Company NameLepure Limited
Company StatusDissolved
Company Number04789901
CategoryPrivate Limited Company
Incorporation Date6 June 2003(20 years, 10 months ago)
Dissolution Date8 September 2009 (14 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7440Advertising
SIC 73110Advertising agencies

Directors

Director NameAndrew Carl Clough
Date of BirthNovember 1985 (Born 38 years ago)
NationalityBritish
StatusClosed
Appointed01 December 2007(4 years, 5 months after company formation)
Appointment Duration1 year, 9 months (closed 08 September 2009)
RoleCompany Director
Correspondence Address2 Wesley Court
Westhoughton
Lancashire
BL5 3SU
Director NameDavid Warren Jones
Date of BirthJanuary 1983 (Born 41 years ago)
NationalityBritish
StatusClosed
Appointed01 May 2008(4 years, 11 months after company formation)
Appointment Duration1 year, 4 months (closed 08 September 2009)
RoleCompany Director
Correspondence Address208 Bradford Street
Farnworth
Bolton
Lancashire
BL4 9JP
Director NameRichard Hook
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed19 May 2008(4 years, 11 months after company formation)
Appointment Duration1 year, 3 months (closed 08 September 2009)
RoleCompany Director
Correspondence Address54 Railway Road
Leigh
Lancashire
WN7 4AT
Director NamePeter Radcliffe
Date of BirthApril 1982 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed06 June 2003(same day as company formation)
RoleCompany Director
Correspondence Address70 Wigan Road
Leigh
Lancs
WN7 5AY
Secretary NameSteven Joseph Kramer
NationalityBritish
StatusResigned
Appointed06 June 2003(same day as company formation)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address14 Faith Street
Bolton
BL1 5PT
Director NameMrs Michelle Zoe Bevan
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2004(1 year, 4 months after company formation)
Appointment Duration3 years, 1 month (resigned 01 December 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 North Croft
Atherton
Manchester
M46 0SW
Director NamePeter Bowes
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2004(1 year, 4 months after company formation)
Appointment Duration1 year, 5 months (resigned 03 April 2006)
RoleCompany Director
Correspondence Address140 Thicketford Road
Bolton
Lancashire
BL2 2LU
Secretary NameLaura Jayne Wannakukorale
NationalityBritish
StatusResigned
Appointed01 July 2005(2 years after company formation)
Appointment Duration2 years, 5 months (resigned 01 December 2007)
RoleCompany Director
Correspondence Address70 Wigan Road
Leigh
Lancashire
WN7 5AY
Director NameImran Khalique
Date of BirthJune 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2008(4 years, 8 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 24 April 2008)
RoleCompany Director
Correspondence Address153 Beresford Road
Longsight
Lancashire
M13 0TA
Secretary NameImran Khalique
NationalityBritish
StatusResigned
Appointed01 February 2008(4 years, 8 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 24 April 2008)
RoleCompany Director
Correspondence Address153 Beresford Road
Longsight
Lancashire
M13 0TA
Director NameA.C. Directors Limited (Corporation)
StatusResigned
Appointed06 June 2003(same day as company formation)
Correspondence Address4 Rivers House
Fentiman Walk
Hertford
Hertfordshire
SG14 1DB
Secretary NameA.C. Secretaries Limited (Corporation)
StatusResigned
Appointed06 June 2003(same day as company formation)
Correspondence Address4 Rivers House
Fentiman Walk
Hertford
Hertfordshire
SG14 1DB

Location

Registered Address75 Bradshawgate
Bolton
Lancashire
BL1 1QD
RegionNorth West
ConstituencyBolton South East
CountyGreater Manchester
WardGreat Lever
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth-£2,941
Cash£229
Current Liabilities£6,680

Accounts

Latest Accounts31 March 2007 (17 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

8 September 2009Final Gazette dissolved via compulsory strike-off (1 page)
26 May 2009First Gazette notice for compulsory strike-off (1 page)
11 March 2009Registered office changed on 11/03/2009 from ashberry house 41 new hall lane bolton lancashire BL1 5LW (1 page)
23 May 2008Appointment terminated director and secretary imran khalique (1 page)
23 May 2008Director appointed richard hook (2 pages)
23 May 2008Director appointed david warren jones (2 pages)
11 February 2008New secretary appointed;new director appointed (2 pages)
14 January 2008New director appointed (2 pages)
14 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
14 January 2008Registered office changed on 14/01/08 from: 2 wood street westhoughton bolton great manchester BL5 3AE (1 page)
27 December 2007Director resigned (1 page)
27 December 2007Secretary resigned (1 page)
27 December 2007Director resigned (1 page)
15 June 2007Return made up to 06/06/07; full list of members (2 pages)
13 December 2006Director's particulars changed (1 page)
12 December 2006Accounts for a dormant company made up to 31 March 2006 (2 pages)
12 December 2006Director's particulars changed (1 page)
12 December 2006Secretary's particulars changed (1 page)
18 August 2006Return made up to 06/06/06; full list of members (7 pages)
7 April 2006Director resigned (1 page)
6 April 2006Accounting reference date shortened from 30/06/06 to 31/03/06 (1 page)
30 January 2006Registered office changed on 30/01/06 from: 5-7 school street westhoughton bolton lancashire BL5 2BG (1 page)
12 September 2005Accounts for a dormant company made up to 30 June 2005 (1 page)
13 July 2005Registered office changed on 13/07/05 from: falcon court 490A halliwell road bolton lancashire BL1 8AN (1 page)
13 July 2005Secretary resigned (1 page)
13 July 2005New secretary appointed (1 page)
5 July 2005Return made up to 06/06/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
23 November 2004New director appointed (2 pages)
23 November 2004New director appointed (2 pages)
15 November 2004Director's particulars changed (1 page)
27 August 2004Return made up to 06/06/04; full list of members (6 pages)
27 August 2004Accounts for a dormant company made up to 30 June 2004 (2 pages)
24 July 2003Ad 06/06/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
24 July 2003New secretary appointed (2 pages)
24 July 2003New director appointed (2 pages)
7 July 2003Secretary resigned (1 page)
7 July 2003Director resigned (1 page)
6 June 2003Incorporation (16 pages)