Company NameLeadstay Limited
Company StatusDissolved
Company Number01676732
CategoryPrivate Limited Company
Incorporation Date9 November 1982(41 years, 5 months ago)
Dissolution Date7 March 2016 (8 years, 1 month ago)

Business Activity

Section LReal estate activities
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

Directors

Director NameDana Kazzaz Hafeed
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed21 July 1992(9 years, 8 months after company formation)
Appointment Duration23 years, 7 months (closed 07 March 2016)
RoleCompany Director
Correspondence Address898 Wilmslow Road
Manchester
M20 5PG
Secretary NameDana Kazzaz Hafeed
NationalityBritish
StatusClosed
Appointed21 July 1992(9 years, 8 months after company formation)
Appointment Duration23 years, 7 months (closed 07 March 2016)
RoleCompany Director
Correspondence Address898 Wilmslow Road
Manchester
M20 5PG
Director NameSarwar Salar Al-Hafeed
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed14 January 1994(11 years, 2 months after company formation)
Appointment Duration22 years, 1 month (closed 07 March 2016)
RoleCompany Director
Correspondence Address898 Wilmslow Road
Manchester
M20 5PG
Director NameAhmed Kazzaz
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed21 July 1992(9 years, 8 months after company formation)
Appointment Duration1 year, 5 months (resigned 14 January 1994)
RoleCompany Director
Correspondence AddressThe Cottage Ducie Court
6-12 Denmark Road
Manchester
M15 6FS
Director NameRobert Austin Jones
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed27 September 2006(23 years, 10 months after company formation)
Appointment Duration2 years, 11 months (resigned 31 August 2009)
RoleAccountant
Correspondence Address236 Lambourn Drive
Allestree
Derby
DE22 2UR

Contact

Websitewww.leadstay.com
Email address[email protected]
Telephone07 801952227
Telephone regionMobile

Location

Registered Address6th Floor 3 Hardman Street
Manchester
M3 3AT
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£1,415,905
Cash£50,310
Current Liabilities£894,309

Accounts

Latest Accounts30 June 2006 (17 years, 10 months ago)
Accounts CategorySmall
Accounts Year End30 June

Filing History

7 March 2016Final Gazette dissolved via compulsory strike-off (1 page)
7 March 2016Final Gazette dissolved following liquidation (1 page)
7 December 2015Liquidators statement of receipts and payments to 26 November 2015 (5 pages)
7 December 2015Liquidators' statement of receipts and payments to 26 November 2015 (5 pages)
7 December 2015Return of final meeting in a creditors' voluntary winding up (3 pages)
5 October 2015Liquidators statement of receipts and payments to 27 August 2015 (5 pages)
5 October 2015Liquidators' statement of receipts and payments to 27 August 2015 (5 pages)
30 March 2015Liquidators' statement of receipts and payments to 27 February 2015 (5 pages)
30 March 2015Liquidators statement of receipts and payments to 27 February 2015 (5 pages)
11 September 2014Liquidators statement of receipts and payments to 27 August 2014 (5 pages)
11 September 2014Liquidators' statement of receipts and payments to 27 August 2014 (5 pages)
7 March 2014Liquidators' statement of receipts and payments to 27 February 2014 (5 pages)
7 March 2014Liquidators statement of receipts and payments to 27 February 2014 (5 pages)
2 September 2013Liquidators statement of receipts and payments to 27 August 2013 (5 pages)
2 September 2013Liquidators' statement of receipts and payments to 27 August 2013 (5 pages)
13 March 2013Liquidators statement of receipts and payments to 27 February 2013 (5 pages)
13 March 2013Liquidators' statement of receipts and payments to 27 February 2013 (5 pages)
5 September 2012Liquidators' statement of receipts and payments to 27 August 2012 (5 pages)
5 September 2012Liquidators statement of receipts and payments to 27 August 2012 (5 pages)
7 March 2012Liquidators' statement of receipts and payments to 27 February 2012 (5 pages)
7 March 2012Liquidators statement of receipts and payments to 27 February 2012 (5 pages)
8 September 2011Liquidators' statement of receipts and payments to 27 August 2011 (5 pages)
8 September 2011Liquidators statement of receipts and payments to 27 August 2011 (5 pages)
17 March 2011Liquidators statement of receipts and payments to 27 February 2011 (5 pages)
17 March 2011Liquidators' statement of receipts and payments to 27 February 2011 (5 pages)
8 September 2010Liquidators statement of receipts and payments to 27 August 2010 (5 pages)
8 September 2010Liquidators' statement of receipts and payments to 27 August 2010 (5 pages)
2 October 2009Appointment terminated director robert jones (1 page)
28 August 2009Administrator's progress report to 10 July 2009 (5 pages)
28 August 2009Notice of move from Administration case to Creditors Voluntary Liquidation (4 pages)
13 July 2009Notice of extension of period of Administration (1 page)
8 July 2009Appointment of an administrator (1 page)
8 July 2009Court order insolvency:replacement of liquidator p a lanninghan to replace m dunham (9 pages)
24 June 2009Registered office changed on 24/06/2009 from bdo stoy hayward LLP commercial buildings 11-15 cross street manchester M2 1BD (1 page)
3 February 2009Administrator's progress report to 10 January 2009 (6 pages)
19 January 2009Notice of extension of period of Administration (1 page)
7 August 2008Administrator's progress report to 10 July 2008 (7 pages)
19 April 2008Statement of affairs with form 2.14B (7 pages)
8 April 2008Statement of affairs with form 2.14B (7 pages)
26 March 2008Statement of administrator's proposal (31 pages)
28 January 2008Registered office changed on 28/01/08 from: ducie court 6-12 denmark road manchester M15 6FS (1 page)
24 January 2008Appointment of an administrator (1 page)
28 August 2007Return made up to 21/07/07; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
15 July 2007Accounts for a small company made up to 30 June 2006 (7 pages)
12 October 2006New director appointed (2 pages)
3 August 2006Return made up to 21/07/06; full list of members (7 pages)
15 June 2006Total exemption small company accounts made up to 30 June 2005 (7 pages)
25 April 2006Particulars of mortgage/charge (3 pages)
4 March 2006Declaration of satisfaction of mortgage/charge (2 pages)
4 March 2006Declaration of satisfaction of mortgage/charge (2 pages)
4 March 2006Declaration of satisfaction of mortgage/charge (2 pages)
4 March 2006Declaration of satisfaction of mortgage/charge (2 pages)
22 December 2005Particulars of mortgage/charge (3 pages)
22 December 2005Particulars of mortgage/charge (3 pages)
22 December 2005Particulars of mortgage/charge (3 pages)
22 December 2005Particulars of mortgage/charge (3 pages)
7 September 2005Total exemption small company accounts made up to 30 June 2004 (7 pages)
10 August 2005Return made up to 21/07/05; full list of members (7 pages)
21 February 2005Accounts for a small company made up to 30 June 2003 (6 pages)
12 August 2004Return made up to 21/07/04; full list of members (7 pages)
4 August 2003Return made up to 21/07/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
3 May 2003Accounts for a small company made up to 30 June 2002 (6 pages)
12 August 2002Return made up to 21/07/02; full list of members (7 pages)
30 April 2002Accounts for a small company made up to 30 June 2001 (7 pages)
2 August 2001Return made up to 21/07/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
27 July 2001Declaration of satisfaction of mortgage/charge (1 page)
11 July 2001Particulars of mortgage/charge (3 pages)
11 July 2001Particulars of mortgage/charge (3 pages)
11 July 2001Particulars of mortgage/charge (3 pages)
1 May 2001Accounts for a small company made up to 30 June 2000 (6 pages)
20 March 2001Accounts for a small company made up to 30 June 1999 (7 pages)
23 August 2000Return made up to 21/07/00; full list of members (6 pages)
30 December 1999Accounts for a small company made up to 30 June 1998 (7 pages)
4 August 1999Return made up to 21/07/99; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
3 April 1999Return made up to 21/07/98; no change of members (4 pages)
7 October 1998Accounts for a small company made up to 30 June 1997 (6 pages)
23 January 1998Declaration of satisfaction of mortgage/charge (1 page)
23 January 1998Declaration of satisfaction of mortgage/charge (1 page)
23 January 1998Declaration of satisfaction of mortgage/charge (2 pages)
23 January 1998Declaration of satisfaction of mortgage/charge (2 pages)
23 January 1998Declaration of satisfaction of mortgage/charge (1 page)
23 January 1998Declaration of satisfaction of mortgage/charge (1 page)
23 January 1998Declaration of satisfaction of mortgage/charge (2 pages)
23 January 1998Declaration of satisfaction of mortgage/charge (1 page)
23 January 1998Declaration of satisfaction of mortgage/charge (2 pages)
23 January 1998Declaration of satisfaction of mortgage/charge (2 pages)
20 January 1998Particulars of mortgage/charge (3 pages)
20 January 1998Particulars of mortgage/charge (3 pages)
30 July 1997Return made up to 21/07/97; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
2 May 1997Full accounts made up to 30 June 1996 (7 pages)
28 January 1997Return made up to 21/07/96; no change of members (4 pages)
24 January 1997Registered office changed on 24/01/97 from: 1 norfolk street manchester M60 8BH (1 page)
28 June 1996Accounts for a small company made up to 30 June 1995 (8 pages)
28 June 1996Accounts for a small company made up to 30 June 1994 (7 pages)
25 August 1995Return made up to 21/07/95; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
2 May 1995Accounts for a small company made up to 30 June 1993 (8 pages)
31 October 1994Auditor's resignation (1 page)
21 September 1994Return made up to 21/07/94; full list of members (7 pages)
1 March 1994Director resigned (4 pages)
17 September 1993Return made up to 21/07/93; full list of members (7 pages)
3 August 1993Particulars of mortgage/charge (3 pages)
23 July 1993Registered office changed on 23/07/93 from: scottish provident house 52 brown street manchester M2 2AU (1 page)
26 April 1993Accounts for a small company made up to 30 June 1992 (6 pages)
30 March 1993Particulars of mortgage/charge (3 pages)
9 October 1992Director resigned;new director appointed (2 pages)
5 October 1992Accounts for a small company made up to 30 June 1991 (6 pages)
1 October 1992Return made up to 21/07/92; full list of members (6 pages)
7 August 1991Return made up to 21/07/91; full list of members (7 pages)
9 January 1991Declaration of satisfaction of mortgage/charge (1 page)
20 December 1990Accounts for a small company made up to 30 June 1990 (4 pages)
19 November 1990Particulars of mortgage/charge (3 pages)
24 September 1990Accounts for a small company made up to 30 June 1989 (4 pages)
13 September 1990Return made up to 08/08/90; full list of members (7 pages)
11 September 1990Registered office changed on 11/09/90 from: st james's buldings oxford street manchester M1 6FS (1 page)
11 September 1990Location of register of members (1 page)
14 June 1990Return made up to 08/08/89; full list of members (7 pages)
22 March 1990Accounts for a small company made up to 30 June 1988 (5 pages)
14 March 1990Secretary resigned;new secretary appointed (2 pages)
29 November 1989Director's particulars changed (2 pages)
6 October 1988Particulars of mortgage/charge (4 pages)
21 July 1988New director appointed (2 pages)
6 September 1987Return made up to 19/02/87; full list of members (4 pages)
19 August 1987Particulars of mortgage/charge (3 pages)
17 August 1987Accounts for a small company made up to 30 June 1986 (3 pages)
5 August 1987Particulars of mortgage/charge (6 pages)
27 January 1987Return made up to 22/12/86; full list of members (8 pages)
27 January 1987Return made up to 31/03/85; full list of members (4 pages)
27 January 1987Full accounts made up to 30 June 1985 (16 pages)
10 January 1987Registered office changed on 10/01/87 from: 4 moorside road heaton moor stockport cheshire SK4 4DT (1 page)
4 December 1985Annual return made up to 14/12/84 (3 pages)
9 November 1982Incorporation (17 pages)