Company NameLeopard Leisure Solutions Ltd
Company StatusDissolved
Company Number06227830
CategoryPrivate Limited Company
Incorporation Date26 April 2007(17 years ago)
Dissolution Date27 March 2012 (12 years, 1 month ago)

Business Activity

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

Directors

Director NameMrs Nicola Joanne Gibson
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed26 April 2007(same day as company formation)
RoleManager
Country of ResidenceEngland
Correspondence Address18 Shoreswood Way
Greenside
Newcastle Upon Tyne
NE13 9AE
Director NameMr Henry Francis Costigan
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed26 April 2007(same day as company formation)
RoleManager
Country of ResidenceEngland
Correspondence Address29 Princes Meadow
Gosforth
Newcastle Upon Tyne
NE3 4RZ
Director NameMr Andrew John Pallister
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed26 April 2007(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address1 Salters Court
Gosforth
Newcastle Upon Tyne
NE3 5BH
Secretary NameMr Henry Francis Costigan
NationalityBritish
StatusResigned
Appointed26 April 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address29 Princes Meadow
Gosforth
Newcastle Upon Tyne
NE3 4RZ

Location

Registered Address18 Shoreswood Way
Greenside
Newcastle Upon Tyne
Tyne And Wear
NE13 9AE
RegionNorth East
ConstituencyNewcastle upon Tyne North
CountyTyne and Wear
WardWoolsington
Built Up AreaTyneside

Accounts

Latest Accounts31 March 2011 (13 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

27 March 2012Final Gazette dissolved via voluntary strike-off (1 page)
27 March 2012Final Gazette dissolved via voluntary strike-off (1 page)
3 November 2011Voluntary strike-off action has been suspended (1 page)
3 November 2011Voluntary strike-off action has been suspended (1 page)
1 November 2011First Gazette notice for voluntary strike-off (1 page)
1 November 2011First Gazette notice for voluntary strike-off (1 page)
19 October 2011Application to strike the company off the register (3 pages)
19 October 2011Application to strike the company off the register (3 pages)
25 May 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
25 May 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
6 May 2011Annual return made up to 26 April 2011 with a full list of shareholders
Statement of capital on 2011-05-06
  • GBP 1
(3 pages)
6 May 2011Annual return made up to 26 April 2011 with a full list of shareholders
Statement of capital on 2011-05-06
  • GBP 1
(3 pages)
19 May 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
19 May 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
30 April 2010Director's details changed for Mrs Nicola Joanne Gibson on 23 April 2010 (2 pages)
30 April 2010Annual return made up to 26 April 2010 with a full list of shareholders (4 pages)
30 April 2010Director's details changed for Mrs Nicola Joanne Gibson on 23 April 2010 (2 pages)
30 April 2010Annual return made up to 26 April 2010 with a full list of shareholders (4 pages)
23 June 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
23 June 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
28 April 2009Return made up to 26/04/09; full list of members (3 pages)
28 April 2009Director's Change of Particulars / nicola gibson / 21/08/2008 / Title was: , now: mrs; HouseName/Number was: , now: 18; Street was: 18 laurel avenue, now: shoreswood way; Post Town was: fawdon, now: greenside; Post Code was: NE3 2RP, now: NE13 9AE; Country was: , now: united kingdom (2 pages)
28 April 2009Director's change of particulars / nicola gibson / 21/08/2008 (2 pages)
28 April 2009Return made up to 26/04/09; full list of members (3 pages)
3 September 2008Registered office changed on 03/09/2008 from 29 princes meadow gosforth newcastle upon tyne NE3 4RZ (1 page)
3 September 2008Registered office changed on 03/09/2008 from 29 princes meadow gosforth newcastle upon tyne NE3 4RZ (1 page)
2 September 2008Appointment terminated director and secretary henry costigan (1 page)
2 September 2008Appointment Terminated Director and Secretary henry costigan (1 page)
14 July 2008Accounts made up to 31 March 2008 (2 pages)
14 July 2008Accounts for a dormant company made up to 31 March 2008 (2 pages)
29 April 2008Return made up to 26/04/08; full list of members (3 pages)
29 April 2008Return made up to 26/04/08; full list of members (3 pages)
4 February 2008Director resigned (1 page)
4 February 2008Director resigned (1 page)
29 June 2007Accounting reference date shortened from 30/04/08 to 31/03/08 (1 page)
29 June 2007Accounting reference date shortened from 30/04/08 to 31/03/08 (1 page)
26 April 2007Incorporation (14 pages)
26 April 2007Incorporation (14 pages)