Company NameLeonard's (Yorkshire) Ltd
Company StatusDissolved
Company Number05367411
CategoryPrivate Limited Company
Incorporation Date17 February 2005(19 years, 2 months ago)
Dissolution Date5 September 2015 (8 years, 7 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 81221Window cleaning services

Directors

Director NameMrs Donna Leonard
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed17 February 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address26 Hollingate
Otley
West Yorkshire
LS21 2DP
Secretary NameMr John George Raymond Lord
NationalityBritish
StatusClosed
Appointed01 May 2006(1 year, 2 months after company formation)
Appointment Duration9 years, 4 months (closed 05 September 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Cross Green
Otley
West Yorkshire
LS21 1HD
Director NameMr Martin Jude Leonard
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed01 June 2011(6 years, 3 months after company formation)
Appointment Duration4 years, 3 months (closed 05 September 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address26 Hollin Gate
Otley
West Yorkshire
LS21 2DP
Director NameMr Martin Jude Leonard
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed17 February 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address26 Hollingate
Otley
West Yorkshire
LS21 2DP
Secretary NameMr Martin Jude Leonard
NationalityBritish
StatusResigned
Appointed17 February 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address26 Hollingate
Otley
West Yorkshire
LS21 2DP
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed17 February 2005(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed17 February 2005(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered AddressBooth & Co
Coopers House Intake Lane
Ossett
WF5 0RG
RegionYorkshire and The Humber
ConstituencyWakefield
CountyWest Yorkshire
WardOssett
Built Up AreaWest Yorkshire

Shareholders

90 at £1Donna Leonard
90.00%
Ordinary
10 at £1Martin Leonard
10.00%
Ordinary

Financials

Year2014
Net Worth£15,859
Current Liabilities£18,105

Accounts

Latest Accounts31 March 2013 (11 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

5 September 2015Final Gazette dissolved following liquidation (1 page)
5 September 2015Final Gazette dissolved via compulsory strike-off (1 page)
5 June 2015Return of final meeting in a creditors' voluntary winding up (10 pages)
7 April 2015Registered office address changed from Pr Booth & Co Suite 7 Milner House Milner Way Ossett WF5 9JE to Coopers House Intake Lane Ossett WF5 0RG on 7 April 2015 (2 pages)
7 April 2015Registered office address changed from Pr Booth & Co Suite 7 Milner House Milner Way Ossett WF5 9JE to Coopers House Intake Lane Ossett WF5 0RG on 7 April 2015 (2 pages)
11 March 2014Registered office address changed from 26 Hollingate Otley West Yorkshire LS21 2DP on 11 March 2014 (2 pages)
4 March 2014Appointment of a voluntary liquidator (1 page)
4 March 2014Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
4 March 2014Statement of affairs with form 4.19 (5 pages)
31 January 2014Total exemption small company accounts made up to 31 March 2013 (3 pages)
1 May 2013Annual return made up to 17 February 2013 with a full list of shareholders
Statement of capital on 2013-05-01
  • GBP 100
(5 pages)
2 January 2013Total exemption small company accounts made up to 31 March 2012 (1 page)
29 March 2012Annual return made up to 17 February 2012 with a full list of shareholders (5 pages)
8 January 2012Appointment of Martin Leonard as a director (2 pages)
8 January 2012Total exemption small company accounts made up to 31 March 2011 (1 page)
22 March 2011Annual return made up to 17 February 2011 with a full list of shareholders (4 pages)
5 January 2011Total exemption small company accounts made up to 31 March 2010 (1 page)
14 July 2010Annual return made up to 17 February 2009 with a full list of shareholders (5 pages)
19 April 2010Annual return made up to 17 February 2010 with a full list of shareholders (4 pages)
19 April 2010Director's details changed for Donna Leonard on 17 February 2010 (2 pages)
3 February 2010Total exemption small company accounts made up to 31 March 2009 (1 page)
30 June 2009Compulsory strike-off action has been discontinued (1 page)
29 June 2009Return made up to 17/02/09; full list of members (3 pages)
16 June 2009First Gazette notice for compulsory strike-off (1 page)
27 January 2009Total exemption small company accounts made up to 31 March 2008 (1 page)
22 December 2008Return made up to 17/02/08; full list of members (7 pages)
17 November 2008Return made up to 17/02/07; no change of members (6 pages)
2 February 2008Total exemption small company accounts made up to 31 March 2007 (1 page)
21 December 2006Total exemption small company accounts made up to 31 March 2006 (1 page)
4 October 2006Return made up to 17/02/06; full list of members (7 pages)
2 October 2006Secretary resigned;director resigned (1 page)
2 October 2006New secretary appointed (2 pages)
2 October 2006Accounting reference date extended from 28/02/06 to 31/03/06 (1 page)
18 March 2005Ad 17/02/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
9 March 2005New director appointed (2 pages)
9 March 2005Registered office changed on 09/03/05 from: 26 hollin gate otley west yorkshire LS21 2DP (1 page)
9 March 2005New secretary appointed;new director appointed (2 pages)
17 February 2005Secretary resigned (1 page)
17 February 2005Director resigned (1 page)
17 February 2005Incorporation (9 pages)