Company NameLeapbright Limited
Company StatusDissolved
Company Number02063933
CategoryPrivate Limited Company
Incorporation Date14 October 1986(37 years, 6 months ago)
Dissolution Date2 July 2002 (21 years, 10 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5510Hotels & Motels with or without restaurant
SIC 55100Hotels and similar accommodation

Directors

Director NameAlexander Simpson
Date of BirthJune 1942 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed31 July 1992(5 years, 9 months after company formation)
Appointment Duration9 years, 11 months (closed 02 July 2002)
RoleCompany Director
Correspondence Address63 Hastings Avenue
Clacton On Sea
Essex
CO15 1XY
Director NameJennifer Simpson
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed31 July 1992(5 years, 9 months after company formation)
Appointment Duration9 years, 11 months (closed 02 July 2002)
RoleCompany Director
Correspondence Address63 Hastings Avenue
Clacton On Sea
Essex
CO15 1XY
Secretary NameAlexander Simpson
NationalityBritish
StatusClosed
Appointed31 July 1992(5 years, 9 months after company formation)
Appointment Duration9 years, 11 months (closed 02 July 2002)
RoleCompany Director
Correspondence Address63 Hastings Avenue
Clacton On Sea
Essex
CO15 1XY

Location

Registered AddressWharfebank House
Ilkley Road
Otley
West Yorkshire
LS21 3JP
RegionYorkshire and The Humber
ConstituencyLeeds North West
CountyWest Yorkshire
ParishOtley
WardOtley and Yeadon
Built Up AreaWest Yorkshire
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£337,934
Cash£455,532
Current Liabilities£32,565

Accounts

Latest Accounts11 June 2001 (22 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End11 June

Filing History

2 July 2002Final Gazette dissolved via voluntary strike-off (1 page)
12 March 2002First Gazette notice for voluntary strike-off (1 page)
25 January 2002Application for striking-off (1 page)
10 October 2001Total exemption small company accounts made up to 11 June 2001 (5 pages)
6 September 2001Accounting reference date shortened from 30/09/01 to 11/06/01 (1 page)
9 July 2001Return made up to 30/06/01; full list of members (6 pages)
9 April 2001Accounts for a small company made up to 30 September 2000 (5 pages)
17 July 2000Accounts for a small company made up to 30 September 1999 (5 pages)
10 July 2000Return made up to 30/06/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
15 July 1999Return made up to 30/06/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
29 April 1999Full accounts made up to 30 September 1998 (12 pages)
16 July 1998Return made up to 30/06/98; full list of members (6 pages)
23 April 1998Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
23 April 1998Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
18 April 1998Ad 05/03/98--------- £ si 10000@1=10000 £ ic 10002/20002 (2 pages)
23 March 1998Full accounts made up to 30 September 1997 (12 pages)
30 June 1997Return made up to 30/06/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
22 June 1997Full accounts made up to 30 September 1996 (13 pages)
11 December 1996Particulars of mortgage/charge (3 pages)
29 November 1996Particulars of mortgage/charge (3 pages)
27 June 1996Return made up to 30/06/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
17 June 1996Full accounts made up to 30 September 1995 (12 pages)
23 November 1995Declaration of satisfaction of mortgage/charge (2 pages)
16 November 1995Registered office changed on 16/11/95 from: the woodend 1 woodend crescent,windhill shipley,west yorkshire BD18 2PA (1 page)
18 October 1995Declaration of satisfaction of mortgage/charge (2 pages)
7 August 1995Accounts for a small company made up to 30 September 1994 (11 pages)