Company NameLeethems Limited
Company StatusDissolved
Company Number00240157
CategoryPrivate Limited Company
Incorporation Date7 June 1929(94 years, 10 months ago)
Dissolution Date23 January 2001 (23 years, 2 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Christopher William Healy
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed31 March 1999(69 years, 10 months after company formation)
Appointment Duration1 year, 9 months (closed 23 January 2001)
RoleGroup Secretary
Country of ResidenceUnited Kingdom
Correspondence Address50 Marville Road
Fulham
London
SW6 7BD
Director NameMiss Julia Stephens
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed31 March 1999(69 years, 10 months after company formation)
Appointment Duration1 year, 9 months (closed 23 January 2001)
RoleSecretary
Correspondence AddressChapel Lodge
Old Stockbridge Road Sutton Scotney
Winchester
Hampshire
SO21 3JW
Secretary NameMiss Julia Stephens
NationalityBritish
StatusClosed
Appointed31 March 1999(69 years, 10 months after company formation)
Appointment Duration1 year, 9 months (closed 23 January 2001)
RoleCompany Director
Correspondence AddressChapel Lodge
Old Stockbridge Road Sutton Scotney
Winchester
Hampshire
SO21 3JW
Director NameBrenda Booth
Date of BirthMay 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1992(63 years, 7 months after company formation)
Appointment Duration5 years, 4 months (resigned 01 May 1998)
RoleSecretary
Correspondence Address10 Trevor Road
Flixton
Manchester
M41 5QH
Director NameMr Samuel Dow
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1992(63 years, 7 months after company formation)
Appointment Duration5 years, 11 months (resigned 23 December 1998)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressClaremont
Littleworth Common
Burnham
Buckinghamshire
SL1 8PP
Secretary NameBrenda Booth
NationalityBritish
StatusResigned
Appointed31 December 1992(63 years, 7 months after company formation)
Appointment Duration5 years, 4 months (resigned 01 May 1998)
RoleCompany Director
Correspondence Address10 Trevor Road
Flixton
Manchester
M41 5QH
Director NameAndrew Edmund Stockall
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1996(67 years, 5 months after company formation)
Appointment Duration2 years, 4 months (resigned 31 March 1999)
RoleCompany Director
Correspondence Address8 Penrith Avenue
Sale
Cheshire
M33 3FN
Director NameKatherine Alison Whittaker
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1998(68 years, 11 months after company formation)
Appointment Duration11 months (resigned 31 March 1999)
RoleSecretary
Correspondence Address4 Elderfield Drive
Bredbury
Stockport
Cheshire
SK6 2QA
Secretary NameKatherine Alison Whittaker
NationalityBritish
StatusResigned
Appointed01 May 1998(68 years, 11 months after company formation)
Appointment Duration11 months (resigned 31 March 1999)
RoleCompany Director
Correspondence Address4 Elderfield Drive
Bredbury
Stockport
Cheshire
SK6 2QA

Location

Registered AddressPO Box 31 Lees Street
Swinton
Manchester
M27 6DA
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardSwinton North
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 December 1999 (24 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

23 January 2001Final Gazette dissolved via voluntary strike-off (1 page)
8 November 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(9 pages)
10 October 2000Accounts for a dormant company made up to 31 December 1999 (5 pages)
15 August 2000First Gazette notice for voluntary strike-off (1 page)
30 June 2000Application for striking-off (1 page)
20 December 1999Return made up to 01/12/99; full list of members (6 pages)
20 December 1999New secretary appointed (2 pages)
1 June 1999Secretary resigned (1 page)
28 May 1999New director appointed (2 pages)
28 May 1999New director appointed (2 pages)
25 May 1999New director appointed (2 pages)
25 May 1999New director appointed (3 pages)
9 April 1999Accounts for a dormant company made up to 31 December 1998 (5 pages)
22 January 1999Director resigned (1 page)
23 November 1998Return made up to 01/12/98; full list of members (8 pages)
18 August 1998Director resigned (1 page)
13 August 1998Secretary resigned (1 page)
30 July 1998New secretary appointed (2 pages)
28 July 1998New director appointed (2 pages)
21 April 1998Accounts for a dormant company made up to 31 December 1997 (4 pages)
14 January 1998Return made up to 01/12/97; no change of members (8 pages)
20 June 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
18 June 1997Accounts for a dormant company made up to 31 December 1996 (4 pages)
16 December 1996Return made up to 01/12/96; full list of members (6 pages)
21 November 1996New director appointed (2 pages)
11 September 1996Accounts for a dormant company made up to 31 December 1995 (4 pages)
22 February 1996Director's particulars changed (2 pages)
22 February 1996Secretary's particulars changed (2 pages)
4 January 1996Return made up to 01/12/95; full list of members (7 pages)
21 December 1995Registered office changed on 21/12/95 from: coats viyella PLC po box 31 lees street swinton manchester M27 2DA (1 page)
26 October 1995Accounts for a dormant company made up to 31 December 1994 (4 pages)