Eccles Lane, Bispham
Ormskirk
Lancashire
L40 3SD
Director Name | Mr Brian Leyden |
---|---|
Date of Birth | April 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 1991(53 years, 11 months after company formation) |
Appointment Duration | 9 years, 6 months (resigned 12 January 2001) |
Role | Motor Engineer |
Correspondence Address | 208 Ainsworth Road Elton Bury Lancashire BL8 2SB |
Director Name | Mr Mark Leyden |
---|---|
Date of Birth | May 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 1991(53 years, 11 months after company formation) |
Appointment Duration | 13 years, 6 months (resigned 21 December 2004) |
Role | Motor Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 402 Houldsworth Mill Waterhouse Way Reddish Stockport Cheshire SK5 6DD |
Secretary Name | Mr Brian Leyden |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 June 1991(53 years, 11 months after company formation) |
Appointment Duration | 9 years, 6 months (resigned 12 January 2001) |
Role | Company Director |
Correspondence Address | 208 Ainsworth Road Elton Bury Lancashire BL8 2SB |
Secretary Name | Ian Martin Bradley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 January 2001(63 years, 5 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 21 December 2004) |
Role | Company Director |
Correspondence Address | 3 Cloverley 108 Brooklands Road Sale Cheshire M33 3QE |
Director Name | Mr David Stephen Leathem |
---|---|
Date of Birth | January 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 2004(67 years, 5 months after company formation) |
Appointment Duration | 3 years, 12 months (resigned 19 December 2008) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 16 Bazil Lane Overton Morecambe Lancashire LA3 3JB |
Secretary Name | Paul Charles Bolton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 December 2004(67 years, 5 months after company formation) |
Appointment Duration | 1 day (resigned 22 December 2004) |
Role | Property Developer |
Country of Residence | England |
Correspondence Address | Holly House 71a The Common Parbold Wigan Lancashire WN8 7EA |
Secretary Name | Mr David Stephen Leathem |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 December 2004(67 years, 5 months after company formation) |
Appointment Duration | 3 years, 12 months (resigned 19 December 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 16 Bazil Lane Overton Morecambe Lancashire LA3 3JB |
Secretary Name | R S Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 June 2003(65 years, 11 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 21 December 2004) |
Correspondence Address | 1st Floor Didsbury House 748 Wilmslow Road Didsbury Manchester M20 2DW |
Registered Address | Vermont House, Bradley Lane Standish Wigan Lancashire WN6 0XF |
---|---|
Region | North West |
Constituency | Wigan |
County | Greater Manchester |
Ward | Standish with Langtree |
Built Up Area | Wigan |
17.4k at £1 | Chestergate Land LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2009 (13 years, 5 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
24 April 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
24 April 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
10 January 2012 | First Gazette notice for compulsory strike-off (1 page) |
10 January 2012 | First Gazette notice for compulsory strike-off (1 page) |
6 July 2011 | Annual return made up to 4 July 2011 with a full list of shareholders Statement of capital on 2011-07-06
|
6 July 2011 | Annual return made up to 4 July 2011 with a full list of shareholders Statement of capital on 2011-07-06
|
6 July 2011 | Annual return made up to 4 July 2011 with a full list of shareholders Statement of capital on 2011-07-06
|
23 August 2010 | Total exemption full accounts made up to 31 December 2009 (8 pages) |
23 August 2010 | Total exemption full accounts made up to 31 December 2009 (8 pages) |
29 July 2010 | Annual return made up to 4 July 2010 with a full list of shareholders (3 pages) |
29 July 2010 | Annual return made up to 4 July 2010 with a full list of shareholders (3 pages) |
29 July 2010 | Annual return made up to 4 July 2010 with a full list of shareholders (3 pages) |
1 October 2009 | Accounts for a dormant company made up to 31 December 2008 (8 pages) |
1 October 2009 | Accounts made up to 31 December 2008 (8 pages) |
10 July 2009 | Return made up to 04/07/09; full list of members (3 pages) |
10 July 2009 | Return made up to 04/07/09; full list of members (3 pages) |
19 December 2008 | Appointment terminated director david leathem (1 page) |
19 December 2008 | Appointment terminated secretary david leathem (1 page) |
19 December 2008 | Appointment Terminated Director david leathem (1 page) |
19 December 2008 | Appointment Terminated Secretary david leathem (1 page) |
3 November 2008 | Total exemption full accounts made up to 31 December 2007 (11 pages) |
3 November 2008 | Total exemption full accounts made up to 31 December 2007 (11 pages) |
19 August 2008 | Return made up to 04/07/08; full list of members (3 pages) |
19 August 2008 | Return made up to 04/07/08; full list of members (3 pages) |
1 November 2007 | Total exemption full accounts made up to 31 December 2006 (12 pages) |
1 November 2007 | Total exemption full accounts made up to 31 December 2006 (12 pages) |
20 July 2007 | Return made up to 04/07/07; full list of members (2 pages) |
20 July 2007 | Return made up to 04/07/07; full list of members (2 pages) |
23 April 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
23 April 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
11 August 2006 | Full accounts made up to 31 December 2005 (14 pages) |
11 August 2006 | Full accounts made up to 31 December 2005 (14 pages) |
28 July 2006 | Return made up to 04/07/06; full list of members (2 pages) |
28 July 2006 | Return made up to 04/07/06; full list of members (2 pages) |
14 February 2006 | Director's particulars changed (1 page) |
14 February 2006 | Director's particulars changed (1 page) |
17 January 2006 | Accounting reference date extended from 20/12/05 to 31/12/05 (1 page) |
17 January 2006 | Accounting reference date extended from 20/12/05 to 31/12/05 (1 page) |
13 July 2005 | Return made up to 04/07/05; full list of members
|
13 July 2005 | Return made up to 04/07/05; full list of members (3 pages) |
26 April 2005 | Total exemption small company accounts made up to 20 December 2004 (7 pages) |
26 April 2005 | Total exemption small company accounts made up to 20 December 2004 (7 pages) |
19 January 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
19 January 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
19 January 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
19 January 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
19 January 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
19 January 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
14 January 2005 | Company name changed leyden brothers (blackfriars) li mited\certificate issued on 14/01/05 (2 pages) |
14 January 2005 | Accounting reference date shortened from 31/03/05 to 20/12/04 (1 page) |
14 January 2005 | Registered office changed on 14/01/05 from: vermont house bradley lane standish lancashire WN6 0XN (1 page) |
14 January 2005 | New secretary appointed (2 pages) |
14 January 2005 | Secretary resigned (1 page) |
14 January 2005 | New secretary appointed;new director appointed (2 pages) |
14 January 2005 | New director appointed (2 pages) |
14 January 2005 | Company name changed leyden brothers (blackfriars) li mited\certificate issued on 14/01/05 (2 pages) |
14 January 2005 | Accounting reference date shortened from 31/03/05 to 20/12/04 (1 page) |
14 January 2005 | Registered office changed on 14/01/05 from: vermont house bradley lane standish lancashire WN6 0XN (1 page) |
14 January 2005 | New secretary appointed (2 pages) |
14 January 2005 | Secretary resigned (1 page) |
14 January 2005 | New secretary appointed;new director appointed (2 pages) |
14 January 2005 | New director appointed (2 pages) |
29 December 2004 | Resolutions
|
29 December 2004 | Resolutions
|
29 December 2004 | Declaration of assistance for shares acquisition (4 pages) |
29 December 2004 | Secretary resigned (1 page) |
29 December 2004 | Director resigned (1 page) |
29 December 2004 | Secretary resigned (1 page) |
29 December 2004 | Registered office changed on 29/12/04 from: blackfriars corner chapel street salford lancashire M3 7AA (1 page) |
29 December 2004 | Resolutions
|
29 December 2004 | Resolutions
|
29 December 2004 | Declaration of assistance for shares acquisition (4 pages) |
29 December 2004 | Secretary resigned (1 page) |
29 December 2004 | Director resigned (1 page) |
29 December 2004 | Secretary resigned (1 page) |
29 December 2004 | Registered office changed on 29/12/04 from: blackfriars corner chapel street salford lancashire M3 7AA (1 page) |
15 September 2004 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
15 September 2004 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
14 July 2004 | Return made up to 04/07/04; full list of members (7 pages) |
14 July 2004 | Return made up to 04/07/04; full list of members (7 pages) |
17 July 2003 | Return made up to 04/07/03; full list of members (6 pages) |
17 July 2003 | Return made up to 04/07/03; full list of members (6 pages) |
29 June 2003 | New secretary appointed (2 pages) |
29 June 2003 | New secretary appointed (2 pages) |
11 June 2003 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
11 June 2003 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
26 April 2003 | Director's particulars changed (1 page) |
26 April 2003 | Director's particulars changed (1 page) |
18 August 2002 | Total exemption small company accounts made up to 31 March 2002 (7 pages) |
18 August 2002 | Director's particulars changed (2 pages) |
18 August 2002 | Total exemption small company accounts made up to 31 March 2002 (7 pages) |
18 August 2002 | Director's particulars changed (2 pages) |
9 August 2002 | Return made up to 04/07/02; full list of members
|
9 August 2002 | Return made up to 04/07/02; full list of members (6 pages) |
19 September 2001 | Total exemption small company accounts made up to 31 March 2001 (7 pages) |
19 September 2001 | Total exemption small company accounts made up to 31 March 2001 (7 pages) |
31 August 2001 | Return made up to 04/07/01; full list of members
|
31 August 2001 | Return made up to 04/07/01; full list of members (6 pages) |
16 August 2001 | Secretary resigned;director resigned (1 page) |
16 August 2001 | New secretary appointed (2 pages) |
16 August 2001 | Secretary resigned;director resigned (1 page) |
16 August 2001 | New secretary appointed (2 pages) |
21 July 2000 | Return made up to 04/07/00; full list of members
|
21 July 2000 | Return made up to 04/07/00; full list of members (6 pages) |
28 June 2000 | Accounts for a dormant company made up to 31 March 2000 (6 pages) |
28 June 2000 | Accounts made up to 31 March 2000 (6 pages) |
11 August 1999 | Accounts for a small company made up to 31 March 1999 (7 pages) |
11 August 1999 | Accounts for a small company made up to 31 March 1999 (7 pages) |
21 July 1999 | Return made up to 04/07/99; no change of members (4 pages) |
21 July 1999 | Return made up to 04/07/99; no change of members (4 pages) |
7 August 1998 | Return made up to 04/07/98; no change of members (4 pages) |
7 August 1998 | Return made up to 04/07/98; no change of members (4 pages) |
1 July 1998 | Accounts for a small company made up to 31 March 1998 (8 pages) |
1 July 1998 | Accounts for a small company made up to 31 March 1998 (8 pages) |
25 September 1997 | Return made up to 04/07/97; full list of members (5 pages) |
25 September 1997 | Return made up to 04/07/97; full list of members (5 pages) |
16 September 1997 | Accounts for a small company made up to 31 March 1997 (8 pages) |
16 September 1997 | Accounts for a small company made up to 31 March 1997 (8 pages) |
16 December 1996 | Accounts for a small company made up to 31 March 1996 (8 pages) |
16 December 1996 | Accounts for a small company made up to 31 March 1996 (8 pages) |
30 July 1996 | Return made up to 04/07/96; no change of members (4 pages) |
30 July 1996 | Return made up to 04/07/96; no change of members (4 pages) |
16 August 1995 | Return made up to 04/07/95; no change of members (4 pages) |
16 August 1995 | Return made up to 04/07/95; no change of members (4 pages) |
10 July 1995 | Accounts for a small company made up to 31 March 1995 (6 pages) |
10 July 1995 | Accounts for a small company made up to 31 March 1995 (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (20 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (27 pages) |