Company NameLeadale Limited
Company StatusDissolved
Company Number06202787
CategoryPrivate Limited Company
Incorporation Date4 April 2007(17 years, 1 month ago)
Dissolution Date10 August 2010 (13 years, 9 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr David John Moore Caulfield
Date of BirthSeptember 1979 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed18 May 2007(1 month, 2 weeks after company formation)
Appointment Duration3 years, 2 months (closed 10 August 2010)
RolePharmacist
Country of ResidenceUnited Kingdom
Correspondence Address1 Butterburn Close
Haydon Grange Little Benton
Newcastle Upon Tyne
NE7 7GJ
Secretary NameLindsay White
NationalityBritish
StatusClosed
Appointed18 May 2007(1 month, 2 weeks after company formation)
Appointment Duration3 years, 2 months (closed 10 August 2010)
RoleCompany Director
Correspondence Address1 Butterburn Close
Haydon Grange Litttle Benton
Newcastle Upon Tyne
NE7 7GJ
Director NameA.C. Directors Limited (Corporation)
StatusResigned
Appointed04 April 2007(same day as company formation)
Correspondence Address4 Rivers House
Fentiman Walk
Hertford
Hertfordshire
SG14 1DB
Secretary NameA.C. Secretaries Limited (Corporation)
StatusResigned
Appointed04 April 2007(same day as company formation)
Correspondence Address4 Rivers House
Fentiman Walk
Hertford
Hertfordshire
SG14 1DB

Location

Registered Address1 Butterburn Close
Haydon Grange Little Benton
Newcastle Upon Tyne
NE7 7GJ
RegionNorth East
ConstituencyNewcastle upon Tyne East
CountyTyne and Wear
WardDene
Built Up AreaTyneside

Accounts

Latest Accounts9 July 2009 (14 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End09 July

Filing History

10 August 2010Final Gazette dissolved via voluntary strike-off (1 page)
10 August 2010Final Gazette dissolved via voluntary strike-off (1 page)
27 April 2010First Gazette notice for voluntary strike-off (1 page)
27 April 2010First Gazette notice for voluntary strike-off (1 page)
20 April 2010Application to strike the company off the register (3 pages)
20 April 2010Application to strike the company off the register (3 pages)
28 August 2009Total exemption small company accounts made up to 9 July 2009 (3 pages)
28 August 2009Total exemption small company accounts made up to 9 July 2009 (3 pages)
28 August 2009Total exemption small company accounts made up to 9 July 2009 (3 pages)
17 August 2009Accounting reference date extended from 30/04/2009 to 09/07/2009 (1 page)
17 August 2009Accounting reference date extended from 30/04/2009 to 09/07/2009 (1 page)
20 May 2009Return made up to 04/04/09; full list of members (3 pages)
20 May 2009Return made up to 04/04/09; full list of members (3 pages)
19 May 2009Location of debenture register (1 page)
19 May 2009Location of register of members (1 page)
19 May 2009Registered office changed on 19/05/2009 from 1 butterburn close haydon grange little benton neewcastle upon tyne NE7 7GJ (1 page)
19 May 2009Registered office changed on 19/05/2009 from 1 butterburn close haydon grange little benton neewcastle upon tyne NE7 7GJ (1 page)
19 May 2009Location of debenture register (1 page)
19 May 2009Location of register of members (1 page)
3 February 2009Accounts made up to 30 April 2008 (2 pages)
3 February 2009Accounts for a dormant company made up to 30 April 2008 (2 pages)
25 September 2008Secretary's change of particulars / lindsay white / 22/09/2008 (2 pages)
25 September 2008Secretary's Change of Particulars / lindsay white / 22/09/2008 / HouseName/Number was: , now: 1; Street was: 3 brighton gardens, now: butterburn close; Area was: , now: haydon grange litttle benton; Post Town was: gateshead, now: newcastle upon tyne; Region was: tyne & wear, now: ; Post Code was: NE8 4SN, now: NE7 7GJ; Country was: , now: united ki (2 pages)
25 September 2008Director's change of particulars / david caulfield / 22/09/2008 (1 page)
25 September 2008Registered office changed on 25/09/2008 from 3 brighton gardens gateshead tyne and wear NE8 4SN (1 page)
25 September 2008Director's Change of Particulars / david caulfield / 22/09/2008 / HouseName/Number was: , now: 1; Street was: 3 brighton gardens, now: butterburn close; Area was: , now: haydon grange little benton; Post Town was: gateshead, now: newcastle upon tyne; Region was: tyne and wear, now: ; Post Code was: NE8 4SN, now: NE7 7GJ; Country was: , now: united (1 page)
25 September 2008Registered office changed on 25/09/2008 from 3 brighton gardens gateshead tyne and wear NE8 4SN (1 page)
10 April 2008Return made up to 04/04/08; full list of members (3 pages)
10 April 2008Return made up to 04/04/08; full list of members (3 pages)
12 July 2007New secretary appointed (2 pages)
12 July 2007New director appointed (2 pages)
12 July 2007New secretary appointed (2 pages)
12 July 2007New director appointed (2 pages)
14 June 2007Secretary resigned (1 page)
14 June 2007Director resigned (1 page)
14 June 2007Director resigned (1 page)
14 June 2007Secretary resigned (1 page)
21 May 2007Registered office changed on 21/05/07 from: 4 rivers house, fentiman walk hertford herts SG14 1DB (1 page)
21 May 2007Registered office changed on 21/05/07 from: 4 rivers house, fentiman walk hertford herts SG14 1DB (1 page)
4 April 2007Incorporation (15 pages)
4 April 2007Incorporation (15 pages)