Company NameD. Learad Limited
Company StatusDissolved
Company Number01680379
CategoryPrivate Limited Company
Incorporation Date22 November 1982(41 years, 4 months ago)
Dissolution Date19 January 1999 (25 years, 2 months ago)

Business Activity

Section CManufacturing
SIC 2862Manufacture of tools
SIC 25730Manufacture of tools

Directors

Director NameMr Ian Palmer
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1991(9 years, 1 month after company formation)
Appointment Duration7 years (closed 19 January 1999)
RoleManaging Director
Correspondence Address22 Bridge Inn Road
Chapeltown
Sheffield
South Yorkshire
S30 4YJ
Director NameMichael Paul King
Date of BirthNovember 1994 (Born 29 years ago)
NationalityBritish
StatusClosed
Appointed31 August 1995(12 years, 9 months after company formation)
Appointment Duration3 years, 4 months (closed 19 January 1999)
RoleWorks Manager
Correspondence Address23 Westwood Road
High Green
Sheffield
South Yorkshire
S30 4LE
Secretary NameMichael Paul King
NationalityBritish
StatusClosed
Appointed31 August 1995(12 years, 9 months after company formation)
Appointment Duration3 years, 4 months (closed 19 January 1999)
RoleWorks Manager
Correspondence Address23 Westwood Road
High Green
Sheffield
South Yorkshire
S30 4LE
Director NameAllan Surr
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed12 March 1996(13 years, 3 months after company formation)
Appointment Duration2 years, 10 months (closed 19 January 1999)
RoleCompany Director
Correspondence Address40 Halifax Road
Grenoside
Sheffield
South Yorkshire
S35 8PB
Director NameMr Anthony Mould
Date of BirthJanuary 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(9 years, 1 month after company formation)
Appointment Duration3 years, 8 months (resigned 31 August 1995)
RoleWorks Director
Correspondence Address12 Fulmere Crescent
Sheffield
South Yorkshire
S5 9NP
Secretary NameMr Anthony Mould
NationalityBritish
StatusResigned
Appointed31 December 1991(9 years, 1 month after company formation)
Appointment Duration3 years, 8 months (resigned 31 August 1995)
RoleCompany Director
Correspondence Address12 Fulmere Crescent
Sheffield
South Yorkshire
S5 9NP

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

Accounts

Latest Accounts30 November 1994 (29 years, 4 months ago)
Accounts CategorySmall
Accounts Year End30 November

Filing History

19 January 1999Final Gazette dissolved via compulsory strike-off (1 page)
29 September 1998First Gazette notice for compulsory strike-off (1 page)
13 May 1998Receiver's abstract of receipts and payments (2 pages)
13 May 1998Receiver ceasing to act (2 pages)
10 September 1997Receiver's abstract of receipts and payments (2 pages)
17 October 1996Administrative Receiver's report (8 pages)
15 August 1996Appointment of receiver/manager (1 page)
8 August 1996Registered office changed on 08/08/96 from: 68-70 catley road sheffield. S9 5JF (1 page)
6 July 1996Particulars of mortgage/charge (4 pages)
20 March 1996New director appointed (2 pages)
8 December 1995Return made up to 05/12/95; no change of members (4 pages)
11 September 1995Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages)
8 August 1995Accounts for a small company made up to 30 November 1994 (6 pages)