Company NameLeonard Burgess Limited
DirectorsIan Burgess and Stanley Hoolin
Company StatusDissolved
Company Number01475277
CategoryPrivate Limited Company
Incorporation Date25 January 1980(44 years, 3 months ago)

Business Activity

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

Directors

Director NameMr Ian Burgess
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed31 August 1991(11 years, 7 months after company formation)
Appointment Duration32 years, 8 months
RoleBuilder
Correspondence Address27 Pine View
Winstanley
Wigan
Lancashire
WN3 6DF
Secretary NameMrs Marian Burgess
NationalityBritish
StatusCurrent
Appointed31 August 1991(11 years, 7 months after company formation)
Appointment Duration32 years, 8 months
RoleCompany Director
Correspondence AddressBeechwood
Hall Lane
Hindley
Wigan
WN2 2SF
Director NameStanley Hoolin
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 1999(19 years, 2 months after company formation)
Appointment Duration25 years, 1 month
RoleContracts Manager
Correspondence Address78 Mitchell Street
Newtown
Wigan
Lancashire
WN5 9BY
Director NameMr Leonard Walter Burgess
Date of BirthMay 1924 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed31 August 1991(11 years, 7 months after company formation)
Appointment Duration9 years, 3 months (resigned 15 December 2000)
RoleBuilder
Correspondence AddressBeechwood Hall Lane
Hindley
Wigan
Lancs
WN2 2SF

Location

Registered AddressElliot House
151 Deansgate
Manchester
M3 3BP
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£107,930
Cash£143
Current Liabilities£406,233

Accounts

Latest Accounts30 September 2000 (23 years, 7 months ago)
Accounts CategorySmall
Accounts Year End30 September

Filing History

11 September 2004Dissolved (1 page)
11 June 2004Return of final meeting in a creditors' voluntary winding up (3 pages)
29 April 2004Liquidators statement of receipts and payments (5 pages)
4 December 2003Liquidators statement of receipts and payments (5 pages)
21 May 2003Liquidators statement of receipts and payments (6 pages)
1 May 2002Statement of affairs (7 pages)
1 May 2002Appointment of a voluntary liquidator (1 page)
1 May 2002Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
16 April 2002Registered office changed on 16/04/02 from: crows nest ashton road, billinge wigan lancashire WN5 7XY (1 page)
10 April 2002Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
10 April 2002Nc inc already adjusted 19/12/01 (1 page)
10 April 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
10 April 2002Ad 19/12/01--------- £ si 125000@1=125000 £ ic 3/125003 (2 pages)
13 September 2001Director resigned (1 page)
13 September 2001Return made up to 31/08/01; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
21 June 2001Particulars of mortgage/charge (3 pages)
12 June 2001Accounts for a small company made up to 30 September 2000 (7 pages)
13 December 2000Particulars of mortgage/charge (3 pages)
31 August 2000Return made up to 31/08/00; full list of members (7 pages)
8 August 2000Accounts for a small company made up to 30 September 1999 (6 pages)
8 September 1999Registered office changed on 08/09/99 from: crows nest ashton road, billinge wigan lancashire WN5 7XY (1 page)
7 September 1999Return made up to 31/08/99; no change of members
  • 363(287) ‐ Registered office changed on 07/09/99
(4 pages)
7 April 1999New director appointed (2 pages)
5 March 1999Accounting reference date extended from 30/04/99 to 30/09/99 (1 page)
4 March 1999Declaration of satisfaction of mortgage/charge (1 page)
2 March 1999Accounts for a small company made up to 30 April 1998 (7 pages)
14 September 1998Return made up to 31/08/98; full list of members (6 pages)
17 March 1998Particulars of mortgage/charge (3 pages)
3 March 1998Accounts for a small company made up to 30 April 1997 (8 pages)
26 January 1997Accounts for a small company made up to 30 April 1996 (9 pages)
15 September 1996Return made up to 31/08/96; no change of members (4 pages)
15 February 1996Accounts for a small company made up to 30 April 1995 (8 pages)
9 October 1995Return made up to 31/08/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)