Company NameLEOS (Redcar) Limited
Company StatusDissolved
Company Number04641185
CategoryPrivate Limited Company
Incorporation Date20 January 2003(21 years, 3 months ago)
Dissolution Date5 May 2009 (14 years, 12 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NamePeter Anthony Lyons
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed20 January 2003(same day as company formation)
RoleManager
Correspondence AddressThe Tollbridge Cottage
Saltburn Lane
Saltburn
Cleveland
TS12 1HA
Secretary NameHeather Clarke
NationalityBritish
StatusClosed
Appointed01 March 2004(1 year, 1 month after company formation)
Appointment Duration5 years, 2 months (closed 05 May 2009)
RoleReceptionist
Correspondence Address34 Meadow Road
Marske By Sea
Cleveland
TS11 7BY
Director NameLesley Joyce Graeme
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed20 January 2003(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP
Secretary NameDorothy May Graeme
NationalityBritish
StatusResigned
Appointed20 January 2003(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP
Secretary NameWendy Anne McBurney
NationalityBritish
StatusResigned
Appointed20 January 2003(same day as company formation)
RoleReceptionist
Correspondence AddressThe Flat
48-49 Esplanade
Redcar
Cleveland
TS10 3AG

Location

Registered AddressHmb Accountants 1st Floor
27 Norton Road
Stockton On Tees
Cleveland
TS18 2BW
RegionNorth East
ConstituencyStockton North
CountyCounty Durham
WardStockton Town Centre
Built Up AreaTeesside

Financials

Year2014
Net Worth£1

Accounts

Latest Accounts31 January 2005 (19 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 January

Filing History

5 May 2009Final Gazette dissolved via compulsory strike-off (1 page)
16 December 2008First Gazette notice for compulsory strike-off (1 page)
7 May 2008Compulsory strike-off action has been suspended (1 page)
12 February 2008First Gazette notice for compulsory strike-off (1 page)
8 January 2008Strike-off action suspended (1 page)
24 May 2007Registered office changed on 24/05/07 from: po box 12 malmo court kirkleatham business park redcar cleveland TS10 5RD (1 page)
1 May 2007First Gazette notice for compulsory strike-off (1 page)
3 March 2006Accounts for a dormant company made up to 31 January 2005 (2 pages)
18 April 2005Return made up to 20/01/05; full list of members (6 pages)
24 January 2005Accounts for a dormant company made up to 31 January 2004 (2 pages)
16 September 2004New secretary appointed (1 page)
15 March 2004Return made up to 20/01/04; full list of members (6 pages)
1 March 2004Secretary resigned (1 page)
30 January 2003Secretary resigned (1 page)
30 January 2003New secretary appointed (2 pages)
30 January 2003Director resigned (1 page)
30 January 2003New director appointed (2 pages)
30 January 2003Registered office changed on 30/01/03 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page)