Company NameLeading Edge Logistics Limited
Company StatusDissolved
Company Number02409482
CategoryPrivate Limited Company
Incorporation Date31 July 1989(34 years, 8 months ago)
Dissolution Date6 March 2007 (17 years ago)
Previous NameANC (North Yorkshire) Limited

Business Activity

Section HTransportation and storage
SIC 6411National post activities
SIC 53100Postal activities under universal service obligation

Directors

Director NameValerie Anne Evans
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed30 November 2000(11 years, 4 months after company formation)
Appointment Duration6 years, 3 months (closed 06 March 2007)
RoleProject Management Consultant
Correspondence AddressArkholme
St Johns Road Bishop Monkton
Harrogate
North Yorkshire
HG3 3QU
Director NameMalcolm Jonathan Everard
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed30 November 2000(11 years, 4 months after company formation)
Appointment Duration6 years, 3 months (closed 06 March 2007)
RoleOperations Manager
Correspondence AddressKromar
Dalesdie Park Darley
Harrogate
North Yorkshire
HG3 5PX
Secretary NameValerie Anne Evans
NationalityBritish
StatusClosed
Appointed30 November 2000(11 years, 4 months after company formation)
Appointment Duration6 years, 3 months (closed 06 March 2007)
RoleProject Management Consultant
Correspondence AddressArkholme
St Johns Road Bishop Monkton
Harrogate
North Yorkshire
HG3 3QU
Director NameChristopher Atkinson
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(1 year, 5 months after company formation)
Appointment Duration9 years, 11 months (resigned 30 November 2000)
RoleManaging Director
Correspondence Address2 Broad Oaks Cottages
Tockwith
York
North Yorkshire
YO26 7QQ
Director NameFrederick Peters
Date of BirthAugust 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(1 year, 5 months after company formation)
Appointment Duration9 years, 11 months (resigned 30 November 2000)
RoleManagement Accountant
Correspondence Address8 Greenfields Avenue
Harrogate
North Yorkshire
HG2 7BN
Secretary NameFrederick Peters
NationalityBritish
StatusResigned
Appointed31 December 1990(1 year, 5 months after company formation)
Appointment Duration9 years, 11 months (resigned 30 November 2000)
RoleCompany Director
Correspondence Address8 Greenfields Avenue
Harrogate
North Yorkshire
HG2 7BN

Location

Registered Address3rd Floor Wellington Plaza
31 Wellington Street
Leeds
LS1 4DL
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Financials

Year2014
Net Worth£201,369
Cash£2,576
Current Liabilities£309,318

Accounts

Latest Accounts31 July 2001 (22 years, 8 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 July

Filing History

6 March 2007Final Gazette dissolved via compulsory strike-off (1 page)
21 November 2006First Gazette notice for compulsory strike-off (1 page)
13 July 2006Receiver's abstract of receipts and payments (2 pages)
13 July 2006Receiver ceasing to act (1 page)
6 February 2006Receiver's abstract of receipts and payments (2 pages)
29 July 2005Registered office changed on 29/07/05 from: kroll 5TH floor airedale house 77 albion street leeds LS1 5AP (1 page)
25 January 2005Receiver's abstract of receipts and payments (2 pages)
20 February 2004Receiver's abstract of receipts and payments (3 pages)
7 April 2003Administrative Receiver's report (11 pages)
28 January 2003Particulars of mortgage/charge (5 pages)
25 January 2003Registered office changed on 25/01/03 from: york road distribution centre flaxby knaresborough north yorkshire HG5 0RP (1 page)
23 January 2003Appointment of receiver/manager (1 page)
16 September 2002Accounts for a small company made up to 31 July 2001 (5 pages)
9 August 2001Return made up to 26/07/01; full list of members (6 pages)
19 March 2001Accounting reference date extended from 30/04/01 to 31/07/01 (1 page)
22 December 2000Company name changed anc (north yorkshire) LIMITED\certificate issued on 27/12/00 (2 pages)
14 December 2000Particulars of mortgage/charge (7 pages)
12 December 2000New director appointed (2 pages)
12 December 2000New secretary appointed;new director appointed (2 pages)
12 December 2000Auditor's resignation (1 page)
12 December 2000Declaration of assistance for shares acquisition (12 pages)
12 December 2000Secretary resigned;director resigned (1 page)
12 December 2000Director resigned (1 page)
12 December 2000Resolutions
  • WRES07 ‐ Written resolution of financial assistance for the acquisition of shares
(1 page)
5 December 2000Particulars of mortgage/charge (3 pages)
2 August 2000Return made up to 26/07/00; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
30 June 2000Accounts for a small company made up to 30 April 2000 (6 pages)
4 October 1999Return made up to 31/07/99; full list of members (6 pages)
14 September 1999Accounts for a small company made up to 30 April 1999 (6 pages)
28 August 1998Accounts for a small company made up to 30 April 1998 (6 pages)
17 August 1998Return made up to 31/07/98; no change of members (4 pages)
3 September 1997Full accounts made up to 30 April 1997 (14 pages)
23 August 1997Declaration of mortgage charge released/ceased (2 pages)
21 August 1997Return made up to 31/07/97; full list of members (6 pages)
16 August 1996Return made up to 31/07/96; no change of members (4 pages)
15 August 1996Full accounts made up to 30 April 1996 (13 pages)
2 August 1995Return made up to 31/07/95; no change of members (4 pages)
12 July 1995Accounts for a small company made up to 30 April 1995 (13 pages)
28 February 1990Memorandum and Articles of Association (5 pages)
24 February 1990Memorandum and Articles of Association (5 pages)
22 February 1990Memorandum and Articles of Association (5 pages)