Company NameLEON Brunswick International Limited
Company StatusDissolved
Company Number02470664
CategoryPrivate Limited Company
Incorporation Date15 February 1990(34 years, 2 months ago)
Dissolution Date21 August 2012 (11 years, 8 months ago)
Previous Names3

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Ashley Leon Brodin
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed15 February 1992(2 years after company formation)
Appointment Duration20 years, 6 months (closed 21 August 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDanes Lodge
Theobald Street
Radlett
Hertfordshire
WD7 7LS
Director NameMr Simon Dean Brodin
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed29 September 1995(5 years, 7 months after company formation)
Appointment Duration16 years, 11 months (closed 21 August 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address67 Uphill Road
Mill Hill
London
NW7 4PT
Secretary NameSimon Dean Brodin
NationalityBritish
StatusClosed
Appointed31 October 1996(6 years, 8 months after company formation)
Appointment Duration15 years, 9 months (closed 21 August 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address67 Uphill Road
Mill Hill
London
NW7 4PT
Director NameCharles Bennett
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed05 November 1997(7 years, 8 months after company formation)
Appointment Duration14 years, 9 months (closed 21 August 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address36 Bradway
Whitwell
Hertfordshire
SG4 8BE
Director NamePaul Thoms
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed05 November 1997(7 years, 8 months after company formation)
Appointment Duration14 years, 9 months (closed 21 August 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Redhall End
Roestock Lane, Colney Heath
St Albans
Hertfordshire
AL4 0NE
Director NameNicholas Litherland
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed15 February 1992(2 years after company formation)
Appointment Duration3 years, 7 months (resigned 22 September 1995)
RoleManager
Correspondence AddressPriory End 103 High Street
Guilden Morden
Royston
Hertfordshire
SG8 0JS
Secretary NameMrs Sarojbala Shah
NationalityBritish
StatusResigned
Appointed15 February 1992(2 years after company formation)
Appointment Duration4 years, 8 months (resigned 31 October 1996)
RoleCompany Director
Correspondence Address126 Mayfair Avenue
Ilford
Essex
IG1 3HD
Director NameMr Steven Mark Forder
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed17 February 1992(2 years after company formation)
Appointment Duration9 years, 3 months (resigned 05 June 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address78 Betjeman Way
Hemel Hempstead
Hertfordshire
HP1 3HJ
Director NameMr Roger Keith James
Date of BirthMay 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1992(2 years, 1 month after company formation)
Appointment Duration3 years, 6 months (resigned 29 September 1995)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCharterhouse 38 Broad Walk
London
N21 3BY

Location

Registered AddressC/O Freedham Frankl And Taylor
Reedham House
31 King Street West
Manchester
M3 2PJ
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 December 2011 (12 years, 3 months ago)
Accounts CategorySmall
Accounts Year End31 December

Filing History

21 August 2012Final Gazette dissolved via voluntary strike-off (1 page)
21 August 2012Final Gazette dissolved via voluntary strike-off (1 page)
8 May 2012First Gazette notice for voluntary strike-off (1 page)
8 May 2012First Gazette notice for voluntary strike-off (1 page)
30 April 2012Application to strike the company off the register (3 pages)
30 April 2012Application to strike the company off the register (3 pages)
20 March 2012Accounts for a small company made up to 31 December 2011 (6 pages)
20 March 2012Accounts for a small company made up to 31 December 2011 (6 pages)
27 February 2012Secretary's details changed for Simon Brodin on 24 March 2011 (2 pages)
27 February 2012Director's details changed for Simon Brodin on 24 March 2011 (2 pages)
27 February 2012Annual return made up to 15 February 2012 with a full list of shareholders
Statement of capital on 2012-02-27
  • GBP 1,330
(7 pages)
27 February 2012Director's details changed for Simon Brodin on 24 March 2011 (2 pages)
27 February 2012Secretary's details changed for Simon Brodin on 24 March 2011 (2 pages)
27 February 2012Annual return made up to 15 February 2012 with a full list of shareholders
Statement of capital on 2012-02-27
  • GBP 1,330
(7 pages)
12 September 2011Accounts for a small company made up to 31 December 2010 (6 pages)
12 September 2011Accounts for a small company made up to 31 December 2010 (6 pages)
8 March 2011Annual return made up to 15 February 2011 with a full list of shareholders (7 pages)
8 March 2011Annual return made up to 15 February 2011 with a full list of shareholders (7 pages)
8 September 2010Accounts for a small company made up to 31 December 2009 (6 pages)
8 September 2010Accounts for a small company made up to 31 December 2009 (6 pages)
10 March 2010Annual return made up to 15 February 2010 with a full list of shareholders (6 pages)
10 March 2010Director's details changed for Simon Brodin on 1 December 2009 (2 pages)
10 March 2010Director's details changed for Charles Bennett on 15 February 2010 (2 pages)
10 March 2010Director's details changed for Paul Thoms on 15 February 2010 (2 pages)
10 March 2010Director's details changed for Paul Thoms on 15 February 2010 (2 pages)
10 March 2010Director's details changed for Charles Bennett on 15 February 2010 (2 pages)
10 March 2010Director's details changed for Simon Brodin on 1 December 2009 (2 pages)
10 March 2010Director's details changed for Simon Brodin on 1 December 2009 (2 pages)
10 March 2010Annual return made up to 15 February 2010 with a full list of shareholders (6 pages)
9 December 2009Secretary's details changed for Simon Brodin on 13 August 2009 (1 page)
9 December 2009Secretary's details changed for Simon Brodin on 13 August 2009 (1 page)
8 June 2009Accounts for a small company made up to 31 December 2008 (6 pages)
8 June 2009Accounts for a small company made up to 31 December 2008 (6 pages)
2 March 2009Return made up to 15/02/09; full list of members (4 pages)
2 March 2009Return made up to 15/02/09; full list of members (4 pages)
2 March 2009Director's Change of Particulars / paul thoms / 08/01/2009 / HouseName/Number was: 23, now: 4; Street was: astwick manor, now: redhall end; Area was: coopers green lane, now: roestock lane, colney heath; Post Town was: hatfield, now: st albans; Post Code was: AL10 9BP, now: AL4 0NE (1 page)
2 March 2009Director's change of particulars / paul thoms / 08/01/2009 (1 page)
20 June 2008Return made up to 15/02/08; full list of members (4 pages)
20 June 2008Director's change of particulars / charles bennett / 20/06/2002 (1 page)
20 June 2008Director's Change of Particulars / paul thoms / 01/05/2007 / HouseName/Number was: , now: 23; Street was: 14 ferney road, now: astwick manor; Area was: hammond street, now: coopers green lane; Post Town was: west cheshunt, now: hatfield; Post Code was: EN9 6XP, now: AL10 9BP (1 page)
20 June 2008Return made up to 15/02/08; full list of members (4 pages)
20 June 2008Director's change of particulars / paul thoms / 01/05/2007 (1 page)
20 June 2008Director's Change of Particulars / charles bennett / 20/06/2002 / HouseName/Number was: , now: 36; Street was: serge hill lodge sergehill lane, now: bradway; Area was: bedmond, now: ; Post Town was: abbots langley, now: whitwell; Post Code was: WD5 0RT, now: SG4 8BE (1 page)
5 June 2008Accounts for a small company made up to 31 December 2007 (6 pages)
5 June 2008Accounts for a small company made up to 31 December 2007 (6 pages)
20 June 2007Accounts for a small company made up to 31 December 2006 (6 pages)
20 June 2007Accounts for a small company made up to 31 December 2006 (6 pages)
23 February 2007Return made up to 15/02/07; full list of members (3 pages)
23 February 2007Return made up to 15/02/07; full list of members (3 pages)
16 August 2006Accounts for a small company made up to 31 December 2005 (6 pages)
16 August 2006Accounts for a small company made up to 31 December 2005 (6 pages)
21 February 2006Return made up to 15/02/06; full list of members (3 pages)
21 February 2006Return made up to 15/02/06; full list of members (3 pages)
23 June 2005Accounts for a small company made up to 31 December 2004 (6 pages)
23 June 2005Accounts for a small company made up to 31 December 2004 (6 pages)
21 February 2005Return made up to 15/02/05; full list of members (8 pages)
21 February 2005Return made up to 15/02/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
28 June 2004Accounts for a small company made up to 31 December 2003 (6 pages)
28 June 2004Accounts for a small company made up to 31 December 2003 (6 pages)
13 February 2004Return made up to 15/02/04; full list of members (8 pages)
13 February 2004Return made up to 15/02/04; full list of members
  • 363(287) ‐ Registered office changed on 13/02/04
(8 pages)
10 June 2003Accounts for a small company made up to 31 December 2002 (6 pages)
10 June 2003Accounts for a small company made up to 31 December 2002 (6 pages)
14 February 2003Return made up to 15/02/03; full list of members (8 pages)
14 February 2003Return made up to 15/02/03; full list of members
  • 363(287) ‐ Registered office changed on 14/02/03
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
2 November 2002Accounts for a small company made up to 31 December 2001 (6 pages)
2 November 2002Accounts for a small company made up to 31 December 2001 (6 pages)
15 June 2002Return made up to 15/02/02; full list of members (7 pages)
15 June 2002Return made up to 15/02/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
1 November 2001Director's particulars changed (2 pages)
1 November 2001Director's particulars changed (2 pages)
24 October 2001Accounts for a medium company made up to 31 December 2000 (14 pages)
24 October 2001Accounts for a medium company made up to 31 December 2000 (14 pages)
17 July 2001Director resigned (1 page)
17 July 2001Director resigned (1 page)
16 February 2001Return made up to 15/02/01; full list of members (7 pages)
16 February 2001Return made up to 15/02/01; full list of members (7 pages)
2 February 2001Ad 01/01/00--------- £ si 330@1 (2 pages)
2 February 2001Ad 01/01/00--------- £ si 330@1 (2 pages)
6 October 2000Accounts for a medium company made up to 31 December 1999 (15 pages)
6 October 2000Accounts for a medium company made up to 31 December 1999 (15 pages)
6 March 2000Return made up to 15/02/00; full list of members (8 pages)
6 March 2000Return made up to 15/02/00; full list of members (8 pages)
4 October 1999Full accounts made up to 31 December 1998 (18 pages)
4 October 1999Full accounts made up to 31 December 1998 (18 pages)
20 May 1999Director's particulars changed (1 page)
20 May 1999Director's particulars changed (1 page)
27 April 1999Return made up to 15/02/99; full list of members (8 pages)
27 April 1999Return made up to 15/02/99; full list of members (8 pages)
16 March 1999Particulars of mortgage/charge (3 pages)
16 March 1999Particulars of mortgage/charge (3 pages)
3 February 1999Director's particulars changed (1 page)
3 February 1999Director's particulars changed (1 page)
11 December 1998Resolutions
  • ORES12 ‐ Ordinary resolution of varying share rights or name
(1 page)
11 December 1998£ ic 151000/1000 23/11/98 £ sr 150000@1=150000 (1 page)
11 December 1998£ ic 151000/1000 23/11/98 £ sr 150000@1=150000 (1 page)
21 October 1998Accounts for a medium company made up to 31 December 1997 (17 pages)
21 October 1998Accounts for a medium company made up to 31 December 1997 (17 pages)
18 February 1998Return made up to 15/02/98; no change of members (7 pages)
18 February 1998Return made up to 15/02/98; no change of members (7 pages)
19 January 1998New director appointed (2 pages)
19 January 1998New director appointed (2 pages)
8 January 1998New director appointed (2 pages)
8 January 1998New director appointed (2 pages)
9 October 1997Accounts for a medium company made up to 31 December 1996 (15 pages)
9 October 1997Accounts for a medium company made up to 31 December 1996 (15 pages)
17 March 1997Return made up to 15/02/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
17 March 1997Return made up to 15/02/97; full list of members (6 pages)
25 November 1996New secretary appointed (2 pages)
25 November 1996New secretary appointed (2 pages)
25 November 1996Secretary resigned (1 page)
25 November 1996Secretary resigned (1 page)
3 November 1996Accounts for a small company made up to 31 December 1995 (8 pages)
3 November 1996Accounts for a small company made up to 31 December 1995 (8 pages)
22 February 1996Return made up to 15/02/96; no change of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
22 February 1996Return made up to 15/02/96; no change of members (5 pages)
17 October 1995Director resigned (1 page)
17 October 1995Director resigned (2 pages)
17 October 1995Director resigned (1 page)
17 October 1995New director appointed (2 pages)
17 October 1995New director appointed (2 pages)
17 October 1995Director resigned (2 pages)
11 October 1995Accounts for a small company made up to 31 December 1994 (7 pages)
11 October 1995Accounts for a small company made up to 31 December 1994 (7 pages)
1 January 1995A selection of documents registered before 1 January 1995 (36 pages)