LEADER FLUID PRODUCTS LIMITED

Register to unlock more data on OkredoRegister

LEADER FLUID PRODUCTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02854949

Incorporation date

19/09/1993

Size

Dormant

Contacts

Registered address

Registered address

Amber Way, Halesowen, West Midlands B62 8WGCopy
copy info iconCopy
See on map
Latest events (Record since 19/09/1993)
dot icon11/08/2014
Final Gazette dissolved following liquidation
dot icon11/05/2014
Return of final meeting in a members' voluntary winding up
dot icon05/09/2013
Declaration of solvency
dot icon05/09/2013
Appointment of a voluntary liquidator
dot icon05/09/2013
Resolutions
dot icon14/01/2013
Accounts for a dormant company made up to 2012-12-31
dot icon25/09/2012
Annual return made up to 2012-09-23 with full list of shareholders
dot icon18/01/2012
Accounts for a dormant company made up to 2011-12-31
dot icon22/09/2011
Annual return made up to 2011-09-23 with full list of shareholders
dot icon22/09/2011
Director's details changed for David White on 2011-09-23
dot icon22/09/2011
Secretary's details changed for Martyn Richard Powell on 2011-09-23
dot icon20/01/2011
Accounts for a dormant company made up to 2010-12-31
dot icon25/10/2010
Annual return made up to 2010-09-20 with full list of shareholders
dot icon19/01/2010
Accounts for a dormant company made up to 2009-12-31
dot icon14/10/2009
Annual return made up to 2009-09-20 with full list of shareholders
dot icon24/07/2009
Appointment terminated director mark dixon
dot icon21/01/2009
Accounts for a dormant company made up to 2008-12-31
dot icon16/10/2008
Return made up to 20/09/08; full list of members
dot icon18/03/2008
Accounts for a dormant company made up to 2007-12-31
dot icon11/10/2007
Return made up to 20/09/07; full list of members
dot icon22/03/2007
Accounts for a dormant company made up to 2006-12-31
dot icon03/12/2006
New secretary appointed
dot icon03/12/2006
New director appointed
dot icon03/12/2006
Secretary resigned;director resigned
dot icon28/11/2006
Accounting reference date shortened from 30/04/07 to 31/12/06
dot icon10/10/2006
Return made up to 20/09/06; full list of members
dot icon08/05/2006
Accounts for a dormant company made up to 2006-04-30
dot icon26/10/2005
Return made up to 20/09/05; full list of members
dot icon12/06/2005
Accounts for a dormant company made up to 2005-04-30
dot icon25/10/2004
Return made up to 20/09/04; full list of members
dot icon31/08/2004
Accounts for a dormant company made up to 2004-04-30
dot icon26/07/2004
Director resigned
dot icon21/07/2004
Secretary resigned;director resigned
dot icon21/07/2004
New secretary appointed;new director appointed
dot icon04/03/2004
Director resigned
dot icon04/03/2004
Director resigned
dot icon03/03/2004
New director appointed
dot icon03/03/2004
Secretary resigned;director resigned
dot icon03/03/2004
New secretary appointed
dot icon05/10/2003
Return made up to 20/09/03; full list of members
dot icon17/05/2003
Accounts for a dormant company made up to 2003-04-30
dot icon01/01/2003
Director resigned
dot icon05/11/2002
Return made up to 20/09/02; full list of members
dot icon02/10/2002
Director's particulars changed
dot icon19/05/2002
Accounts for a dormant company made up to 2002-04-30
dot icon16/04/2002
Accounting reference date shortened from 31/08/02 to 30/04/02
dot icon15/04/2002
Resolutions
dot icon15/04/2002
Resolutions
dot icon10/04/2002
Accounts for a dormant company made up to 2001-08-31
dot icon08/04/2002
New director appointed
dot icon08/04/2002
New director appointed
dot icon08/04/2002
New director appointed
dot icon08/04/2002
New director appointed
dot icon27/03/2002
Secretary resigned
dot icon27/03/2002
New secretary appointed;new director appointed
dot icon27/03/2002
Registered office changed on 28/03/02 from: royal london house 22/25 finsbury square london EC2A 1DX
dot icon26/03/2002
Declaration of satisfaction of mortgage/charge
dot icon12/12/2001
Return made up to 20/09/01; full list of members
dot icon06/07/2001
Accounts for a dormant company made up to 2000-08-31
dot icon07/01/2001
Resolutions
dot icon17/12/2000
Return made up to 20/09/00; full list of members
dot icon17/12/2000
New secretary appointed
dot icon17/12/2000
Secretary resigned
dot icon17/12/2000
Director resigned
dot icon03/08/2000
Full accounts made up to 1999-08-31
dot icon22/05/2000
Director resigned
dot icon14/03/2000
Accounting reference date shortened from 31/10/99 to 31/08/99
dot icon03/01/2000
Return made up to 20/09/99; full list of members
dot icon26/05/1999
Full accounts made up to 1998-10-31
dot icon19/01/1999
New director appointed
dot icon19/01/1999
Registered office changed on 20/01/99 from: avondale works woodland way bristol BS15 1QH
dot icon19/01/1999
New director appointed
dot icon29/11/1998
Director resigned
dot icon14/09/1998
Return made up to 20/09/98; no change of members
dot icon26/03/1998
Full accounts made up to 1997-10-31
dot icon25/09/1997
Return made up to 20/09/97; no change of members
dot icon22/09/1997
Registered office changed on 23/09/97 from: winston churchill house ethel street birmingham B2 4BG
dot icon14/08/1997
Full accounts made up to 1996-10-31
dot icon03/03/1997
Director's particulars changed
dot icon28/01/1997
Return made up to 20/09/96; full list of members
dot icon04/11/1996
New director appointed
dot icon22/10/1996
New secretary appointed
dot icon22/10/1996
Secretary resigned;director resigned
dot icon02/07/1996
Director resigned
dot icon03/06/1996
Full accounts made up to 1995-10-31
dot icon18/09/1995
Return made up to 20/09/95; no change of members
dot icon05/06/1995
Full accounts made up to 1994-10-31
dot icon31/12/1994
A selection of mortgage documents registered before 1 January 1995
dot icon18/09/1994
Return made up to 20/09/94; full list of members
dot icon11/05/1994
Particulars of mortgage/charge
dot icon28/02/1994
Accounting reference date notified as 31/10
dot icon17/11/1993
New director appointed
dot icon28/09/1993
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon28/09/1993
Director resigned;new director appointed
dot icon28/09/1993
Registered office changed on 29/09/93 from: 33 crwys road cardiff CF2 4YF
dot icon19/09/1993
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2012
dot iconLast change occurred
30/12/2012

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/12/2012
dot iconNext account date
30/12/2013
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

24
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
White, David
Director
15/11/2006 - Present
80
COMBINED SECRETARIAL SERVICES LIMITED
Nominee Secretary
19/09/1993 - 19/09/1993
16826
COMBINED SECRETARIAL SERVICES LIMITED
Nominee Director
19/09/1993 - 19/09/1993
16826
Mackie, Brian Wilbert
Director
05/11/1998 - 21/08/2000
13
Morris, Anthony Nigel
Director
06/03/2002 - 18/03/2004
25

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About LEADER FLUID PRODUCTS LIMITED

LEADER FLUID PRODUCTS LIMITED is an(a) Dissolved company incorporated on 19/09/1993 with the registered office located at Amber Way, Halesowen, West Midlands B62 8WG. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of LEADER FLUID PRODUCTS LIMITED?

toggle

LEADER FLUID PRODUCTS LIMITED is currently Dissolved. It was registered on 19/09/1993 and dissolved on 11/08/2014.

Where is LEADER FLUID PRODUCTS LIMITED located?

toggle

LEADER FLUID PRODUCTS LIMITED is registered at Amber Way, Halesowen, West Midlands B62 8WG.

What does LEADER FLUID PRODUCTS LIMITED do?

toggle

LEADER FLUID PRODUCTS LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for LEADER FLUID PRODUCTS LIMITED?

toggle

The latest filing was on 11/08/2014: Final Gazette dissolved following liquidation.