Company NameLeading Professional People Ltd
Company StatusDissolved
Company Number03646945
CategoryPrivate Limited Company
Incorporation Date9 October 1998(25 years, 6 months ago)
Dissolution Date24 February 2009 (15 years, 2 months ago)

Business Activity

Section PEducation
SIC 8042Adult and other education
SIC 85320Technical and vocational secondary education

Directors

Director NameLinda Barnett
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed12 October 1998(3 days after company formation)
Appointment Duration10 years, 4 months (closed 24 February 2009)
RoleCompany Director
Correspondence Address64 Imeary Street
South Shields
Tyne & Wear
NE33 4EG
Secretary NameTony Barnett
NationalityBritish
StatusClosed
Appointed12 October 1998(3 days after company formation)
Appointment Duration10 years, 4 months (closed 24 February 2009)
RoleBistro Proprietor
Correspondence Address64 Imeary Street
South Shields
Tyne & Wear
NE33 4EG
Director NameTony Barnett
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed06 November 2003(5 years after company formation)
Appointment Duration5 years, 3 months (closed 24 February 2009)
RoleBistro Proprietor
Correspondence Address64 Imeary Street
South Shields
Tyne & Wear
NE33 4EG
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed09 October 1998(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed09 October 1998(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Location

Registered AddressGround Floor Network House
475 Bolton Road
Swinton Pendllebury
M27 8BB
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardPendlebury
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£5,678
Cash£15,457
Current Liabilities£15,733

Accounts

Latest Accounts31 October 2005 (18 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

24 February 2009Final Gazette dissolved via compulsory strike-off (1 page)
21 October 2008First Gazette notice for compulsory strike-off (1 page)
14 February 2007Return made up to 23/08/06; full list of members
  • 363(287) ‐ Registered office changed on 14/02/07
(7 pages)
14 December 2006Registered office changed on 14/12/06 from: 64 imeary street south shields tyne & wear NE334EG (1 page)
30 August 2006Total exemption small company accounts made up to 31 October 2005 (5 pages)
7 September 2005Total exemption small company accounts made up to 31 October 2004 (5 pages)
24 August 2005Return made up to 09/10/04; full list of members (3 pages)
24 August 2005Return made up to 23/08/05; full list of members (3 pages)
24 August 2005Secretary's particulars changed;director's particulars changed (1 page)
24 August 2005Registered office changed on 24/08/05 from: 2 boundary drive morpeth northumberland NE61 2RX (1 page)
24 August 2005Director's particulars changed (1 page)
22 August 2005Return made up to 09/10/03; full list of members (2 pages)
3 September 2004Total exemption small company accounts made up to 31 October 2003 (5 pages)
10 December 2003New director appointed (2 pages)
22 September 2003Total exemption small company accounts made up to 31 October 2002 (5 pages)
20 November 2002Return made up to 09/10/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 20/11/02
(6 pages)
2 September 2002Total exemption small company accounts made up to 31 October 2001 (4 pages)
4 October 2001Return made up to 09/10/01; full list of members (6 pages)
12 September 2001Total exemption small company accounts made up to 31 October 2000 (3 pages)
4 October 2000Return made up to 09/10/00; full list of members (6 pages)
20 July 2000Accounts for a small company made up to 31 October 1999 (3 pages)
14 October 1999Return made up to 09/10/99; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
5 November 1998New director appointed (2 pages)
5 November 1998Ad 24/10/98--------- £ si 99@1=99 £ ic 1/100 (2 pages)
5 November 1998New secretary appointed (2 pages)
21 October 1998Director resigned (1 page)
21 October 1998Secretary resigned (1 page)
9 October 1998Incorporation (12 pages)