Company NameLeda Securities (Northern) Limited
Company StatusDissolved
Company Number00845117
CategoryPrivate Limited Company
Incorporation Date8 April 1965(59 years, 1 month ago)
Dissolution Date15 March 2005 (19 years, 1 month ago)

Business Activity

Section LReal estate activities
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

Directors

Director NameMrs Ingrid Bromley
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed14 October 1991(26 years, 6 months after company formation)
Appointment Duration13 years, 5 months (closed 15 March 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPedley Wood Pedley Hill
Adlington
Macclesfield
Cheshire
SK10 4LB
Director NameMr Paul Douglas Bromley
Date of BirthApril 1939 (Born 85 years ago)
NationalityBritish
StatusClosed
Appointed14 October 1991(26 years, 6 months after company formation)
Appointment Duration13 years, 5 months (closed 15 March 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPedley Wood Pedley Hill
Adlington
Macclesfield
Cheshire
SK10 4LB
Secretary NameMr Paul Douglas Bromley
NationalityBritish
StatusClosed
Appointed24 November 2000(35 years, 7 months after company formation)
Appointment Duration4 years, 3 months (closed 15 March 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPedley Wood Pedley Hill
Adlington
Macclesfield
Cheshire
SK10 4LB
Director NameChristopher Paul McCann
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed29 July 2002(37 years, 4 months after company formation)
Appointment Duration2 years, 7 months (closed 15 March 2005)
RoleChartered Surveyor
Correspondence AddressThe Gables
135 Hale Road, Hale
Altrincham
Cheshire
WA15 9HQ
Director NameMrs Margaret Nadia McCann
Date of BirthFebruary 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed14 October 1991(26 years, 6 months after company formation)
Appointment Duration10 years, 9 months (resigned 29 July 2002)
RoleCompany Director
Correspondence AddressFaraway The Helm
Annisgarth
Windermere
Cumbria
LA23 2HF
Director NameMr Thomas Keith McCann
Date of BirthMarch 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed14 October 1991(26 years, 6 months after company formation)
Appointment Duration10 years, 9 months (resigned 29 July 2002)
RoleCompany Director
Correspondence AddressFaraway The Helm
Annisgarth
Windermere
Cumbria
LA23 2HF
Secretary NameGeoffrey Pickford
NationalityBritish
StatusResigned
Appointed14 October 1991(26 years, 6 months after company formation)
Appointment Duration9 years, 1 month (resigned 24 November 2000)
RoleCompany Director
Correspondence Address6 Dale Brook Avenue
Dukinfield
Cheshire
SK16 5BD

Location

Registered AddressGrove House 227-233 London Road
Hazel Grove
Stockport
Cheshire
SK7 4HS
RegionNorth West
ConstituencyHazel Grove
CountyGreater Manchester
WardHazel Grove
Built Up AreaGreater Manchester

Financials

Year2014
Turnover£129,945
Net Worth£833,349
Cash£13,941
Current Liabilities£68,429

Accounts

Latest Accounts31 March 2002 (22 years, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Filing History

15 March 2005Final Gazette dissolved via voluntary strike-off (1 page)
30 November 2004First Gazette notice for voluntary strike-off (1 page)
24 August 2004Voluntary strike-off action has been suspended (1 page)
9 March 2004Voluntary strike-off action has been suspended (1 page)
3 February 2004First Gazette notice for voluntary strike-off (1 page)
23 December 2003Application for striking-off (1 page)
29 October 2003Return made up to 14/10/03; full list of members (7 pages)
10 September 2003Accounting reference date extended from 31/03/03 to 30/09/03 (1 page)
15 November 2002Return made up to 14/10/02; full list of members (7 pages)
16 October 2002Total exemption full accounts made up to 31 March 2002 (10 pages)
16 September 2002New director appointed (2 pages)
16 September 2002Director resigned (1 page)
16 September 2002Director resigned (1 page)
23 October 2001Return made up to 14/10/01; full list of members (10 pages)
4 September 2001Total exemption full accounts made up to 31 March 2001 (11 pages)
7 February 2001Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(13 pages)
7 February 2001£ ic 30000/25500 01/02/01 £ sr 4500@1=4500 (1 page)
5 December 2000New secretary appointed (2 pages)
5 December 2000Secretary resigned (1 page)
5 December 2000Registered office changed on 05/12/00 from: 30 stockport village hooper street stockport cheshire SK1 1DQ (1 page)
1 December 2000Declaration of satisfaction of mortgage/charge (2 pages)
1 December 2000Declaration of satisfaction of mortgage/charge (2 pages)
1 December 2000Declaration of satisfaction of mortgage/charge (2 pages)
1 December 2000Declaration of satisfaction of mortgage/charge (2 pages)
1 December 2000Declaration of satisfaction of mortgage/charge (2 pages)
17 November 2000Return made up to 14/10/00; full list of members (10 pages)
30 June 2000Full accounts made up to 31 March 2000 (10 pages)
28 October 1999Return made up to 14/10/99; full list of members (10 pages)
5 July 1999Full accounts made up to 31 March 1999 (10 pages)
23 October 1998Return made up to 14/10/98; full list of members (6 pages)
22 July 1998Full accounts made up to 31 March 1998 (10 pages)
21 October 1997Return made up to 14/10/97; no change of members (4 pages)
18 June 1997Full accounts made up to 31 March 1997 (14 pages)
1 November 1996Return made up to 14/10/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
14 October 1996Registered office changed on 14/10/96 from: 92/6 wellington road south stockport cheshire SK1 3UH (1 page)
6 October 1996Director's particulars changed (1 page)
6 October 1996Director's particulars changed (1 page)
8 September 1996Accounts for a small company made up to 31 March 1996 (8 pages)
26 February 1996Accounts for a small company made up to 30 April 1995 (9 pages)
19 January 1996Accounting reference date shortened from 30/04 to 31/03 (1 page)
8 April 1965Incorporation (11 pages)