Company NameLeopard & Bar Conversions Limited
Company StatusDissolved
Company Number04702310
CategoryPrivate Limited Company
Incorporation Date19 March 2003(21 years, 1 month ago)
Dissolution Date19 August 2014 (9 years, 8 months ago)

Business Activity

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

Directors

Director NameMr Alex Eade
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed19 March 2003(same day as company formation)
RoleCarpenter
Country of ResidenceEngland
Correspondence Address71 Priory Crescent
Cheam
Surrey
SM3 8LR
Director NameBarry Michael Eade
Date of BirthJuly 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed19 March 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address45 Mount Park
Carshalton
Surrey
SM5 4PR
Director NameClive Eade
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed19 March 2003(same day as company formation)
RoleProposed Director
Country of ResidenceEngland
Correspondence Address36 Green Lanes
West Ewell
Surrey
KT19 9UJ
Secretary NameBarry Michael Eade
NationalityBritish
StatusResigned
Appointed19 March 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address45 Mount Park
Carshalton
Surrey
SM5 4PR
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed19 March 2003(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed19 March 2003(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered Address2 Villiers Court
40 Upper Mulgrave Road
Cheam
Surrey
SM2 7AJ
RegionLondon
ConstituencySutton and Cheam
CountyGreater London
WardCheam
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

98 at £1Alex Eade
98.00%
Ordinary
1 at £1Barry Michael Eade
1.00%
Ordinary
1 at £1Clive Eade
1.00%
Ordinary

Accounts

Latest Accounts28 February 2014 (10 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

19 August 2014Final Gazette dissolved via voluntary strike-off (1 page)
19 August 2014Final Gazette dissolved via voluntary strike-off (1 page)
6 May 2014First Gazette notice for voluntary strike-off (1 page)
6 May 2014First Gazette notice for voluntary strike-off (1 page)
24 April 2014Application to strike the company off the register (3 pages)
24 April 2014Application to strike the company off the register (3 pages)
16 April 2014Termination of appointment of Barry Eade as a director (1 page)
16 April 2014Termination of appointment of Barry Eade as a secretary (1 page)
16 April 2014Termination of appointment of Barry Eade as a secretary (1 page)
16 April 2014Termination of appointment of Barry Eade as a director (1 page)
26 March 2014Annual return made up to 19 March 2014 with a full list of shareholders
Statement of capital on 2014-03-26
  • GBP 100
(5 pages)
26 March 2014Annual return made up to 19 March 2014 with a full list of shareholders
Statement of capital on 2014-03-26
  • GBP 100
(5 pages)
24 March 2014Previous accounting period shortened from 31 March 2014 to 28 February 2014 (1 page)
24 March 2014Total exemption small company accounts made up to 28 February 2014 (7 pages)
24 March 2014Total exemption small company accounts made up to 28 February 2014 (7 pages)
24 March 2014Previous accounting period shortened from 31 March 2014 to 28 February 2014 (1 page)
18 July 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
18 July 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
20 March 2013Annual return made up to 19 March 2013 with a full list of shareholders (5 pages)
20 March 2013Annual return made up to 19 March 2013 with a full list of shareholders (5 pages)
18 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
18 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
27 March 2012Annual return made up to 19 March 2012 with a full list of shareholders (5 pages)
27 March 2012Annual return made up to 19 March 2012 with a full list of shareholders (5 pages)
14 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
14 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
28 April 2011Annual return made up to 19 March 2011 with a full list of shareholders (5 pages)
28 April 2011Annual return made up to 19 March 2011 with a full list of shareholders (5 pages)
23 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
23 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
2 June 2010Director's details changed for Alex Eade on 1 November 2009 (2 pages)
2 June 2010Annual return made up to 19 March 2010 with a full list of shareholders (5 pages)
2 June 2010Director's details changed for Alex Eade on 1 November 2009 (2 pages)
2 June 2010Director's details changed for Barry Michael Eade on 1 November 2009 (2 pages)
2 June 2010Director's details changed for Barry Michael Eade on 1 November 2009 (2 pages)
2 June 2010Annual return made up to 19 March 2010 with a full list of shareholders (5 pages)
2 June 2010Director's details changed for Alex Eade on 1 November 2009 (2 pages)
2 June 2010Director's details changed for Barry Michael Eade on 1 November 2009 (2 pages)
27 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
27 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
8 April 2009Return made up to 19/03/09; full list of members (4 pages)
8 April 2009Return made up to 19/03/09; full list of members (4 pages)
28 October 2008Total exemption small company accounts made up to 31 March 2008 (3 pages)
28 October 2008Total exemption small company accounts made up to 31 March 2008 (3 pages)
5 June 2008Return made up to 19/03/08; full list of members (4 pages)
5 June 2008Return made up to 19/03/08; full list of members (4 pages)
23 January 2008Total exemption small company accounts made up to 31 March 2007 (3 pages)
23 January 2008Total exemption small company accounts made up to 31 March 2007 (3 pages)
7 November 2007Director resigned (1 page)
7 November 2007Director resigned (1 page)
30 May 2007Registered office changed on 30/05/07 from: suite 3 40 the broadway cheam surrey SM3 8BD (2 pages)
30 May 2007Registered office changed on 30/05/07 from: suite 3 40 the broadway cheam surrey SM3 8BD (2 pages)
11 April 2007Return made up to 19/03/07; full list of members (3 pages)
11 April 2007Return made up to 19/03/07; full list of members (3 pages)
24 August 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
24 August 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
27 March 2006Return made up to 19/03/06; full list of members (3 pages)
27 March 2006Return made up to 19/03/06; full list of members (3 pages)
29 July 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
29 July 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
3 April 2005Return made up to 19/03/05; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 03/04/05
(3 pages)
3 April 2005Return made up to 19/03/05; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 03/04/05
(3 pages)
2 August 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
2 August 2004Ad 31/03/04--------- £ si 97@1=97 £ ic 3/100 (2 pages)
2 August 2004Ad 31/03/04--------- £ si 97@1=97 £ ic 3/100 (2 pages)
2 August 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
8 April 2004Ad 02/04/03--------- £ si 2@1 (2 pages)
8 April 2004Ad 02/04/03--------- £ si 2@1 (2 pages)
24 March 2004Return made up to 19/03/04; full list of members
  • 363(287) ‐ Registered office changed on 24/03/04
(7 pages)
24 March 2004Return made up to 19/03/04; full list of members
  • 363(287) ‐ Registered office changed on 24/03/04
(7 pages)
4 April 2003New secretary appointed;new director appointed (2 pages)
4 April 2003New secretary appointed;new director appointed (2 pages)
25 March 2003New director appointed (2 pages)
25 March 2003Director resigned (1 page)
25 March 2003New director appointed (2 pages)
25 March 2003Director resigned (1 page)
25 March 2003New director appointed (2 pages)
25 March 2003Secretary resigned (1 page)
25 March 2003Secretary resigned (1 page)
25 March 2003New director appointed (2 pages)
19 March 2003Incorporation (19 pages)
19 March 2003Incorporation (19 pages)