Company NameLeaway Construction Services Limited
Company StatusDissolved
Company Number00981055
CategoryPrivate Limited Company
Incorporation Date3 June 1970(53 years, 11 months ago)
Dissolution Date10 August 2004 (19 years, 8 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameMr William Nigel Hammond
Date of BirthMarch 1927 (Born 97 years ago)
NationalityBritish
StatusClosed
Appointed02 January 1992(21 years, 7 months after company formation)
Appointment Duration12 years, 7 months (closed 10 August 2004)
RoleCivil Engineer
Country of ResidenceEngland
Correspondence Address41 Cavendish Road
Eccles
Manchester
Lancashire
M30 9EE
Director NameMr William Mark Hammond
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed31 January 1992(21 years, 8 months after company formation)
Appointment Duration12 years, 6 months (closed 10 August 2004)
RoleCompany Director
Correspondence Address146 Chatsworth Road
Worsley
Manchester
M28 2NT
Secretary NameJoanna Susan Hammond
NationalityBritish
StatusClosed
Appointed22 December 1998(28 years, 6 months after company formation)
Appointment Duration5 years, 7 months (closed 10 August 2004)
RoleCompany Director
Correspondence Address146 Chatsworth Road
Worsley
Manchester
M28 2NT
Director NameNancy Hammond
Date of BirthMay 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed02 January 1992(21 years, 7 months after company formation)
Appointment Duration6 years, 11 months (resigned 22 December 1998)
RoleSecretary
Correspondence Address41 Cavendish Road
Eccles
Manchester
Lancashire
M30 9EE
Director NameDonald Henry Hawker
Date of BirthAugust 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed02 January 1992(21 years, 7 months after company formation)
Appointment Duration1 year (resigned 11 January 1993)
RoleQuantity Surveyor
Correspondence Address38 Meadow Bank
Manchester
Lancashire
M21 8EE
Secretary NameNancy Hammond
NationalityBritish
StatusResigned
Appointed02 January 1992(21 years, 7 months after company formation)
Appointment Duration6 years, 11 months (resigned 22 December 1998)
RoleCompany Director
Correspondence Address41 Cavendish Road
Eccles
Manchester
Lancashire
M30 9EE

Location

Registered AddressWharfside Way Trafford Park
Manchester
M17 1AN
RegionNorth West
ConstituencyStretford and Urmston
CountyGreater Manchester
WardGorse Hill
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£6,690

Accounts

Latest Accounts31 July 2003 (20 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End31 July

Filing History

10 August 2004Final Gazette dissolved via voluntary strike-off (1 page)
27 April 2004First Gazette notice for voluntary strike-off (1 page)
15 March 2004Application for striking-off (1 page)
16 January 2004Return made up to 02/01/04; full list of members (7 pages)
15 December 2003Accounts for a dormant company made up to 31 July 2003 (6 pages)
29 January 2003Return made up to 02/01/03; full list of members (7 pages)
4 November 2002Total exemption small company accounts made up to 31 July 2002 (4 pages)
9 January 2002Return made up to 02/01/02; full list of members (6 pages)
24 October 2001Total exemption small company accounts made up to 31 July 2001 (4 pages)
25 January 2001Return made up to 02/01/01; full list of members
  • 363(287) ‐ Registered office changed on 25/01/01
(6 pages)
1 December 2000Full accounts made up to 31 July 2000 (10 pages)
3 July 2000Return made up to 02/01/00; full list of members
  • 363(287) ‐ Registered office changed on 03/07/00
(7 pages)
13 March 2000Director resigned (1 page)
5 October 1999Accounts for a small company made up to 31 July 1999 (5 pages)
20 April 1999Secretary resigned (1 page)
20 April 1999New secretary appointed (2 pages)
20 April 1999Return made up to 02/01/99; no change of members
  • 363(288) ‐ Secretary resigned
(4 pages)
12 February 1999Accounts for a small company made up to 31 July 1998 (5 pages)
28 January 1998Director's particulars changed (1 page)
28 January 1998Return made up to 02/01/98; full list of members (5 pages)
27 October 1997Accounts for a small company made up to 31 July 1997 (4 pages)
26 January 1997Return made up to 02/01/97; no change of members (4 pages)
20 November 1996Accounts for a small company made up to 31 July 1996 (5 pages)
11 January 1996Return made up to 02/01/96; no change of members (4 pages)
10 January 1996Accounts for a small company made up to 31 July 1995 (5 pages)