Company NameLeo Swain & Company Limited
Company StatusDissolved
Company Number00169853
CategoryPrivate Limited Company
Incorporation Date24 August 1920(103 years, 8 months ago)
Dissolution Date20 August 2008 (15 years, 8 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
Section LReal estate activities
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

Directors

Director NameJohn Ainsworth Whitehead
Date of BirthAugust 1928 (Born 95 years ago)
NationalityBritish
StatusClosed
Appointed18 June 1991(70 years, 10 months after company formation)
Appointment Duration17 years, 2 months (closed 20 August 2008)
RoleCompany Director
Correspondence Address67 Cumber Lane
Wilmslow
Cheshire
SK9 6EF
Director NameMary Lee Doris Whitehead
Date of BirthFebruary 1925 (Born 99 years ago)
NationalityBritish
StatusClosed
Appointed18 June 1991(70 years, 10 months after company formation)
Appointment Duration17 years, 2 months (closed 20 August 2008)
RoleCompany Director
Correspondence Address67 Cumber Lane
Wilmslow
Cheshire
SK9 6EF
Secretary NameMary Lee Doris Whitehead
NationalityBritish
StatusClosed
Appointed18 June 1991(70 years, 10 months after company formation)
Appointment Duration17 years, 2 months (closed 20 August 2008)
RoleCompany Director
Correspondence Address67 Cumber Lane
Wilmslow
Cheshire
SK9 6EF
Director NameMrs Greta Kitty Foden
Date of BirthOctober 1939 (Born 84 years ago)
NationalityNorwegian
StatusClosed
Appointed17 June 1998(77 years, 10 months after company formation)
Appointment Duration10 years, 2 months (closed 20 August 2008)
RoleCompany Director
Correspondence Address37a Millfields
Nantwich
Cheshire
CW5 5HR
Director NameEdwin Starkie Foden
Date of BirthJune 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed18 June 1991(70 years, 10 months after company formation)
Appointment Duration7 years (resigned 17 June 1998)
RoleCompany Director
Correspondence Address37a Millfields
Nantwich
Cheshire
CW5 5HR
Director NameHugh Starkie Foden
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed18 June 1991(70 years, 10 months after company formation)
Appointment Duration11 years, 6 months (resigned 12 December 2002)
RoleSales Manager Seasia
Correspondence Address134 Coronation Road
Singapore
269524
Foreign

Location

Registered Address35 Hillington Road
Sale
Cheshire
M33 6GQ
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardAshton upon Mersey
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£825,672
Cash£872,614
Current Liabilities£46,942

Accounts

Latest Accounts31 December 2006 (17 years, 3 months ago)
Accounts CategorySmall
Accounts Year End31 December

Filing History

20 August 2008Final Gazette dissolved via voluntary strike-off (1 page)
14 May 2008First Gazette notice for voluntary strike-off (1 page)
3 March 2008Application for striking-off (1 page)
29 August 2007Return made up to 18/06/07; full list of members (9 pages)
15 May 2007Accounts for a small company made up to 31 December 2006 (6 pages)
11 May 2007Resolutions
  • RES13 ‐ 6ul sha holdrs repay 18/04/07
(1 page)
14 July 2006Return made up to 18/06/06; change of members (8 pages)
22 June 2006Accounts for a small company made up to 31 December 2005 (6 pages)
20 July 2005Return made up to 18/06/05; full list of members (13 pages)
27 June 2005Accounts for a small company made up to 31 December 2004 (6 pages)
21 July 2004Return made up to 18/06/02; full list of members; amend (12 pages)
8 July 2004Return made up to 18/06/03; no change of members (8 pages)
8 July 2004Return made up to 18/06/02; no change of members (9 pages)
7 July 2004Return made up to 18/06/04; no change of members (8 pages)
4 May 2004Accounts for a small company made up to 31 December 2003 (6 pages)
3 May 2003Director resigned (1 page)
3 May 2003Accounts for a small company made up to 31 December 2002 (6 pages)
15 July 2002Registered office changed on 15/07/02 from: commercial buildings 11-15 cross street manchester greater manchester M2 1WE (1 page)
5 April 2002Accounts for a small company made up to 31 December 2001 (6 pages)
5 March 2002Registered office changed on 05/03/02 from: 8TH floor peter house st peters square manchester M1 5BH (1 page)
25 July 2001Return made up to 18/06/01; full list of members (14 pages)
10 April 2001Accounts for a small company made up to 31 December 2000 (6 pages)
22 August 2000Return made up to 18/06/00; change of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 22/08/00
(14 pages)
4 July 2000Accounts for a small company made up to 31 December 1999 (6 pages)
1 November 1999Accounts for a small company made up to 31 December 1998 (6 pages)
12 August 1999Return made up to 18/06/99; full list of members (10 pages)
17 September 1998Accounts for a small company made up to 31 December 1997 (6 pages)
4 July 1998Return made up to 18/06/98; full list of members
  • 363(288) ‐ Director resigned
(10 pages)
17 September 1997Accounts for a small company made up to 31 December 1996 (7 pages)
6 July 1997Return made up to 18/06/97; change of members (6 pages)
6 September 1996Accounts for a small company made up to 31 December 1995 (7 pages)
11 July 1996Return made up to 18/06/96; change of members (6 pages)
10 July 1995Accounts for a small company made up to 31 December 1994 (6 pages)
27 June 1995Return made up to 18/06/95; full list of members (12 pages)
9 May 1989Return made up to 19/11/86; full list of members (32 pages)
14 July 1984Accounts made up to 31 December 1982 (13 pages)
24 August 1920Incorporation (23 pages)