Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
No 451 Leicester Limited
No 451 Leicester Limited is a dissolved company incorporated on 15 January 1996 with the registered office located in Southend-on-Sea, Essex. No 451 Leicester Limited was registered 29 years ago.
Watch Company
Status
Dissolved
Dissolved on
29 March 2016
(9 years ago)
Was
20 years old
at the time of dissolution
Via
voluntary
strike-off
Company No
03146116
Private limited company
Age
29 years
Incorporated
15 January 1996
Size
Micro
Turnover is under
£1M
Under
10 employees
Confirmation
Not Submitted
Awaiting first confirmation statement
Accounts
Not Submitted
Awaiting first accounts
Learn more about No 451 Leicester Limited
Contact
Address
No 451 Leicester Limited Campfield Road
Shoeburyness
Southend-On-Sea
Essex
SS3 9FL
England
Same address for the past
10 years
Companies in SS3 9FL
Telephone
Unreported
Email
Unreported
Website
Unreported
See All Contacts
People
Officers
2
Shareholders
1
Controllers (PSC)
-
Mr Trevor Andrew Ballard
Director • English • Lives in England • Born in Oct 1956
Roger William Walters
Director • British • Lives in England • Born in Jul 1945
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
E.G.L. Homecare Limited
Roger William Walters is a mutual person.
Active
Ramon Hygiene Products Limited
Roger William Walters is a mutual person.
Active
Empress Garland Limited
Roger William Walters is a mutual person.
Active
Ramon Holdings Limited
Roger William Walters is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2006–2015)
Period Ended
31 Mar 2015
For period
31 Mar
⟶
31 Mar 2015
Traded for
12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£1.9M
Same as previous period
Total Liabilities
£0
Same as previous period
Net Assets
£1.9M
Same as previous period
Debt Ratio (%)
0%
Same as previous period
See 10 Year Full Financials
Latest Activity
Voluntarily Dissolution
9 Years Ago on 29 Mar 2016
Voluntary Gazette Notice
9 Years Ago on 12 Jan 2016
Application To Strike Off
9 Years Ago on 30 Dec 2015
Dormant Accounts Submitted
9 Years Ago on 15 Nov 2015
Registered Address Changed
10 Years Ago on 3 Jun 2015
Roger William Walters Appointed
10 Years Ago on 28 May 2015
Robert David Flowers Resigned
10 Years Ago on 28 May 2015
Brian Stanley Davinson Resigned
10 Years Ago on 28 May 2015
Mr Trevor Andrew Ballard Appointed
10 Years Ago on 28 May 2015
Michael David Bartoszewicz Resigned
10 Years Ago on 28 May 2015
Get Alerts
Get Credit Report
Discover No 451 Leicester Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Final Gazette dissolved via voluntary strike-off
Submitted on 29 Mar 2016
First Gazette notice for voluntary strike-off
Submitted on 12 Jan 2016
Application to strike the company off the register
Submitted on 30 Dec 2015
Accounts for a dormant company made up to 31 March 2015
Submitted on 15 Nov 2015
Appointment of Roger William Walters as a director on 28 May 2015
Submitted on 9 Jun 2015
Resolutions
Submitted on 9 Jun 2015
Termination of appointment of Michael David Bartoszewicz as a director on 28 May 2015
Submitted on 3 Jun 2015
Appointment of Mr Trevor Andrew Ballard as a director on 28 May 2015
Submitted on 3 Jun 2015
Registered office address changed from Clipper Road Leicester LE4 9JE to No 451 Leicester Limited Campfield Road Shoeburyness Southend-on-Sea Essex SS3 9FL on 3 June 2015
Submitted on 3 Jun 2015
Termination of appointment of Brian Stanley Davinson as a director on 28 May 2015
Submitted on 3 Jun 2015
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs