Company NameLeyfield Commercial Services Limited
DirectorsThomas Geoffrey Fielding and David Alan McWilliams
Company StatusActive
Company Number01725548
CategoryPrivate Limited Company
Incorporation Date23 May 1983(40 years, 10 months ago)
Previous NameM.C.D. Maintenance Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5020Maintenance & repair of motors
SIC 45200Maintenance and repair of motor vehicles

Directors

Director NameMr Thomas Geoffrey Fielding
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed04 December 1991(8 years, 6 months after company formation)
Appointment Duration32 years, 4 months
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressSwinford House
Nortons Lane
Great Barrow
Chester
CH3 7JZ
Wales
Director NameDavid Alan McWilliams
Date of BirthMay 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed30 April 2006(22 years, 11 months after company formation)
Appointment Duration17 years, 11 months
RoleManaging Director
Correspondence AddressBroncoed
Hollywell Road
Bagillt
Flintshire
CH6 6JB
Wales
Secretary NameIan William Darnell
NationalityBritish
StatusCurrent
Appointed30 April 2006(22 years, 11 months after company formation)
Appointment Duration17 years, 11 months
RoleAccountant
Correspondence Address2 Queensbury
West Kirby
Merseyside
CH48 6EP
Wales
Secretary NameMr Keith William Smith
NationalityBritish
StatusResigned
Appointed04 December 1991(8 years, 6 months after company formation)
Appointment Duration14 years, 7 months (resigned 18 July 2006)
RoleCompany Director
Correspondence Address1 Mayfield Road
Wallasey
Merseyside
CH45 6TY
Wales

Location

Registered AddressCommercial Buildings
11-15 Cross Street
Manchester
M2 1BD
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Financials

Year2014
Turnover£909,087
Gross Profit£284,492
Net Worth£79,288
Current Liabilities£258,891

Accounts

Latest Accounts31 March 2005 (19 years ago)
Next Accounts Due31 January 2007 (overdue)
Accounts CategoryFull
Accounts Year End31 March

Returns

Next Return Due18 December 2016 (overdue)

Filing History

23 March 2016Restoration by order of the court (3 pages)
23 March 2016Restoration by order of the court (3 pages)
18 December 2007Dissolved (1 page)
18 September 2007Notice of move from Administration to Dissolution (7 pages)
23 April 2007Administrator's progress report (14 pages)
21 April 2007Statement of affairs (7 pages)
17 February 2007Registered office changed on 17/02/07 from: mainland house 395 stanley road bootle merseyside L20 3EF (1 page)
6 December 2006Result of meeting of creditors (3 pages)
15 November 2006Statement of administrator's proposal (35 pages)
28 September 2006Appointment of an administrator (1 page)
19 September 2006Declaration of satisfaction of mortgage/charge (1 page)
19 September 2006Declaration of satisfaction of mortgage/charge (1 page)
19 September 2006Declaration of satisfaction of mortgage/charge (1 page)
19 September 2006Declaration of satisfaction of mortgage/charge (1 page)
7 August 2006Secretary resigned (1 page)
13 June 2006New secretary appointed (2 pages)
31 May 2006New director appointed (2 pages)
5 February 2006Full accounts made up to 31 March 2005 (11 pages)
19 December 2005Return made up to 04/12/05; full list of members (2 pages)
1 February 2005Full accounts made up to 31 March 2004 (11 pages)
20 December 2004Return made up to 04/12/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
5 February 2004Full accounts made up to 31 March 2003 (10 pages)
24 December 2003Return made up to 04/12/03; full list of members (6 pages)
2 January 2003Return made up to 04/12/02; full list of members (6 pages)
2 January 2003Full accounts made up to 31 March 2002 (10 pages)
11 December 2001Return made up to 04/12/01; full list of members (6 pages)
5 December 2001Full accounts made up to 31 March 2001 (10 pages)
29 December 2000Return made up to 04/12/00; full list of members (6 pages)
15 December 2000Full accounts made up to 31 March 2000 (10 pages)
2 February 2000Full accounts made up to 31 March 1999 (11 pages)
12 January 2000Return made up to 04/12/99; full list of members (6 pages)
21 January 1999Full accounts made up to 31 March 1998 (11 pages)
18 December 1998Return made up to 04/12/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
18 December 1997Full accounts made up to 31 March 1997 (10 pages)
11 December 1997Return made up to 04/12/97; no change of members (4 pages)
30 January 1997Full accounts made up to 31 March 1996 (10 pages)
15 December 1996Return made up to 04/12/96; no change of members (4 pages)
24 January 1996Full accounts made up to 31 March 1995 (10 pages)
15 January 1996Return made up to 04/12/95; full list of members (6 pages)
28 June 1984Company name changed\certificate issued on 28/06/84 (2 pages)
23 May 1983Certificate of incorporation (1 page)