Company NameLeapfrog Computers Limited
Company StatusDissolved
Company Number04268877
CategoryPrivate Limited Company
Incorporation Date13 August 2001(22 years, 8 months ago)
Dissolution Date10 August 2010 (13 years, 8 months ago)

Business Activity

Section SOther service activities
SIC 7250Maintenance office & computing machinery
SIC 95110Repair of computers and peripheral equipment

Directors

Director NameMr Lee Bevan
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed13 August 2001(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 North Croft
Atherton
Manchester
M46 0SW
Secretary NameMrs Michelle Zoe Bevan
NationalityBritish
StatusClosed
Appointed10 March 2004(2 years, 7 months after company formation)
Appointment Duration6 years, 5 months (closed 10 August 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 North Croft
Atherton
Manchester
M46 0SW
Secretary NameMichelle Goddard
NationalityBritish
StatusResigned
Appointed13 August 2001(same day as company formation)
RoleSecretary
Correspondence Address37 Southfield Drive
Westhoughton
Lancashire
BL5 2PG
Secretary NameJudith Green
NationalityBritish
StatusResigned
Appointed02 November 2001(2 months, 3 weeks after company formation)
Appointment Duration2 years, 4 months (resigned 10 March 2004)
RoleCompany Director
Correspondence Address22 Hornchurch Drive
Chorley
Lancashire
PR7 2RJ
Director NameAshcroft Cameron Nominees Limited (Corporation)
StatusResigned
Appointed13 August 2001(same day as company formation)
Correspondence Address4 Rivers House
Fentiman Walk
Hertford
Hertfordshire
SG14 1DB
Secretary NameAshcroft Cameron Secretaries Limited (Corporation)
StatusResigned
Appointed13 August 2001(same day as company formation)
Correspondence Address4 Rivers House
Fentiman Walk
Hertford
Hertfordshire
SG14 1DB

Location

Registered Address7 Rivington House Chorley New Road
Horwich
Bolton
BL6 5UE
RegionNorth West
ConstituencyBolton West
CountyGreater Manchester
ParishHorwich
WardHorwich and Blackrod
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 January 2008 (16 years, 2 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 January

Filing History

10 August 2010Final Gazette dissolved following liquidation (1 page)
10 August 2010Final Gazette dissolved via compulsory strike-off (1 page)
10 May 2010Return of final meeting in a creditors' voluntary winding up (2 pages)
10 May 2010Return of final meeting in a creditors' voluntary winding up (2 pages)
19 December 2009Liquidators' statement of receipts and payments to 28 October 2009 (5 pages)
19 December 2009Liquidators statement of receipts and payments to 28 October 2009 (5 pages)
4 November 2008Statement of affairs with form 4.19 (11 pages)
4 November 2008Appointment of a voluntary liquidator (1 page)
4 November 2008Appointment of a voluntary liquidator (1 page)
4 November 2008Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
4 November 2008Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2008-10-29
(1 page)
4 November 2008Statement of affairs with form 4.19 (11 pages)
16 October 2008Registered office changed on 16/10/2008 from 5-7 school street westhoughton bolton lancashire BL5 2BG (1 page)
16 October 2008Registered office changed on 16/10/2008 from 5-7 school street westhoughton bolton lancashire BL5 2BG (1 page)
24 April 2008Particulars of a mortgage or charge / charge no: 5 (10 pages)
24 April 2008Particulars of a mortgage or charge / charge no: 5 (10 pages)
15 April 2008Total exemption full accounts made up to 31 January 2008 (4 pages)
15 April 2008Total exemption small company accounts made up to 31 January 2007 (4 pages)
15 April 2008Total exemption small company accounts made up to 31 January 2007 (4 pages)
15 April 2008Total exemption full accounts made up to 31 January 2008 (4 pages)
30 January 2008Particulars of mortgage/charge (9 pages)
30 January 2008Particulars of mortgage/charge (9 pages)
4 October 2007Return made up to 13/08/07; full list of members (2 pages)
4 October 2007Return made up to 13/08/07; full list of members (2 pages)
9 February 2007Ad 22/01/07--------- £ si 50000@1=50000 £ ic 100/50100 (2 pages)
9 February 2007Ad 22/01/07--------- £ si 50000@1=50000 £ ic 100/50100 (2 pages)
29 January 2007Nc inc already adjusted 22/01/07 (2 pages)
29 January 2007Nc inc already adjusted 22/01/07 (2 pages)
29 January 2007Accounting reference date extended from 31/08/06 to 31/01/07 (1 page)
29 January 2007Accounting reference date extended from 31/08/06 to 31/01/07 (1 page)
29 January 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
29 January 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
29 September 2006Director's particulars changed (1 page)
29 September 2006Return made up to 13/08/06; full list of members (2 pages)
29 September 2006Secretary's particulars changed (1 page)
29 September 2006Secretary's particulars changed (1 page)
29 September 2006Director's particulars changed (1 page)
29 September 2006Return made up to 13/08/06; full list of members (2 pages)
29 June 2006Total exemption small company accounts made up to 31 August 2005 (4 pages)
29 June 2006Total exemption small company accounts made up to 31 August 2005 (4 pages)
21 December 2005Particulars of mortgage/charge (4 pages)
21 December 2005Particulars of mortgage/charge (4 pages)
31 August 2005Return made up to 13/08/05; full list of members (6 pages)
31 August 2005Return made up to 13/08/05; full list of members (6 pages)
25 June 2005Ad 01/01/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
25 June 2005Ad 01/01/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
24 May 2005Declaration of satisfaction of mortgage/charge (2 pages)
24 May 2005Declaration of satisfaction of mortgage/charge (2 pages)
18 May 2005Total exemption small company accounts made up to 31 August 2004 (8 pages)
18 May 2005Total exemption small company accounts made up to 31 August 2004 (8 pages)
19 August 2004Return made up to 13/08/04; full list of members (6 pages)
19 August 2004Return made up to 13/08/04; full list of members (6 pages)
3 August 2004Total exemption small company accounts made up to 31 August 2003 (6 pages)
3 August 2004Total exemption small company accounts made up to 31 August 2003 (6 pages)
9 June 2004Particulars of mortgage/charge (3 pages)
9 June 2004Particulars of mortgage/charge (3 pages)
16 March 2004Secretary resigned (1 page)
16 March 2004Secretary resigned (1 page)
16 March 2004New secretary appointed (1 page)
16 March 2004Registered office changed on 16/03/04 from: falcon court 490A halliwell road bolton lancashire BL1 8AN (1 page)
16 March 2004New secretary appointed (1 page)
16 March 2004Registered office changed on 16/03/04 from: falcon court 490A halliwell road bolton lancashire BL1 8AN (1 page)
7 February 2004Particulars of mortgage/charge (3 pages)
7 February 2004Particulars of mortgage/charge (3 pages)
27 October 2003Return made up to 13/08/03; full list of members (6 pages)
27 October 2003Return made up to 13/08/03; full list of members (6 pages)
16 June 2003Accounts for a dormant company made up to 31 August 2002 (6 pages)
16 June 2003Accounts made up to 31 August 2002 (6 pages)
20 September 2002Return made up to 13/08/02; full list of members (6 pages)
20 September 2002Return made up to 13/08/02; full list of members (6 pages)
8 September 2002Registered office changed on 08/09/02 from: ashberry house 41 new hall lane heaton bolton lancashire BL1 5LW (1 page)
8 September 2002Registered office changed on 08/09/02 from: ashberry house 41 new hall lane heaton bolton lancashire BL1 5LW (1 page)
6 December 2001New secretary appointed (2 pages)
6 December 2001Secretary resigned (1 page)
6 December 2001New secretary appointed (2 pages)
6 December 2001Secretary resigned (1 page)
10 September 2001Director resigned (1 page)
10 September 2001New director appointed (2 pages)
10 September 2001New director appointed (2 pages)
10 September 2001Director resigned (1 page)
10 September 2001New secretary appointed (2 pages)
10 September 2001New secretary appointed (2 pages)
10 September 2001Secretary resigned (1 page)
10 September 2001Secretary resigned (1 page)
13 August 2001Incorporation (16 pages)
13 August 2001Incorporation (16 pages)