Company NameLeopards 2004 Ltd
Company StatusDissolved
Company Number05184566
CategoryPrivate Limited Company
Incorporation Date20 July 2004(19 years, 9 months ago)
Dissolution Date18 November 2014 (9 years, 5 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9262Other sporting activities
SIC 93120Activities of sport clubs

Directors

Director NameMr Frederick Stanley Dicker
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed20 July 2004(same day as company formation)
RoleIndependent Financial Advisor
Country of ResidenceUnited Kingdom
Correspondence Address2 Clevedon Close
Great Notley
Essex
CM77 7YT
Secretary NameMr David James Ryan
NationalityBritish
StatusClosed
Appointed20 July 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address57 Winchester Close
Thorley Park
Bishops Stortford
Hertfordshire
CM23 4JQ
Director NameMr Paul Francis Jeater
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed20 July 2004(same day as company formation)
RoleTeacher
Country of ResidenceUnited Kingdom
Correspondence Address80 The Furlongs
Ingatestone
Essex
CM4 0AJ
Director NameVincent Marsh
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed20 July 2004(same day as company formation)
RoleFruit Veg Wholesale Commission
Correspondence Address24 Piercing Hill
Theydon Bois
Epping
Essex
CM16 7JW
Director NameMr Gareth Roberts
Date of BirthNovember 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed20 July 2004(same day as company formation)
RoleInsurance
Country of ResidenceEngland
Correspondence Address1 Broomwood Gardens
Pilgrims Hatch
Brentwood
Essex
CM15 9LH
Director NameMr David James Ryan
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed20 July 2004(same day as company formation)
RoleJournalist
Country of ResidenceUnited Kingdom
Correspondence Address57 Winchester Close
Thorley Park
Bishops Stortford
Hertfordshire
CM23 4JQ

Location

Registered AddressCoopers House
65a Wingletye Lane
Hornchurch
Essex
RM11 3AT
RegionLondon
ConstituencyHornchurch and Upminster
CountyGreater London
WardEmerson Park
Built Up AreaGreater London

Shareholders

450 at £1Lynn Marsh
9.00%
Ordinary
450 at £1Sue Dicker
9.00%
Ordinary
1.7k at £1Frederick Dicker
33.50%
Ordinary
1.4k at £1Vince Marsh
27.50%
Ordinary
100 at £1Gareth Roberts
2.00%
Ordinary
100 at £1Paul Jeater
2.00%
Ordinary
550 at £1David Ryan
11.00%
Ordinary
50 at £1David Forrester
1.00%
Ordinary
40 at £1Alan Gee
0.80%
Ordinary
40 at £1Michael Head
0.80%
Ordinary
30 at £1Tony Shorey
0.60%
Ordinary
25 at £1Allison Oaker
0.50%
Ordinary
25 at £1Mike Oaker
0.50%
Ordinary
20 at £1Kathy Pointer
0.40%
Ordinary
10 at £1Bryn Davis
0.20%
Ordinary
10 at £1Greg Roberts
0.20%
Ordinary
10 at £1Keith Tewkesbury
0.20%
Ordinary
10 at £1Marion Curtis
0.20%
Ordinary
-OTHER
0.20%
-
10 at £1Richard Upton
0.20%
Ordinary
10 at £1Steven Garrett
0.20%
Ordinary

Financials

Year2014
Net Worth-£9,059
Cash£171
Current Liabilities£10,308

Accounts

Latest Accounts31 July 2012 (11 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

18 November 2014Final Gazette dissolved via compulsory strike-off (1 page)
5 August 2014First Gazette notice for compulsory strike-off (1 page)
10 April 2014Registered office address changed from Interwood House Stafford Avenue Hornchurch Essex RM11 2ER on 10 April 2014 (1 page)
31 July 2013Compulsory strike-off action has been discontinued (1 page)
30 July 2013First Gazette notice for compulsory strike-off (1 page)
29 July 2013Annual return made up to 20 July 2013 with a full list of shareholders
Statement of capital on 2013-07-29
  • GBP 5,000
(6 pages)
29 July 2013Total exemption small company accounts made up to 31 July 2012 (6 pages)
24 July 2012Annual return made up to 20 July 2012 with a full list of shareholders (6 pages)
23 July 2012Termination of appointment of David Ryan as a director (2 pages)
30 April 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
20 July 2011Annual return made up to 20 July 2011 with a full list of shareholders (7 pages)
28 April 2011Total exemption small company accounts made up to 31 July 2010 (6 pages)
7 September 2010Annual return made up to 20 July 2010 with a full list of shareholders (7 pages)
7 September 2010Director's details changed for David James Ryan on 20 July 2010 (2 pages)
29 June 2010Total exemption small company accounts made up to 31 July 2008 (6 pages)
29 June 2010Total exemption small company accounts made up to 31 July 2009 (5 pages)
12 March 2010Annual return made up to 20 July 2009 with a full list of shareholders (10 pages)
16 December 2009Registered office address changed from 57 Winchester Close Thorley Park Bishops Stortford Hertfordshire CM23 4JQ on 16 December 2009 (2 pages)
19 August 2008Return made up to 20/07/08; full list of members (9 pages)
29 April 2008Total exemption small company accounts made up to 31 July 2007 (7 pages)
7 April 2008Return made up to 20/07/07; full list of members; amend (14 pages)
19 March 2008Capitals not rolled up (4 pages)
29 January 2008Return made up to 20/07/07; full list of members (11 pages)
13 November 2007Director resigned (1 page)
13 November 2007Director resigned (1 page)
28 April 2007Total exemption small company accounts made up to 31 July 2006 (7 pages)
13 September 2006Return made up to 20/07/06; full list of members (14 pages)
12 June 2006Director resigned (1 page)
16 May 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
16 May 2006Nc inc already adjusted 27/04/06 (1 page)
12 April 2006Total exemption small company accounts made up to 31 July 2005 (7 pages)
8 September 2005Return made up to 20/07/05; full list of members (12 pages)
20 July 2004Incorporation (22 pages)