Company NameLeaco Limited
Company StatusDissolved
Company Number00580389
CategoryPrivate Limited Company
Incorporation Date21 March 1957(67 years, 1 month ago)
Dissolution Date9 August 2014 (9 years, 8 months ago)
Previous NamesStromberg-Greest Limited and Texpak Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5147Wholesale of other household goods
SIC 46499Wholesale of household goods (other than musical instruments) n.e.c

Directors

Director NameMrs Beryl Harrison
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1991(34 years, 9 months after company formation)
Appointment Duration22 years, 7 months (closed 09 August 2014)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressAppleacre
Stonecross Lane Lowton
Warrington
Cheshire
WA3 1JQ
Secretary NameMrs Beryl Harrison
NationalityBritish
StatusClosed
Appointed31 December 1991(34 years, 9 months after company formation)
Appointment Duration22 years, 7 months (closed 09 August 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAppleacre
Stonecross Lane Lowton
Warrington
Cheshire
WA3 1JQ
Director NameMr Andrew Joseph Harrison
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed01 April 2001(44 years after company formation)
Appointment Duration13 years, 4 months (closed 09 August 2014)
RoleFactory Manager
Country of ResidenceEngland
Correspondence Address21 Dewberry Fields
Upholland
Wigan
Lancashire
WN8 0BQ
Director NameMr Joseph Andrew Harrison
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(34 years, 9 months after company formation)
Appointment Duration9 years, 3 months (resigned 31 March 2001)
RoleAerial Manufacturer
Correspondence AddressAppleacre
Stonecross Lane Lowton
Warrington
Cheshire
WA3 1JQ

Location

Registered Address2 Hardman Street
Manchester
Lancashire
M60 2AT
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardAncoats and Clayton
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Shareholders

2k at £1Willjo LTD
99.95%
Ordinary
1 at £1Beryl Harrison
0.05%
Ordinary

Financials

Year2014
Net Worth£352,894
Current Liabilities£658,204

Accounts

Latest Accounts30 September 2011 (12 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

9 August 2014Final Gazette dissolved via compulsory strike-off (1 page)
9 August 2014Final Gazette dissolved following liquidation (1 page)
13 May 2014Administrator's progress report to 6 May 2014 (21 pages)
13 May 2014Administrator's progress report to 6 May 2014 (21 pages)
9 May 2014Notice of move from Administration to Dissolution (21 pages)
13 December 2013Administrator's progress report to 13 November 2013 (24 pages)
17 July 2013Notice of deemed approval of proposals (1 page)
17 July 2013Statement of administrator's proposal (33 pages)
1 July 2013Statement of affairs with form 2.14B (10 pages)
28 May 2013Registered office address changed from Lamberhead Industrial Estate Leopold Street Pemberton Wigan WN5 8DH on 28 May 2013 (2 pages)
24 May 2013Appointment of an administrator (1 page)
14 January 2013Annual return made up to 31 December 2012 with a full list of shareholders
Statement of capital on 2013-01-14
  • GBP 2,001
(5 pages)
12 June 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
11 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
22 February 2011Total exemption small company accounts made up to 30 September 2010 (7 pages)
12 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
4 June 2010Total exemption small company accounts made up to 30 September 2009 (6 pages)
10 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
12 June 2009Director's change of particulars / andrew harrison / 07/04/2006 (1 page)
13 May 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
12 January 2009Return made up to 31/12/08; full list of members (4 pages)
4 June 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
14 January 2008Return made up to 31/12/07; full list of members (3 pages)
18 June 2007Total exemption small company accounts made up to 30 September 2006 (7 pages)
15 January 2007Return made up to 31/12/06; full list of members (3 pages)
17 February 2006Total exemption small company accounts made up to 30 September 2005 (7 pages)
18 January 2006Return made up to 31/12/05; full list of members (3 pages)
14 December 2005Declaration of satisfaction of mortgage/charge (1 page)
14 December 2005Declaration of satisfaction of mortgage/charge (1 page)
13 April 2005Total exemption small company accounts made up to 30 September 2004 (7 pages)
17 January 2005Return made up to 31/12/04; full list of members (7 pages)
3 August 2004Declaration of satisfaction of mortgage/charge (1 page)
21 May 2004Particulars of mortgage/charge (9 pages)
23 April 2004Declaration of satisfaction of mortgage/charge (1 page)
23 April 2004Declaration of satisfaction of mortgage/charge (1 page)
1 April 2004Accounts for a small company made up to 30 September 2003 (7 pages)
18 March 2004Particulars of mortgage/charge (9 pages)
13 January 2004Return made up to 31/12/03; full list of members (7 pages)
4 October 2003Particulars of mortgage/charge (3 pages)
4 October 2003Particulars of mortgage/charge (3 pages)
25 February 2003Return made up to 31/12/02; full list of members (7 pages)
21 February 2003Accounts for a small company made up to 30 September 2002 (7 pages)
23 January 2002Accounts for a small company made up to 30 September 2001 (7 pages)
17 January 2002Return made up to 31/12/01; full list of members (6 pages)
17 September 2001Declaration of satisfaction of mortgage/charge (1 page)
17 May 2001Particulars of mortgage/charge (3 pages)
6 April 2001New director appointed (2 pages)
6 April 2001Director resigned (1 page)
26 January 2001Particulars of mortgage/charge (3 pages)
5 January 2001Return made up to 31/12/00; full list of members (6 pages)
7 December 2000Accounts for a small company made up to 30 September 2000 (6 pages)
7 January 2000Return made up to 31/12/99; full list of members (6 pages)
4 December 1999Accounts for a small company made up to 30 September 1999 (7 pages)
23 April 1999Accounts for a small company made up to 30 September 1998 (8 pages)
6 January 1999Return made up to 31/12/98; no change of members (4 pages)
14 January 1998Accounts for a small company made up to 30 September 1997 (10 pages)
9 January 1998Return made up to 31/12/97; no change of members (4 pages)
5 February 1997Accounts for a small company made up to 30 September 1996 (11 pages)
7 January 1997Return made up to 31/12/96; full list of members (6 pages)
18 April 1996Auditor's resignation (2 pages)
18 January 1996Return made up to 31/12/95; no change of members (4 pages)
3 January 1996Accounts for a small company made up to 30 September 1995 (10 pages)
18 June 1991Memorandum and Articles of Association (9 pages)