Company NameLeyland Joinery Limited
Company StatusDissolved
Company Number00438267
CategoryPrivate Limited Company
Incorporation Date4 July 1947(76 years, 10 months ago)
Dissolution Date11 August 2011 (12 years, 8 months ago)
Previous NameLeyland Windows Limited

Business Activity

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

Directors

Director NameNovar Nominees Limited (Corporation)
StatusClosed
Appointed29 June 1993(46 years after company formation)
Appointment Duration18 years, 1 month (closed 11 August 2011)
Correspondence AddressHoneywell House
Arlington Business Park
Bracknell
Berkshire
RG12 1EB
Director NameRallip Holdings Limited (Corporation)
StatusClosed
Appointed29 June 1993(46 years after company formation)
Appointment Duration18 years, 1 month (closed 11 August 2011)
Correspondence AddressHoneywell House
Arlington Business Park
Bracknell
Berkshire
RG12 1EB
Secretary NameNovar Nominees Limited (Corporation)
StatusClosed
Appointed22 May 2008(60 years, 11 months after company formation)
Appointment Duration3 years, 2 months (closed 11 August 2011)
Correspondence AddressHoneywell House
Arlington Business Park
Bracknell
Berkshire
RG12 1EB
Director NameDownie Brown
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1993(45 years, 8 months after company formation)
Appointment Duration4 months (resigned 29 June 1993)
RoleCompany Director
Correspondence AddressShepherds Close
Byways Gravel Path
Berkhamstead
Hertfordshire
HP4 2PJ
Director NameMr Timothy Frank Pomlett
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1993(45 years, 8 months after company formation)
Appointment Duration4 months (resigned 29 June 1993)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address62 Beacon Road
Sutton Coldfield
West Midlands
B73 5SX
Director NameMr Brian Charles Turner
Date of BirthJune 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1993(45 years, 8 months after company formation)
Appointment Duration4 months (resigned 29 June 1993)
RoleCompany Director
Correspondence AddressRavensworth
Thirlestaine Road
Cheltenham
Gloucestershire
GL53 7AS
Wales
Secretary NameUOP Products UK Limited (Corporation)
StatusResigned
Appointed28 February 1993(45 years, 8 months after company formation)
Appointment Duration15 years, 2 months (resigned 22 May 2008)
Correspondence AddressHoneywell House
Arlington Business Park
Bracknell
Berks
RG12 1EB

Location

Registered AddressThe Lexicon
Mount Street
Manchester
M2 5NT
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches6 other UK companies use this postal address

Accounts

Latest Accounts31 December 2007 (16 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

11 August 2011Final Gazette dissolved via compulsory strike-off (1 page)
11 August 2011Final Gazette dissolved following liquidation (1 page)
11 May 2011Liquidators' statement of receipts and payments to 21 April 2011 (5 pages)
11 May 2011Liquidators statement of receipts and payments to 21 April 2011 (5 pages)
11 May 2011Return of final meeting in a members' voluntary winding up (3 pages)
11 May 2011Return of final meeting in a members' voluntary winding up (3 pages)
18 November 2010Liquidators' statement of receipts and payments to 22 October 2010 (5 pages)
18 November 2010Liquidators statement of receipts and payments to 22 October 2010 (5 pages)
25 May 2010Liquidators' statement of receipts and payments to 22 April 2010 (5 pages)
25 May 2010Liquidators statement of receipts and payments to 22 April 2010 (5 pages)
8 February 2010Registered office address changed from Mazars Llp Merchant Exchange Whitworth Street West Manchester M1 5WG on 8 February 2010 (2 pages)
8 February 2010Registered office address changed from Mazars Llp Merchant Exchange Whitworth Street West Manchester M1 5WG on 8 February 2010 (2 pages)
8 February 2010Registered office address changed from Mazars Llp Merchant Exchange Whitworth Street West Manchester M1 5WG on 8 February 2010 (2 pages)
28 May 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(1 page)
28 May 2009Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
28 May 2009Ad 01/01/09-31/12/09\gbp si [email protected]=8250000\gbp ic 275000/8525000\ (2 pages)
28 May 2009Nc inc already adjusted 23/04/09 (1 page)
28 May 2009Nc inc already adjusted 23/04/09 (1 page)
28 May 2009Ad 01/01/09-31/12/09 gbp si [email protected]=8250000 gbp ic 275000/8525000 (2 pages)
16 May 2009Registered office changed on 16/05/2009 from honeywell house arlington business park bracknell berkshire RG12 1EB (1 page)
16 May 2009Registered office changed on 16/05/2009 from honeywell house arlington business park bracknell berkshire RG12 1EB (1 page)
13 May 2009Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
13 May 2009Appointment of a voluntary liquidator (1 page)
13 May 2009Declaration of solvency (3 pages)
13 May 2009Declaration of solvency (3 pages)
13 May 2009Appointment of a voluntary liquidator (1 page)
13 May 2009Resolutions
  • LRESSP ‐ Special resolution to wind up on 2009-04-23
(1 page)
5 June 2008Secretary appointed novar nominees LIMITED (1 page)
5 June 2008Appointment terminated secretary uop products uk LIMITED (1 page)
5 June 2008Secretary appointed novar nominees LIMITED (1 page)
5 June 2008Appointment Terminated Secretary uop products uk LIMITED (1 page)
25 March 2008Return made up to 28/02/08; no change of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
25 March 2008Return made up to 28/02/08; no change of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
15 January 2008Accounts for a dormant company made up to 31 December 2007 (4 pages)
15 January 2008Accounts made up to 31 December 2007 (4 pages)
23 March 2007Return made up to 28/02/07; full list of members (7 pages)
23 March 2007Return made up to 28/02/07; full list of members
  • 363(287) ‐ Registered office changed on 23/03/07
(7 pages)
11 January 2007Accounts made up to 31 December 2006 (5 pages)
11 January 2007Accounts for a dormant company made up to 31 December 2006 (5 pages)
8 September 2006Accounts made up to 31 December 2005 (5 pages)
8 September 2006Accounts for a dormant company made up to 31 December 2005 (5 pages)
18 May 2006Return made up to 28/02/06; full list of members (7 pages)
18 May 2006Return made up to 28/02/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
21 June 2005Accounts for a dormant company made up to 31 December 2004 (4 pages)
21 June 2005Accounts made up to 31 December 2004 (4 pages)
1 April 2005Return made up to 28/02/05; full list of members (7 pages)
1 April 2005Return made up to 28/02/05; full list of members (7 pages)
31 August 2004Accounts for a dormant company made up to 31 December 2003 (4 pages)
31 August 2004Accounts made up to 31 December 2003 (4 pages)
30 March 2004Return made up to 28/02/04; full list of members (7 pages)
30 March 2004Return made up to 28/02/04; full list of members (7 pages)
13 October 2003Accounts made up to 31 December 2002 (4 pages)
13 October 2003Accounts for a dormant company made up to 31 December 2002 (4 pages)
26 March 2003Return made up to 28/02/03; full list of members (7 pages)
26 March 2003Return made up to 28/02/03; full list of members (7 pages)
23 August 2002Total exemption small company accounts made up to 31 December 2001 (4 pages)
23 August 2002Total exemption small company accounts made up to 31 December 2001 (4 pages)
11 March 2002Return made up to 28/02/02; full list of members (2 pages)
11 March 2002Return made up to 28/02/02; full list of members (2 pages)
21 August 2001Accounts made up to 31 December 2000 (4 pages)
21 August 2001Accounts for a dormant company made up to 31 December 2000 (4 pages)
26 March 2001Return made up to 28/02/01; full list of members (3 pages)
26 March 2001Return made up to 28/02/01; full list of members (3 pages)
28 February 2001Director's particulars changed (1 page)
28 February 2001Secretary's particulars changed (1 page)
28 February 2001Director's particulars changed (1 page)
28 February 2001Secretary's particulars changed (1 page)
3 January 2001Registered office changed on 03/01/01 from: caradon house 24 queens road weybridge surrey KT13 9UX (1 page)
3 January 2001Registered office changed on 03/01/01 from: caradon house 24 queens road weybridge surrey KT13 9UX (1 page)
22 August 2000Accounts for a dormant company made up to 31 December 1999 (5 pages)
22 August 2000Accounts made up to 31 December 1999 (5 pages)
16 March 2000Return made up to 28/02/00; full list of members (6 pages)
16 March 2000Return made up to 28/02/00; full list of members (6 pages)
31 August 1999Accounts for a dormant company made up to 31 December 1998 (7 pages)
31 August 1999Accounts made up to 31 December 1998 (7 pages)
22 March 1999Return made up to 28/02/99; no change of members (4 pages)
22 March 1999Return made up to 28/02/99; no change of members (4 pages)
1 October 1998Full accounts made up to 31 December 1997 (9 pages)
1 October 1998Full accounts made up to 31 December 1997 (9 pages)
6 August 1998Auditor's resignation (1 page)
6 August 1998Auditor's resignation (1 page)
13 March 1998Return made up to 28/02/98; full list of members (15 pages)
13 March 1998Return made up to 28/02/98; full list of members (15 pages)
25 September 1997Full accounts made up to 31 December 1996 (9 pages)
25 September 1997Full accounts made up to 31 December 1996 (9 pages)
15 April 1997Return made up to 28/02/97; full list of members (9 pages)
15 April 1997Return made up to 28/02/97; full list of members (9 pages)
3 October 1996Full accounts made up to 31 December 1995 (13 pages)
3 October 1996Full accounts made up to 31 December 1995 (13 pages)
28 March 1996Return made up to 28/02/96; full list of members (6 pages)
28 March 1996Return made up to 28/02/96; full list of members (6 pages)
12 December 1995Director's particulars changed (1 page)
12 December 1995Director's particulars changed (2 pages)
12 December 1995Secretary's particulars changed (4 pages)
4 October 1995Full accounts made up to 31 December 1994 (10 pages)
4 October 1995Full accounts made up to 31 December 1994 (10 pages)
1 January 1995A selection of documents registered before 1 January 1995 (152 pages)
13 July 1992Full accounts made up to 31 December 1991 (10 pages)
13 July 1992Full accounts made up to 31 December 1991 (10 pages)
8 November 1991Full accounts made up to 31 December 1990 (14 pages)
8 November 1991Full accounts made up to 31 December 1990 (14 pages)
13 June 1990Full accounts made up to 31 December 1989 (15 pages)
13 June 1990Full accounts made up to 31 December 1989 (15 pages)
5 May 1983Accounts made up to 31 December 1982 (8 pages)
5 May 1983Accounts made up to 31 December 1982 (11 pages)
30 June 1976Accounts made up to 31 December 2075 (8 pages)
30 June 1976Accounts made up to 31 December 1975 (8 pages)