Company NameLeap Products Limited
Company StatusDissolved
Company Number02199743
CategoryPrivate Limited Company
Incorporation Date27 November 1987(36 years, 5 months ago)
Dissolution Date30 October 2007 (16 years, 6 months ago)

Business Activity

Section CManufacturing
SIC 2852General mechanical engineering
SIC 25620Machining

Directors

Director NamePeter Geoffrey Lee
Date of BirthNovember 1940 (Born 83 years ago)
NationalityBritish
StatusClosed
Appointed27 November 1992(5 years after company formation)
Appointment Duration14 years, 11 months (closed 30 October 2007)
RoleEngineer
Correspondence Address33 Candy Terrace
Soulford
Essex
Director NameHugh Seater
Date of BirthJune 1941 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed27 November 1992(5 years after company formation)
Appointment Duration14 years, 11 months (closed 30 October 2007)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence AddressThe Ridges
Layer Breton Hill
Layer Breton
Colchester Essex
Secretary NameHugh Seater
NationalityBritish
StatusClosed
Appointed27 November 1992(5 years after company formation)
Appointment Duration14 years, 11 months (closed 30 October 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Ridges
Layer Breton Hill
Layer Breton
Colchester Essex
Director NameBrian John Sheekey
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed26 February 1993(5 years, 3 months after company formation)
Appointment Duration14 years, 8 months (closed 30 October 2007)
RoleEngineer
Correspondence AddressSan-Antone
Fanton Chase, Shotgate
Wickford
Essex
SS11 8QX

Location

Registered Address1422/4 London Road
Leigh On Sea
Essex
SS9 2UL
RegionEast of England
ConstituencySouthend West
CountyEssex
ParishLeigh-on-Sea
WardWest Leigh
Built Up AreaSouthend-on-Sea
Address Matches4 other UK companies use this postal address

Financials

Year2014
Net Worth£133,800
Cash£87,723
Current Liabilities£1,500

Accounts

Latest Accounts30 November 2005 (18 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Filing History

30 October 2007Final Gazette dissolved via voluntary strike-off (1 page)
17 July 2007First Gazette notice for voluntary strike-off (1 page)
27 March 2007Voluntary strike-off action has been suspended (1 page)
7 February 2007Application for striking-off (1 page)
2 March 2006Total exemption small company accounts made up to 30 November 2005 (6 pages)
14 December 2005Accounting reference date shortened from 31/03/06 to 30/11/05 (1 page)
9 December 2005Return made up to 27/11/05; full list of members (7 pages)
16 August 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
23 November 2004Return made up to 27/11/04; full list of members (8 pages)
21 July 2004Accounts for a small company made up to 31 March 2004 (6 pages)
23 December 2003Return made up to 27/11/03; full list of members (7 pages)
27 August 2003Accounts for a small company made up to 31 March 2003 (6 pages)
11 December 2002Return made up to 27/11/02; full list of members (7 pages)
25 July 2002Accounts for a small company made up to 31 March 2002 (6 pages)
12 December 2001Return made up to 27/11/01; full list of members (7 pages)
5 September 2001Accounts for a small company made up to 31 March 2001 (6 pages)
28 December 2000Return made up to 27/11/00; full list of members (7 pages)
9 August 2000Accounts for a small company made up to 31 March 2000 (7 pages)
29 December 1999Return made up to 27/11/99; full list of members (7 pages)
3 September 1999Accounts for a small company made up to 31 March 1999 (7 pages)
2 December 1998Return made up to 27/11/98; no change of members (4 pages)
17 November 1998Accounts for a small company made up to 31 March 1998 (7 pages)
18 December 1997Return made up to 27/11/97; no change of members (4 pages)
18 November 1997Accounts for a small company made up to 31 March 1997 (7 pages)
20 March 1997Particulars of mortgage/charge (3 pages)
12 December 1996Return made up to 27/11/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
8 August 1996Accounts for a small company made up to 31 March 1996 (8 pages)
6 July 1996Declaration of satisfaction of mortgage/charge (2 pages)
13 December 1995Return made up to 27/11/95; no change of members (4 pages)
11 September 1995Particulars of mortgage/charge (4 pages)
9 August 1995Accounts for a small company made up to 31 March 1995 (7 pages)
7 June 1995Particulars of mortgage/charge (3 pages)