Company NameLeader One Limited
Company StatusDissolved
Company Number06346329
CategoryPrivate Limited Company
Incorporation Date17 August 2007(16 years, 8 months ago)
Dissolution Date16 August 2011 (12 years, 8 months ago)

Business Activity

Section LReal estate activities
SIC 7031Real estate agencies
SIC 68310Real estate agencies

Directors

Director NameLee Jenkins
Date of BirthJune 1976 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed17 August 2007(same day as company formation)
RoleCompany Director
Correspondence Address29 Marchwood Drive
Stannington
Sheffield
South Yorkshire
S6 5LH
Director NameScott Lee Jenkins
Date of BirthNovember 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed17 August 2007(same day as company formation)
RoleCompany Director
Correspondence Address29 Marchwood Drive
Stannington
Sheffield
South Yorkshire
S6 5LH
Secretary NameLee Jenkins
NationalityBritish
StatusClosed
Appointed17 August 2007(same day as company formation)
RoleCompany Director
Correspondence Address29 Marchwood Drive
Stannington
Sheffield
South Yorkshire
S6 5LH

Location

Registered Address6th Floor Grafton Tower
Stamford New Road
Altrincham
Cheshire
WA14 1DQ
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardAltrincham
Built Up AreaGreater Manchester

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 December

Filing History

16 August 2011Final Gazette dissolved following liquidation (1 page)
16 August 2011Final Gazette dissolved via compulsory strike-off (1 page)
16 May 2011Liquidators' statement of receipts and payments to 27 April 2011 (5 pages)
16 May 2011Return of final meeting in a creditors' voluntary winding up (3 pages)
16 May 2011Liquidators statement of receipts and payments to 27 April 2011 (5 pages)
16 May 2011Return of final meeting in a creditors' voluntary winding up (3 pages)
28 March 2011Liquidators statement of receipts and payments to 16 March 2011 (5 pages)
28 March 2011Liquidators' statement of receipts and payments to 16 March 2011 (5 pages)
8 October 2010Liquidators' statement of receipts and payments to 16 September 2010 (5 pages)
8 October 2010Liquidators statement of receipts and payments to 16 September 2010 (5 pages)
22 March 2010Liquidators' statement of receipts and payments to 16 March 2010 (5 pages)
22 March 2010Liquidators statement of receipts and payments to 16 March 2010 (5 pages)
25 March 2009Appointment of a voluntary liquidator (2 pages)
25 March 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2009-03-17
(1 page)
25 March 2009Appointment of a voluntary liquidator (2 pages)
25 March 2009Statement of affairs with form 4.19 (7 pages)
25 March 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
25 March 2009Statement of affairs with form 4.19 (7 pages)
26 February 2009Registered office changed on 26/02/2009 from 511 ridgeway road gleadless sheffield south yorkshire S12 2JY uk (1 page)
26 February 2009Registered office changed on 26/02/2009 from 511 ridgeway road gleadless sheffield south yorkshire S12 2JY uk (1 page)
3 October 2008Return made up to 17/08/08; full list of members (7 pages)
3 October 2008Return made up to 17/08/08; full list of members (7 pages)
25 June 2008Accounting reference date extended from 31/08/2008 to 31/12/2008 (1 page)
25 June 2008Accounting reference date extended from 31/08/2008 to 31/12/2008 (1 page)
11 March 2008Registered office changed on 11/03/2008 from 29 marchwood drive, stannington sheffield south yorkshire S6 5LH (1 page)
11 March 2008Registered office changed on 11/03/2008 from 29 marchwood drive, stannington sheffield south yorkshire S6 5LH (1 page)
24 November 2007Particulars of mortgage/charge (4 pages)
24 November 2007Particulars of mortgage/charge (4 pages)
17 August 2007Incorporation (16 pages)
17 August 2007Incorporation (16 pages)