Company NameLeach's Of Shudehill Limited
DirectorsGary Mark Harrison and Michael Damian Norman
Company StatusActive
Company Number00838818
CategoryPrivate Limited Company
Incorporation Date24 February 1965(59 years, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5246Retail hardware, paints & glass
SIC 47520Retail sale of hardware, paints and glass in specialised stores

Directors

Secretary NameAnnette Norman
NationalityBritish
StatusCurrent
Appointed15 February 1994(28 years, 12 months after company formation)
Appointment Duration30 years, 2 months
RoleCompany Director
Correspondence AddressRydal Mount Princess Road
Lostock
Bolton
BL6 4DR
Director NameGary Mark Harrison
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed20 March 2000(35 years, 1 month after company formation)
Appointment Duration24 years, 1 month
RoleAccountant
Correspondence Address36 Wilshaw Lane
Ashton Under Lyne
Lancashire
OL7 9RF
Director NameMichael Damian Norman
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed20 March 2000(35 years, 1 month after company formation)
Appointment Duration24 years, 1 month
RoleGeneral Manager
Correspondence Address80 Church Street
Blackrod
Bolton
Lancashire
BL6 5EG
Director NameDavid Michael Hoyle
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(25 years, 10 months after company formation)
Appointment Duration3 years, 2 months (resigned 21 March 1994)
RoleCompany Director
Correspondence AddressWoodend
Strines Road, Disley
Stockport
Cheshire
SK6 7GY
Director NameRoger Edwin Norman
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(25 years, 10 months after company formation)
Appointment Duration9 years, 2 months (resigned 20 March 2000)
RoleManaging Director
Correspondence AddressRydal Mount Princess Road
Lostock
Bolton
BL6 4DR
Secretary NameDavid Michael Hoyle
NationalityBritish
StatusResigned
Appointed31 December 1990(25 years, 10 months after company formation)
Appointment Duration3 years, 2 months (resigned 21 March 1994)
RoleCompany Director
Correspondence AddressWoodend
Strines Road, Disley
Stockport
Cheshire
SK6 7GY

Contact

Telephone0161 8323288
Telephone regionManchester

Location

Registered Address7 Egerton Road
Hale
Altrincham
Cheshire
WA15 8EE
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardHale Central
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£33,319
Cash£9,354
Current Liabilities£122,269

Accounts

Latest Accounts31 January 2002 (22 years, 2 months ago)
Next Accounts Due30 November 2003 (overdue)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 January

Returns

Next Return Due14 January 2017 (overdue)

Charges

4 August 1983Delivered on: 10 August 1983
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over the companys estate or interest in all f/h or l/h properties and the proceeds of sale thereof. Fixed & floating charge undertaking and all property and assets present and future including goodwill & book debts.
Outstanding
11 November 1980Delivered on: 19 November 1980
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 167 cheetham hill road, manchester M8 8LG title no gm 58933. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding

Filing History

23 September 2013Restoration by order of the court (3 pages)
23 September 2013Restoration by order of the court (3 pages)
22 October 2009Final Gazette dissolved following liquidation (1 page)
22 October 2009Final Gazette dissolved following liquidation (1 page)
22 October 2009Final Gazette dissolved via compulsory strike-off (1 page)
22 July 2009Return of final meeting in a creditors' voluntary winding up (4 pages)
22 July 2009Return of final meeting in a creditors' voluntary winding up (4 pages)
1 April 2008Liquidators' statement of receipts and payments (5 pages)
1 April 2008Liquidators' statement of receipts and payments (5 pages)
1 April 2008Liquidators statement of receipts and payments (5 pages)
16 May 2007Liquidators statement of receipts and payments (5 pages)
16 May 2007Liquidators' statement of receipts and payments (5 pages)
16 May 2007Liquidators' statement of receipts and payments (5 pages)
3 November 2006Liquidators statement of receipts and payments (5 pages)
3 November 2006Liquidators' statement of receipts and payments (5 pages)
3 November 2006Liquidators' statement of receipts and payments (5 pages)
27 April 2006Liquidators' statement of receipts and payments (5 pages)
27 April 2006Liquidators' statement of receipts and payments (5 pages)
27 April 2006Liquidators statement of receipts and payments (5 pages)
1 November 2005Liquidators statement of receipts and payments (5 pages)
1 November 2005Liquidators' statement of receipts and payments (5 pages)
1 November 2005Liquidators' statement of receipts and payments (5 pages)
9 June 2005Liquidators statement of receipts and payments (5 pages)
9 June 2005Liquidators' statement of receipts and payments (5 pages)
9 June 2005Liquidators' statement of receipts and payments (5 pages)
23 November 2004Liquidators' statement of receipts and payments (5 pages)
23 November 2004Liquidators' statement of receipts and payments (5 pages)
23 November 2004Liquidators statement of receipts and payments (5 pages)
29 October 2003Statement of affairs (7 pages)
29 October 2003Statement of affairs (7 pages)
22 October 2003Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
22 October 2003Appointment of a voluntary liquidator (1 page)
22 October 2003Appointment of a voluntary liquidator (1 page)
22 October 2003Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
30 September 2003Registered office changed on 30/09/03 from: 167 cheetham hill road manchester.8 (1 page)
30 September 2003Registered office changed on 30/09/03 from: 167 cheetham hill road manchester.8 (1 page)
29 January 2003Return made up to 31/12/02; full list of members (7 pages)
29 January 2003Return made up to 31/12/02; full list of members (7 pages)
4 December 2002Total exemption small company accounts made up to 31 January 2002 (6 pages)
4 December 2002Total exemption small company accounts made up to 31 January 2002 (6 pages)
9 January 2002Return made up to 31/12/01; full list of members (6 pages)
9 January 2002Return made up to 31/12/01; full list of members (6 pages)
17 October 2001Total exemption small company accounts made up to 31 January 2001 (6 pages)
17 October 2001Total exemption small company accounts made up to 31 January 2001 (6 pages)
18 May 2001Return made up to 31/12/00; full list of members (6 pages)
18 May 2001Return made up to 31/12/00; full list of members (6 pages)
17 November 2000Accounts for a small company made up to 31 January 2000 (7 pages)
17 November 2000Accounts for a small company made up to 31 January 2000 (7 pages)
3 April 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(1 page)
3 April 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(1 page)
30 March 2000£ ic 10000/100 20/03/00 £ sr 9900@1=9900 (1 page)
30 March 2000£ ic 10000/100 20/03/00 £ sr 9900@1=9900 (1 page)
28 March 2000New director appointed (2 pages)
28 March 2000New director appointed (2 pages)
28 March 2000Director resigned (1 page)
28 March 2000New director appointed (2 pages)
28 March 2000New director appointed (2 pages)
28 March 2000Director resigned (1 page)
26 January 2000Return made up to 31/12/99; full list of members (6 pages)
26 January 2000Return made up to 31/12/99; full list of members (6 pages)
8 December 1999Accounts for a small company made up to 31 January 1999 (7 pages)
8 December 1999Accounts for a small company made up to 31 January 1999 (7 pages)
1 February 1999Return made up to 31/12/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
1 February 1999Return made up to 31/12/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
2 November 1998Accounts for a small company made up to 31 January 1998 (5 pages)
2 November 1998Accounts for a small company made up to 31 January 1998 (5 pages)
20 March 1998Accounts for a small company made up to 31 January 1997 (8 pages)
20 March 1998Accounts for a small company made up to 31 January 1997 (8 pages)
21 January 1998Return made up to 31/12/97; full list of members (6 pages)
21 January 1998Return made up to 31/12/97; full list of members (6 pages)
14 January 1997Return made up to 31/12/96; no change of members (6 pages)
14 January 1997Return made up to 31/12/96; no change of members (6 pages)
28 October 1996Accounts for a small company made up to 31 January 1996 (8 pages)
28 October 1996Accounts for a small company made up to 31 January 1996 (8 pages)
12 March 1996Return made up to 31/01/96; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
12 March 1996Return made up to 31/01/96; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
13 November 1995Accounts for a small company made up to 31 January 1995 (8 pages)
13 November 1995Accounts for a small company made up to 31 January 1995 (8 pages)
1 January 1995A selection of documents registered before 1 January 1995 (23 pages)