Company NameLe-Al (Associates) Limited
Company StatusDissolved
Company Number00607625
CategoryPrivate Limited Company
Incorporation Date8 July 1958(65 years, 10 months ago)
Dissolution Date7 November 2012 (11 years, 5 months ago)

Business Activity

Section CManufacturing
SIC 3612Manufacture other office & shop furniture
SIC 31010Manufacture of office and shop furniture
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 NameDonald Ernest Jamison
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed11 August 2004(46 years, 1 month after company formation)
Appointment Duration8 years, 3 months (closed 07 November 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Milliner Court
Hillcrest Road
Offerton
Stockport
SK2 5QN
Director NameLesley Jamison
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed11 August 2004(46 years, 1 month after company formation)
Appointment Duration8 years, 3 months (closed 07 November 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Milliner Court
Hillcrest Road Offerton
Stockport
Cheshire
SK2 5QN
Secretary NameLesley Jamison
NationalityBritish
StatusClosed
Appointed11 August 2004(46 years, 1 month after company formation)
Appointment Duration8 years, 3 months (closed 07 November 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Milliner Court
Hillcrest Road Offerton
Stockport
Cheshire
SK2 5QN
Director NameBarry Viner
Date of BirthMarch 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed11 August 1992(34 years, 1 month after company formation)
Appointment Duration12 years (resigned 11 August 2004)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address1 Marloes
Park Road Bowdon
Altrincham
Cheshire
WA14 3JF
Director NameLeah Viner
Date of BirthOctober 1910 (Born 113 years ago)
NationalityBritish
StatusResigned
Appointed11 August 1992(34 years, 1 month after company formation)
Appointment Duration4 years, 7 months (resigned 06 April 1997)
RoleCompany Director
Correspondence AddressFlat 6 Beech Lawn
St Margarets Road
Altrincham
Cheshire
WA14 2BG
Secretary NameBarry Viner
NationalityBritish
StatusResigned
Appointed11 August 1992(34 years, 1 month after company formation)
Appointment Duration12 years (resigned 11 August 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Marloes
Park Road Bowdon
Altrincham
Cheshire
WA14 3JF
Director NameDavid Crane
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed03 December 1993(35 years, 5 months after company formation)
Appointment Duration5 years, 8 months (resigned 31 July 1999)
RoleCompany Director
Correspondence Address1 Delamere Drive
Sale
Cheshire
M33 2PN
Director NameEdward Viner
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed03 December 1993(35 years, 5 months after company formation)
Appointment Duration10 years, 8 months (resigned 11 August 2004)
RoleCompany Director
Correspondence AddressApartment 4 Didsbury Lodge Hall
827 Wilmslow Road
Manchester
Lancashire
M20 2SN

Location

Registered AddressGrant Thornton Uk Llp
4 Hardman Square Spinningfields
Manchester
M3 3EB
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Shareholders

33k at 1Donald Ernest Jamison
45.00%
Ordinary
33k at 1Ms Lesley Jamison
45.00%
Ordinary
7.3k at 1Edward Viner
10.00%
Ordinary

Financials

Year2014
Net Worth-£211,598
Current Liabilities£774,934

Accounts

Latest Accounts31 January 2008 (16 years, 2 months ago)
Accounts CategorySmall
Accounts Year End31 January

Filing History

7 November 2012Final Gazette dissolved following liquidation (1 page)
7 November 2012Final Gazette dissolved via compulsory strike-off (1 page)
7 November 2012Final Gazette dissolved following liquidation (1 page)
7 August 2012Notice of move from Administration to Dissolution (12 pages)
7 August 2012Administrator's progress report to 6 August 2012 (11 pages)
7 August 2012Notice of move from Administration to Dissolution on 6 August 2012 (12 pages)
7 August 2012Administrator's progress report to 6 August 2012 (11 pages)
7 August 2012Administrator's progress report to 6 August 2012 (11 pages)
31 August 2011Administrator's progress report to 8 August 2011 (8 pages)
31 August 2011Administrator's progress report to 8 August 2011 (8 pages)
31 August 2011Administrator's progress report to 8 August 2011 (8 pages)
16 August 2010Administrator's progress report to 3 August 2010 (8 pages)
16 August 2010Administrator's progress report to 3 August 2010 (8 pages)
16 August 2010Administrator's progress report to 3 August 2010 (8 pages)
12 August 2010Notice of extension of period of Administration (1 page)
12 August 2010Notice of extension of period of Administration (1 page)
18 February 2010Administrator's progress report to 8 February 2010 (6 pages)
18 February 2010Administrator's progress report to 8 February 2010 (6 pages)
18 February 2010Administrator's progress report to 8 February 2010 (6 pages)
8 January 2010Notice of extension of period of Administration (1 page)
8 January 2010Notice of extension of period of Administration (1 page)
7 September 2009Result of meeting of creditors (1 page)
7 September 2009Administrator's progress report to 8 August 2009 (4 pages)
7 September 2009Statement of administrator's revised proposal (2 pages)
7 September 2009Administrator's progress report to 8 August 2009 (4 pages)
7 September 2009Statement of administrator's revised proposal (2 pages)
7 September 2009Administrator's progress report to 8 August 2009 (4 pages)
7 September 2009Result of meeting of creditors (1 page)
17 August 2009Administrator's progress report to 8 August 2009 (7 pages)
17 August 2009Administrator's progress report to 8 August 2009 (7 pages)
17 August 2009Administrator's progress report to 8 August 2009 (7 pages)
11 August 2009Administrator's progress report to 8 August 2009 (4 pages)
11 August 2009Administrator's progress report to 8 August 2009 (4 pages)
11 August 2009Administrator's progress report to 8 August 2009 (4 pages)
6 April 2009Statement of administrator's proposal (11 pages)
6 April 2009Statement of administrator's proposal (11 pages)
25 March 2009Statement of affairs with form 2.14B (10 pages)
25 March 2009Statement of affairs with form 2.14B (10 pages)
16 February 2009Registered office changed on 16/02/2009 from zenith house cromwell road bredbury stockport cheshire SK6 2RF united kingdom (1 page)
16 February 2009Registered office changed on 16/02/2009 from zenith house cromwell road bredbury stockport cheshire SK6 2RF united kingdom (1 page)
12 February 2009Appointment of an administrator (1 page)
12 February 2009Appointment of an administrator (1 page)
3 September 2008Registered office changed on 03/09/2008 from zenith house cromwell road bredbury stockport SK6 2RF (1 page)
3 September 2008Return made up to 11/08/08; full list of members (4 pages)
3 September 2008Location of register of members (1 page)
3 September 2008Location of debenture register (1 page)
3 September 2008Registered office changed on 03/09/2008 from zenith house cromwell road bredbury stockport SK6 2RF (1 page)
3 September 2008Return made up to 11/08/08; full list of members (4 pages)
3 September 2008Location of register of members (1 page)
3 September 2008Location of debenture register (1 page)
3 July 2008Ad 30/06/08 gbp si 66666@1=66666 gbp ic 6667/73333 (2 pages)
3 July 2008Ad 30/06/08\gbp si 66666@1=66666\gbp ic 6667/73333\ (2 pages)
25 April 2008Resolutions
  • RES13 ‐ Conv £60000 loan to share cap 14/04/2008
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(1 page)
25 April 2008Nc inc already adjusted 14/04/08 (1 page)
25 April 2008Resolutions
  • RES13 ‐ Conv £60000 loan to share cap 14/04/2008
  • RES10 ‐ Resolution of allotment of securities
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
25 April 2008Nc inc already adjusted 14/04/08 (1 page)
19 March 2008Accounts for a small company made up to 31 January 2008 (7 pages)
19 March 2008Accounts for a small company made up to 31 January 2008 (7 pages)
25 September 2007Return made up to 11/08/07; no change of members (7 pages)
25 September 2007Return made up to 11/08/07; no change of members (7 pages)
15 September 2007Accounts for a small company made up to 31 January 2007 (7 pages)
15 September 2007Accounts for a small company made up to 31 January 2007 (7 pages)
4 December 2006Accounts for a small company made up to 31 January 2006 (7 pages)
4 December 2006Accounts for a small company made up to 31 January 2006 (7 pages)
12 September 2006Return made up to 11/08/06; full list of members (7 pages)
12 September 2006Return made up to 11/08/06; full list of members (7 pages)
8 September 2005Return made up to 11/08/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
26 July 2005Registered office changed on 26/07/05 from: roundthorn industrial estate southmoor road wythenshawe manchester M23 9NR (1 page)
26 July 2005Registered office changed on 26/07/05 from: roundthorn industrial estate southmoor road wythenshawe manchester M23 9NR (1 page)
22 July 2005Particulars of mortgage/charge (3 pages)
22 July 2005Particulars of mortgage/charge (3 pages)
12 May 2005Accounts for a small company made up to 30 January 2005 (7 pages)
12 May 2005Accounts for a small company made up to 30 January 2005 (7 pages)
16 December 2004Accounts for a small company made up to 31 January 2004 (6 pages)
16 December 2004Accounts for a small company made up to 31 January 2004 (6 pages)
28 September 2004Return made up to 11/08/03; full list of members; amend (7 pages)
21 September 2004Ad 11/08/04--------- £ si 667@1 (2 pages)
21 September 2004Nc inc already adjusted 11/08/04 (1 page)
21 September 2004Ad 11/08/04--------- £ si 667@1 (2 pages)
21 September 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
21 September 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
21 September 2004Nc inc already adjusted 11/08/04 (1 page)
15 September 2004Return made up to 11/08/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
9 September 2004New director appointed (2 pages)
9 September 2004Secretary resigned;director resigned (1 page)
9 September 2004New secretary appointed;new director appointed (2 pages)
9 September 2004Director resigned (1 page)
9 September 2004New director appointed (2 pages)
9 September 2004New secretary appointed;new director appointed (2 pages)
9 September 2004Secretary resigned;director resigned (1 page)
9 September 2004Director resigned (1 page)
28 May 2004Declaration of satisfaction of mortgage/charge (1 page)
28 May 2004Declaration of satisfaction of mortgage/charge (1 page)
8 October 2003Accounting reference date extended from 30/09/03 to 31/01/04 (1 page)
8 October 2003Accounting reference date extended from 30/09/03 to 31/01/04 (1 page)
15 September 2003Return made up to 11/08/03; full list of members (7 pages)
15 September 2003Return made up to 11/08/03; full list of members (7 pages)
7 July 2003Accounts for a small company made up to 30 September 2002 (8 pages)
7 July 2003Accounts for a small company made up to 30 September 2002 (8 pages)
6 September 2002Return made up to 11/08/02; full list of members (7 pages)
6 September 2002Return made up to 11/08/02; full list of members
  • 363(287) ‐ Registered office changed on 06/09/02
(7 pages)
18 April 2002Accounts for a small company made up to 30 September 2001 (8 pages)
18 April 2002Accounts for a small company made up to 30 September 2001 (8 pages)
28 August 2001Return made up to 11/08/01; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
28 August 2001Return made up to 11/08/01; full list of members (6 pages)
9 May 2001Accounts for a small company made up to 30 September 2000 (7 pages)
9 May 2001Accounts for a small company made up to 30 September 2000 (7 pages)
31 January 2001Statement of affairs (5 pages)
31 January 2001Ad 28/09/00--------- £ si 1000@1=1000 £ ic 5000/6000 (2 pages)
31 January 2001Statement of affairs (5 pages)
31 January 2001Ad 28/09/00--------- £ si 1000@1=1000 £ ic 5000/6000 (2 pages)
5 January 2001Particulars of mortgage/charge (3 pages)
5 January 2001Particulars of mortgage/charge (3 pages)
30 December 2000Particulars of mortgage/charge (3 pages)
30 December 2000Particulars of mortgage/charge (3 pages)
21 December 2000£ nc 5000/6000 28/09/00 (1 page)
21 December 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
21 December 2000£ nc 5000/6000 28/09/00 (1 page)
21 December 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
14 September 2000Return made up to 11/08/00; full list of members (7 pages)
14 September 2000Return made up to 11/08/00; full list of members (7 pages)
14 September 2000Director resigned (1 page)
14 September 2000Accounting reference date extended from 03/08/00 to 30/09/00 (1 page)
14 September 2000Director resigned (1 page)
14 September 2000Accounting reference date extended from 03/08/00 to 30/09/00 (1 page)
4 April 2000Accounts for a small company made up to 31 July 1999 (7 pages)
4 April 2000Accounts for a small company made up to 31 July 1999 (7 pages)
24 August 1999Return made up to 11/08/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
24 August 1999Return made up to 11/08/99; full list of members (6 pages)
12 April 1999Accounts for a small company made up to 31 July 1998 (7 pages)
12 April 1999Accounts for a small company made up to 31 July 1998 (7 pages)
21 September 1998Return made up to 11/08/98; no change of members (4 pages)
21 September 1998Return made up to 11/08/98; no change of members (4 pages)
26 May 1998Accounts for a small company made up to 31 July 1997 (8 pages)
26 May 1998Accounts for a small company made up to 31 July 1997 (8 pages)
20 August 1997Return made up to 11/08/97; no change of members (4 pages)
20 August 1997Return made up to 11/08/97; no change of members (4 pages)
10 June 1997Director resigned (1 page)
10 June 1997Director resigned (1 page)
8 April 1997Accounts for a small company made up to 31 July 1996 (10 pages)
8 April 1997Accounts for a small company made up to 31 July 1996 (10 pages)
18 August 1996Return made up to 11/08/96; full list of members (6 pages)
18 August 1996Return made up to 11/08/96; full list of members (6 pages)
18 August 1996Registered office changed on 18/08/96 from: 158 bucknall new road hanley stoke-on-trent ST1 2BE (1 page)
18 August 1996Registered office changed on 18/08/96 from: 158 bucknall new road hanley stoke-on-trent ST1 2BE (1 page)
18 April 1996Accounts for a small company made up to 31 July 1995 (8 pages)
18 April 1996Accounts for a small company made up to 31 July 1995 (8 pages)
30 August 1995Return made up to 11/08/95; no change of members (4 pages)
30 August 1995Return made up to 11/08/95; no change of members (4 pages)
24 April 1995Accounts for a small company made up to 31 July 1994 (7 pages)
24 April 1995Accounts for a small company made up to 31 July 1994 (7 pages)
1 January 1995A selection of documents registered before 1 January 1995 (17 pages)
12 January 1994Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
12 January 1994Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
13 November 1958Allotment of shares (3 pages)
13 November 1958Allotment of shares (3 pages)
8 July 1958Incorporation (14 pages)
8 July 1958Incorporation (14 pages)