Company NameJ.Leigh & Sons(Properties)Limited
Company StatusDissolved
Company Number00645485
CategoryPrivate Limited Company
Incorporation Date24 December 1959(64 years, 4 months ago)
Dissolution Date24 September 2009 (14 years, 7 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified
Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameJohn Jardine Gaskarth
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed02 February 1995(35 years, 1 month after company formation)
Appointment Duration14 years, 7 months (closed 24 September 2009)
RoleBank Manager
Correspondence AddressShelton Hall Hotel
Shelton
Shrewsbury
Shropshire
SY3 8BH
Wales
Director NameMr Kenneth Albert Rogers
Date of BirthJanuary 1938 (Born 86 years ago)
NationalityBritish
StatusClosed
Appointed02 February 1995(35 years, 1 month after company formation)
Appointment Duration14 years, 7 months (closed 24 September 2009)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address1 Wychwood Avenue
Lymm
Cheshire
WA13 0NE
Secretary NameMr Kenneth Albert Rogers
NationalityBritish
StatusClosed
Appointed30 April 1999(39 years, 4 months after company formation)
Appointment Duration10 years, 5 months (closed 24 September 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Wychwood Avenue
Lymm
Cheshire
WA13 0NE
Director NameAshley Stuart Cox
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed28 February 2001(41 years, 2 months after company formation)
Appointment Duration8 years, 6 months (closed 24 September 2009)
RoleBank Manager
Correspondence Address42 Mortimer Drive
Sandbach
Cheshire
CW11 4HS
Director NameMr Bernard Charles Griffiths Holloway
Date of BirthJanuary 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1991(31 years, 6 months after company formation)
Appointment Duration3 years, 7 months (resigned 02 February 1995)
RoleTrust Company Manager
Correspondence AddressBarclays Balm Trust Co Ltd 27 PO Box
Northwich
Cheshire
CW9 7RE
Director NameMr John Austin Leigh
Date of BirthDecember 1901 (Born 122 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1991(31 years, 6 months after company formation)
Appointment Duration7 years, 10 months (resigned 30 April 1999)
RoleRetired
Correspondence Address1 Wychwood Avenue
Lymm
Cheshire
WA13 0NE
Secretary NameMr John Austin Leigh
NationalityBritish
StatusResigned
Appointed30 June 1991(31 years, 6 months after company formation)
Appointment Duration7 years, 10 months (resigned 30 April 1999)
RoleCompany Director
Correspondence Address1 Wychwood Avenue
Lymm
Cheshire
WA13 0NE

Location

Registered AddressC/O Begbies Traynor
340 Deansgate
Manchester
M3 4LY
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£405,965
Cash£10,268
Current Liabilities£1,240

Accounts

Latest Accounts31 March 2000 (24 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

24 September 2009Final Gazette dissolved via compulsory strike-off (1 page)
24 June 2009Return of final meeting in a members' voluntary winding up (3 pages)
14 April 2009Liquidators statement of receipts and payments to 20 March 2009 (5 pages)
3 October 2008Liquidators statement of receipts and payments to 20 September 2008 (5 pages)
22 April 2008Liquidators statement of receipts and payments to 20 September 2008 (5 pages)
6 November 2007Registered office changed on 06/11/07 from: c/o begbies traynor elliot house 151 deansgate manchester M3 3BP (1 page)
18 October 2007Liquidators statement of receipts and payments (5 pages)
3 April 2007Liquidators statement of receipts and payments (5 pages)
3 October 2006Liquidators statement of receipts and payments (5 pages)
31 March 2006Liquidators statement of receipts and payments (5 pages)
4 October 2005Liquidators statement of receipts and payments (5 pages)
11 April 2005Liquidators statement of receipts and payments (5 pages)
1 November 2004Liquidators statement of receipts and payments (5 pages)
19 October 2004Liquidators statement of receipts and payments (5 pages)
5 April 2004Liquidators statement of receipts and payments (5 pages)
28 October 2003Liquidators statement of receipts and payments (5 pages)
22 October 2002Liquidators statement of receipts and payments (5 pages)
12 April 2002Liquidators statement of receipts and payments (5 pages)
27 March 2001Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
27 March 2001Appointment of a voluntary liquidator (1 page)
14 March 2001Registered office changed on 14/03/01 from: 49 museum street warrington WA1 1LD (1 page)
13 March 2001Declaration of solvency (3 pages)
9 March 2001New director appointed (2 pages)
25 October 2000Accounts for a small company made up to 31 March 2000 (7 pages)
12 July 2000Return made up to 23/06/00; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(10 pages)
14 December 1999Accounts for a small company made up to 31 March 1999 (7 pages)
9 December 1999New secretary appointed (2 pages)
9 December 1999Return made up to 23/06/99; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
9 December 1999Secretary resigned (1 page)
28 April 1999Accounts for a small company made up to 31 March 1998 (7 pages)
18 January 1999Registered office changed on 18/01/99 from: 19 bold street warrington cheshire WA1 1DG (1 page)
31 July 1998Return made up to 23/06/98; no change of members (4 pages)
31 January 1998Accounts for a small company made up to 31 March 1997 (7 pages)
25 July 1997Return made up to 23/06/97; no change of members (4 pages)
9 September 1996Accounts for a small company made up to 31 March 1996 (8 pages)
22 August 1996Return made up to 23/06/96; full list of members (6 pages)
21 March 1996Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(1 page)
26 January 1996Accounts for a small company made up to 31 March 1995 (8 pages)
3 July 1995Return made up to 23/06/95; no change of members (4 pages)