Company NameLeadersector Limited
DirectorSheila Mandelson
Company StatusDissolved
Company Number02857377
CategoryPrivate Limited Company
Incorporation Date28 September 1993(30 years, 7 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5552Catering
SIC 56210Event catering activities

Directors

Director NameSheila Mandelson
Date of BirthMay 1927 (Born 97 years ago)
NationalityBritish
StatusCurrent
Appointed14 October 1993(2 weeks, 2 days after company formation)
Appointment Duration30 years, 6 months
RoleCaterer
Correspondence AddressFlat 2 Westford Villa
9 Milton Crescent
Cheadle
Cheshire
SK8 1NT
Secretary NameSimon Mendelson
NationalityBritish
StatusCurrent
Appointed28 September 1994(1 year after company formation)
Appointment Duration29 years, 7 months
RoleCompany Director
Correspondence AddressRose Villa Manchester Road
Partington
Urmston
Manchester
M31 4DJ
Director NameEdward Murray
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed14 October 1993(2 weeks, 2 days after company formation)
Appointment Duration3 years, 1 month (resigned 01 December 1996)
RoleHead Chef
Correspondence Address21 Twinnies Road Lacey Green
Wilmslow
Cheshire
SK9 4BS
Secretary NameSimon Mendelson
NationalityBritish
StatusResigned
Appointed14 October 1993(2 weeks, 2 days after company formation)
Appointment Duration5 months, 2 weeks (resigned 01 April 1994)
RoleCaterer
Correspondence Address1 The Mews
Gatley
Cheadle
Cheshire
SK8 4PS
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed28 September 1993(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed28 September 1993(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER

Location

Registered AddressGriffin Court
210 Chapel Street
Salford
M3 5EQ
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardOrdsall
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts30 September 1997 (26 years, 6 months ago)
Accounts CategoryFull
Accounts Year End30 September

Filing History

6 March 2001Dissolved (1 page)
6 December 2000Return of final meeting in a creditors' voluntary winding up (4 pages)
19 October 2000Liquidators statement of receipts and payments (6 pages)
10 April 2000Liquidators statement of receipts and payments (6 pages)
14 April 1999Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
14 April 1999Statement of affairs (6 pages)
14 April 1999Appointment of a voluntary liquidator (1 page)
10 March 1999Registered office changed on 10/03/99 from: c/o sheila mendelson catering 81-87 silverdale road gatley cheshire SK8 4QR (1 page)
28 October 1998Return made up to 28/09/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
23 September 1998Return made up to 28/09/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
1 July 1998Full accounts made up to 30 September 1997 (10 pages)
11 June 1997Particulars of mortgage/charge (3 pages)
8 January 1997Director resigned (1 page)
14 October 1996Return made up to 28/09/96; no change of members (4 pages)
17 April 1996Return made up to 28/09/95; full list of members (6 pages)
21 March 1996Full accounts made up to 30 September 1995 (11 pages)
20 March 1995Accounts for a small company made up to 30 September 1994 (5 pages)
14 March 1995Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
14 March 1995Ad 30/09/94--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
14 March 1995Ad 07/03/95--------- £ si 500@1=500 £ ic 1000/1500 (2 pages)