Company NameLead By Design Limited
Company StatusDissolved
Company Number04838865
CategoryPrivate Limited Company
Incorporation Date19 July 2003(20 years, 9 months ago)
Dissolution Date10 April 2009 (15 years ago)

Business Activity

Section CManufacturing
SIC 2612Shaping & process of flat glass
SIC 23120Shaping and processing of flat glass

Directors

Director NameMichael Andrew Claxton
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed19 July 2003(same day as company formation)
RoleCompany Director
Correspondence Address4 Elder Avenue
Abbey Street
Hull
East Yorkshire
HU9 1LB
Secretary NameKim Louise Inch
NationalityBritish
StatusClosed
Appointed19 July 2003(same day as company formation)
RoleSecretary
Correspondence Address4 Elder Avenue
Abbey Street
Hull
East Yorkshire
HU9 1LB
Director NameUKF Nominees Limited (Corporation)
Date of BirthMarch 2003 (Born 21 years ago)
StatusResigned
Appointed19 July 2003(same day as company formation)
Correspondence AddressThe Spire Leeds Road
Lightcliffe
Halifax
West Yorkshire
HX3 8NU
Secretary NameUKF Secretaries Limited (Corporation)
StatusResigned
Appointed19 July 2003(same day as company formation)
Correspondence AddressThe Spire
Leeds Road Lightcliffe
Halifax
West Yorkshire
HX3 8NU

Location

Registered AddressMaclaren House
Skerne Road
Driffield
East Yorkshire
YO25 6PN
RegionYorkshire and The Humber
ConstituencyEast Yorkshire
CountyEast Riding of Yorkshire
ParishDriffield
WardDriffield and Rural
Built Up AreaDriffield

Financials

Year2014
Turnover£347,416
Gross Profit£68,498
Net Worth£19,823
Current Liabilities£56,493

Accounts

Latest Accounts31 July 2005 (18 years, 8 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Filing History

10 April 2009Final Gazette dissolved via compulsory strike-off (1 page)
10 January 2009Return of final meeting in a creditors' voluntary winding up (3 pages)
27 October 2008Liquidators statement of receipts and payments to 8 October 2008 (5 pages)
17 October 2007Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
17 October 2007Appointment of a voluntary liquidator (1 page)
17 October 2007Statement of affairs (7 pages)
14 September 2007Registered office changed on 14/09/07 from: jesmond house jesmond gardens holderness road hull east yorkshire HU9 3DG (1 page)
30 October 2006Accounting reference date extended from 31/07/06 to 31/12/06 (1 page)
13 October 2006Registered office changed on 13/10/06 from: 4 elder avenue abbey street hull north humberside HU9 1LB (1 page)
9 August 2006Return made up to 19/07/06; full list of members (6 pages)
19 May 2006Total exemption full accounts made up to 31 July 2005 (8 pages)
15 September 2005Return made up to 19/07/05; full list of members (6 pages)
8 February 2005Total exemption full accounts made up to 31 July 2004 (13 pages)
11 August 2004Return made up to 19/07/04; full list of members (6 pages)
17 February 2004New secretary appointed (2 pages)
17 February 2004New director appointed (2 pages)
31 July 2003Director resigned (1 page)
31 July 2003Secretary resigned (1 page)
19 July 2003Incorporation (18 pages)