Duration3 years, 3 months (closed 02 January 2001)
RoleHousewife
Correspondence Address2 Carlisle Close
Mobberley
Knutsford
Cheshire
WA16 7HD
Secretary NameColin Anthony Frank Palmer
NationalityBritish
StatusClosed
Appointed30 September 1997(1 week, 6 days after company formation)
Appointment Duration3 years, 3 months (closed 02 January 2001)
RoleSystems Tester
Correspondence Address2 Carlisle Close
Mobberley
Knutsford
Cheshire
WA16 7HD
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed17 September 1997(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed17 September 1997(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER

Location

Registered Address17 King Street
Knutsford
Cheshire
WA16 6DW
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishKnutsford
WardKnutsford
Built Up AreaKnutsford
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts30 September 1999 (24 years, 7 months ago)
Accounts CategorySmall
Accounts Year End30 September

Filing History

2 January 2001Final Gazette dissolved via voluntary strike-off (1 page)
12 September 2000First Gazette notice for voluntary strike-off (1 page)
3 August 2000Application for striking-off (1 page)
18 April 2000Accounts for a small company made up to 30 September 1999 (3 pages)
28 September 1999Return made up to 17/09/99; no change of members (4 pages)
14 April 1999Accounts for a small company made up to 30 September 1998 (3 pages)
2 October 1998Return made up to 17/09/98; full list of members (6 pages)
15 October 1997Ad 08/10/97--------- £ si 1@1=1 £ ic 1/2 (2 pages)
7 October 1997Registered office changed on 07/10/97 from: the britannia suite international house, 82-86 deansgate manchester M3 2ER (1 page)
7 October 1997Director resigned (1 page)
7 October 1997New director appointed (2 pages)
7 October 1997New secretary appointed;new director appointed (2 pages)
7 October 1997Secretary resigned (1 page)