Company NameW & J Leigh Investments Limited
Company StatusDissolved
Company Number00893093
CategoryPrivate Limited Company
Incorporation Date30 November 1966(57 years, 5 months ago)
Dissolution Date9 June 2009 (14 years, 10 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Brian Herbert Leigh-Bramwell
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed29 September 1991(24 years, 10 months after company formation)
Appointment Duration17 years, 8 months (closed 09 June 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHall Brook Rivington
Horwich
Bolton
Greater Manchester
BL6 7SL
Director NameMrs Helen Rosemary Leigh-Bramwell
Date of BirthSeptember 1920 (Born 103 years ago)
NationalityBritish
StatusClosed
Appointed29 September 1991(24 years, 10 months after company formation)
Appointment Duration17 years, 8 months (closed 09 June 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address74 Albert Road West
Bolton
Lancashire
BL1 5HW
Director NameJennifer Leigh Hardyment
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed28 February 1995(28 years, 3 months after company formation)
Appointment Duration14 years, 3 months (closed 09 June 2009)
RoleCompany Director
Correspondence Address14 Vine Road
Barnes
London
SW13 0NE
Secretary NameLorraine Susan Cooper
NationalityBritish
StatusClosed
Appointed30 August 2007(40 years, 9 months after company formation)
Appointment Duration1 year, 9 months (closed 09 June 2009)
RoleCompany Director
Correspondence Address25 Bowes Close
Tottington
Bury
Lancashire
BL8 1UA
Director NameMr Philip Leigh-Bramwell
Date of BirthOctober 1911 (Born 112 years ago)
NationalityBritish
StatusResigned
Appointed29 September 1991(24 years, 10 months after company formation)
Appointment Duration2 years, 8 months (resigned 26 May 1994)
RoleCompany Director
Correspondence Address74 Albert Road West
Bolton
Lancashire
BL1 5HW
Director NameMr Howard Lynn Temple
Date of BirthJune 1913 (Born 110 years ago)
NationalityIrish
StatusResigned
Appointed29 September 1991(24 years, 10 months after company formation)
Appointment Duration1 year, 3 months (resigned 10 January 1993)
RoleCompany Director
Correspondence AddressMagharabeg House
Donegal
Irish
Secretary NameMr Peter Morrison
NationalityBritish
StatusResigned
Appointed29 September 1991(24 years, 10 months after company formation)
Appointment Duration15 years, 11 months (resigned 30 August 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Moorside Road
Tottington
Bury
Lancashire
BL8 3HW

Location

Registered AddressTower Works
Kestor Street
Bolton
BL2 2AL
RegionNorth West
ConstituencyBolton North East
CountyGreater Manchester
WardTonge with the Haulgh
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£2

Accounts

Latest Accounts5 April 2008 (16 years ago)
Accounts CategoryFull
Accounts Year End05 April

Filing History

9 June 2009Final Gazette dissolved via voluntary strike-off (1 page)
24 February 2009First Gazette notice for voluntary strike-off (1 page)
12 February 2009Application for striking-off (1 page)
8 January 2009Full accounts made up to 5 April 2008 (8 pages)
14 October 2008Return made up to 29/09/08; no change of members (7 pages)
1 February 2008Full accounts made up to 5 April 2007 (6 pages)
22 October 2007Return made up to 29/09/07; no change of members (7 pages)
4 September 2007New secretary appointed (2 pages)
4 September 2007Secretary resigned (1 page)
11 October 2006Return made up to 29/09/06; full list of members (7 pages)
20 January 2006Full accounts made up to 5 April 2005 (6 pages)
13 October 2005Return made up to 29/09/05; full list of members (7 pages)
25 January 2005Full accounts made up to 5 April 2004 (6 pages)
11 October 2004Return made up to 29/09/04; full list of members (7 pages)
26 January 2004Full accounts made up to 5 April 2003 (6 pages)
9 October 2003Return made up to 29/09/03; full list of members (7 pages)
17 January 2003Full accounts made up to 5 April 2002 (6 pages)
21 October 2002Return made up to 29/09/02; full list of members (7 pages)
17 January 2002Full accounts made up to 5 April 2001 (6 pages)
4 October 2001Return made up to 29/09/01; full list of members (7 pages)
18 January 2001Full accounts made up to 5 April 2000 (6 pages)
6 October 2000Return made up to 29/09/00; full list of members (7 pages)
21 January 2000Full accounts made up to 5 April 1999 (6 pages)
4 October 1999Return made up to 29/09/99; full list of members
  • 363(287) ‐ Registered office changed on 04/10/99
(7 pages)
30 December 1998Full accounts made up to 5 April 1998 (6 pages)
28 September 1998Return made up to 29/09/98; full list of members (9 pages)
29 January 1998Full accounts made up to 5 April 1997 (6 pages)
29 October 1997Return made up to 29/09/97; no change of members (7 pages)
16 January 1997Full accounts made up to 5 April 1996 (6 pages)
22 October 1996Return made up to 29/09/96; no change of members (7 pages)
18 January 1996Full accounts made up to 5 April 1995 (5 pages)
11 October 1995Return made up to 29/09/95; full list of members (12 pages)
31 March 1995New director appointed (2 pages)
31 March 1995Director resigned (4 pages)