Company NameLeeway Motors Limited
Company StatusDissolved
Company Number01419802
CategoryPrivate Limited Company
Incorporation Date15 May 1979(44 years, 10 months ago)
Dissolution Date4 November 2003 (20 years, 5 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5010Sale of motor vehicles
SIC 45111Sale of new cars and light motor vehicles

Directors

Director NameAlan Moss
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed23 May 1992(13 years after company formation)
Appointment Duration11 years, 5 months (closed 04 November 2003)
RoleCompany Director
Correspondence Address59 Kilgrimol Gardens
Lytham St. Annes
FY8 2RB
Director NameMrs Sandra Moss
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed23 May 1992(13 years after company formation)
Appointment Duration11 years, 5 months (closed 04 November 2003)
RoleCompany Director
Correspondence Address59 Kilgrimol Gardens
Lytham St. Annes
FY8 2RB
Secretary NameAlan Moss
NationalityBritish
StatusClosed
Appointed23 May 1992(13 years after company formation)
Appointment Duration11 years, 5 months (closed 04 November 2003)
RoleCompany Director
Correspondence Address59 Kilgrimol Gardens
Lytham St. Annes
FY8 2RB

Location

Registered AddressC/O Lewis, Alexander & Collins
103 Portland Street
Manchester
M1 6DF
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth-£4,854
Current Liabilities£4,854

Accounts

Latest Accounts31 May 2002 (21 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

4 November 2003Final Gazette dissolved via voluntary strike-off (1 page)
22 July 2003First Gazette notice for voluntary strike-off (1 page)
9 June 2003Application for striking-off (1 page)
20 September 2002Total exemption small company accounts made up to 31 May 2002 (7 pages)
22 August 2002Accounting reference date extended from 28/02/02 to 31/05/02 (1 page)
17 June 2002Return made up to 23/05/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
13 September 2001Total exemption small company accounts made up to 28 February 2001 (7 pages)
11 June 2001Return made up to 23/05/01; full list of members (6 pages)
27 October 2000Accounts for a small company made up to 29 February 2000 (6 pages)
6 July 2000Return made up to 23/05/00; full list of members (6 pages)
26 July 1999Accounts for a small company made up to 28 February 1999 (6 pages)
6 June 1999Return made up to 23/05/99; full list of members (6 pages)
4 September 1998Accounts for a small company made up to 28 February 1998 (6 pages)
7 August 1998Particulars of mortgage/charge (4 pages)
9 July 1998Return made up to 23/05/98; no change of members (4 pages)
2 June 1997Return made up to 23/05/97; no change of members (4 pages)
25 May 1997Accounts for a small company made up to 28 February 1997 (7 pages)
14 July 1996Accounts for a small company made up to 29 February 1996 (8 pages)
30 May 1996Return made up to 23/05/96; full list of members (6 pages)
21 August 1995Accounts for a small company made up to 28 February 1995 (8 pages)
24 May 1995Return made up to 23/05/95; no change of members (4 pages)