Company NameLeancharm Limited
Company StatusDissolved
Company Number02749717
CategoryPrivate Limited Company
Incorporation Date23 September 1992(31 years, 7 months ago)
Dissolution Date20 December 2005 (18 years, 4 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5050Retail sale of automotive fuel
SIC 47300Retail sale of automotive fuel in specialised stores

Directors

Director NameMr David Smyth
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed09 November 1992(1 month, 2 weeks after company formation)
Appointment Duration13 years, 1 month (closed 20 December 2005)
RoleGarage Proprietor
Country of ResidenceUnited Kingdom
Correspondence Address5 Sandford Crescent
Wychwood Park
Weston
Cheshire
CW2 5GJ
Secretary NameMr Arran Bangham
NationalityBritish
StatusClosed
Appointed01 June 1999(6 years, 8 months after company formation)
Appointment Duration6 years, 6 months (closed 20 December 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Rockeries 114 Mossley Road
Grasscroft
Oldham
OL4 4HA
Director NameMr Michael Smyth
Date of BirthJanuary 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed20 October 1992(3 weeks, 6 days after company formation)
Appointment Duration7 years, 9 months (resigned 30 July 2000)
RoleChairman
Country of ResidenceEngland
Correspondence AddressSwansway Mereside Road
Mere
Knutsford
Cheshire
WA16 6QR
Secretary NameMr Kevin Francis Bullen
NationalityBritish
StatusResigned
Appointed20 October 1992(3 weeks, 6 days after company formation)
Appointment Duration7 years, 9 months (resigned 30 July 2000)
RoleSolicitor
Correspondence Address13 Silverwell Street
Bolton
Lancashire
BL1 1PP
Director NameMargaret Smyth
Date of BirthJuly 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed09 November 1992(1 month, 2 weeks after company formation)
Appointment Duration7 years, 8 months (resigned 30 July 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSwansway
Mereside Road, Mere
Knutsford
Cheshire
WA16 6QR
Director NameMr William Andrew Tyldsley
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed09 November 1992(1 month, 2 weeks after company formation)
Appointment Duration7 years, 8 months (resigned 30 July 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHermosa
Troutbeck Close Hawkshaw
Bury
Greater Manchester
BL8 4LJ
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed23 September 1992(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed23 September 1992(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressPelican House 10 Currer Street
Bradford
West Yorkshire
BD1 5BA
RegionYorkshire and The Humber
ConstituencyBradford West
CountyWest Yorkshire
WardCity
Built Up AreaWest Yorkshire

Financials

Year2014
Net Worth£271,521
Cash£4,879
Current Liabilities£106,969

Accounts

Latest Accounts31 January 2003 (21 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

20 December 2005Final Gazette dissolved via voluntary strike-off (1 page)
6 September 2005First Gazette notice for voluntary strike-off (1 page)
25 July 2005Application for striking-off (1 page)
23 August 2004Return made up to 15/07/04; full list of members (6 pages)
1 April 2004Total exemption small company accounts made up to 31 January 2003 (6 pages)
3 March 2004Director's particulars changed (1 page)
3 October 2003Registered office changed on 03/10/03 from: 173 cross lane salford lancashire M5 4AP (1 page)
18 August 2003Return made up to 15/07/03; full list of members (6 pages)
4 August 2003Accounting reference date extended from 30/09/02 to 31/01/03 (1 page)
28 July 2003Total exemption small company accounts made up to 30 September 2001 (5 pages)
8 November 2001Return made up to 01/09/01; full list of members (6 pages)
28 September 2001Total exemption small company accounts made up to 30 September 2000 (6 pages)
23 February 2001Secretary's particulars changed (1 page)
17 November 2000Return made up to 01/09/00; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary resigned;director resigned
  • 363(287) ‐ Registered office changed on 17/11/00
(7 pages)
28 July 2000Accounts for a small company made up to 30 September 1999 (6 pages)
28 September 1999Return made up to 01/09/99; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
10 August 1999Accounts for a small company made up to 30 September 1998 (6 pages)
10 August 1999New secretary appointed (2 pages)
24 September 1998Return made up to 01/09/98; no change of members (4 pages)
22 April 1998Accounts for a small company made up to 30 September 1997 (6 pages)
29 December 1997Registered office changed on 29/12/97 from: 2ND floor cheapside chambers 43 cheapside bradford west yorkshire BD1 4HP (1 page)
3 September 1997Return made up to 01/09/97; no change of members (4 pages)
18 June 1997Accounts for a small company made up to 30 September 1996 (8 pages)
12 June 1997Director's particulars changed (1 page)
27 May 1997Director's particulars changed (1 page)
13 October 1996Return made up to 23/09/96; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(8 pages)
5 August 1996Registered office changed on 05/08/96 from: c/o crossley & davis 52 chorley new road bolton lancashire BL1 4AP (1 page)
2 August 1996Accounts for a small company made up to 30 September 1995 (8 pages)
19 January 1996Auditor's resignation (1 page)
17 October 1995Return made up to 23/09/95; full list of members (12 pages)
1 August 1995Accounts for a small company made up to 30 September 1994 (7 pages)
18 May 1995Declaration of satisfaction of mortgage/charge (2 pages)
11 April 1995Particulars of mortgage/charge (4 pages)