Company NameLeader Consulting Limited
Company StatusDissolved
Company Number02932920
CategoryPrivate Limited Company
Incorporation Date25 May 1994(29 years, 4 months ago)
Dissolution Date28 September 2016 (6 years, 12 months ago)
Previous NameCreditshare Company Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameIan Trevor Perks
Date of BirthJanuary 1977 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed18 August 2007(13 years, 2 months after company formation)
Appointment Duration9 years, 1 month (closed 28 September 2016)
RoleTechnical Consultant
Country of ResidenceEngland
Correspondence Address55 Fluin Lane
Frodsham
WA6 7QT
Director NameMalcolm Peter Perks
Date of BirthMarch 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed07 June 1994(1 week, 6 days after company formation)
Appointment Duration20 years (resigned 30 June 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Dornoch Close
Woodhall Spa
Lincolnshire
LN10 6BE
Director NameMarilyn Susan Perks
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed07 June 1994(1 week, 6 days after company formation)
Appointment Duration20 years (resigned 30 June 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Dornoch Close
Woodhall Spa
Lincolnshire
LN10 6BE
Secretary NameMarilyn Susan Perks
NationalityBritish
StatusResigned
Appointed07 June 1994(1 week, 6 days after company formation)
Appointment Duration20 years (resigned 30 June 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Dornoch Close
Woodhall Spa
Lincolnshire
LN10 6BE
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed25 May 1994(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed25 May 1994(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressMazars Llp The Lexicon
Mount Street
Manchester
M2 5NT
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2013
Net Worth£46,779
Cash£49,257
Current Liabilities£14,265

Accounts

Latest Accounts31 August 2014 (9 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

28 September 2016Final Gazette dissolved following liquidation (1 page)
28 June 2016Return of final meeting in a members' voluntary winding up (7 pages)
22 May 2015Registered office address changed from Summerhill House 1 Sculthorpe Road Fakenham Norfolk NR21 9HA to Mazars Llp the Lexicon Mount Street Manchester M2 5NT on 22 May 2015 (1 page)
21 May 2015Appointment of a voluntary liquidator (1 page)
21 May 2015Declaration of solvency (3 pages)
5 May 2015Total exemption small company accounts made up to 31 August 2014 (4 pages)
23 February 2015Previous accounting period extended from 31 May 2014 to 31 August 2014 (1 page)
1 July 2014Termination of appointment of Malcolm Perks as a director (1 page)
1 July 2014Termination of appointment of Marilyn Perks as a secretary (1 page)
1 July 2014Termination of appointment of Marilyn Perks as a director (1 page)
25 June 2014Director's details changed for Malcolm Peter Perks on 25 June 2014 (2 pages)
25 June 2014Annual return made up to 25 May 2014 with a full list of shareholders
Statement of capital on 2014-06-25
  • GBP 100
(6 pages)
25 June 2014Director's details changed for Marilyn Susan Perks on 25 June 2014 (2 pages)
28 February 2014Total exemption small company accounts made up to 31 May 2013 (4 pages)
25 February 2014Director's details changed for Ian Trevor Perks on 24 February 2014 (2 pages)
2 July 2013Annual return made up to 25 May 2013 with a full list of shareholders (6 pages)
27 February 2013Total exemption small company accounts made up to 31 May 2012 (3 pages)
21 June 2012Annual return made up to 25 May 2012 with a full list of shareholders (6 pages)
14 February 2012Total exemption small company accounts made up to 31 May 2011 (5 pages)
9 February 2012Director's details changed for Ian Trevor Perks on 9 February 2012 (2 pages)
9 February 2012Director's details changed for Ian Trevor Perks on 9 February 2012 (2 pages)
6 June 2011Annual return made up to 25 May 2011 with a full list of shareholders (6 pages)
29 December 2010Total exemption small company accounts made up to 31 May 2010 (4 pages)
28 June 2010Annual return made up to 25 May 2010 with a full list of shareholders (5 pages)
5 November 2009Total exemption small company accounts made up to 31 May 2009 (5 pages)
17 June 2009Return made up to 25/05/09; full list of members (4 pages)
8 February 2009Total exemption small company accounts made up to 31 May 2008 (5 pages)
3 June 2008Return made up to 25/05/08; full list of members (4 pages)
1 April 2008Total exemption small company accounts made up to 31 May 2007 (5 pages)
5 September 2007New director appointed (2 pages)
16 July 2007Return made up to 25/05/07; full list of members (2 pages)
12 March 2007Total exemption small company accounts made up to 31 May 2006 (5 pages)
9 August 2006Return made up to 25/05/06; full list of members (7 pages)
21 November 2005Total exemption small company accounts made up to 31 May 2005 (4 pages)
24 June 2005Return made up to 25/05/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
9 December 2004Accounts for a dormant company made up to 31 May 2004 (7 pages)
6 August 2004Return made up to 25/05/04; full list of members (7 pages)
6 August 2004Secretary's particulars changed;director's particulars changed (1 page)
6 August 2004Director's particulars changed (1 page)
31 July 2003Accounts for a dormant company made up to 31 May 2003 (7 pages)
15 June 2003Return made up to 25/05/03; full list of members (7 pages)
15 April 2003Registered office changed on 15/04/03 from: 10 oak street fakenham norfolk NR21 9EH (1 page)
3 July 2002Accounts for a dormant company made up to 31 May 2002 (7 pages)
13 June 2002Return made up to 25/05/02; full list of members (7 pages)
12 February 2002Accounts for a dormant company made up to 31 May 2001 (7 pages)
24 September 2001Return made up to 25/05/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
29 March 2001Accounts for a dormant company made up to 31 May 2000 (7 pages)
28 June 2000Return made up to 25/05/00; full list of members (6 pages)
24 March 2000Accounts for a dormant company made up to 31 May 1999 (4 pages)
17 June 1999Return made up to 25/05/99; full list of members (6 pages)
12 May 1999Full accounts made up to 31 May 1998 (7 pages)
18 June 1998Return made up to 25/05/98; no change of members (4 pages)
8 July 1997Full accounts made up to 31 May 1997 (9 pages)
26 June 1997Return made up to 25/05/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
21 August 1996Full accounts made up to 31 May 1996 (7 pages)
24 May 1996Return made up to 25/05/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
20 March 1996Secretary's particulars changed;director's particulars changed (1 page)
22 November 1995Full accounts made up to 31 May 1995 (9 pages)
13 June 1995Company name changed creditshare company LIMITED\certificate issued on 14/06/95 (4 pages)
8 June 1995Return made up to 25/05/95; full list of members (6 pages)