LEAKBUSTERS LIMITED
NORTH FINCHLEY

Hellopages » Greater London » Barnet » N12 0BT

Company number 04721297
Status Active
Incorporation Date 2 April 2003
Company Type Private Limited Company
Address GALLA HOUSE, 695 HIGH ROAD, NORTH FINCHLEY, LONDON, N12 0BT
Home Country United Kingdom
Nature of Business 43220 - Plumbing, heat and air-conditioning installation
Phone, email, etc

Since the company registration fifty-one events have happened. The last three records are Compulsory strike-off action has been discontinued; Total exemption small company accounts made up to 31 March 2016; First Gazette notice for compulsory strike-off. The most likely internet sites of LEAKBUSTERS LIMITED are www.leakbusters.co.uk, and www.leakbusters.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and seven months. Leakbusters Limited is a Private Limited Company. The company registration number is 04721297. Leakbusters Limited has been working since 02 April 2003. The present status of the company is Active. The registered address of Leakbusters Limited is Galla House 695 High Road North Finchley London N12 0bt. The company`s financial liabilities are £19.13k. It is £-8.77k against last year. The cash in hand is £10.68k. It is £-75.41k against last year. And the total assets are £130.47k, which is £-66.64k against last year. PUDDICK, Ian Ronald is a Director of the company. Secretary ADAMSON, Kathryn has been resigned. Secretary BARKER, Julie Shayne has been resigned. Secretary BARKER, Julie Shayne has been resigned. Secretary YARDLEY, Noel Peter has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director LOVERING, Aaron Frank has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Plumbing, heat and air-conditioning installation".


leakbusters Key Finiance

LIABILITIES £19.13k
-32%
CASH £10.68k
-88%
TOTAL ASSETS £130.47k
-34%
All Financial Figures

Current Directors

Director
PUDDICK, Ian Ronald
Appointed Date: 02 June 2003
56 years old

Resigned Directors

Secretary
ADAMSON, Kathryn
Resigned: 11 August 2006
Appointed Date: 03 April 2006

Secretary
BARKER, Julie Shayne
Resigned: 02 June 2009
Appointed Date: 23 October 2006

Secretary
BARKER, Julie Shayne
Resigned: 03 April 2006
Appointed Date: 30 June 2004

Secretary
YARDLEY, Noel Peter
Resigned: 30 June 2004
Appointed Date: 02 June 2003

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 03 June 2003
Appointed Date: 02 April 2003

Director
LOVERING, Aaron Frank
Resigned: 16 April 2004
Appointed Date: 02 June 2003
52 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 02 April 2003
Appointed Date: 02 April 2003

LEAKBUSTERS LIMITED Events

09 Mar 2017
Compulsory strike-off action has been discontinued
08 Mar 2017
Total exemption small company accounts made up to 31 March 2016
07 Mar 2017
First Gazette notice for compulsory strike-off
10 May 2016
Annual return made up to 2 April 2016 with full list of shareholders
Statement of capital on 2016-05-10
  • GBP 101

30 Dec 2015
Total exemption small company accounts made up to 31 March 2015
...
... and 41 more events
02 Sep 2003
Particulars of mortgage/charge
10 Jun 2003
New director appointed
10 Jun 2003
New director appointed
10 Jun 2003
New secretary appointed
02 Apr 2003
Incorporation

LEAKBUSTERS LIMITED Charges

29 August 2003
Debenture
Delivered: 2 September 2003
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…