Company NameLeaf Marketing Ltd
Company StatusDissolved
Company Number05025260
CategoryPrivate Limited Company
Incorporation Date26 January 2004(20 years, 3 months ago)
Dissolution Date27 December 2011 (12 years, 4 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7413Market research, opinion polling
SIC 73200Market research and public opinion polling

Directors

Director NameMr Paul Thomas Antrobus
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed26 January 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address246 Upton Lane
Widnes
Cheshire
WA8 9AJ
Director NameMr Philip John Hall
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed26 January 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Thornfields
Coppenhall
Crewe
Cheshire
CW1 4TY
Director NameMr Stephen Pye
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityEnglish
StatusClosed
Appointed26 January 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Blackbrook Close
Widnes
Cheshire
WA8 4YR
Secretary NameMr Philip John Hall
NationalityBritish
StatusClosed
Appointed26 January 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Thornfields
Coppenhall
Crewe
Cheshire
CW1 4TY
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed26 January 2004(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed26 January 2004(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered AddressDigital House
Waterloo Road
Widnes
Cheshire
WA8 0QR
RegionNorth West
ConstituencyHalton
CountyCheshire
WardRiverside
Built Up AreaWidnes

Accounts

Latest Accounts31 October 2009 (14 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

27 December 2011Final Gazette dissolved via voluntary strike-off (1 page)
27 December 2011Final Gazette dissolved via voluntary strike-off (1 page)
13 September 2011First Gazette notice for voluntary strike-off (1 page)
13 September 2011First Gazette notice for voluntary strike-off (1 page)
5 September 2011Application to strike the company off the register (3 pages)
5 September 2011Application to strike the company off the register (3 pages)
13 April 2011Annual return made up to 26 January 2011 with a full list of shareholders
Statement of capital on 2011-04-13
  • GBP 50
(7 pages)
13 April 2011Annual return made up to 26 January 2011 with a full list of shareholders
Statement of capital on 2011-04-13
  • GBP 50
(7 pages)
27 July 2010Total exemption small company accounts made up to 31 October 2009 (8 pages)
27 July 2010Total exemption small company accounts made up to 31 October 2009 (8 pages)
12 February 2010Annual return made up to 26 January 2010 with a full list of shareholders (6 pages)
12 February 2010Annual return made up to 26 January 2010 with a full list of shareholders (6 pages)
3 August 2009Registered office changed on 03/08/2009 from aston dane house waterloo road widnes cheshire WA8 0QR (1 page)
3 August 2009Registered office changed on 03/08/2009 from aston dane house waterloo road widnes cheshire WA8 0QR (1 page)
24 April 2009Total exemption small company accounts made up to 31 October 2008 (7 pages)
24 April 2009Total exemption small company accounts made up to 31 October 2008 (7 pages)
9 February 2009Return made up to 26/01/09; full list of members (5 pages)
9 February 2009Return made up to 26/01/09; full list of members (5 pages)
7 October 2008Registered office changed on 07/10/2008 from st michaels house, hale rd widnes cheshire WA8 8XL (1 page)
7 October 2008Registered office changed on 07/10/2008 from st michaels house, hale rd widnes cheshire WA8 8XL (1 page)
25 July 2008Ad 07/05/08\gbp si 20@1=20\gbp ic 30/50\ (2 pages)
25 July 2008Ad 07/05/08 gbp si 20@1=20 gbp ic 30/50 (2 pages)
9 May 2008Total exemption small company accounts made up to 31 October 2007 (6 pages)
9 May 2008Total exemption small company accounts made up to 31 October 2007 (6 pages)
1 February 2008Return made up to 26/01/08; full list of members (3 pages)
1 February 2008Return made up to 26/01/08; full list of members (3 pages)
9 February 2007Return made up to 26/01/07; full list of members (8 pages)
9 February 2007Return made up to 26/01/07; full list of members (8 pages)
29 January 2007Total exemption small company accounts made up to 31 October 2006 (5 pages)
29 January 2007Total exemption small company accounts made up to 31 October 2006 (5 pages)
18 May 2006Total exemption small company accounts made up to 31 October 2005 (6 pages)
18 May 2006Total exemption small company accounts made up to 31 October 2005 (6 pages)
2 February 2006Return made up to 26/01/06; full list of members (7 pages)
2 February 2006Return made up to 26/01/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
1 June 2005Total exemption small company accounts made up to 31 October 2004 (5 pages)
1 June 2005Total exemption small company accounts made up to 31 October 2004 (5 pages)
6 May 2005Accounting reference date shortened from 31/01/05 to 31/10/04 (1 page)
6 May 2005Accounting reference date shortened from 31/01/05 to 31/10/04 (1 page)
27 January 2005Return made up to 26/01/05; full list of members (7 pages)
27 January 2005Return made up to 26/01/05; full list of members (7 pages)
16 July 2004Ad 26/01/04--------- £ si 2@1=2 £ ic 1/3 (2 pages)
16 July 2004Ad 26/01/04--------- £ si 2@1=2 £ ic 1/3 (2 pages)
26 February 2004New director appointed (2 pages)
26 February 2004New director appointed (2 pages)
26 February 2004New secretary appointed;new director appointed (2 pages)
26 February 2004New secretary appointed;new director appointed (2 pages)
26 February 2004New director appointed (2 pages)
26 February 2004New director appointed (2 pages)
29 January 2004Director resigned (1 page)
29 January 2004Secretary resigned (1 page)
29 January 2004Secretary resigned (1 page)
29 January 2004Director resigned (1 page)
26 January 2004Incorporation (9 pages)
26 January 2004Incorporation (9 pages)