Company NameLeadingside Limited
DirectorMichael Gonnerman
Company StatusDissolved
Company Number02686305
CategoryPrivate Limited Company
Incorporation Date11 February 1992(32 years, 2 months ago)
Previous NameDataware Technologies (UK) Limited

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Secretary NameMr Simon Roy Hargreaves
NationalityBritish
StatusCurrent
Appointed04 October 1994(2 years, 7 months after company formation)
Appointment Duration29 years, 7 months
RoleCompany Director
Correspondence Address58 Church Hill Road
Barnet
Hertfordshire
EN4 8UZ
Director NameMichael Gonnerman
Date of BirthOctober 1942 (Born 81 years ago)
NationalityAmerican
StatusCurrent
Appointed02 October 2000(8 years, 7 months after company formation)
Appointment Duration23 years, 7 months
RoleChief Financial Officer
Correspondence Address65 Washington Avenue
Sudbury
Massachusetts Ma 01776
United States
Director NameKurt Mueller
Date of BirthAugust 1956 (Born 67 years ago)
NationalityCanadian
StatusResigned
Appointed25 February 1992(2 weeks after company formation)
Appointment Duration8 years, 7 months (resigned 02 October 2000)
RoleBusinessman
Correspondence Address145 Longwood Avenue
Brookline
Massachusetts 02146
Foreign
Director NameJeffrey Nyweide
Date of BirthAugust 1956 (Born 67 years ago)
NationalityAmerican
StatusResigned
Appointed25 February 1992(2 weeks after company formation)
Appointment Duration8 years, 7 months (resigned 02 October 2000)
RoleBusinessman
Correspondence Address18 Louisburg Square
Boston
Massachusetts 02108
United States
Director NameWolfgang Paul Ruth
Date of BirthAugust 1950 (Born 73 years ago)
NationalityGerman
StatusResigned
Appointed25 February 1992(2 weeks after company formation)
Appointment Duration5 years, 7 months (resigned 30 September 1997)
RoleManaging Director
Correspondence AddressAuenstrasse 12
G-82152 Krailling
8033
Director NameMr Keith Henry Taylor
Date of BirthJuly 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed25 February 1992(2 weeks after company formation)
Appointment Duration2 years, 7 months (resigned 04 October 1994)
RoleManaging Director
Correspondence Address9 Lyndhurst Avenue
London
NW7 2AD
Secretary NameMr Keith Henry Taylor
NationalityBritish
StatusResigned
Appointed25 February 1992(2 weeks after company formation)
Appointment Duration2 years, 7 months (resigned 04 October 1994)
RoleManaging Director
Correspondence Address9 Lyndhurst Avenue
London
NW7 2AD
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed11 February 1992(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed11 February 1992(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressGrant Thornton House
22 Melton Street
Euston Square
London
NW1 2EP
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardRegent's Park
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Financials

Year2014
Turnover£3,597,798
Gross Profit£1,630,661
Net Worth-£58,938
Cash£442,876
Current Liabilities£2,742,160

Accounts

Latest Accounts31 December 1999 (24 years, 4 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

7 June 2006Dissolved (1 page)
7 March 2006Return of final meeting in a creditors' voluntary winding up (3 pages)
26 April 2005Liquidators statement of receipts and payments (5 pages)
27 October 2004Liquidators statement of receipts and payments (5 pages)
29 April 2004Liquidators statement of receipts and payments (5 pages)
21 October 2003Liquidators statement of receipts and payments (5 pages)
22 April 2003Liquidators statement of receipts and payments (5 pages)
15 October 2002Liquidators statement of receipts and payments (5 pages)
23 April 2002Liquidators statement of receipts and payments (5 pages)
1 May 2001Statement of affairs (17 pages)
23 April 2001Registered office changed on 23/04/01 from: keaton housee widewater place harefield uxbridge middlesex UB9 6NS (1 page)
18 April 2001Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
18 April 2001Appointment of a voluntary liquidator (1 page)
7 March 2001Director resigned (1 page)
7 March 2001Director resigned (1 page)
7 March 2001New director appointed (2 pages)
7 March 2001Secretary's particulars changed (1 page)
30 October 2000Accounts made up to 31 December 1999 (18 pages)
3 October 2000Company name changed dataware technologies (uk) limit ed\certificate issued on 03/10/00 (2 pages)
16 March 2000Return made up to 11/02/00; full list of members (5 pages)
3 February 2000Accounts made up to 31 December 1998 (17 pages)
25 October 1999Delivery ext'd 3 mth 31/12/98 (1 page)
10 August 1999Return made up to 11/02/99; no change of members (4 pages)
10 August 1999Secretary's particulars changed (1 page)
10 December 1998Accounts made up to 31 December 1997 (16 pages)
3 November 1998Delivery ext'd 3 mth 31/12/97 (2 pages)
17 March 1998Director resigned (1 page)
25 February 1998Return made up to 11/02/98; full list of members (6 pages)
24 November 1997Accounts made up to 31 December 1996 (16 pages)
12 February 1997Particulars of mortgage/charge (3 pages)
20 December 1996Registered office changed on 20/12/96 from: congress house, lyon road, harrow, middlesex, HA1 2EN. (1 page)
17 September 1996Accounts made up to 31 December 1995 (15 pages)
28 August 1996Particulars of mortgage/charge (11 pages)
23 August 1996Particulars of mortgage/charge (3 pages)
13 March 1996Return made up to 11/02/96; full list of members (6 pages)
24 November 1995Return made up to 11/02/95; no change of members (4 pages)
29 June 1995Accounts made up to 31 December 1994 (17 pages)
11 February 1992Certificate of incorporation (1 page)