Company NameLeemetals
Company StatusActive
Company Number00426500
CategoryPrivate Unlimited Company
Incorporation Date30 December 1946(77 years, 4 months ago)

Business Activity

Section CManufacturing
SIC 2852General mechanical engineering
SIC 25620Machining

Directors

Director NameMrs Angela Mary Stanway
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed15 September 1991(44 years, 8 months after company formation)
Appointment Duration32 years, 7 months
RoleSchool Teacher
Correspondence AddressDene Holme Bullocks Lane
Sutton
Macclesfield
Cheshire
SK11 0HE
Director NameMr Edward John Stanway
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed15 September 1991(44 years, 8 months after company formation)
Appointment Duration32 years, 7 months
RoleCompany Director
Correspondence AddressDene Holme Bullocks Lane
Sutton
Macclesfield
Cheshire
SK11 0HE
Director NameMr Edward Stanway
Date of BirthMay 1912 (Born 112 years ago)
NationalityBritish
StatusCurrent
Appointed15 September 1991(44 years, 8 months after company formation)
Appointment Duration32 years, 7 months
RoleCompany Director
Correspondence Address6 Fytton Close
Gawsworth
Macclesfield
Cheshire
SK11 9RB
Director NameMrs Lilian Daisy Stanway
Date of BirthApril 1917 (Born 107 years ago)
NationalityBritish
StatusCurrent
Appointed15 September 1991(44 years, 8 months after company formation)
Appointment Duration32 years, 7 months
RoleCompany Director
Correspondence Address6 Fytton Close
Gawsworth
Macclesfield
Cheshire
SK11 9RB
Secretary NameUrsula Elizabeth Ahmad
NationalityBritish
StatusCurrent
Appointed15 September 1991(44 years, 8 months after company formation)
Appointment Duration32 years, 7 months
RoleCompany Director
Correspondence Address10 Welland Street
Reddish
Stockport
Cheshire
SK5 6XA

Contact

Websiteleemetals.com

Location

Registered AddressLatham Crossley & Davis
Arkwright House
Personage Gardens
Manchester
M3 2LF
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Latest Accounts30 April 1995 (29 years ago)
Accounts CategorySmall
Accounts Year End30 April

Returns

Next Return Due29 September 2016 (overdue)

Charges

13 November 1990Delivered on: 16 November 1990
Persons entitled: The Royal Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital fixtures fittings fixed plant and machinery. See the mortgage charge document for full details.
Outstanding
6 April 1983Delivered on: 13 April 1983
Satisfied on: 19 November 1990
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. See the mortgage charge document for full details.
Fully Satisfied

Filing History

26 February 2015Restoration by order of the court (5 pages)
26 February 2015Restoration by order of the court (5 pages)
28 November 2000Final Gazette dissolved via compulsory strike-off (1 page)
8 August 2000First Gazette notice for compulsory strike-off (1 page)
17 March 2000Receiver ceasing to act (1 page)
17 March 2000Receiver ceasing to act (1 page)
14 July 1999Receiver's abstract of receipts and payments (2 pages)
14 July 1999Receiver's abstract of receipts and payments (2 pages)
12 June 1998Receiver's abstract of receipts and payments (2 pages)
12 June 1998Receiver's abstract of receipts and payments (2 pages)
1 July 1997Receiver's abstract of receipts and payments (3 pages)
1 July 1997Receiver's abstract of receipts and payments (3 pages)
12 September 1996Administrative Receiver's report (26 pages)
12 September 1996Administrative Receiver's report (26 pages)
3 September 1996Registered office changed on 03/09/96 from: fountain street macclesfield SK10 1JW (1 page)
3 September 1996Registered office changed on 03/09/96 from: fountain street macclesfield SK10 1JW (1 page)
27 June 1996Appointment of receiver/manager (1 page)
27 June 1996Appointment of receiver/manager (1 page)
11 February 1996Accounts for a small company made up to 30 April 1995 (7 pages)
11 February 1996Accounts for a small company made up to 30 April 1995 (7 pages)
8 November 1995Return made up to 15/09/95; full list of members (6 pages)
8 November 1995Return made up to 15/09/95; full list of members (6 pages)