Company NameLeadpaint Limited
Company StatusDissolved
Company Number04259789
CategoryPrivate Limited Company
Incorporation Date26 July 2001(22 years, 9 months ago)
Dissolution Date26 September 2006 (17 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMargaret Smyth
Date of BirthJuly 1939 (Born 84 years ago)
NationalityBritish
StatusClosed
Appointed07 November 2001(3 months, 2 weeks after company formation)
Appointment Duration4 years, 10 months (closed 26 September 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSwansway
Mereside Road, Mere
Knutsford
Cheshire
WA16 6QR
Director NameMr Michael Smyth
Date of BirthJanuary 1939 (Born 85 years ago)
NationalityBritish
StatusClosed
Appointed07 November 2001(3 months, 2 weeks after company formation)
Appointment Duration4 years, 10 months (closed 26 September 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSwansway Mereside Road
Mere
Knutsford
Cheshire
WA16 6QR
Secretary NameMr Michael Andrew Pawson
NationalityBritish
StatusClosed
Appointed08 July 2003(1 year, 11 months after company formation)
Appointment Duration3 years, 2 months (closed 26 September 2006)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressColton Lodge
Meynell Road Colton
Leeds
LS15 9AQ
Secretary NameMr Arran Bangham
NationalityBritish
StatusResigned
Appointed07 November 2001(3 months, 2 weeks after company formation)
Appointment Duration1 month (resigned 13 December 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Rockeries 114 Mossley Road
Grasscroft
Oldham
OL4 4HA
Secretary NameMichael Andrew Pawson
NationalityBritish
StatusResigned
Appointed13 December 2001(4 months, 2 weeks after company formation)
Appointment Duration2 months, 2 weeks (resigned 28 February 2002)
RoleCompany Director
Correspondence Address8 East Ridge View
Garforth
Leeds
West Yorkshire
LS25 2PN
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed26 July 2001(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed26 July 2001(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Secretary NameWagerdecree Limited (Corporation)
StatusResigned
Appointed28 February 2002(7 months, 1 week after company formation)
Appointment Duration1 year, 4 months (resigned 08 July 2003)
Correspondence AddressPelican House
10 Currer Street
Bradford
West Yorkshire
BD1 5BA

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

Accounts

Latest Accounts30 April 2005 (18 years, 12 months ago)
Accounts CategorySmall
Accounts Year End30 April

Filing History

26 September 2006Final Gazette dissolved via voluntary strike-off (1 page)
13 June 2006First Gazette notice for voluntary strike-off (1 page)
3 May 2006Application for striking-off (1 page)
7 February 2006Accounts for a small company made up to 30 April 2005 (7 pages)
31 August 2005Return made up to 26/07/05; full list of members (7 pages)
28 June 2005Accounting reference date shortened from 25/12/05 to 30/04/05 (1 page)
28 June 2005Accounts for a small company made up to 25 December 2004 (7 pages)
12 August 2004Return made up to 26/07/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
6 August 2004Accounts for a small company made up to 25 December 2003 (7 pages)
6 July 2004Secretary's particulars changed (1 page)
5 August 2003Return made up to 26/07/03; full list of members (7 pages)
30 July 2003Secretary resigned (1 page)
30 July 2003New secretary appointed (2 pages)
24 May 2003Accounts for a small company made up to 25 December 2002 (7 pages)
28 March 2002Ad 26/02/02--------- £ si 119@1=119 £ ic 1/120 (2 pages)
22 March 2002Secretary resigned (1 page)
22 March 2002New secretary appointed (2 pages)
19 February 2002Accounting reference date extended from 31/07/02 to 25/12/02 (1 page)
1 February 2002Particulars of mortgage/charge (3 pages)
19 December 2001Secretary resigned (1 page)
18 December 2001New secretary appointed (2 pages)
18 December 2001New secretary appointed (3 pages)
11 December 2001New director appointed (2 pages)
11 December 2001Registered office changed on 11/12/01 from: 1 mitchell lane bristol BS1 6BU (1 page)
11 December 2001New director appointed (2 pages)
7 December 2001Director resigned (1 page)
7 December 2001Secretary resigned (1 page)