Company NameLeading-Change.co.uk Limited
Company StatusDissolved
Company Number03882843
CategoryPrivate Limited Company
Incorporation Date25 November 1999(24 years, 5 months ago)
Dissolution Date7 September 2010 (13 years, 7 months ago)
Previous NameLeading.Change.Co.Uk. Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Ian Stuart Derbyshire
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed25 November 1999(same day as company formation)
RoleManagement Consultant
Country of ResidenceEngland
Correspondence AddressRowan Cottage
Church Road, Weald
Sevenoaks
Kent
TN14 6LT
Director NameDavid William Wall
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed25 November 1999(same day as company formation)
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressWood Croft Old Lane
Pulford
Chester
Cheshire
CH4 9EW
Wales
Secretary NameDavid William Wall
NationalityBritish
StatusClosed
Appointed25 November 1999(same day as company formation)
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressWood Croft Old Lane
Pulford
Chester
Cheshire
CH4 9EW
Wales
Director NameGwynfor Haydn Evans
Date of BirthAugust 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed25 November 1999(same day as company formation)
RoleManagement Consultant
Correspondence Address14 Fowgay Drive
Solihull
West Midlands
B91 3PH
Director NameL & A Registrars Limited (Corporation)
StatusResigned
Appointed25 November 1999(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR
Secretary NameL & A Secretarial Limited (Corporation)
StatusResigned
Appointed25 November 1999(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR

Location

Registered AddressHeritage House
11 Heritage Court, Lower Bridge
Street, Chester
Cheshire
CH1 1RD
Wales
RegionNorth West
ConstituencyCity of Chester
CountyCheshire
WardChester City
Built Up AreaChester

Financials

Year2014
Net Worth-£22,046
Cash£961
Current Liabilities£40,852

Accounts

Latest Accounts31 March 2008 (16 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

7 September 2010Final Gazette dissolved via compulsory strike-off (1 page)
7 September 2010Final Gazette dissolved via compulsory strike-off (1 page)
12 April 2010Termination of appointment of Gwynfor Evans as a director (1 page)
12 April 2010Termination of appointment of Gwynfor Evans as a director (1 page)
30 March 2010First Gazette notice for compulsory strike-off (1 page)
30 March 2010First Gazette notice for compulsory strike-off (1 page)
6 February 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
6 February 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
22 December 2008Return made up to 25/11/08; full list of members (4 pages)
22 December 2008Return made up to 25/11/08; full list of members (4 pages)
3 February 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
3 February 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
17 January 2008Return made up to 25/11/07; full list of members (3 pages)
17 January 2008Return made up to 25/11/07; full list of members (3 pages)
8 February 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
8 February 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
4 January 2007Return made up to 25/11/06; full list of members (7 pages)
4 January 2007Return made up to 25/11/06; full list of members (7 pages)
4 February 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
4 February 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
28 December 2005Return made up to 25/11/05; full list of members (7 pages)
28 December 2005Return made up to 25/11/05; full list of members (7 pages)
2 February 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
2 February 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
24 December 2004Return made up to 25/11/04; full list of members (7 pages)
24 December 2004Return made up to 25/11/04; full list of members (7 pages)
30 January 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
30 January 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
27 November 2003Return made up to 25/11/03; full list of members (7 pages)
27 November 2003Return made up to 25/11/03; full list of members (7 pages)
12 April 2003Particulars of mortgage/charge (3 pages)
12 April 2003Particulars of mortgage/charge (3 pages)
27 November 2002Return made up to 25/11/02; full list of members (7 pages)
27 November 2002Return made up to 25/11/02; full list of members (7 pages)
7 October 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
7 October 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
15 November 2001Return made up to 25/11/01; full list of members (7 pages)
15 November 2001Return made up to 25/11/01; full list of members (7 pages)
16 October 2001Nc inc already adjusted 13/01/00 (1 page)
16 October 2001Ad 13/01/00--------- £ si 899@1 (2 pages)
16 October 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
16 October 2001Nc inc already adjusted 13/01/00 (1 page)
16 October 2001Ad 13/01/00--------- £ si 899@1 (2 pages)
16 October 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
20 September 2001Total exemption small company accounts made up to 31 March 2001 (5 pages)
20 September 2001Total exemption small company accounts made up to 31 March 2001 (5 pages)
21 December 2000Return made up to 25/11/00; full list of members (7 pages)
21 December 2000Return made up to 25/11/00; full list of members (7 pages)
14 September 2000Accounting reference date extended from 30/11/00 to 31/03/01 (1 page)
14 September 2000Accounting reference date extended from 30/11/00 to 31/03/01 (1 page)
12 April 2000Company name changed leading.change.co.uk. LIMITED\certificate issued on 13/04/00 (2 pages)
12 April 2000Company name changed leading.change.co.uk. LIMITED\certificate issued on 13/04/00 (2 pages)
13 January 2000Secretary resigned (1 page)
13 January 2000New director appointed (2 pages)
13 January 2000New director appointed (2 pages)
13 January 2000New secretary appointed;new director appointed (2 pages)
13 January 2000New director appointed (2 pages)
13 January 2000Registered office changed on 13/01/00 from: 31 corsham street london N1 6DR (1 page)
13 January 2000Director resigned (1 page)
13 January 2000Registered office changed on 13/01/00 from: 31 corsham street london N1 6DR (1 page)
13 January 2000New secretary appointed;new director appointed (2 pages)
13 January 2000Director resigned (1 page)
13 January 2000Secretary resigned (1 page)
13 January 2000New director appointed (2 pages)
25 November 1999Incorporation (18 pages)
25 November 1999Incorporation (18 pages)