Company NameLeadrill Ltd
Company StatusDissolved
Company Number04858064
CategoryPrivate Limited Company
Incorporation Date6 August 2003(20 years, 8 months ago)
Dissolution Date2 October 2012 (11 years, 6 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Bernard Dunner
Date of BirthMarch 1981 (Born 43 years ago)
NationalityBritish
StatusClosed
Appointed06 August 2003(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address45 Whitehall Road
Gateshead
Tyne & Wear
NE8 4ER
Director NameMr Joseph Zvi Schleider
Date of BirthJune 1985 (Born 38 years ago)
NationalityBritish
StatusClosed
Appointed06 August 2003(same day as company formation)
RoleProject Manager
Country of ResidenceUnited Kingdom
Correspondence Address90 Bewick Road
Gateshead
Tyne & Wear
NE8 1RS
Secretary NameMr Bernard Dunner
NationalityBritish
StatusClosed
Appointed06 August 2003(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address45 Whitehall Road
Gateshead
Tyne & Wear
NE8 4ER
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed06 August 2003(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed06 August 2003(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered Address45 Whitehall Road
Gateshead
NE8 4ER
RegionNorth East
ConstituencyGateshead
CountyTyne and Wear
WardSaltwell
Built Up AreaTyneside

Accounts

Latest Accounts31 August 2011 (12 years, 7 months ago)
Accounts CategoryDormant
Accounts Year End31 August

Filing History

2 October 2012Final Gazette dissolved via voluntary strike-off (1 page)
2 October 2012Final Gazette dissolved via voluntary strike-off (1 page)
19 June 2012First Gazette notice for voluntary strike-off (1 page)
19 June 2012First Gazette notice for voluntary strike-off (1 page)
7 June 2012Accounts for a dormant company made up to 31 August 2011 (3 pages)
7 June 2012Accounts for a dormant company made up to 31 August 2011 (3 pages)
6 June 2012Application to strike the company off the register (3 pages)
6 June 2012Application to strike the company off the register (3 pages)
8 August 2011Annual return made up to 6 August 2011 with a full list of shareholders
Statement of capital on 2011-08-08
  • GBP 1
(5 pages)
8 August 2011Annual return made up to 6 August 2011 with a full list of shareholders
Statement of capital on 2011-08-08
  • GBP 1
(5 pages)
8 August 2011Annual return made up to 6 August 2011 with a full list of shareholders
Statement of capital on 2011-08-08
  • GBP 1
(5 pages)
2 June 2011Accounts for a dormant company made up to 31 August 2010 (3 pages)
2 June 2011Accounts for a dormant company made up to 31 August 2010 (3 pages)
22 August 2010Annual return made up to 6 August 2010 with a full list of shareholders (5 pages)
22 August 2010Annual return made up to 6 August 2010 with a full list of shareholders (5 pages)
22 August 2010Annual return made up to 6 August 2010 with a full list of shareholders (5 pages)
2 July 2010Accounts for a dormant company made up to 31 August 2009 (3 pages)
2 July 2010Accounts for a dormant company made up to 31 August 2009 (3 pages)
19 August 2009Return made up to 06/08/09; full list of members (4 pages)
19 August 2009Return made up to 06/08/09; full list of members (4 pages)
23 June 2009Accounts made up to 31 August 2008 (1 page)
23 June 2009Accounts for a dormant company made up to 31 August 2008 (1 page)
8 September 2008Total exemption small company accounts made up to 31 August 2007 (3 pages)
8 September 2008Total exemption small company accounts made up to 31 August 2007 (3 pages)
3 September 2008Return made up to 06/08/08; full list of members (4 pages)
3 September 2008Return made up to 06/08/08; full list of members (4 pages)
14 August 2007Return made up to 06/08/07; full list of members (2 pages)
14 August 2007Return made up to 06/08/07; full list of members (2 pages)
2 July 2007Total exemption small company accounts made up to 31 August 2006 (3 pages)
2 July 2007Total exemption small company accounts made up to 31 August 2006 (3 pages)
23 August 2006Return made up to 06/08/06; full list of members (2 pages)
23 August 2006Return made up to 06/08/06; full list of members (2 pages)
29 June 2006Total exemption small company accounts made up to 31 August 2005 (3 pages)
29 June 2006Total exemption small company accounts made up to 31 August 2005 (3 pages)
30 September 2005Total exemption small company accounts made up to 31 August 2004 (3 pages)
30 September 2005Total exemption small company accounts made up to 31 August 2004 (3 pages)
11 August 2005Return made up to 06/08/05; full list of members (2 pages)
11 August 2005Return made up to 06/08/05; full list of members (2 pages)
2 July 2005Declaration of satisfaction of mortgage/charge (2 pages)
2 July 2005Declaration of satisfaction of mortgage/charge (2 pages)
14 January 2005Declaration of satisfaction of mortgage/charge (2 pages)
14 January 2005Declaration of satisfaction of mortgage/charge (3 pages)
14 January 2005Declaration of satisfaction of mortgage/charge (2 pages)
14 January 2005Declaration of satisfaction of mortgage/charge (2 pages)
14 January 2005Declaration of satisfaction of mortgage/charge (2 pages)
14 January 2005Declaration of satisfaction of mortgage/charge (3 pages)
14 January 2005Declaration of satisfaction of mortgage/charge (2 pages)
14 January 2005Declaration of satisfaction of mortgage/charge (2 pages)
8 September 2004Return made up to 06/08/04; full list of members (7 pages)
8 September 2004Return made up to 06/08/04; full list of members (7 pages)
19 March 2004Particulars of mortgage/charge (3 pages)
19 March 2004Particulars of mortgage/charge (3 pages)
19 March 2004Particulars of mortgage/charge (3 pages)
19 March 2004Particulars of mortgage/charge (3 pages)
19 March 2004Particulars of mortgage/charge (3 pages)
19 March 2004Particulars of mortgage/charge (3 pages)
19 March 2004Particulars of mortgage/charge (3 pages)
19 March 2004Particulars of mortgage/charge (3 pages)
19 March 2004Particulars of mortgage/charge (3 pages)
19 March 2004Particulars of mortgage/charge (3 pages)
29 January 2004Particulars of mortgage/charge (3 pages)
29 January 2004Particulars of mortgage/charge (3 pages)
27 January 2004New director appointed (2 pages)
27 January 2004New director appointed (2 pages)
27 January 2004New secretary appointed;new director appointed (2 pages)
27 January 2004Ad 06/08/03--------- £ si 1@1=1 £ ic 1/2 (2 pages)
27 January 2004Ad 06/08/03--------- £ si 1@1=1 £ ic 1/2 (2 pages)
27 January 2004New secretary appointed;new director appointed (2 pages)
30 September 2003Registered office changed on 30/09/03 from: 39A leicester road salford manchester M7 4AS (1 page)
30 September 2003Secretary resigned (1 page)
30 September 2003Director resigned (1 page)
30 September 2003Secretary resigned (1 page)
30 September 2003Registered office changed on 30/09/03 from: 39A leicester road salford manchester M7 4AS (1 page)
30 September 2003Director resigned (1 page)
6 August 2003Incorporation (9 pages)
6 August 2003Incorporation (9 pages)