Company NameLeo Exhibitions Limited
Company StatusDissolved
Company Number01594707
CategoryPrivate Limited Company
Incorporation Date30 October 1981(42 years, 6 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Douglas Bruce Broadhurst
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1991(10 years, 2 months after company formation)
Appointment Duration32 years, 4 months
RoleDesign Artist
Correspondence Address37 Buxton Old Road
Disley
Derbyshire
SK12 2BN
Director NameMrs Jean Scott
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1991(10 years, 2 months after company formation)
Appointment Duration32 years, 4 months
RoleSecretary
Correspondence Address8 Highfield Drive
Davyhulme
Manchester
Director NameMr Vincent Alexander Scott
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1991(10 years, 2 months after company formation)
Appointment Duration32 years, 4 months
RoleExhibition Designer
Correspondence Address8 Highfield Drive
Davyhulme
Manchester
M41 7AF
Secretary NameIan Harrison
NationalityBritish
StatusCurrent
Appointed31 December 1991(10 years, 2 months after company formation)
Appointment Duration32 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAlvanely Mount
Hilltop
Stockport
Cheshire
SK6 4AY

Location

Registered AddressGeorge House
48 George Street
Manchester
Lancashire
M1 4HF
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 March 1995 (29 years, 1 month ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

10 December 1998Dissolved (1 page)
10 September 1998Return of final meeting in a creditors' voluntary winding up (3 pages)
3 June 1998Liquidators statement of receipts and payments (5 pages)
28 November 1997Liquidators statement of receipts and payments (5 pages)
6 June 1997Liquidators statement of receipts and payments (6 pages)
24 May 1996Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
24 May 1996Appointment of a voluntary liquidator (1 page)
9 May 1996Registered office changed on 09/05/96 from: 56 woodsend road flixton manchester M31 2GX (1 page)
18 January 1996Return made up to 31/12/95; full list of members (6 pages)
8 August 1995Accounts for a small company made up to 31 March 1995 (9 pages)