Company NameLeslie Cass (Jewellers) Limited
Company StatusDissolved
Company Number00633131
CategoryPrivate Limited Company
Incorporation Date21 July 1959(64 years, 9 months ago)
Dissolution Date12 August 2020 (3 years, 8 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5248Other retail specialised stores
SIC 47789Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)

Directors

Director NameMr Clive Cass
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed18 October 1991(32 years, 3 months after company formation)
Appointment Duration28 years, 10 months (closed 12 August 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Park Hill Drive
Whitefield
Manchester
M45 7PD
Secretary NameMr Clive Cass
NationalityBritish
StatusClosed
Appointed31 March 1999(39 years, 8 months after company formation)
Appointment Duration21 years, 4 months (closed 12 August 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Park Hill Drive
Whitefield
Manchester
M45 7PD
Director NameMrs Karen Juliet Jane Cass
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed15 October 2009(50 years, 3 months after company formation)
Appointment Duration10 years, 10 months (closed 12 August 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Park Hill Drive
Whitefield
Manchester
M45 7PD
Director NameMrs Dawn Roberta Calmonson
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed18 October 1991(32 years, 3 months after company formation)
Appointment Duration17 years, 5 months (resigned 19 March 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address36 Daylesford Crescent
Cheadle
Cheshire
SK8 1LH
Director NameMrs Gloria Cass
Date of BirthJuly 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed18 October 1991(32 years, 3 months after company formation)
Appointment Duration7 years, 5 months (resigned 31 March 1999)
RoleCompany Director
Correspondence Address51a Cortworth Road
Sheffield
South Yorkshire
S11 9LN
Director NameMr Leslie Cass
Date of BirthAugust 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed18 October 1991(32 years, 3 months after company formation)
Appointment Duration7 years, 2 months (resigned 31 December 1998)
RoleCompany Director
Correspondence Address51a Cortworth Road
Sheffield
South Yorkshire
S11 9LN
Director NameMrs Sara Louise Finestein
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed18 October 1991(32 years, 3 months after company formation)
Appointment Duration17 years, 11 months (resigned 01 October 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Arlington Road
Cheadle
Cheshire
SK8 1LW
Secretary NameMrs Gloria Cass
NationalityBritish
StatusResigned
Appointed18 October 1991(32 years, 3 months after company formation)
Appointment Duration7 years, 5 months (resigned 31 March 1999)
RoleCompany Director
Correspondence Address51a Cortworth Road
Sheffield
South Yorkshire
S11 9LN

Location

Registered AddressC/O Kay Johnson Gee Corporate Recovery Limited
1 City Road East
Manchester
M15 4PN
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Financials

Year2012
Net Worth£186,608
Cash£48,281
Current Liabilities£292,373

Accounts

Latest Accounts31 March 2012 (12 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

15 June 2017Liquidators' statement of receipts and payments to 4 April 2017 (19 pages)
28 June 2016Liquidators' statement of receipts and payments to 4 April 2016 (13 pages)
15 June 2016Registered office address changed from Kay Johnson Gee 201 Chapel Street Manchester M3 5EQ to C/O Kay Johnson Gee Corporate Recovery Limited 1 City Road East Manchester M15 4PN on 15 June 2016 (2 pages)
22 May 2015Liquidators' statement of receipts and payments to 4 April 2015 (13 pages)
22 May 2015Liquidators statement of receipts and payments to 4 April 2015 (13 pages)
22 May 2015Liquidators statement of receipts and payments to 4 April 2015 (13 pages)
2 June 2014Liquidators' statement of receipts and payments to 4 April 2014 (2 pages)
2 June 2014Liquidators statement of receipts and payments to 4 April 2014 (2 pages)
2 June 2014Liquidators statement of receipts and payments to 4 April 2014 (2 pages)
18 April 2013Appointment of a voluntary liquidator (1 page)
18 April 2013Statement of affairs with form 4.19 (10 pages)
18 April 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
4 April 2013Registered office address changed from 29/31 Surrey Street Sheffield S1 2LG on 4 April 2013 (2 pages)
4 April 2013Registered office address changed from 29/31 Surrey Street Sheffield S1 2LG on 4 April 2013 (2 pages)
22 January 2013Annual return made up to 27 October 2012 with a full list of shareholders
Statement of capital on 2013-01-22
  • GBP 6,000
(5 pages)
18 December 2012Total exemption small company accounts made up to 31 March 2012 (3 pages)
4 January 2012Total exemption small company accounts made up to 31 March 2011 (3 pages)
3 November 2011Annual return made up to 27 October 2011 with a full list of shareholders (5 pages)
11 January 2011Annual return made up to 27 October 2010 with a full list of shareholders (6 pages)
6 January 2011Total exemption small company accounts made up to 31 March 2010 (3 pages)
23 December 2009Particulars of a mortgage or charge / charge no: 2 (5 pages)
15 December 2009Total exemption small company accounts made up to 31 March 2009 (3 pages)
27 October 2009Director's details changed for Karen Juliet Jane Cass on 27 October 2009 (2 pages)
27 October 2009Director's details changed for Mr Clive Cass on 27 October 2009 (2 pages)
27 October 2009Annual return made up to 27 October 2009 with a full list of shareholders (6 pages)
22 October 2009Appointment of Karen Juliet Jane Cass as a director (2 pages)
8 October 2009Termination of appointment of Sara Finestein as a director (2 pages)
1 September 2009Return made up to 15/08/09; full list of members (4 pages)
6 April 2009Appointment terminated director dawn calmonson (2 pages)
26 January 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
15 August 2008Return made up to 15/08/08; full list of members (4 pages)
7 January 2008Total exemption small company accounts made up to 31 March 2007 (3 pages)
21 August 2007Return made up to 15/08/07; no change of members (7 pages)
24 January 2007Total exemption small company accounts made up to 31 March 2006 (3 pages)
14 November 2006Return made up to 15/08/06; full list of members (7 pages)
3 April 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
25 August 2005Return made up to 15/08/05; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
28 April 2005£ ic 17000/6000 28/02/05 £ sr 11000@1=11000 (1 page)
18 April 2005Resolutions
  • RES13 ‐ Re agreement 28/02/05
(1 page)
18 April 2005Resolutions
  • RES13 ‐ Re agreement 28/02/05
(1 page)
18 April 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
10 December 2004Total exemption small company accounts made up to 31 March 2004 (3 pages)
1 September 2004Return made up to 20/08/04; full list of members (8 pages)
2 April 2004Total exemption small company accounts made up to 31 March 2003 (3 pages)
15 September 2003Return made up to 05/09/03; full list of members (8 pages)
18 March 2003Total exemption small company accounts made up to 31 March 2002 (3 pages)
27 September 2002Return made up to 23/09/02; full list of members (8 pages)
29 April 2002Total exemption small company accounts made up to 31 March 2001 (3 pages)
4 October 2001Return made up to 01/10/01; full list of members (8 pages)
5 February 2001Accounts for a small company made up to 31 March 2000 (4 pages)
11 October 2000Return made up to 11/10/00; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
4 April 2000Secretary resigned;director resigned (1 page)
4 April 2000Director resigned (1 page)
4 April 2000New secretary appointed (2 pages)
28 March 2000Accounts for a small company made up to 30 April 1999 (4 pages)
10 February 2000Accounting reference date shortened from 30/04/00 to 31/03/00 (1 page)
8 October 1999Return made up to 11/10/99; full list of members (9 pages)
19 November 1998Accounts for a small company made up to 30 April 1998 (4 pages)
13 October 1998Return made up to 11/10/98; no change of members (6 pages)
2 November 1997Return made up to 11/10/97; full list of members; amend (8 pages)
14 October 1997Return made up to 11/10/97; no change of members (6 pages)
26 August 1997Accounts for a small company made up to 30 April 1997 (5 pages)
25 February 1997Accounts for a small company made up to 30 April 1996 (8 pages)
9 October 1996Return made up to 11/10/96; no change of members (6 pages)
13 February 1996Accounts for a small company made up to 30 April 1995 (6 pages)
20 November 1995Director's particulars changed (4 pages)
20 November 1995Director's particulars changed (4 pages)
18 October 1995Return made up to 11/10/95; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(10 pages)
14 December 1988Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
21 February 1984Accounts made up to 30 April 1983 (10 pages)
21 February 1984Annual return made up to 31/12/83 (4 pages)
12 February 1983Annual return made up to 31/12/82 (4 pages)
19 February 1982Annual return made up to 31/12/81 (4 pages)
12 February 1981Annual return made up to 31/12/80 (4 pages)
21 July 1959Incorporation (15 pages)