Company NameLeonardo 2000 Limited
Company StatusDissolved
Company Number03917446
CategoryPrivate Limited Company
Incorporation Date27 January 2000(24 years, 2 months ago)
Dissolution Date5 January 2016 (8 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Julian Allemby Hunt
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed01 February 2000(5 days after company formation)
Appointment Duration15 years, 11 months (closed 05 January 2016)
RoleImporter
Country of ResidenceEngland
Correspondence AddressLeonardo House, Fawkes Avenue
Dartford Trade Park
Dartford
Kent
DA1 1JQ
Director NameMr Ronald Frank Pavey
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed01 February 2000(5 days after company formation)
Appointment Duration15 years, 11 months (closed 05 January 2016)
RoleImporter
Country of ResidenceUnited Kingdom
Correspondence AddressLeonardo House, Fawkes Avenue
Dartford Trade Park
Dartford
Kent
DA1 1JQ
Director NameMr Derek Howard Fieldman
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed21 July 2013(13 years, 5 months after company formation)
Appointment Duration2 years, 5 months (closed 05 January 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFirst Floor 47 Marylebone Lane
London
W1U 2NT
Director NameMr Barry John Farmer
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2000(5 days after company formation)
Appointment Duration9 years, 1 month (resigned 28 February 2009)
RoleImporter
Correspondence AddressHaw Farm
Swartha Lane, Swartha Sylsden
Keighley
West Yorkshire
BD20 0LP
Director NameMiss Linda Dawn Gerron
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2000(5 days after company formation)
Appointment Duration3 years, 6 months (resigned 11 August 2003)
RoleFinancial Director
Correspondence Address7 Rowans Close
Longfields
Kent
DA3 7QU
Secretary NameMiss Linda Dawn Gerron
NationalityBritish
StatusResigned
Appointed01 February 2000(5 days after company formation)
Appointment Duration3 years, 6 months (resigned 11 August 2003)
RoleFinancial Director
Correspondence Address7 Rowans Close
Longfields
Kent
DA3 7QU
Secretary NameMr Julian Allemby Hunt
NationalityBritish
StatusResigned
Appointed11 August 2003(3 years, 6 months after company formation)
Appointment Duration1 year, 1 month (resigned 17 September 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Firs
Neb Lane
Oxted
Surrey
RH8 9JN
Director NameClive Leonard Pearce
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed17 September 2004(4 years, 7 months after company formation)
Appointment Duration8 years, 7 months (resigned 30 April 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLeonardo House, Fawkes Avenue
Dartford Trade Park
Dartford
Kent
DA1 1JQ
Secretary NameClive Leonard Pearce
NationalityBritish
StatusResigned
Appointed17 September 2004(4 years, 7 months after company formation)
Appointment Duration8 years, 7 months (resigned 30 April 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLeonardo House, Fawkes Avenue
Dartford Trade Park
Dartford
Kent
DA1 1JQ
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed27 January 2000(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Director NameQuickness Limited (Corporation)
Date of BirthMarch 1981 (Born 43 years ago)
StatusResigned
Appointed27 January 2000(same day as company formation)
Correspondence AddressSenator House
85 Queen Victoria Street
London
EC4V 4JL
Secretary NameExcellet Investments Limited (Corporation)
StatusResigned
Appointed27 January 2000(same day as company formation)
Correspondence AddressSenator House
85 Queen Victoria Street
London
EC4V 4JL
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed27 January 2000(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Location

Registered AddressLeonardo House, Fawkes Avenue
Dartford Trade Park
Dartford
Kent
DA1 1JQ
RegionSouth East
ConstituencyDartford
CountyKent
ParishWilmington
WardPrinces
Built Up AreaGreater London

Shareholders

440 at £1Leonardo Holdings LTD
43.48%
Ordinary A
352 at £1Leonardo Holdings LTD
34.78%
Ordinary B
220 at £1Leonardo Holdings LTD
21.74%
Ordinary C

Accounts

Latest Accounts31 March 2014 (10 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

5 January 2016Final Gazette dissolved via voluntary strike-off (1 page)
22 September 2015First Gazette notice for voluntary strike-off (1 page)
15 September 2015Application to strike the company off the register (3 pages)
16 March 2015Annual return made up to 27 January 2015 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 1,012
(5 pages)
7 January 2015Accounts for a dormant company made up to 31 March 2014 (6 pages)
30 January 2014Annual return made up to 27 January 2014 with a full list of shareholders
Statement of capital on 2014-01-30
  • GBP 1,012
(5 pages)
14 October 2013Accounts for a dormant company made up to 31 March 2013 (6 pages)
23 July 2013Appointment of Mr Derek Howard Fieldman as a director (2 pages)
22 July 2013Satisfaction of charge 3 in full (1 page)
2 May 2013Termination of appointment of Clive Pearce as a director (1 page)
2 May 2013Termination of appointment of Clive Pearce as a secretary (1 page)
30 January 2013Annual return made up to 27 January 2013 with a full list of shareholders (5 pages)
3 October 2012Particulars of a mortgage or charge / charge no: 4 (14 pages)
28 September 2012Accounts for a dormant company made up to 31 March 2012 (6 pages)
31 January 2012Annual return made up to 27 January 2012 with a full list of shareholders (5 pages)
6 January 2012Accounts for a dormant company made up to 31 March 2011 (6 pages)
4 February 2011Annual return made up to 27 January 2011 with a full list of shareholders (5 pages)
23 December 2010Accounts for a dormant company made up to 31 March 2010 (6 pages)
28 January 2010Annual return made up to 27 January 2010 with a full list of shareholders (6 pages)
14 January 2010Accounts for a dormant company made up to 31 March 2009 (6 pages)
29 October 2009Director's details changed for Mr Ronald Frank Pavey on 28 October 2009 (2 pages)
29 October 2009Director's details changed for Julian Allemby Hunt on 28 October 2009 (2 pages)
29 October 2009Director's details changed for Clive Leonard Pearce on 28 October 2009 (2 pages)
28 October 2009Secretary's details changed for Clive Leonard Pearce on 28 October 2009 (1 page)
23 March 2009Appointment terminated director barry farmer (1 page)
29 January 2009Return made up to 27/01/09; full list of members (5 pages)
22 October 2008Accounts for a dormant company made up to 31 March 2008 (6 pages)
9 September 2008Return made up to 27/01/08; full list of members (5 pages)
10 July 2008Particulars of a mortgage or charge / charge no: 3 (6 pages)
3 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
2 July 2008Particulars of a mortgage or charge / charge no: 2 (4 pages)
25 January 2008Accounts for a dormant company made up to 31 March 2007 (6 pages)
29 January 2007Return made up to 27/01/07; full list of members (3 pages)
15 January 2007Accounts for a dormant company made up to 31 March 2006 (5 pages)
29 March 2006Return made up to 27/01/06; no change of members (8 pages)
28 September 2005Accounts for a dormant company made up to 31 March 2005 (5 pages)
11 February 2005Return made up to 27/01/05; full list of members (8 pages)
19 October 2004Accounts for a dormant company made up to 31 March 2004 (5 pages)
8 October 2004Secretary resigned (1 page)
8 October 2004New secretary appointed;new director appointed (2 pages)
17 February 2004Return made up to 27/01/04; no change of members (7 pages)
4 February 2004Accounts for a dormant company made up to 31 March 2003 (5 pages)
7 November 2003New secretary appointed (1 page)
7 November 2003Secretary resigned;director resigned (1 page)
22 January 2003Return made up to 27/01/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
6 October 2002Accounts for a dormant company made up to 31 March 2002 (5 pages)
2 February 2002Return made up to 27/01/02; full list of members (7 pages)
30 November 2001Accounts for a dormant company made up to 31 March 2001 (5 pages)
29 March 2001Return made up to 27/01/01; full list of members (7 pages)
15 December 2000Accounting reference date extended from 31/01/01 to 31/03/01 (1 page)
21 March 2000Statement of affairs (5 pages)
21 March 2000Ad 11/02/00--------- £ si 1011@1=1011 £ ic 1/1012 (2 pages)
22 February 2000£ nc 1000/1012 11/02/00 (1 page)
22 February 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(17 pages)
15 February 2000Particulars of mortgage/charge (5 pages)
14 February 2000Secretary resigned (1 page)
14 February 2000New director appointed (2 pages)
14 February 2000Director resigned (1 page)
14 February 2000New director appointed (2 pages)
14 February 2000New secretary appointed;new director appointed (2 pages)
14 February 2000New director appointed (2 pages)
8 February 2000New secretary appointed (2 pages)
8 February 2000New director appointed (2 pages)
8 February 2000Director resigned (1 page)
8 February 2000Secretary resigned (1 page)
27 January 2000Incorporation (15 pages)