Company NameLeeming Creative Communication Limited
Company StatusDissolved
Company Number01673340
CategoryPrivate Limited Company
Incorporation Date21 October 1982(41 years, 6 months ago)
Dissolution Date24 September 2015 (8 years, 7 months ago)
Previous Names4

Business Activity

Section MProfessional, scientific and technical activities
SIC 7440Advertising
SIC 73110Advertising agencies

Directors

Director NameMs Patricia Carroll
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed06 June 1991(8 years, 7 months after company formation)
Appointment Duration24 years, 3 months (closed 24 September 2015)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressHolly Oaks 3 Osborne Wood Fulwood Park
Aigburth
Liverpool
L17 5AD
Director NameMr Brian Keith Leeming
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed06 June 1991(8 years, 7 months after company formation)
Appointment Duration24 years, 3 months (closed 24 September 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHolly Oaks 3 Osborne Wood
Fulwood Park
Aigburth
Liverpool
L17 5AD
Secretary NameMs Patricia Carroll
NationalityBritish
StatusClosed
Appointed06 June 1991(8 years, 7 months after company formation)
Appointment Duration24 years, 3 months (closed 24 September 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHolly Oaks 3 Osborne Wood Fulwood Park
Aigburth
Liverpool
L17 5AD
Director NameWilliam Stuart Citrine
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed21 June 1992(9 years, 8 months after company formation)
Appointment Duration1 year, 9 months (resigned 05 April 1994)
RoleArt Director
Correspondence Address32 Euston Grove
Birkenhead
Merseyside
L43 4TZ

Contact

Websitewww.leeming.net
Telephone0151 7271476
Telephone regionLiverpool

Location

Registered Address17 St Anns Square
Manchester
M2 7PW
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Shareholders

78 at £1Mr Brian Keith Leeming
78.00%
Ordinary
20 at £1Patricia Carroll
20.00%
Ordinary
2 at £1Stephen Butterworth
2.00%
Ordinary

Financials

Year2014
Net Worth£13,174
Cash£515
Current Liabilities£77,486

Accounts

Latest Accounts31 December 2010 (13 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End29 December

Filing History

24 September 2015Final Gazette dissolved via compulsory strike-off (1 page)
24 September 2015Final Gazette dissolved following liquidation (1 page)
24 September 2015Final Gazette dissolved following liquidation (1 page)
24 June 2015Return of final meeting in a creditors' voluntary winding up (18 pages)
24 June 2015Return of final meeting in a creditors' voluntary winding up (18 pages)
25 March 2014Liquidators statement of receipts and payments to 27 February 2014 (12 pages)
25 March 2014Liquidators' statement of receipts and payments to 27 February 2014 (12 pages)
25 March 2014Liquidators' statement of receipts and payments to 27 February 2014 (12 pages)
11 March 2013Appointment of a voluntary liquidator (1 page)
11 March 2013Statement of affairs with form 4.19 (5 pages)
11 March 2013Appointment of a voluntary liquidator (1 page)
11 March 2013Statement of affairs with form 4.19 (5 pages)
8 March 2013Registered office address changed from 49a Rodney Street Liverpool L1 9EW on 8 March 2013 (2 pages)
8 March 2013Registered office address changed from 49a Rodney Street Liverpool L1 9EW on 8 March 2013 (2 pages)
8 March 2013Registered office address changed from 49a Rodney Street Liverpool L1 9EW on 8 March 2013 (2 pages)
5 March 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
5 March 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
28 December 2012Previous accounting period shortened from 30 December 2011 to 29 December 2011 (1 page)
28 December 2012Previous accounting period shortened from 30 December 2011 to 29 December 2011 (1 page)
28 September 2012Previous accounting period shortened from 31 December 2011 to 30 December 2011 (1 page)
28 September 2012Previous accounting period shortened from 31 December 2011 to 30 December 2011 (1 page)
8 June 2012Annual return made up to 6 June 2012 with a full list of shareholders
Statement of capital on 2012-06-08
  • GBP 100
(5 pages)
8 June 2012Annual return made up to 6 June 2012 with a full list of shareholders
Statement of capital on 2012-06-08
  • GBP 100
(5 pages)
8 June 2012Annual return made up to 6 June 2012 with a full list of shareholders
Statement of capital on 2012-06-08
  • GBP 100
(5 pages)
22 June 2011Annual return made up to 6 June 2011 with a full list of shareholders (5 pages)
22 June 2011Annual return made up to 6 June 2011 with a full list of shareholders (5 pages)
22 June 2011Annual return made up to 6 June 2011 with a full list of shareholders (5 pages)
25 January 2011Compulsory strike-off action has been discontinued (1 page)
25 January 2011Compulsory strike-off action has been discontinued (1 page)
24 January 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
24 January 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
11 January 2011First Gazette notice for compulsory strike-off (1 page)
11 January 2011First Gazette notice for compulsory strike-off (1 page)
28 July 2010Director's details changed for Mr Brian Keith Leeming on 6 June 2010 (2 pages)
28 July 2010Annual return made up to 6 June 2010 with a full list of shareholders (5 pages)
28 July 2010Director's details changed for Miss Patricia Carroll on 6 June 2010 (2 pages)
28 July 2010Director's details changed for Miss Patricia Carroll on 6 June 2010 (2 pages)
28 July 2010Director's details changed for Mr Brian Keith Leeming on 6 June 2010 (2 pages)
28 July 2010Annual return made up to 6 June 2010 with a full list of shareholders (5 pages)
28 July 2010Annual return made up to 6 June 2010 with a full list of shareholders (5 pages)
28 July 2010Director's details changed for Miss Patricia Carroll on 6 June 2010 (2 pages)
28 July 2010Director's details changed for Mr Brian Keith Leeming on 6 June 2010 (2 pages)
12 March 2010Previous accounting period extended from 30 June 2009 to 31 December 2009 (2 pages)
12 March 2010Previous accounting period extended from 30 June 2009 to 31 December 2009 (2 pages)
24 July 2009Return made up to 06/06/09; full list of members (4 pages)
24 July 2009Return made up to 06/06/09; full list of members (4 pages)
29 May 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
29 May 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
14 October 2008Total exemption small company accounts made up to 30 April 2007 (6 pages)
14 October 2008Total exemption small company accounts made up to 30 April 2007 (6 pages)
2 October 2008Return made up to 06/06/08; full list of members (4 pages)
2 October 2008Return made up to 06/06/08; full list of members (4 pages)
29 November 2007Accounting reference date shortened from 30/06/08 to 30/06/07 (1 page)
29 November 2007Accounting reference date shortened from 30/06/08 to 30/06/07 (1 page)
15 November 2007Accounting reference date extended from 30/04/08 to 30/06/08 (1 page)
15 November 2007Accounting reference date extended from 30/04/08 to 30/06/08 (1 page)
13 August 2007Return made up to 06/06/07; full list of members (7 pages)
13 August 2007Total exemption small company accounts made up to 30 April 2006 (6 pages)
13 August 2007Total exemption small company accounts made up to 30 April 2006 (6 pages)
13 August 2007Return made up to 06/06/07; full list of members (7 pages)
5 September 2006Total exemption small company accounts made up to 30 April 2005 (6 pages)
5 September 2006Total exemption small company accounts made up to 30 April 2005 (6 pages)
27 July 2006Return made up to 06/06/06; full list of members (7 pages)
27 July 2006Return made up to 06/06/06; full list of members (7 pages)
9 September 2005Return made up to 06/06/05; full list of members (7 pages)
9 September 2005Return made up to 06/06/05; full list of members (7 pages)
17 January 2005Total exemption small company accounts made up to 30 April 2004 (6 pages)
17 January 2005Total exemption small company accounts made up to 30 April 2004 (6 pages)
25 August 2004Return made up to 06/06/04; full list of members (7 pages)
25 August 2004Return made up to 06/06/04; full list of members (7 pages)
31 January 2004Total exemption small company accounts made up to 30 April 2003 (6 pages)
31 January 2004Total exemption small company accounts made up to 30 April 2003 (6 pages)
13 October 2003Return made up to 06/06/03; full list of members (7 pages)
13 October 2003Return made up to 06/06/03; full list of members (7 pages)
3 April 2003Return made up to 06/06/02; full list of members (7 pages)
3 April 2003Return made up to 06/06/02; full list of members (7 pages)
13 December 2002Total exemption small company accounts made up to 30 April 2002 (6 pages)
13 December 2002Total exemption small company accounts made up to 30 April 2002 (6 pages)
12 December 2001Total exemption small company accounts made up to 30 April 2001 (6 pages)
12 December 2001Total exemption small company accounts made up to 30 April 2001 (6 pages)
22 June 2001Return made up to 06/06/01; full list of members (6 pages)
22 June 2001Return made up to 06/06/01; full list of members (6 pages)
27 February 2001Accounts for a small company made up to 30 April 2000 (6 pages)
27 February 2001Accounts for a small company made up to 30 April 2000 (6 pages)
7 August 2000Return made up to 06/06/00; full list of members (6 pages)
7 August 2000Return made up to 06/06/00; full list of members (6 pages)
24 May 2000Company name changed the leeming advertising & design company LIMITED\certificate issued on 25/05/00 (2 pages)
24 May 2000Company name changed the leeming advertising & design company LIMITED\certificate issued on 25/05/00 (2 pages)
6 April 2000Accounts for a small company made up to 30 April 1999 (6 pages)
6 April 2000Accounts for a small company made up to 30 April 1999 (6 pages)
3 November 1999Company name changed leeming creative communication l imited\certificate issued on 03/11/99 (3 pages)
3 November 1999Company name changed leeming creative communication l imited\certificate issued on 03/11/99 (3 pages)
27 October 1999Return made up to 06/06/99; full list of members (6 pages)
27 October 1999Return made up to 06/06/99; full list of members (6 pages)
20 July 1999Company name changed the leeming advertising + design company LIMITED\certificate issued on 21/07/99 (2 pages)
20 July 1999Company name changed the leeming advertising + design company LIMITED\certificate issued on 21/07/99 (2 pages)
27 January 1999Accounts for a small company made up to 30 April 1998 (6 pages)
27 January 1999Accounts for a small company made up to 30 April 1998 (6 pages)
4 September 1998Return made up to 06/06/98; no change of members (4 pages)
4 September 1998Return made up to 06/06/98; no change of members (4 pages)
27 February 1998Accounts for a small company made up to 30 April 1997 (9 pages)
27 February 1998Accounts for a small company made up to 30 April 1997 (9 pages)
8 October 1997Return made up to 06/06/97; no change of members (4 pages)
8 October 1997Return made up to 06/06/97; no change of members (4 pages)
4 March 1997Accounts for a small company made up to 30 April 1996 (7 pages)
4 March 1997Accounts for a small company made up to 30 April 1996 (7 pages)
20 August 1996Return made up to 06/06/96; full list of members (6 pages)
20 August 1996Return made up to 06/06/96; full list of members (6 pages)
22 February 1996Accounts for a small company made up to 30 April 1995 (7 pages)
22 February 1996Accounts for a small company made up to 30 April 1995 (7 pages)
4 July 1995Return made up to 06/06/95; no change of members (4 pages)
4 July 1995Return made up to 06/06/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (35 pages)
30 July 1990Company name changed\certificate issued on 30/07/90 (2 pages)
30 July 1990Company name changed\certificate issued on 30/07/90 (2 pages)