Company NameLead Technologies Limited
Company StatusDissolved
Company Number04214033
CategoryPrivate Limited Company
Incorporation Date10 May 2001(22 years, 11 months ago)
Dissolution Date30 September 2014 (9 years, 7 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Secretary NameMr Andrew David Livingstone Donald
NationalityBritish
StatusClosed
Appointed18 March 2005(3 years, 10 months after company formation)
Appointment Duration9 years, 6 months (closed 30 September 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressJupiter Drive
Chester West Employment Park
Chester
CH1 4EX
Wales
Director NameMr Richard Benjamin Travers
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed23 February 2006(4 years, 9 months after company formation)
Appointment Duration8 years, 7 months (closed 30 September 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressJupiter Drive
Chester West Employment Park
Chester
CH1 4EX
Wales
Director NameMr Andrew David Livingstone Donald
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed08 March 2006(4 years, 10 months after company formation)
Appointment Duration8 years, 6 months (closed 30 September 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressJupiter Drive
Chester West Employment Park
Chester
CH1 4EX
Wales
Director NameMr Robert Rennison
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed10 May 2001(same day as company formation)
RoleManager
Country of ResidenceEngland
Correspondence AddressHolmwood
Smithy Lane
Willaston
Cheshire
CH64 2UA
Wales
Director NameJeffery Ian Walker
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed10 May 2001(same day as company formation)
RoleCompany Director
Correspondence AddressThe Old Barn
Whittingslow
Shropshire
SY6 6PZ
Wales
Secretary NameStephen Richard Fox
NationalityBritish
StatusResigned
Appointed10 May 2001(same day as company formation)
RoleCompany Director
Correspondence Address20 Waverton Mill Quays
Chester
Cheshire
CH3 7PX
Wales
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed10 May 2001(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed10 May 2001(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Contact

Websiteleadtools.com
Email address[email protected]

Location

Registered AddressJupiter Drive
Chester West Employment Park
Chester
CH1 4EX
Wales
RegionNorth West
ConstituencyCity of Chester
CountyCheshire
WardBlacon
Built Up AreaChester
Address Matches2 other UK companies use this postal address

Shareholders

2 at £1Calder Industrial Materials LTD
100.00%
Ordinary

Accounts

Latest Accounts31 May 2013 (10 years, 11 months ago)
Accounts CategoryDormant
Accounts Year End31 May

Filing History

30 September 2014Final Gazette dissolved via voluntary strike-off (1 page)
17 June 2014First Gazette notice for voluntary strike-off (1 page)
4 June 2014Application to strike the company off the register (3 pages)
30 May 2014Satisfaction of charge 1 in full (4 pages)
30 May 2014Satisfaction of charge 2 in full (4 pages)
6 May 2014Annual return made up to 26 April 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 2
(5 pages)
27 February 2014Accounts for a dormant company made up to 31 May 2013 (2 pages)
27 May 2013Annual return made up to 26 April 2013 with a full list of shareholders (5 pages)
23 January 2013Total exemption small company accounts made up to 31 May 2012 (3 pages)
28 August 2012Particulars of a mortgage or charge / charge no: 2 (28 pages)
14 August 2012Particulars of a mortgage or charge / charge no: 1 (28 pages)
9 August 2012Memorandum and Articles of Association (39 pages)
9 August 2012Statement of company's objects (2 pages)
9 August 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
6 July 2012Annual return made up to 26 April 2012 with a full list of shareholders (5 pages)
30 March 2012Total exemption small company accounts made up to 31 May 2011 (3 pages)
12 May 2011Annual return made up to 26 April 2011 with a full list of shareholders (5 pages)
26 January 2011Total exemption small company accounts made up to 31 May 2010 (3 pages)
6 May 2010Annual return made up to 26 April 2010 with a full list of shareholders (5 pages)
25 February 2010Accounts for a dormant company made up to 31 May 2009 (2 pages)
12 October 2009Secretary's details changed for Mr Andrew David Livingstone Donald on 12 October 2009 (1 page)
9 October 2009Director's details changed for Mr Richard Benjamin Travers on 9 October 2009 (2 pages)
9 October 2009Director's details changed for Mr Andrew David Livingstone Donald on 9 October 2009 (2 pages)
9 October 2009Director's details changed for Mr Andrew David Livingstone Donald on 9 October 2009 (2 pages)
9 October 2009Director's details changed for Mr Richard Benjamin Travers on 9 October 2009 (2 pages)
20 May 2009Return made up to 26/04/09; full list of members (3 pages)
5 November 2008Total exemption small company accounts made up to 31 May 2008 (3 pages)
8 October 2008Return made up to 26/04/08; full list of members (3 pages)
23 April 2008Accounts for a dormant company made up to 31 May 2007 (2 pages)
31 July 2007Accounts for a dormant company made up to 31 May 2006 (2 pages)
31 July 2007Secretary's particulars changed;director's particulars changed (1 page)
31 July 2007Return made up to 26/04/07; full list of members (2 pages)
12 June 2006Return made up to 26/04/06; full list of members (7 pages)
16 March 2006New director appointed (2 pages)
14 March 2006Director resigned (1 page)
7 March 2006New director appointed (2 pages)
29 September 2005Accounts for a dormant company made up to 31 May 2005 (1 page)
29 September 2005Accounts for a dormant company made up to 31 May 2004 (1 page)
9 May 2005New secretary appointed (2 pages)
9 May 2005Secretary resigned (1 page)
9 May 2005Return made up to 26/04/05; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
8 July 2004Return made up to 10/05/04; full list of members (6 pages)
16 April 2004Director resigned (1 page)
24 March 2004Accounts for a dormant company made up to 31 May 2003 (1 page)
7 August 2003Return made up to 10/05/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
31 March 2003Accounts for a dormant company made up to 31 May 2002 (1 page)
28 November 2002Return made up to 10/05/02; full list of members
  • 363(287) ‐ Registered office changed on 28/11/02
(6 pages)
3 August 2002Secretary resigned (1 page)
3 August 2002Director resigned (1 page)
3 August 2002New director appointed (2 pages)
3 August 2002New secretary appointed (3 pages)
3 August 2002New director appointed (2 pages)
10 May 2001Incorporation (18 pages)