Company NameLeopard Computing Limited
Company StatusDissolved
Company Number04089705
CategoryPrivate Limited Company
Incorporation Date13 October 2000(23 years, 6 months ago)
Dissolution Date14 October 2003 (20 years, 6 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameBernadette Mary Lees
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed03 November 2000(3 weeks after company formation)
Appointment Duration2 years, 11 months (closed 14 October 2003)
RoleCompany Director
Correspondence Address53 Beadnell Road
Forest Hill
London
SE23 1AA
Secretary NameJohn Winston Exley
NationalityBritish
StatusClosed
Appointed03 November 2000(3 weeks after company formation)
Appointment Duration2 years, 11 months (closed 14 October 2003)
RoleCompany Director
Correspondence Address53 Beadnell Road
Forest Hill
London
SE23 1AA
Director NameHanover Directors Limited (Corporation)
StatusResigned
Appointed13 October 2000(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Bristol
BS8 2XN
Secretary NameHCS Secretarial Limited (Corporation)
StatusResigned
Appointed13 October 2000(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
BS8 2XN

Location

Registered AddressC/O Modi Plus Ltd
Suite 3b Paul House Stockport Rd
Timperley Altrincham
Cheshire
WA15 7UQ
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardTimperley
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 October 2001 (22 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

14 October 2003Final Gazette dissolved via voluntary strike-off (1 page)
1 July 2003First Gazette notice for voluntary strike-off (1 page)
20 May 2003Application for striking-off (1 page)
3 December 2002Return made up to 13/10/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
11 October 2002Registered office changed on 11/10/02 from: 53 beadnell road forest hill london SE23 1AA (1 page)
28 March 2002Total exemption small company accounts made up to 31 October 2001 (5 pages)
21 February 2002Registered office changed on 21/02/02 from: 61 lower hillgate stockport cheshire SK1 3AW (1 page)
1 November 2001Return made up to 13/10/01; full list of members (6 pages)
14 February 2001New secretary appointed (2 pages)
14 February 2001Ad 03/11/00--------- £ si 98@1=98 £ ic 2/100 (2 pages)
14 February 2001Registered office changed on 14/02/01 from: kotecha & co 61 lower hill gate stockport cheshire SK1 3AW (1 page)
14 February 2001New director appointed (2 pages)
8 November 2000Director resigned (1 page)
8 November 2000Registered office changed on 08/11/00 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)
8 November 2000Secretary resigned (1 page)