Company NameG. Leech (Transport) Limited
DirectorsGordon Charles Leech and June Mary Leech
Company StatusDissolved
Company Number00982340
CategoryPrivate Limited Company
Incorporation Date17 June 1970(53 years, 10 months ago)

Business Activity

Section HTransportation and storage
SIC 6024Freight transport by road
SIC 49410Freight transport by road

Directors

Director NameGordon Charles Leech
Date of BirthJuly 1938 (Born 85 years ago)
NationalityBritish
StatusCurrent
Appointed05 July 1991(21 years after company formation)
Appointment Duration32 years, 10 months
RoleTransport Manager
Correspondence Address19 Chiswick Gardens
Appleton
Warrington
Cheshire
WA4 5HQ
Director NameMrs June Mary Leech
Date of BirthAugust 1934 (Born 89 years ago)
NationalityBritish
StatusCurrent
Appointed05 July 1991(21 years after company formation)
Appointment Duration32 years, 10 months
RoleSecretary
Correspondence Address19 Chiswick Gardens
Appleton
Warrington
Cheshire
WA4 5HQ
Secretary NameMrs June Mary Leech
NationalityBritish
StatusCurrent
Appointed05 July 1991(21 years after company formation)
Appointment Duration32 years, 10 months
RoleCompany Director
Correspondence Address19 Chiswick Gardens
Appleton
Warrington
Cheshire
WA4 5HQ

Location

Registered Address26 Heath Street
Golborne
Warrington
WA3 3AD
RegionNorth West
ConstituencyLeigh
CountyGreater Manchester
WardGolborne and Lowton West
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 October 1995 (28 years, 6 months ago)
Accounts CategorySmall
Accounts Year End31 October

Filing History

11 July 1997Dissolved (1 page)
11 April 1997Return of final meeting in a members' voluntary winding up (3 pages)
3 April 1996Accounts for a small company made up to 31 October 1995 (7 pages)
1 April 1996Appointment of a voluntary liquidator (1 page)
29 March 1996Registered office changed on 29/03/96 from: 19 chiswick gardens appleton warrington cheshire WA4 5HQ (1 page)
28 March 1996Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
28 March 1996Declaration of solvency (3 pages)
12 October 1995Declaration of satisfaction of mortgage/charge (2 pages)
30 August 1995Return made up to 05/07/95; no change of members
  • 363(287) ‐ Registered office changed on 30/08/95
(4 pages)
30 August 1995Accounts for a small company made up to 31 October 1994 (8 pages)