Company NameLeda Holdings Limited
Company StatusDissolved
Company Number05171872
CategoryPrivate Limited Company
Incorporation Date6 July 2004(19 years, 9 months ago)
Dissolution Date5 April 2011 (13 years ago)
Previous NameBroomco (3493) Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Howard John Slinger
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed30 September 2004(2 months, 3 weeks after company formation)
Appointment Duration6 years, 6 months (closed 05 April 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Springfield Place
Garforth
Leeds
West Yorkshire
LS25 1LT
Director NameMr Paul Howard McNulty
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed30 August 2006(2 years, 1 month after company formation)
Appointment Duration4 years, 7 months (closed 05 April 2011)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Dalesway
Guiseley
Leeds
West Yorkshire
LS20 8JN
Secretary NameMr Paul Howard McNulty
NationalityBritish
StatusClosed
Appointed30 August 2006(2 years, 1 month after company formation)
Appointment Duration4 years, 7 months (closed 05 April 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Dalesway
Guiseley
Leeds
West Yorkshire
LS20 8JN
Director NameMr Neil Richard Horsman
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed06 November 2009(5 years, 4 months after company formation)
Appointment Duration1 year, 4 months (closed 05 April 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address30 Belmont Rise
Baildon
Shipley
West Yorkshire
BD17 5AW
Director NameMr Christopher John Marsden
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed06 November 2009(5 years, 4 months after company formation)
Appointment Duration1 year, 4 months (closed 05 April 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14 Enville Road
Bowdon
Altrincham
Cheshire
WA14 2PQ
Director NameRobert John Woolhouse
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2004(2 months, 3 weeks after company formation)
Appointment Duration2 years, 4 months (resigned 15 February 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Devonshire Close
Dronfield
Derbyshire
S18 1QY
Secretary NameRobert John Woolhouse
NationalityBritish
StatusResigned
Appointed30 September 2004(2 months, 3 weeks after company formation)
Appointment Duration1 year, 11 months (resigned 30 August 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Devonshire Close
Dronfield
Derbyshire
S18 1QY
Director NameMiss Melanie Carr
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed08 November 2004(4 months after company formation)
Appointment Duration2 years, 3 months (resigned 15 February 2007)
RoleSales Director
Country of ResidenceEngland
Correspondence Address5 Corngrave Close
Marske
Cleveland
TS11 7ER
Director NameMr Jeff James Holder
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed03 December 2004(5 months after company formation)
Appointment Duration4 years, 3 months (resigned 31 March 2009)
RoleInvestment Manager
Country of ResidenceUnited Kingdom
Correspondence Address8 Slade Close
Boston Spa
Wetherby
LS23 6DH
Director NameMr Timothy Eugene Moynihan
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityIrish
StatusResigned
Appointed01 November 2005(1 year, 3 months after company formation)
Appointment Duration4 years (resigned 06 November 2009)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressHawthorns Plantation Road
Leighton Buzzard
Bedfordshire
LU7 3HT
Director NameMr Timothy Roland Levett
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed22 April 2009(4 years, 9 months after company formation)
Appointment Duration2 months (resigned 26 June 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Tankerville Terrace
Jesmond
Newcastle Upon Tyne
NE2 3AH
Director NameDLA Nominees Limited (Corporation)
StatusResigned
Appointed06 July 2004(same day as company formation)
Correspondence AddressFountain Precinct
Balm Green
Sheffield
S1 1RZ
Director NameDLA Secretarial Services Limited (Corporation)
StatusResigned
Appointed06 July 2004(same day as company formation)
Correspondence AddressFountain Precinct
Balm Green
Sheffield
S1 1RZ
Secretary NameDLA Secretarial Services Limited (Corporation)
StatusResigned
Appointed06 July 2004(same day as company formation)
Correspondence AddressFountain Precinct
Balm Green
Sheffield
S1 1RZ

Location

Registered Address74 Kirkgate
Leeds
West Yorkshire
LS2 7DJ
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Accounts

Latest Accounts31 March 2009 (15 years ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

5 April 2011Final Gazette dissolved via voluntary strike-off (1 page)
5 April 2011Final Gazette dissolved via voluntary strike-off (1 page)
21 December 2010First Gazette notice for voluntary strike-off (1 page)
21 December 2010First Gazette notice for voluntary strike-off (1 page)
9 December 2010Application to strike the company off the register (3 pages)
9 December 2010Application to strike the company off the register (3 pages)
20 July 2010Annual return made up to 6 July 2010 with a full list of shareholders
Statement of capital on 2010-07-20
  • GBP 2,634,206.2
(9 pages)
20 July 2010Annual return made up to 6 July 2010 with a full list of shareholders
Statement of capital on 2010-07-20
  • GBP 2,634,206.2
(9 pages)
20 July 2010Annual return made up to 6 July 2010 with a full list of shareholders
Statement of capital on 2010-07-20
  • GBP 2,634,206.2
(9 pages)
27 January 2010Full accounts made up to 31 March 2009 (18 pages)
27 January 2010Full accounts made up to 31 March 2009 (18 pages)
17 November 2009Change of share class name or designation (2 pages)
17 November 2009Appointment of Christopher John Marsden as a director (3 pages)
17 November 2009Particulars of variation of rights attached to shares (2 pages)
17 November 2009Appointment of Neil Horsman as a director (3 pages)
17 November 2009Particulars of variation of rights attached to shares (2 pages)
17 November 2009Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(14 pages)
17 November 2009Termination of appointment of Timothy Moynihan as a director (2 pages)
17 November 2009Appointment of Neil Horsman as a director (3 pages)
17 November 2009Particulars of a mortgage or charge / charge no: 4 (7 pages)
17 November 2009Particulars of a mortgage or charge / charge no: 4 (7 pages)
17 November 2009Change of share class name or designation (2 pages)
17 November 2009Appointment of Christopher John Marsden as a director (3 pages)
17 November 2009Termination of appointment of Timothy Moynihan as a director (2 pages)
17 November 2009Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES11 ‐ Resolution of removal of pre-emption rights
(14 pages)
16 November 2009Termination of appointment of Timothy Moynihan as a director (2 pages)
16 November 2009Termination of appointment of Timothy Moynihan as a director (2 pages)
13 November 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
13 November 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
13 November 2009Statement of capital following an allotment of shares on 6 November 2009
  • GBP 2,629,746.20
(6 pages)
13 November 2009Statement of capital following an allotment of shares on 6 November 2009
  • GBP 2,629,746.20
(6 pages)
13 November 2009Statement of capital following an allotment of shares on 6 November 2009
  • GBP 2,629,746.20
(6 pages)
13 November 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
13 November 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
16 July 2009Return made up to 06/07/09; full list of members (6 pages)
16 July 2009Return made up to 06/07/09; full list of members (6 pages)
11 July 2009Appointment terminated director timothy levett (1 page)
11 July 2009Appointment Terminated Director timothy levett (1 page)
5 June 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
5 June 2009Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(18 pages)
13 May 2009Director appointed timothy roland levett (3 pages)
13 May 2009Director appointed timothy roland levett (3 pages)
12 May 2009Particulars of a mortgage or charge / charge no: 3 (5 pages)
12 May 2009Particulars of a mortgage or charge / charge no: 3 (5 pages)
8 May 2009Memorandum and Articles of Association (17 pages)
8 May 2009Memorandum and Articles of Association (17 pages)
7 April 2009Appointment Terminated Director jeffrey holder (1 page)
7 April 2009Appointment terminated director jeffrey holder (1 page)
15 December 2008Full accounts made up to 31 March 2008 (15 pages)
15 December 2008Full accounts made up to 31 March 2008 (15 pages)
5 September 2008Return made up to 06/07/08; full list of members (7 pages)
5 September 2008Return made up to 06/07/08; full list of members (7 pages)
12 June 2008Registered office changed on 12/06/2008 from 46- 48 new york street leeds west yorkshire LS2 7DY (1 page)
12 June 2008Registered office changed on 12/06/2008 from 46- 48 new york street leeds west yorkshire LS2 7DY (1 page)
9 January 2008Full accounts made up to 31 March 2007 (14 pages)
9 January 2008Full accounts made up to 31 March 2007 (14 pages)
2 January 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
2 January 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
5 September 2007Return made up to 06/07/07; full list of members (4 pages)
5 September 2007Return made up to 06/07/07; full list of members (4 pages)
15 June 2007Director resigned (1 page)
15 June 2007Director resigned (1 page)
21 March 2007Secretary resigned (1 page)
21 March 2007Secretary resigned (1 page)
2 March 2007Director resigned (1 page)
2 March 2007Director resigned (1 page)
15 January 2007Full accounts made up to 31 March 2006 (14 pages)
15 January 2007Full accounts made up to 31 March 2006 (14 pages)
13 September 2006New director appointed (1 page)
13 September 2006New secretary appointed (1 page)
13 September 2006New director appointed (1 page)
13 September 2006New secretary appointed (1 page)
9 August 2006Return made up to 06/07/06; full list of members (10 pages)
9 August 2006Return made up to 06/07/06; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
20 March 2006Full accounts made up to 31 March 2005 (14 pages)
20 March 2006Full accounts made up to 31 March 2005 (14 pages)
14 December 2005New director appointed (2 pages)
14 December 2005New director appointed (2 pages)
19 August 2005Return made up to 06/07/05; full list of members (8 pages)
19 August 2005Return made up to 06/07/05; full list of members (8 pages)
25 July 2005Ad 02/10/04--------- £ si [email protected] (2 pages)
25 July 2005Ad 02/10/04--------- £ si [email protected] (2 pages)
24 July 2005New director appointed (2 pages)
24 July 2005New director appointed (2 pages)
15 April 2005Ad 07/04/05--------- £ si [email protected]=276 £ ic 8930/9206 (2 pages)
15 April 2005New director appointed (2 pages)
15 April 2005Ad 07/04/05--------- £ si [email protected]=276 £ ic 8930/9206 (2 pages)
15 April 2005New director appointed (2 pages)
13 December 2004Ad 02/10/04--------- £ si [email protected]=8929 £ ic 1/8930 (4 pages)
24 November 2004Nc inc already adjusted 02/10/04 (1 page)
24 November 2004Nc inc already adjusted 02/10/04 (1 page)
27 October 2004New director appointed (1 page)
27 October 2004New director appointed (1 page)
19 October 2004Director resigned (1 page)
19 October 2004Director resigned (1 page)
19 October 2004Secretary resigned;director resigned (1 page)
19 October 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
19 October 2004Accounting reference date shortened from 31/07/05 to 31/03/05 (1 page)
19 October 2004Registered office changed on 19/10/04 from: fountain precinct balm green sheffield south yorkshire S1 1RZ (1 page)
19 October 2004New secretary appointed;new director appointed (1 page)
19 October 2004Secretary resigned;director resigned (1 page)
19 October 2004New secretary appointed;new director appointed (1 page)
18 October 2004Company name changed broomco (3493) LIMITED\certificate issued on 18/10/04 (3 pages)
18 October 2004Company name changed broomco (3493) LIMITED\certificate issued on 18/10/04 (3 pages)
12 October 2004Particulars of mortgage/charge (3 pages)
12 October 2004Particulars of mortgage/charge (3 pages)
7 October 2004Particulars of mortgage/charge (4 pages)
7 October 2004Particulars of mortgage/charge (4 pages)
6 July 2004Incorporation (19 pages)