Company NameLeckmill Limited
Company StatusDissolved
Company Number01473818
CategoryPrivate Limited Company
Incorporation Date17 January 1980(44 years, 2 months ago)
Dissolution Date8 January 2011 (13 years, 2 months ago)

Business Activity

Section CManufacturing
SIC 2812Manufacture builders' carpentry of metal
SIC 25120Manufacture of doors and windows of metal
SIC 2875Manufacture other fabricated metal products
SIC 25990Manufacture of other fabricated metal products n.e.c.

Directors

Director NameMrs Edith Beryl Burney
Date of BirthSeptember 1932 (Born 91 years ago)
NationalityBritish
StatusClosed
Appointed05 November 1992(12 years, 9 months after company formation)
Appointment Duration18 years, 2 months (closed 08 January 2011)
RoleCompany Director
Correspondence Address214 Butterstile Lane
Prestwich
Manchester
Lancashire
M25 9UN
Secretary NameJane Green
NationalityBritish
StatusClosed
Appointed26 September 1994(14 years, 8 months after company formation)
Appointment Duration16 years, 3 months (closed 08 January 2011)
RoleCompany Director
Correspondence Address2 Blythe Place Sea Mill Lane
St Bees
Cumbria
LA27 0BE
Director NameIan David Burney
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed23 February 2007(27 years, 1 month after company formation)
Appointment Duration3 years, 10 months (closed 08 January 2011)
RoleDriver Machine Op
Correspondence Address214 Butterstile Lane
Prestwich
Manchester
Lancashire
M25 9UN
Director NameJohn Michael Burney
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed05 November 1992(12 years, 9 months after company formation)
Appointment Duration7 months (resigned 04 June 1993)
RoleCompany Director
Correspondence Address169 Butterstile Lane
Prestwich
Manchester
Lancashire
M25 9UW
Secretary NameJohn Michael Burney
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed05 November 1992(12 years, 9 months after company formation)
Appointment Duration7 months (resigned 04 June 1993)
RoleCompany Director
Correspondence Address169 Butterstile Lane
Prestwich
Manchester
Lancashire
M25 9UW
Secretary NameJohn Michael Burney
NationalityBritish
StatusResigned
Appointed04 June 1993(13 years, 4 months after company formation)
Appointment Duration1 year, 3 months (resigned 26 September 1994)
RoleCompany Director
Correspondence Address169 Butterstile Lane
Prestwich
Manchester
Lancashire
M25 9UW

Location

Registered AddressTomlinsons St John's Court
72 Gartside Street
Manchester
M3 3EL
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£48,370
Cash£238
Current Liabilities£180,559

Accounts

Latest Accounts30 June 2007 (16 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

8 January 2011Final Gazette dissolved via compulsory strike-off (1 page)
8 January 2011Final Gazette dissolved following liquidation (1 page)
8 October 2010Return of final meeting in a creditors' voluntary winding up (4 pages)
8 October 2010Return of final meeting in a creditors' voluntary winding up (4 pages)
19 May 2010Liquidators' statement of receipts and payments to 8 May 2010 (5 pages)
19 May 2010Liquidators statement of receipts and payments to 8 May 2010 (5 pages)
19 May 2010Liquidators statement of receipts and payments to 8 May 2010 (5 pages)
19 November 2009Liquidators statement of receipts and payments to 8 November 2009 (5 pages)
19 November 2009Liquidators' statement of receipts and payments to 8 November 2009 (5 pages)
19 November 2009Liquidators statement of receipts and payments to 8 November 2009 (5 pages)
16 May 2009Liquidators statement of receipts and payments to 8 May 2009 (6 pages)
16 May 2009Liquidators' statement of receipts and payments to 8 May 2009 (6 pages)
16 May 2009Liquidators statement of receipts and payments to 8 May 2009 (6 pages)
19 May 2008Statement of affairs with form 4.19 (6 pages)
19 May 2008Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2008-05-09
(1 page)
19 May 2008Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
19 May 2008Statement of affairs with form 4.19 (6 pages)
19 May 2008Appointment of a voluntary liquidator (1 page)
19 May 2008Appointment of a voluntary liquidator (1 page)
29 April 2008Registered office changed on 29/04/2008 from parkgates bury new road prestwich manchester M25 0JW united kingdom (1 page)
29 April 2008Registered office changed on 29/04/2008 from parkgates bury new road prestwich manchester M25 0JW united kingdom (1 page)
26 March 2008Registered office changed on 26/03/2008 from michael craig consultancy bramhalll house, 41 ack lane east, bramhall, stockport cheshire SK7 2BY (1 page)
26 March 2008Registered office changed on 26/03/2008 from michael craig consultancy bramhalll house, 41 ack lane east, bramhall, stockport cheshire SK7 2BY (1 page)
21 November 2007Secretary's particulars changed (1 page)
21 November 2007Return made up to 05/11/07; full list of members (3 pages)
21 November 2007Secretary's particulars changed (1 page)
21 November 2007Return made up to 05/11/07; full list of members (3 pages)
20 November 2007Registered office changed on 20/11/07 from: parkgates, bury new road prestwich manchester M25 0JW (1 page)
20 November 2007Location of register of members (1 page)
20 November 2007Location of register of members (1 page)
20 November 2007Location of debenture register (1 page)
20 November 2007Location of debenture register (1 page)
20 November 2007Registered office changed on 20/11/07 from: parkgates, bury new road prestwich manchester M25 0JW (1 page)
7 November 2007Registered office changed on 07/11/07 from: c/o michael craig consultancy bramhall house 14 ack la east bramhall,stockport cheshire SK7 2BY (1 page)
7 November 2007Registered office changed on 07/11/07 from: c/o michael craig consultancy bramhall house 14 ack la east bramhall,stockport cheshire SK7 2BY (1 page)
20 August 2007Total exemption small company accounts made up to 30 June 2007 (5 pages)
20 August 2007Total exemption small company accounts made up to 30 June 2007 (5 pages)
6 March 2007New director appointed (2 pages)
6 March 2007New director appointed (2 pages)
11 December 2006Return made up to 05/11/06; full list of members (3 pages)
11 December 2006Return made up to 05/11/06; full list of members (3 pages)
24 August 2006Total exemption small company accounts made up to 30 June 2006 (5 pages)
24 August 2006Total exemption small company accounts made up to 30 June 2006 (5 pages)
9 November 2005Return made up to 05/11/05; full list of members (3 pages)
9 November 2005Return made up to 05/11/05; full list of members (3 pages)
11 August 2005Total exemption small company accounts made up to 30 June 2005 (5 pages)
11 August 2005Total exemption small company accounts made up to 30 June 2005 (5 pages)
30 November 2004Return made up to 05/11/04; full list of members (7 pages)
30 November 2004Return made up to 05/11/04; full list of members (7 pages)
17 August 2004Total exemption small company accounts made up to 30 June 2004 (5 pages)
17 August 2004Total exemption small company accounts made up to 30 June 2004 (5 pages)
27 November 2003Return made up to 05/11/03; full list of members (8 pages)
27 November 2003Return made up to 05/11/03; full list of members (8 pages)
14 August 2003Total exemption small company accounts made up to 30 June 2003 (5 pages)
14 August 2003Total exemption small company accounts made up to 30 June 2003 (5 pages)
16 November 2002Return made up to 05/11/02; full list of members (7 pages)
16 November 2002Return made up to 05/11/02; full list of members (7 pages)
30 September 2002Total exemption small company accounts made up to 30 June 2002 (5 pages)
30 September 2002Total exemption small company accounts made up to 30 June 2002 (5 pages)
15 November 2001Return made up to 05/11/01; full list of members (7 pages)
15 November 2001Return made up to 05/11/01; full list of members (7 pages)
22 August 2001Total exemption small company accounts made up to 30 June 2001 (5 pages)
22 August 2001Total exemption small company accounts made up to 30 June 2001 (5 pages)
4 December 2000Return made up to 05/11/00; full list of members (7 pages)
4 December 2000Return made up to 05/11/00; full list of members (7 pages)
14 August 2000Accounts for a small company made up to 30 June 2000 (5 pages)
14 August 2000Accounts for a small company made up to 30 June 2000 (5 pages)
15 November 1999Return made up to 05/11/99; full list of members (7 pages)
15 November 1999Return made up to 05/11/99; full list of members (7 pages)
16 August 1999Registered office changed on 16/08/99 from: c/o michael craig consultancy 27 bramhall lane south bramhall stockport cheshire SK7 2DN (1 page)
16 August 1999Registered office changed on 16/08/99 from: c/o michael craig consultancy 27 bramhall lane south bramhall stockport cheshire SK7 2DN (1 page)
13 August 1999Accounts for a small company made up to 30 June 1999 (7 pages)
13 August 1999Accounts for a small company made up to 30 June 1999 (7 pages)
17 November 1998Return made up to 05/11/98; no change of members (4 pages)
17 November 1998Return made up to 05/11/98; no change of members (4 pages)
31 July 1998Accounts for a small company made up to 30 June 1998 (7 pages)
31 July 1998Accounts for a small company made up to 30 June 1998 (7 pages)
17 February 1998Registered office changed on 17/02/98 from: 41 blackfriars road salford manchester M3 7DB (1 page)
17 February 1998Registered office changed on 17/02/98 from: 41 blackfriars road salford manchester M3 7DB (1 page)
18 November 1997Return made up to 05/11/97; full list of members (5 pages)
18 November 1997Return made up to 05/11/97; full list of members (5 pages)
12 August 1997Accounts for a small company made up to 30 June 1997 (7 pages)
12 August 1997Accounts for a small company made up to 30 June 1997 (7 pages)
13 November 1996Return made up to 05/11/96; full list of members (5 pages)
13 November 1996Return made up to 05/11/96; full list of members (5 pages)
23 September 1996Accounts for a small company made up to 30 June 1996 (8 pages)
23 September 1996Accounts for a small company made up to 30 June 1996 (8 pages)
13 November 1995Return made up to 05/11/95; full list of members (5 pages)
13 November 1995Return made up to 05/11/95; full list of members (10 pages)
18 October 1995Accounts for a small company made up to 30 June 1995 (7 pages)
18 October 1995Accounts for a small company made up to 30 June 1995 (7 pages)
17 January 1980Incorporation (12 pages)
17 January 1980Incorporation (12 pages)