Company NameLeonard-Carter Communications Limited
Company StatusDissolved
Company Number02622717
CategoryPrivate Limited Company
Incorporation Date21 June 1991(32 years, 10 months ago)
Dissolution Date15 March 2010 (14 years, 1 month ago)

Business Activity

Section JInformation and communication
SIC 6420Telecommunications
SIC 61900Other telecommunications activities

Directors

Director NameTracy Ann Wright
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed09 February 2005(13 years, 7 months after company formation)
Appointment Duration5 years, 1 month (closed 15 March 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Logs Hill
Chislehurst
Kent
BR7 5LN
Secretary NameMr Philip Proctor
NationalityBritish
StatusClosed
Appointed01 February 2007(15 years, 7 months after company formation)
Appointment Duration3 years, 1 month (closed 15 March 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGreat Buckhurst Barn
Bluemans Lane Sedlescombe
Battle
East Sussex
TN33 0SE
Director NameMartin John Carter
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed21 June 1991(same day as company formation)
RoleCompany Director
Correspondence Address5 Walnut Grove
Banstead
Surrey
SM7 1PJ
Director NameMiss Jennifer Mary Leonard
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed21 June 1991(same day as company formation)
RoleSolicitor
Correspondence Address104 Weston Road
Meir
Stoke On Trent
Staffordshire
ST3 6AL
Secretary NameMiss Jennifer Mary Leonard
NationalityBritish
StatusResigned
Appointed21 June 1991(same day as company formation)
RoleCompany Director
Correspondence Address104 Weston Road
Meir
Stoke On Trent
Staffordshire
ST3 6AL
Secretary NameMr Neil Macpherson Gerrard
NationalityBritish
StatusResigned
Appointed29 April 1993(1 year, 10 months after company formation)
Appointment Duration5 years, 1 month (resigned 01 June 1998)
RoleCompany Director
Correspondence AddressOakmead
Allerford,Norton-Fitzwarren
Taunton
Somerset
TA4 1AL
Director NameInnes Macpherson Gerrard
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed23 November 1993(2 years, 5 months after company formation)
Appointment Duration13 years, 3 months (resigned 02 March 2007)
RoleCompany Director
Correspondence Address39 Chertsey Street
London
SW17 8LG
Director NameIan David Handley
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1998(6 years, 11 months after company formation)
Appointment Duration6 years (resigned 17 June 2004)
RoleCompany Director
Correspondence AddressThe End House
59 Culmstock Road
Battersea
London
SW11 6LY
Secretary NameVenetia Caroline Carpenter
NationalityBritish
StatusResigned
Appointed01 June 1998(6 years, 11 months after company formation)
Appointment Duration2 years, 5 months (resigned 31 October 2000)
RoleCompany Director
Correspondence AddressWanshurst Green Farm
Marden
Tonbridge
Kent
TN12 9DF
Secretary NameMr Donald Gordon Williamson
NationalityBritish
StatusResigned
Appointed31 October 2000(9 years, 4 months after company formation)
Appointment Duration3 years, 7 months (resigned 16 June 2004)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address25 Christchurch Road
East Sheen
London
SW14 7AB
Director NameHoward Hammond Lux
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed13 November 2001(10 years, 4 months after company formation)
Appointment Duration3 years, 2 months (resigned 07 February 2005)
RoleSales
Correspondence Address42 Ashmore Close
Peckham
London
SE15 5GY
Secretary NameJoanne Gerrard
NationalityBritish
StatusResigned
Appointed16 June 2004(12 years, 12 months after company formation)
Appointment Duration7 months, 4 weeks (resigned 09 February 2005)
RoleCompany Director
Correspondence Address39 Chertsey Street
London
SW17 8LG
Director NameIan David Handley
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed09 February 2005(13 years, 7 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 30 June 2005)
RoleCompany Director
Correspondence AddressThe End House
59 Culmstock Road
Battersea
London
SW11 6LY
Secretary NameTracy Ann Wright
NationalityBritish
StatusResigned
Appointed09 February 2005(13 years, 7 months after company formation)
Appointment Duration2 years (resigned 06 March 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Logs Hill
Chislehurst
Kent
BR7 5LN
Secretary NameNigel John Andrews
NationalityBritish
StatusResigned
Appointed06 March 2007(15 years, 8 months after company formation)
Appointment DurationResigned same day (resigned 06 March 2007)
RoleCompany Director
Correspondence Address29 Harper Road
London
SE1 6AW

Location

Registered AddressSaud & Company
105-111 Euston Street
London
NW1 2EW
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardRegent's Park
Built Up AreaGreater London

Financials

Year2014
Net Worth-£155,351
Cash£41,613
Current Liabilities£261,686

Accounts

Latest Accounts31 December 2005 (18 years, 3 months ago)
Accounts CategorySmall
Accounts Year End31 December

Filing History

15 March 2010Final Gazette dissolved following liquidation (1 page)
15 March 2010Final Gazette dissolved via compulsory strike-off (1 page)
15 December 2009Return of final meeting in a creditors' voluntary winding up (3 pages)
15 December 2009Liquidators statement of receipts and payments to 4 December 2009 (5 pages)
15 December 2009Liquidators' statement of receipts and payments to 4 December 2009 (5 pages)
15 December 2009Liquidators statement of receipts and payments to 4 December 2009 (5 pages)
15 December 2009Return of final meeting in a creditors' voluntary winding up (3 pages)
21 October 2009Liquidators statement of receipts and payments to 25 September 2009 (5 pages)
21 October 2009Liquidators' statement of receipts and payments to 25 September 2009 (5 pages)
23 April 2009Liquidators statement of receipts and payments to 25 March 2009 (6 pages)
23 April 2009Liquidators' statement of receipts and payments to 25 March 2009 (6 pages)
7 July 2008Resolutions
  • RES13 ‐ Appoint liquidator for winding up 26/03/2008
(1 page)
7 July 2008Resolutions
  • RES13 ‐ Appoint liquidator for winding up 26/03/2008
(1 page)
15 April 2008Appointment of a voluntary liquidator (1 page)
15 April 2008Statement of affairs with form 4.19 (5 pages)
15 April 2008Appointment of a voluntary liquidator (1 page)
15 April 2008Statement of affairs with form 4.19 (5 pages)
14 April 2008Registered office changed on 14/04/2008 from rifsons house 63-64 charles lane london NW8 7SB (1 page)
14 April 2008Registered office changed on 14/04/2008 from rifsons house 63-64 charles lane london NW8 7SB (1 page)
11 February 2008Return made up to 21/06/07; no change of members (6 pages)
11 February 2008Return made up to 21/06/07; no change of members
  • 363(287) ‐ Registered office changed on 11/02/08
(6 pages)
11 February 2008New secretary appointed (2 pages)
11 February 2008New secretary appointed (2 pages)
25 January 2008Secretary resigned (1 page)
25 January 2008Secretary resigned (1 page)
3 January 2008Registered office changed on 03/01/08 from: shand house 14-20 shand street london SE1 2ES (1 page)
3 January 2008Registered office changed on 03/01/08 from: shand house 14-20 shand street london SE1 2ES (1 page)
29 March 2007New secretary appointed (2 pages)
29 March 2007New secretary appointed (2 pages)
29 March 2007New secretary appointed (2 pages)
29 March 2007New secretary appointed (2 pages)
19 March 2007Accounts for a small company made up to 31 December 2005 (7 pages)
19 March 2007Accounts for a small company made up to 31 December 2005 (7 pages)
15 March 2007Director resigned (1 page)
15 March 2007Director resigned (1 page)
15 March 2007Secretary resigned (1 page)
15 March 2007Secretary resigned (1 page)
10 January 2007Return made up to 21/06/06; full list of members (8 pages)
10 January 2007Return made up to 21/06/06; full list of members (8 pages)
22 August 2006Resolutions
  • RES13 ‐ Re sharetrans and appts 09/02/05
(1 page)
7 August 2006Return made up to 21/06/05; full list of members (8 pages)
7 August 2006Ad 15/07/03--------- £ si [email protected] (2 pages)
7 August 2006Ad 15/07/03--------- £ si [email protected] (2 pages)
7 August 2006Return made up to 21/06/05; full list of members (8 pages)
2 May 2006Accounting reference date extended from 31/08/05 to 31/12/05 (1 page)
2 May 2006Accounting reference date extended from 31/08/05 to 31/12/05 (1 page)
3 March 2006Registered office changed on 03/03/06 from: the granary 113 lavender walk london SW11 1JS (1 page)
3 March 2006Registered office changed on 03/03/06 from: the granary 113 lavender walk london SW11 1JS (1 page)
2 March 2006Particulars of mortgage/charge (3 pages)
2 March 2006Particulars of mortgage/charge (3 pages)
21 September 2005Director resigned (1 page)
21 September 2005Director resigned (1 page)
26 August 2005Group of companies' accounts made up to 31 August 2004 (16 pages)
26 August 2005Group of companies' accounts made up to 31 August 2004 (16 pages)
7 March 2005Declaration of assistance for shares acquisition (4 pages)
7 March 2005Declaration of assistance for shares acquisition (4 pages)
7 March 2005Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(1 page)
7 March 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
7 March 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
7 March 2005Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(1 page)
17 February 2005Director resigned (1 page)
17 February 2005New director appointed (2 pages)
17 February 2005New director appointed (2 pages)
17 February 2005Director resigned (1 page)
17 February 2005Secretary resigned (1 page)
17 February 2005Secretary resigned (1 page)
17 February 2005New secretary appointed;new director appointed (2 pages)
17 February 2005New secretary appointed;new director appointed (2 pages)
15 September 2004Director resigned (1 page)
15 September 2004Secretary resigned (1 page)
15 September 2004New secretary appointed (2 pages)
15 September 2004Secretary resigned (1 page)
15 September 2004New secretary appointed (2 pages)
15 September 2004Director resigned (1 page)
2 August 2004Return made up to 21/06/04; full list of members (7 pages)
2 August 2004Return made up to 21/06/04; full list of members (7 pages)
6 July 2004Group of companies' accounts made up to 31 August 2003 (15 pages)
6 July 2004Group of companies' accounts made up to 31 August 2003 (15 pages)
18 July 2003Group of companies' accounts made up to 31 August 2002 (15 pages)
18 July 2003Group of companies' accounts made up to 31 August 2002 (15 pages)
26 June 2003Return made up to 21/06/03; full list of members (7 pages)
26 June 2003Return made up to 21/06/03; full list of members (7 pages)
20 March 2003£ sr [email protected] 21/09/01 (1 page)
20 March 2003£ sr [email protected] 21/09/01 (1 page)
28 June 2002Return made up to 21/06/02; full list of members (7 pages)
28 June 2002Return made up to 21/06/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
28 June 2002Accounts for a small company made up to 31 August 2001 (5 pages)
28 June 2002Accounts for a small company made up to 31 August 2001 (5 pages)
18 April 2002Particulars of mortgage/charge (7 pages)
18 April 2002Particulars of mortgage/charge (7 pages)
22 November 2001New director appointed (2 pages)
22 November 2001New director appointed (2 pages)
19 November 2001Director resigned (1 page)
19 November 2001Director resigned (1 page)
27 June 2001Return made up to 21/06/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
27 June 2001Return made up to 21/06/01; full list of members (7 pages)
14 March 2001Div 09/03/01 (1 page)
14 March 2001Div 09/03/01 (1 page)
20 November 2000Secretary resigned (1 page)
20 November 2000New secretary appointed (2 pages)
20 November 2000Secretary resigned (1 page)
20 November 2000New secretary appointed (2 pages)
8 November 2000Accounts for a small company made up to 31 August 2000 (5 pages)
8 November 2000Accounts for a small company made up to 31 August 2000 (5 pages)
25 September 2000Declaration of satisfaction of mortgage/charge (1 page)
25 September 2000Declaration of satisfaction of mortgage/charge (1 page)
18 July 2000Return made up to 21/06/00; full list of members (7 pages)
18 July 2000Return made up to 21/06/00; full list of members (7 pages)
21 June 2000Accounts for a small company made up to 31 August 1999 (5 pages)
21 June 2000Accounts for a small company made up to 31 August 1999 (5 pages)
16 July 1999Return made up to 21/06/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
16 July 1999Return made up to 21/06/99; full list of members (6 pages)
9 December 1998Accounts for a small company made up to 31 August 1998 (5 pages)
9 December 1998Accounts for a small company made up to 31 August 1998 (5 pages)
30 June 1998Return made up to 21/06/98; no change of members (4 pages)
30 June 1998Return made up to 21/06/98; no change of members (4 pages)
19 June 1998New secretary appointed (2 pages)
19 June 1998Secretary resigned (1 page)
19 June 1998Secretary resigned (1 page)
19 June 1998New director appointed (2 pages)
19 June 1998New director appointed (2 pages)
19 June 1998New secretary appointed (2 pages)
30 October 1997Accounts for a small company made up to 31 August 1997 (4 pages)
30 October 1997Accounts for a small company made up to 31 August 1997 (4 pages)
16 July 1997Return made up to 21/06/97; no change of members (4 pages)
16 July 1997Return made up to 21/06/97; no change of members (4 pages)
28 November 1996Accounts for a small company made up to 31 August 1996 (4 pages)
28 November 1996Accounts for a small company made up to 31 August 1996 (4 pages)
22 July 1996Return made up to 21/06/96; full list of members (6 pages)
22 July 1996Return made up to 21/06/96; full list of members (6 pages)
17 May 1996Particulars of mortgage/charge (3 pages)
17 May 1996Particulars of mortgage/charge (3 pages)
17 February 1996Accounts for a small company made up to 31 August 1995 (4 pages)
17 February 1996Accounts for a small company made up to 31 August 1995 (4 pages)
26 June 1995Return made up to 21/06/95; no change of members (4 pages)
26 June 1995Return made up to 21/06/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (19 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (6 pages)
6 December 1993Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
6 December 1993Ad 24/11/93--------- £ si 9000@1=9000 £ ic 1000/10000 (2 pages)
6 December 1993£ nc 1000/20000 23/11/93 (1 page)
6 December 1993£ nc 1000/20000 23/11/93 (1 page)
6 December 1993Ad 24/11/93--------- £ si 9000@1=9000 £ ic 1000/10000 (2 pages)
6 December 1993Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
8 September 1993Particulars of mortgage/charge (3 pages)
8 September 1993Particulars of mortgage/charge (3 pages)
15 April 1992Particulars of mortgage/charge (3 pages)
15 April 1992Particulars of mortgage/charge (3 pages)
21 June 1991Incorporation (13 pages)
21 June 1991Incorporation (13 pages)