Company NameLeepark (Shopping Centres) Limited
Company StatusDissolved
Company Number01316085
CategoryPrivate Limited Company
Incorporation Date2 June 1977(46 years, 11 months ago)
Dissolution Date1 May 2007 (16 years, 12 months ago)
Previous NameInterpark (Shopping Centres) Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr James Michael Brady
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed01 October 2003(26 years, 4 months after company formation)
Appointment Duration3 years, 7 months (closed 01 May 2007)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address1 Cromwell Close
St Albans
Hertfordshire
AL4 9YE
Director NameDavid William Burrowes
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed02 May 2006(28 years, 11 months after company formation)
Appointment Duration12 months (closed 01 May 2007)
RoleDirector Taxation
Country of ResidenceUnited Kingdom
Correspondence Address60 Westwater Way
Didcot
Oxfordshire
OX11 7TY
Director NameMiss Carol Ann Stratton
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed02 May 2006(28 years, 11 months after company formation)
Appointment Duration12 months (closed 01 May 2007)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address127 Maidstone Road
Ruxley Corner Foots Cray
Sidcup
Kent
DA14 5HX
Secretary NameMEPC Secretaries Limited (Corporation)
StatusClosed
Appointed31 December 2001(24 years, 7 months after company formation)
Appointment Duration5 years, 4 months (closed 01 May 2007)
Correspondence Address4th Floor Lloyds Chambers
1 Portsoken Street
London
E1 8LW
Director NameMr Colin George Sheppard
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed10 January 1993(15 years, 7 months after company formation)
Appointment Duration3 years, 7 months (resigned 06 September 1996)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressMoffatt Cottage
Berry Lane
Chorleywood
Hertfordshire
WD3 5EU
Director NameIain Russell Watters
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed10 January 1993(15 years, 7 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 01 July 1993)
RoleChartered Surveyor
Correspondence Address12 Dawes East Road
Burnham
Buckinghamshire
SL1 8BT
Director NameEdward John Johnson
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed10 January 1993(15 years, 7 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 01 July 1993)
RoleChartered Surveyor
Correspondence Address57 Park Road
Chiswick
London
W4 3EY
Director NameMr James Michael Brady
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed10 January 1993(15 years, 7 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 01 July 1993)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address1 Cromwell Close
St Albans
Hertfordshire
AL4 9YE
Secretary NameJohn Philip Macarthur Lee
NationalityBritish
StatusResigned
Appointed10 January 1993(15 years, 7 months after company formation)
Appointment Duration4 years, 6 months (resigned 01 August 1997)
RoleCompany Director
Correspondence AddressFlat 9 14 Marylebone Street
London
W1M 7PR
Director NameMr George Norman Fearn
Date of BirthAugust 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1993(16 years, 1 month after company formation)
Appointment Duration7 years, 8 months (resigned 28 February 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLangley Winkers Lane
Chalfont St Peter
Buckinghamshire
SL9 0AL
Director NameGordon James Gabbani
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1993(16 years, 1 month after company formation)
Appointment Duration7 years, 3 months (resigned 30 September 2000)
RoleHead Of Retail Asset Managemen
Correspondence AddressBelmont House Vicarage Lane
Frodsham
Cheshire
WA6 7DX
Director NameToby Robin Lockwood
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1993(16 years, 1 month after company formation)
Appointment Duration1 year, 7 months (resigned 09 February 1995)
RoleCompany Director
Correspondence Address24 Fiarlawns
Horley
Surrey
RH6 9HD
Director NameMr Richard David Fearn
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed09 February 1995(17 years, 8 months after company formation)
Appointment Duration6 years (resigned 28 February 2001)
RoleChartered Surveyor
Correspondence Address58 Sharps Lane
Ruislip
Middlesex
HA4 7JQ
Director NameNathan James Thompson
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed06 September 1996(19 years, 3 months after company formation)
Appointment Duration4 years, 3 months (resigned 31 December 2000)
RoleChartered Surveyor
Correspondence AddressNo 1 Elsynge Road
Wandsworth
London
SW18 2HW
Secretary NameJohn Dewi Brychan Price
NationalityBritish
StatusResigned
Appointed01 August 1997(20 years, 2 months after company formation)
Appointment Duration4 years, 5 months (resigned 31 December 2001)
RoleCompany Director
Correspondence Address12 The Rise
Lindfield
West Sussex
RH16 2TA
Director NameMr Stephen John East
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2000(23 years, 7 months after company formation)
Appointment Duration2 years, 9 months (resigned 30 September 2003)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressWhite Ladies
Birch Hill Shirley Hills
Surrey
CR0 5HT
Director NameStewart McGarrity
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2000(23 years, 7 months after company formation)
Appointment Duration2 years, 6 months (resigned 30 June 2003)
RoleChartered Accountant
Correspondence AddressClearwell Cottage
Boulters Lane
Maidenhead
Berkshire
SL6 8TJ
Director NameRichard Anthony Harrold
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2003(26 years, 1 month after company formation)
Appointment Duration2 years, 5 months (resigned 08 December 2005)
RoleChartered Surveyor
Correspondence AddressHill House Farm
Brandon Parva
Norwich
Norfolk
NR9 4DL
Director NameMr Gavin Andrew Lewis
Date of BirthMay 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2003(26 years, 4 months after company formation)
Appointment Duration2 years, 7 months (resigned 02 May 2006)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address38 Victoria Avenue
Surbiton
Surrey
KT6 5DW

Location

Registered Address4th Floor Lloyds Chambers
1 Portsoken Street
London
E1 8LW
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardTower
Built Up AreaGreater London

Financials

Year2014
Net Worth£189

Accounts

Latest Accounts30 September 2005 (18 years, 7 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

1 May 2007Final Gazette dissolved via voluntary strike-off (1 page)
16 January 2007First Gazette notice for voluntary strike-off (1 page)
6 December 2006Application for striking-off (1 page)
16 May 2006New director appointed (5 pages)
11 May 2006New director appointed (4 pages)
11 May 2006Director resigned (1 page)
16 February 2006Accounting reference date extended from 30/09/06 to 31/12/06 (1 page)
27 January 2006Accounts for a dormant company made up to 30 September 2005 (4 pages)
20 December 2005Return made up to 19/12/05; full list of members (3 pages)
16 December 2005Director resigned (1 page)
3 March 2005Accounts for a dormant company made up to 30 September 2004 (4 pages)
4 January 2005Return made up to 24/12/04; full list of members (7 pages)
13 October 2004Auditor's resignation (2 pages)
6 July 2004Director's particulars changed (1 page)
22 June 2004Secretary's particulars changed (1 page)
27 March 2004Accounts for a dormant company made up to 30 September 2003 (4 pages)
2 February 2004Registered office changed on 02/02/04 from: 103 wigmore street london W1U 1AH (1 page)
5 January 2004Return made up to 24/12/03; full list of members (7 pages)
14 November 2003Director's particulars changed (1 page)
13 October 2003Director resigned (1 page)
13 October 2003New director appointed (4 pages)
9 October 2003New director appointed (4 pages)
22 July 2003New director appointed (5 pages)
7 July 2003Director resigned (1 page)
27 February 2003Accounts for a dormant company made up to 30 September 2002 (4 pages)
2 January 2003Return made up to 24/12/02; full list of members (6 pages)
13 June 2002Accounts for a dormant company made up to 30 September 2001 (4 pages)
10 April 2002Director's particulars changed (1 page)
10 January 2002Secretary resigned (1 page)
10 January 2002New secretary appointed (2 pages)
3 January 2002Return made up to 24/12/01; full list of members (6 pages)
26 March 2001Accounts for a dormant company made up to 30 September 2000 (4 pages)
6 March 2001Director resigned (1 page)
6 March 2001Director resigned (1 page)
12 January 2001Return made up to 24/12/00; full list of members (7 pages)
4 January 2001Director resigned (1 page)
4 January 2001New director appointed (7 pages)
4 January 2001New director appointed (10 pages)
9 October 2000Director resigned (1 page)
1 September 2000Registered office changed on 01/09/00 from: 103 wigmore street london W1H 9AB (1 page)
29 June 2000Accounts for a dormant company made up to 30 September 1999 (4 pages)
29 March 2000Registered office changed on 29/03/00 from: nations house 103 wigmore street london W1H 9AB (1 page)
20 January 2000Return made up to 24/12/99; no change of members (9 pages)
31 March 1999Accounts for a dormant company made up to 30 September 1998 (4 pages)
20 January 1999Return made up to 10/01/99; change of members (9 pages)
20 January 1999Registered office changed on 20/01/99 from: 12 st. James's square london SW1Y 4LB (1 page)
31 May 1998Accounts for a dormant company made up to 30 September 1997 (4 pages)
1 May 1998Location of register of members (1 page)
5 February 1998Return made up to 10/01/98; full list of members (11 pages)
18 August 1997New secretary appointed (2 pages)
18 August 1997Secretary resigned (1 page)
16 July 1997Secretary's particulars changed (1 page)
13 June 1997Accounts for a dormant company made up to 30 September 1996 (4 pages)
28 January 1997Return made up to 10/01/97; no change of members (5 pages)
21 January 1997Director's particulars changed (1 page)
26 September 1996New director appointed (2 pages)
26 September 1996Director resigned (1 page)
21 June 1996Accounts for a dormant company made up to 30 September 1995 (4 pages)
9 June 1996Director's particulars changed (1 page)
30 January 1996Return made up to 10/01/96; change of members (8 pages)
28 July 1995Accounts for a dormant company made up to 30 September 1994 (4 pages)