Company NameGrove Leigh Galleries Limited
Company StatusDissolved
Company Number01015988
CategoryPrivate Limited Company
Incorporation Date29 June 1971(52 years, 10 months ago)
Dissolution Date8 April 2022 (2 years ago)
Previous NameLeigh Galleries Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 47781Retail sale in commercial art galleries

Directors

Director NameMs Joyce Aird
Date of BirthJuly 1936 (Born 87 years ago)
NationalityBritish
StatusClosed
Appointed28 February 1991(19 years, 8 months after company formation)
Appointment Duration31 years, 1 month (closed 08 April 2022)
RoleHousewife
Country of ResidenceUnited Kingdom
Correspondence Address25 Bruntwood Lane
Cheadle
Cheshire
SK8 1HS
Director NameMr George Leigh Aird
Date of BirthMay 1934 (Born 90 years ago)
NationalityBritish
StatusClosed
Appointed28 February 1991(19 years, 8 months after company formation)
Appointment Duration31 years, 1 month (closed 08 April 2022)
RoleArt Dealer
Country of ResidenceEngland
Correspondence Address25 Bruntwood Lane
Cheadle
Cheshire
SK8 1HS
Secretary NameMs Joyce Aird
NationalityBritish
StatusClosed
Appointed28 February 1991(19 years, 8 months after company formation)
Appointment Duration31 years, 1 month (closed 08 April 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address25 Bruntwood Lane
Cheadle
Cheshire
SK8 1HS

Contact

Telephone0161 8348051
Telephone regionManchester

Location

Registered AddressLeonard Curtis House Elms Square
Bury New Road
Whitefield
Greater Manchester
M45 7TA
RegionNorth West
ConstituencyBury South
CountyGreater Manchester
WardUnsworth
Built Up AreaGreater Manchester

Shareholders

599 at £1George Aird
99.83%
Ordinary
1 at £1Ms Joyce Aird
0.17%
Ordinary

Financials

Year2014
Net Worth£276,800
Cash£182,175
Current Liabilities£3,413

Accounts

Latest Accounts31 December 2016 (7 years, 3 months ago)
Accounts CategoryMicro
Accounts Year End31 December

Filing History

8 April 2022Final Gazette dissolved following liquidation (1 page)
8 January 2022Return of final meeting in a members' voluntary winding up (21 pages)
19 February 2021Liquidators' statement of receipts and payments to 19 December 2020 (19 pages)
17 February 2020Liquidators' statement of receipts and payments to 19 December 2019 (16 pages)
25 January 2019Registered office address changed from Phoenix House 17 Ellesmere Street Hulme Manchester M15 4JY to Leonard Curtis House Elms Square Bury New Road Whitefield Greater Manchester M45 7TA on 25 January 2019 (2 pages)
16 January 2019Appointment of a voluntary liquidator (3 pages)
16 January 2019Declaration of solvency (5 pages)
16 January 2019Resolutions
  • LRESSP ‐ Special resolution to wind up on 2018-12-20
(3 pages)
30 April 2018Confirmation statement made on 5 April 2018 with no updates (3 pages)
6 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
6 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
7 April 2017Confirmation statement made on 5 April 2017 with updates (5 pages)
7 April 2017Confirmation statement made on 5 April 2017 with updates (5 pages)
15 April 2016Annual return made up to 5 April 2016 with a full list of shareholders
Statement of capital on 2016-04-15
  • GBP 600
(5 pages)
15 April 2016Annual return made up to 5 April 2016 with a full list of shareholders
Statement of capital on 2016-04-15
  • GBP 600
(5 pages)
10 March 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
10 March 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
10 April 2015Annual return made up to 5 April 2015 with a full list of shareholders
Statement of capital on 2015-04-10
  • GBP 600
(5 pages)
10 April 2015Annual return made up to 5 April 2015 with a full list of shareholders
Statement of capital on 2015-04-10
  • GBP 600
(5 pages)
10 April 2015Annual return made up to 5 April 2015 with a full list of shareholders
Statement of capital on 2015-04-10
  • GBP 600
(5 pages)
9 March 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
9 March 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
27 April 2014Annual return made up to 5 April 2014 with a full list of shareholders
Statement of capital on 2014-04-27
  • GBP 600
(5 pages)
27 April 2014Annual return made up to 5 April 2014 with a full list of shareholders
Statement of capital on 2014-04-27
  • GBP 600
(5 pages)
27 April 2014Annual return made up to 5 April 2014 with a full list of shareholders
Statement of capital on 2014-04-27
  • GBP 600
(5 pages)
6 March 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
6 March 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
16 April 2013Annual return made up to 5 April 2013 with a full list of shareholders (5 pages)
16 April 2013Annual return made up to 5 April 2013 with a full list of shareholders (5 pages)
16 April 2013Annual return made up to 5 April 2013 with a full list of shareholders (5 pages)
21 February 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
21 February 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
7 April 2012Annual return made up to 5 April 2012 with a full list of shareholders (5 pages)
7 April 2012Annual return made up to 5 April 2012 with a full list of shareholders (5 pages)
7 April 2012Annual return made up to 5 April 2012 with a full list of shareholders (5 pages)
6 March 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
6 March 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
11 May 2011Annual return made up to 5 April 2011 with a full list of shareholders (5 pages)
11 May 2011Annual return made up to 5 April 2011 with a full list of shareholders (5 pages)
11 May 2011Annual return made up to 5 April 2011 with a full list of shareholders (5 pages)
2 March 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
2 March 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
29 April 2010Director's details changed for Ms Joyce Aird on 19 February 2010 (2 pages)
29 April 2010Annual return made up to 5 April 2010 with a full list of shareholders (5 pages)
29 April 2010Annual return made up to 5 April 2010 with a full list of shareholders (5 pages)
29 April 2010Annual return made up to 5 April 2010 with a full list of shareholders (5 pages)
29 April 2010Director's details changed for George Aird on 19 February 2010 (2 pages)
29 April 2010Director's details changed for Ms Joyce Aird on 19 February 2010 (2 pages)
29 April 2010Director's details changed for George Aird on 19 February 2010 (2 pages)
5 March 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
5 March 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
14 April 2009Return made up to 05/04/09; full list of members (8 pages)
14 April 2009Return made up to 05/04/09; full list of members (8 pages)
27 February 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
27 February 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
27 March 2008Return made up to 03/02/08; no change of members (7 pages)
27 March 2008Return made up to 03/02/08; no change of members (7 pages)
4 March 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
4 March 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
5 March 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
5 March 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
28 February 2007Return made up to 03/02/07; full list of members (7 pages)
28 February 2007Return made up to 03/02/07; full list of members (7 pages)
20 April 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
20 April 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
27 March 2006Return made up to 03/02/06; full list of members (7 pages)
27 March 2006Return made up to 03/02/06; full list of members (7 pages)
23 March 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
23 March 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
11 February 2005Return made up to 03/02/05; full list of members (7 pages)
11 February 2005Return made up to 03/02/05; full list of members (7 pages)
18 March 2004Total exemption small company accounts made up to 31 December 2003 (7 pages)
18 March 2004Total exemption small company accounts made up to 31 December 2003 (7 pages)
11 February 2004Return made up to 03/02/04; full list of members (7 pages)
11 February 2004Return made up to 03/02/04; full list of members (7 pages)
23 May 2003Registered office changed on 23/05/03 from: 10A hulme hall road manchester M15 4LY (1 page)
23 May 2003Registered office changed on 23/05/03 from: 10A hulme hall road manchester M15 4LY (1 page)
27 February 2003Total exemption small company accounts made up to 31 December 2002 (7 pages)
27 February 2003Total exemption small company accounts made up to 31 December 2002 (7 pages)
8 February 2003Return made up to 12/02/03; full list of members (7 pages)
8 February 2003Return made up to 12/02/03; full list of members (7 pages)
17 April 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
17 April 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
19 February 2002Return made up to 12/02/02; full list of members (6 pages)
19 February 2002Return made up to 12/02/02; full list of members (6 pages)
22 March 2001Company name changed leigh galleries LIMITED\certificate issued on 22/03/01 (2 pages)
22 March 2001Company name changed leigh galleries LIMITED\certificate issued on 22/03/01 (2 pages)
28 February 2001Accounts for a small company made up to 31 December 2000 (5 pages)
28 February 2001Return made up to 19/02/01; full list of members
  • 363(287) ‐ Registered office changed on 28/02/01
(6 pages)
28 February 2001Accounts for a small company made up to 31 December 2000 (5 pages)
28 February 2001Return made up to 19/02/01; full list of members
  • 363(287) ‐ Registered office changed on 28/02/01
(6 pages)
20 April 2000Accounts for a small company made up to 31 December 1999 (7 pages)
20 April 2000Accounts for a small company made up to 31 December 1999 (7 pages)
16 March 2000Return made up to 19/02/00; full list of members (6 pages)
16 March 2000Return made up to 19/02/00; full list of members (6 pages)
15 March 1999Accounts for a small company made up to 31 December 1998 (6 pages)
15 March 1999Accounts for a small company made up to 31 December 1998 (6 pages)
24 February 1999Return made up to 19/02/99; full list of members (6 pages)
24 February 1999Return made up to 19/02/99; full list of members (6 pages)
17 August 1998Accounts for a small company made up to 31 December 1997 (7 pages)
17 August 1998Accounts for a small company made up to 31 December 1997 (7 pages)
14 April 1998Return made up to 19/02/98; no change of members (4 pages)
14 April 1998Return made up to 19/02/98; no change of members (4 pages)
7 May 1997Accounts for a small company made up to 31 December 1996 (6 pages)
7 May 1997Accounts for a small company made up to 31 December 1996 (6 pages)
12 March 1997Return made up to 19/02/97; no change of members (4 pages)
12 March 1997Return made up to 19/02/97; no change of members (4 pages)
24 July 1996Auditor's resignation (1 page)
24 July 1996Auditor's resignation (1 page)
24 July 1996Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(5 pages)
24 July 1996Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(5 pages)
24 April 1996Accounts for a small company made up to 31 December 1995 (8 pages)
24 April 1996Accounts for a small company made up to 31 December 1995 (8 pages)
28 February 1996Return made up to 19/02/96; full list of members (6 pages)
28 February 1996Return made up to 19/02/96; full list of members (6 pages)
17 March 1995Accounts for a small company made up to 31 December 1994 (8 pages)
17 March 1995Accounts for a small company made up to 31 December 1994 (8 pages)
7 March 1995Return made up to 24/02/95; no change of members (4 pages)
7 March 1995Return made up to 24/02/95; no change of members (4 pages)