Company NameLeaper Bros. Limited
Company StatusDissolved
Company Number00726197
CategoryPrivate Limited Company
Incorporation Date5 June 1962(61 years, 11 months ago)
Dissolution Date1 August 2012 (11 years, 8 months ago)

Business Activity

Section HTransportation and storage
SIC 6024Freight transport by road
SIC 49410Freight transport by road

Directors

Director NameMrs Betty Leaper
Date of BirthJuly 1932 (Born 91 years ago)
NationalityBritish
StatusClosed
Appointed24 April 1991(28 years, 11 months after company formation)
Appointment Duration21 years, 3 months (closed 01 August 2012)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressRobbet Station Road
Riccall
York
North Yorkshire
YO19 6QJ
Secretary NameMrs Betty Leaper
NationalityBritish
StatusClosed
Appointed24 April 1991(28 years, 11 months after company formation)
Appointment Duration21 years, 3 months (closed 01 August 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRobbet Station Road
Riccall
York
North Yorkshire
YO19 6QJ
Director NameKevin Leaper
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed21 May 2002(39 years, 12 months after company formation)
Appointment Duration10 years, 2 months (closed 01 August 2012)
RoleTransport/Storage
Country of ResidenceUnited Kingdom
Correspondence AddressGrove House
9 Station Road Riccall
York
North Yorkshire
YO19 6QJ
Director NameMr Robert Edward Leaper
Date of BirthJanuary 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed24 April 1991(28 years, 11 months after company formation)
Appointment Duration11 years (resigned 29 April 2002)
RoleHaulage Contractor
Correspondence AddressRobbet Station Road
Riccall
York
North Yorkshire
YO4 6QJ
Director NameMr Nigel Robert Leaper
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed21 May 2002(39 years, 12 months after company formation)
Appointment Duration8 years, 1 month (resigned 18 June 2010)
RoleTransport/Storage
Country of ResidenceUnited Kingdom
Correspondence AddressWelwyn Grange
Station Road, Riccall
York
Yorkshire
YO19 6QJ

Location

Registered Address93 Queen Street
Sheffield
South Yorkshire
S1 1WF
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardCity
Built Up AreaSheffield
Address MatchesOver 10 other UK companies use this postal address

Shareholders

12.9k at 1Kevin Leaper
64.50%
Ordinary
5k at 1Kevin Leaper & Nigel Robert Leaper
25.00%
Ordinary
2.1k at 1Ms Amanda Leaper
10.50%
Ordinary

Financials

Year2014
Turnover£190,982
Gross Profit£167,338
Net Worth£101,538
Cash£155,123
Current Liabilities£20,636

Accounts

Latest Accounts31 December 2009 (14 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

1 August 2012Final Gazette dissolved following liquidation (1 page)
1 August 2012Final Gazette dissolved following liquidation (1 page)
1 August 2012Final Gazette dissolved via compulsory strike-off (1 page)
1 May 2012Return of final meeting in a members' voluntary winding up (13 pages)
1 May 2012Return of final meeting in a members' voluntary winding up (13 pages)
12 August 2011Liquidators statement of receipts and payments to 17 June 2011 (13 pages)
12 August 2011Liquidators' statement of receipts and payments to 17 June 2011 (13 pages)
12 August 2011Liquidators' statement of receipts and payments to 17 June 2011 (13 pages)
30 June 2010Resolutions
  • LRESSP ‐ Special resolution to wind up on 2010-06-18
(1 page)
30 June 2010Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
30 June 2010Appointment of a voluntary liquidator (1 page)
30 June 2010Declaration of solvency (3 pages)
30 June 2010Appointment of a voluntary liquidator (1 page)
30 June 2010Declaration of solvency (3 pages)
29 June 2010Registered office address changed from Welwyn Grange, Staion Road, Riccall, York YO19 6QJ on 29 June 2010 (2 pages)
29 June 2010Registered office address changed from Welwyn Grange, Staion Road, Riccall, York YO19 6QJ on 29 June 2010 (2 pages)
22 June 2010Termination of appointment of Nigel Leaper as a director (2 pages)
22 June 2010Termination of appointment of Nigel Leaper as a director (2 pages)
18 June 2010Total exemption full accounts made up to 31 December 2009 (10 pages)
18 June 2010Total exemption full accounts made up to 31 December 2009 (10 pages)
5 May 2010Director's details changed for Mrs Betty Leaper on 1 October 2009 (2 pages)
5 May 2010Annual return made up to 24 April 2010 with a full list of shareholders
Statement of capital on 2010-05-05
  • GBP 20,000
(6 pages)
5 May 2010Annual return made up to 24 April 2010 with a full list of shareholders
Statement of capital on 2010-05-05
  • GBP 20,000
(6 pages)
5 May 2010Director's details changed for Mrs Betty Leaper on 1 October 2009 (2 pages)
5 May 2010Director's details changed for Nigel Robert Leaper on 1 October 2009 (2 pages)
5 May 2010Director's details changed for Mrs Betty Leaper on 1 October 2009 (2 pages)
5 May 2010Director's details changed for Kevin Leaper on 1 October 2009 (2 pages)
5 May 2010Director's details changed for Nigel Robert Leaper on 1 October 2009 (2 pages)
5 May 2010Director's details changed for Nigel Robert Leaper on 1 October 2009 (2 pages)
5 May 2010Director's details changed for Kevin Leaper on 1 October 2009 (2 pages)
5 May 2010Director's details changed for Kevin Leaper on 1 October 2009 (2 pages)
11 May 2009Total exemption full accounts made up to 31 December 2008 (10 pages)
11 May 2009Total exemption full accounts made up to 31 December 2008 (10 pages)
24 April 2009Return made up to 24/04/09; full list of members (4 pages)
24 April 2009Return made up to 24/04/09; full list of members (4 pages)
18 September 2008Total exemption full accounts made up to 31 December 2007 (10 pages)
18 September 2008Total exemption full accounts made up to 31 December 2007 (10 pages)
16 May 2008Return made up to 24/04/08; full list of members (4 pages)
16 May 2008Return made up to 24/04/08; full list of members (4 pages)
3 October 2007Declaration of satisfaction of mortgage/charge (2 pages)
3 October 2007Declaration of satisfaction of mortgage/charge (2 pages)
3 October 2007Declaration of satisfaction of mortgage/charge (2 pages)
3 October 2007Declaration of satisfaction of mortgage/charge (2 pages)
5 June 2007Return made up to 24/04/07; no change of members (7 pages)
5 June 2007Return made up to 24/04/07; no change of members (7 pages)
22 May 2007Total exemption full accounts made up to 31 December 2006 (14 pages)
22 May 2007Total exemption full accounts made up to 31 December 2006 (14 pages)
5 November 2006Total exemption full accounts made up to 31 December 2005 (15 pages)
5 November 2006Total exemption full accounts made up to 31 December 2005 (15 pages)
17 May 2006Return made up to 24/04/06; full list of members (8 pages)
17 May 2006Return made up to 24/04/06; full list of members (8 pages)
13 October 2005Total exemption full accounts made up to 31 December 2004 (15 pages)
13 October 2005Total exemption full accounts made up to 31 December 2004 (15 pages)
20 May 2005Return made up to 24/04/05; full list of members (8 pages)
20 May 2005Return made up to 24/04/05; full list of members (8 pages)
29 October 2004Total exemption full accounts made up to 31 December 2003 (14 pages)
29 October 2004Total exemption full accounts made up to 31 December 2003 (14 pages)
18 May 2004Return made up to 24/04/04; full list of members
  • 363(287) ‐ Registered office changed on 18/05/04
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
18 May 2004Return made up to 24/04/04; full list of members (8 pages)
21 May 2003Total exemption full accounts made up to 31 December 2002 (14 pages)
21 May 2003Return made up to 24/04/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
21 May 2003Total exemption full accounts made up to 31 December 2002 (14 pages)
21 May 2003Return made up to 24/04/03; full list of members (7 pages)
29 May 2002Director resigned (1 page)
29 May 2002New director appointed (2 pages)
29 May 2002Director resigned (1 page)
29 May 2002New director appointed (2 pages)
29 May 2002New director appointed (2 pages)
29 May 2002New director appointed (2 pages)
22 May 2002Total exemption full accounts made up to 31 December 2001 (14 pages)
22 May 2002Return made up to 24/04/02; full list of members (7 pages)
22 May 2002Return made up to 24/04/02; full list of members (7 pages)
22 May 2002Total exemption full accounts made up to 31 December 2001 (14 pages)
26 June 2001Full accounts made up to 31 December 2000 (14 pages)
26 June 2001Full accounts made up to 31 December 2000 (14 pages)
15 May 2001Return made up to 24/04/01; full list of members (6 pages)
15 May 2001Return made up to 24/04/01; full list of members (6 pages)
12 June 2000Full accounts made up to 31 December 1999 (12 pages)
12 June 2000Full accounts made up to 31 December 1999 (12 pages)
15 May 2000Return made up to 24/04/00; full list of members (6 pages)
15 May 2000Return made up to 24/04/00; full list of members (6 pages)
14 June 1999Full accounts made up to 31 December 1998 (12 pages)
14 June 1999Full accounts made up to 31 December 1998 (12 pages)
10 May 1999Return made up to 24/04/99; full list of members (6 pages)
10 May 1999Return made up to 24/04/99; full list of members (6 pages)
5 June 1998Full accounts made up to 31 December 1997 (12 pages)
5 June 1998Full accounts made up to 31 December 1997 (12 pages)
15 May 1998Return made up to 24/04/98; no change of members (4 pages)
15 May 1998Return made up to 24/04/98; no change of members (4 pages)
8 August 1997Full accounts made up to 31 December 1996 (13 pages)
8 August 1997Full accounts made up to 31 December 1996 (13 pages)
15 May 1997Return made up to 24/04/97; no change of members (4 pages)
15 May 1997Return made up to 24/04/97; no change of members (4 pages)
16 June 1996Full accounts made up to 31 December 1995 (12 pages)
16 June 1996Full accounts made up to 31 December 1995 (12 pages)
22 May 1996Return made up to 24/04/96; full list of members (6 pages)
22 May 1996Return made up to 24/04/96; full list of members (6 pages)
8 June 1995Accounts for a small company made up to 31 December 1994 (11 pages)
8 June 1995Accounts for a small company made up to 31 December 1994 (11 pages)
12 May 1995Return made up to 24/04/95; no change of members (4 pages)
12 May 1995Return made up to 24/04/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (26 pages)
14 May 1983Accounts made up to 31 December 1982 (10 pages)
14 May 1983Accounts made up to 31 December 1982 (10 pages)