Company NameWyndham-Leigh Limited
Company StatusDissolved
Company Number01920515
CategoryPrivate Limited Company
Incorporation Date7 June 1985(38 years, 11 months ago)
Dissolution Date4 May 2014 (9 years, 12 months ago)
Previous NameTopreel Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7440Advertising
SIC 73110Advertising agencies

Directors

Director NameMr Justin Wyndham Fisher
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1990(5 years, 6 months after company formation)
Appointment Duration23 years, 4 months (closed 04 May 2014)
RoleMarketing Consultant
Country of ResidenceEngland
Correspondence AddressThe Old Warehouse Fishers Yard
Market Square St Neots
Huntingdon
Cambridgeshire
PE19 2AF
Director NameMr Sean Lees
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1990(5 years, 6 months after company formation)
Appointment Duration23 years, 4 months (closed 04 May 2014)
RolePR Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Baines And Ernst Corporate Limited Lloyds Hous
18-22 Lloyd Street
Manchester
M2 5BE
Secretary NameMr Justin Wyndham Fisher
NationalityBritish
StatusClosed
Appointed05 November 1993(8 years, 5 months after company formation)
Appointment Duration20 years, 6 months (closed 04 May 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Old Warehouse Fishers Yard
Market Square St Neots
Huntingdon
Cambridgeshire
PE19 2AF
Director NameMr Nicholas Leigh Caddick
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(5 years, 6 months after company formation)
Appointment Duration2 years, 11 months (resigned 01 December 1993)
RoleMarketing Consultant
Correspondence Address111 Edenfield Gardens
Worcester Park
Surrey
KT4 7DX
Secretary NameMr Nicholas Leigh Caddick
NationalityBritish
StatusResigned
Appointed31 December 1990(5 years, 6 months after company formation)
Appointment Duration2 years, 10 months (resigned 05 November 1993)
RoleCompany Director
Correspondence Address111 Edenfield Gardens
Worcester Park
Surrey
KT4 7DX

Location

Registered AddressC/O Baines And Ernst Corporate Limited Lloyds House
18-22 Lloyd Street
Manchester
M2 5BE
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Shareholders

26 at £1Justin Wyndham Fisher
50.00%
Ordinary
26 at £1Sean Lees
50.00%
Ordinary

Financials

Year2014
Net Worth£146,528
Cash£201,924
Current Liabilities£140,513

Accounts

Latest Accounts31 August 2011 (12 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

4 May 2014Final Gazette dissolved following liquidation (1 page)
4 May 2014Final Gazette dissolved following liquidation (1 page)
4 May 2014Final Gazette dissolved via compulsory strike-off (1 page)
4 February 2014Return of final meeting in a creditors' voluntary winding up (18 pages)
4 February 2014Return of final meeting in a creditors' voluntary winding up (18 pages)
29 November 2013Liquidators statement of receipts and payments to 8 October 2013 (15 pages)
29 November 2013Liquidators statement of receipts and payments to 8 October 2013 (15 pages)
29 November 2013Liquidators' statement of receipts and payments to 8 October 2013 (15 pages)
29 November 2013Liquidators' statement of receipts and payments to 8 October 2013 (15 pages)
19 October 2012Registered office address changed from the Courtyard Bodymoor Green Farm Coventry Road Nr Kingsbury North Warwickshire B78 2DZ on 19 October 2012 (2 pages)
19 October 2012Registered office address changed from the Courtyard Bodymoor Green Farm Coventry Road Nr Kingsbury North Warwickshire B78 2DZ on 19 October 2012 (2 pages)
18 October 2012Statement of affairs with form 4.19 (6 pages)
18 October 2012Statement of affairs with form 4.19 (6 pages)
18 October 2012Appointment of a voluntary liquidator (1 page)
18 October 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
18 October 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
18 October 2012Appointment of a voluntary liquidator (1 page)
15 May 2012Total exemption small company accounts made up to 31 August 2011 (7 pages)
15 May 2012Total exemption small company accounts made up to 31 August 2011 (7 pages)
17 January 2012Annual return made up to 31 December 2011 with a full list of shareholders
Statement of capital on 2012-01-17
  • GBP 52
(5 pages)
17 January 2012Annual return made up to 31 December 2011 with a full list of shareholders
Statement of capital on 2012-01-17
  • GBP 52
(5 pages)
27 July 2011Director's details changed for Sean Lees on 27 July 2011 (2 pages)
27 July 2011Director's details changed for Sean Lees on 27 July 2011 (2 pages)
18 January 2011Total exemption small company accounts made up to 31 August 2010 (6 pages)
18 January 2011Total exemption small company accounts made up to 31 August 2010 (6 pages)
5 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
5 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
17 May 2010Total exemption small company accounts made up to 31 August 2009 (6 pages)
17 May 2010Total exemption small company accounts made up to 31 August 2009 (6 pages)
5 January 2010Director's details changed for Mr Justin Wyndham Fisher on 5 January 2010 (2 pages)
5 January 2010Director's details changed for Mr Justin Wyndham Fisher on 5 January 2010 (2 pages)
5 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
5 January 2010Director's details changed for Mr Justin Wyndham Fisher on 5 January 2010 (2 pages)
5 January 2010Director's details changed for Sean Lees on 5 January 2010 (2 pages)
5 January 2010Director's details changed for Sean Lees on 5 January 2010 (2 pages)
5 January 2010Director's details changed for Sean Lees on 5 January 2010 (2 pages)
5 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
6 March 2009Total exemption small company accounts made up to 31 August 2008 (8 pages)
6 March 2009Total exemption small company accounts made up to 31 August 2008 (8 pages)
10 February 2009Return made up to 31/12/08; full list of members (4 pages)
10 February 2009Return made up to 31/12/08; full list of members (4 pages)
13 June 2008Particulars of a mortgage or charge / charge no: 1 (9 pages)
13 June 2008Particulars of a mortgage or charge / charge no: 1 (9 pages)
23 April 2008Total exemption small company accounts made up to 31 August 2007 (7 pages)
23 April 2008Total exemption small company accounts made up to 31 August 2007 (7 pages)
14 January 2008Location of register of members (1 page)
14 January 2008Return made up to 31/12/07; full list of members (3 pages)
14 January 2008Return made up to 31/12/07; full list of members (3 pages)
14 January 2008Location of register of members (1 page)
20 June 2007Total exemption small company accounts made up to 31 August 2006 (7 pages)
20 June 2007Total exemption small company accounts made up to 31 August 2006 (7 pages)
24 January 2007Return made up to 31/12/06; full list of members (3 pages)
24 January 2007Location of register of members (1 page)
24 January 2007Location of register of members (1 page)
24 January 2007Return made up to 31/12/06; full list of members (3 pages)
19 September 2006Registered office changed on 19/09/06 from: windsor house 6 windsor way knutsford cheshire WA16 6JB (1 page)
19 September 2006Registered office changed on 19/09/06 from: windsor house 6 windsor way knutsford cheshire WA16 6JB (1 page)
15 September 2006Total exemption full accounts made up to 31 August 2005 (16 pages)
15 September 2006Total exemption full accounts made up to 31 August 2005 (16 pages)
2 February 2006Return made up to 31/12/05; full list of members (3 pages)
2 February 2006Return made up to 31/12/05; full list of members (3 pages)
22 July 2005Total exemption full accounts made up to 31 August 2004 (16 pages)
22 July 2005Total exemption full accounts made up to 31 August 2004 (16 pages)
2 March 2005Director's particulars changed (1 page)
2 March 2005Director's particulars changed (1 page)
1 March 2005Return made up to 31/12/04; full list of members (5 pages)
1 March 2005Return made up to 31/12/04; full list of members (5 pages)
24 June 2004Accounts for a small company made up to 31 August 2003 (7 pages)
24 June 2004Accounts for a small company made up to 31 August 2003 (7 pages)
29 January 2004Return made up to 31/12/03; full list of members (5 pages)
29 January 2004Return made up to 31/12/03; full list of members (5 pages)
13 June 2003Accounts for a small company made up to 31 August 2002 (8 pages)
13 June 2003Accounts for a small company made up to 31 August 2002 (8 pages)
26 January 2003Return made up to 31/12/02; full list of members (5 pages)
26 January 2003Return made up to 31/12/02; full list of members (5 pages)
28 March 2002Accounts for a small company made up to 31 August 2001 (7 pages)
28 March 2002Accounts for a small company made up to 31 August 2001 (7 pages)
8 February 2002Director's particulars changed (1 page)
8 February 2002Director's particulars changed (1 page)
4 February 2002Return made up to 31/12/01; full list of members (5 pages)
4 February 2002Return made up to 31/12/01; full list of members (5 pages)
21 May 2001Accounts for a small company made up to 31 August 2000 (7 pages)
21 May 2001Accounts for a small company made up to 31 August 2000 (7 pages)
1 February 2001Return made up to 31/12/00; full list of members (5 pages)
1 February 2001Return made up to 31/12/00; full list of members (5 pages)
17 May 2000Accounts for a small company made up to 31 August 1999 (7 pages)
17 May 2000Accounts for a small company made up to 31 August 1999 (7 pages)
27 January 2000Return made up to 31/12/99; full list of members (5 pages)
27 January 2000Return made up to 31/12/99; full list of members (5 pages)
2 June 1999Accounts for a small company made up to 31 August 1998 (7 pages)
2 June 1999Accounts for a small company made up to 31 August 1998 (7 pages)
1 February 1999Return made up to 31/12/98; full list of members (5 pages)
1 February 1999Return made up to 31/12/98; full list of members (5 pages)
7 April 1998Return made up to 31/12/97; full list of members (5 pages)
7 April 1998Return made up to 31/12/97; full list of members (5 pages)
21 January 1998Accounts for a small company made up to 31 August 1997 (6 pages)
21 January 1998Accounts for a small company made up to 31 August 1997 (6 pages)
17 July 1997Location of debenture register (1 page)
17 July 1997Return made up to 31/12/96; full list of members (5 pages)
17 July 1997Location of debenture register (1 page)
17 July 1997Return made up to 31/12/96; full list of members (5 pages)
14 March 1997Ad 01/04/96--------- £ si 1@1=1 £ ic 51/52 (2 pages)
14 March 1997Resolutions
  • (W)ELRES ‐ S80A auth to allot sec 01/04/96
(1 page)
14 March 1997Resolutions
  • WRES11 ‐ Written resolution of removal of pre-emption rights
(1 page)
14 March 1997Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
14 March 1997Resolutions
  • WRES11 ‐ Written resolution of removal of pre-emption rights
(1 page)
14 March 1997Director's particulars changed (1 page)
14 March 1997Resolutions
  • (W)ELRES ‐ S80A auth to allot sec 01/04/96
(1 page)
14 March 1997Director's particulars changed (1 page)
14 March 1997Accounts for a small company made up to 31 August 1996 (7 pages)
14 March 1997Accounts for a small company made up to 31 August 1996 (7 pages)
14 March 1997Ad 01/04/96--------- £ si 1@1=1 £ ic 51/52 (2 pages)
14 March 1997Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
18 October 1996Location - directors interests register: non legible (1 page)
18 October 1996Registered office changed on 18/10/96 from: st peters chambers 39 st petersgate stockport SK1 1DH (1 page)
18 October 1996Location - directors interests register: non legible (1 page)
18 October 1996Location of register of members (non legible) (1 page)
18 October 1996Registered office changed on 18/10/96 from: st peters chambers 39 st petersgate stockport SK1 1DH (1 page)
18 October 1996Location of register of members (non legible) (1 page)
16 October 1996Return made up to 31/12/95; full list of members (5 pages)
16 October 1996Return made up to 31/12/95; full list of members (5 pages)
11 October 1996£ ic 100/51 28/02/96 £ sr 49@1=49 (1 page)
11 October 1996£ ic 100/51 28/02/96 £ sr 49@1=49 (1 page)
8 October 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
8 October 1996Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(1 page)
8 October 1996Memorandum and Articles of Association (11 pages)
8 October 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
8 October 1996Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(1 page)
8 October 1996Memorandum and Articles of Association (11 pages)
9 June 1995Accounts for a small company made up to 31 August 1994 (7 pages)
9 June 1995Accounts for a small company made up to 31 August 1994 (7 pages)
12 July 1985Company name changed\certificate issued on 12/07/85 (2 pages)
12 July 1985Company name changed\certificate issued on 12/07/85 (2 pages)
7 June 1985Certificate of incorporation (1 page)
7 June 1985Incorporation (13 pages)
7 June 1985Incorporation (13 pages)
7 June 1985Certificate of incorporation (1 page)