Company NameJ A Leach Limited
Company StatusDissolved
Company Number02086303
CategoryPrivate Limited Company
Incorporation Date31 December 1986(37 years, 4 months ago)
Dissolution Date28 July 2009 (14 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMrs Jane Lesley Leach
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed18 September 1992(5 years, 8 months after company formation)
Appointment Duration16 years, 10 months (closed 28 July 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPike Fold Lightowlers Lane
Littleborough
Lancashire
OL15 0LN
Director NameMr John Gretton Leach
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed18 September 1992(5 years, 8 months after company formation)
Appointment Duration16 years, 10 months (closed 28 July 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPike Fold Lightowlers Lane
Littleborough
Lancashire
OL15 0LN
Secretary NameMrs Jane Lesley Leach
NationalityBritish
StatusClosed
Appointed23 June 2008(21 years, 5 months after company formation)
Appointment Duration1 year, 1 month (closed 28 July 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPike Fold Lightowlers Lane
Littleborough
Lancashire
OL15 0LN
Director NameMr Peter Geoffrey Phelps Gardiner
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityEnglish
StatusResigned
Appointed24 June 1992(5 years, 5 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 18 September 1992)
RoleCompany Director
Correspondence Address2 Chester Avenue
Rochdale
Lancashire
OL11 5LY
Secretary NameDerek Albert Gregory
NationalityBritish
StatusResigned
Appointed24 June 1992(5 years, 5 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 18 September 1992)
RoleCompany Director
Correspondence Address3 Stonedelph Close
Ainsworth
Bolton
Lancashire
BL2 5SH
Director NameMrs Dorothy Howarth
Date of BirthDecember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed18 September 1992(5 years, 8 months after company formation)
Appointment Duration15 years, 9 months (resigned 23 June 2008)
RoleCompany Administrator
Correspondence Address21 Tithebarn Close
Rochdale
Lancashire
OL12 9QR
Secretary NameMrs Dorothy Howarth
NationalityBritish
StatusResigned
Appointed18 September 1992(5 years, 8 months after company formation)
Appointment Duration15 years, 9 months (resigned 23 June 2008)
RoleCompany Administrator
Correspondence Address21 Tithebarn Close
Rochdale
Lancashire
OL12 9QR

Location

Registered AddressChichester Street
Rochdale
Lancashire
OL16 2AU
RegionNorth West
ConstituencyRochdale
CountyGreater Manchester
WardCentral Rochdale
Built Up AreaGreater Manchester

Shareholders

10k at 1J.a. Leach Transport LTD
100.00%
Ordinary

Accounts

Latest Accounts31 March 2007 (17 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

28 July 2009Final Gazette dissolved via voluntary strike-off (1 page)
14 April 2009First Gazette notice for voluntary strike-off (1 page)
30 March 2009Application for striking-off (1 page)
23 July 2008Return made up to 24/06/08; full list of members (3 pages)
22 July 2008Appointment terminated secretary dorothy howarth (1 page)
22 July 2008Secretary appointed mrs jane lesley leach (1 page)
22 July 2008Appointment terminated director dorothy howarth (1 page)
23 August 2007Accounts for a dormant company made up to 31 March 2007 (5 pages)
9 August 2007Return made up to 24/06/07; no change of members (7 pages)
15 January 2007Accounts for a dormant company made up to 31 March 2006 (5 pages)
27 July 2006Return made up to 24/06/06; full list of members (7 pages)
31 January 2006Accounts for a dormant company made up to 31 March 2005 (5 pages)
1 September 2005Return made up to 24/06/05; full list of members (7 pages)
24 January 2005Accounts for a dormant company made up to 31 March 2004 (5 pages)
30 June 2004Return made up to 24/06/04; full list of members (8 pages)
27 January 2004Accounts for a dormant company made up to 31 March 2003 (5 pages)
5 August 2003Return made up to 24/06/03; full list of members (7 pages)
21 January 2003Accounts for a dormant company made up to 31 March 2002 (5 pages)
22 August 2001Accounts for a dormant company made up to 31 March 2001 (5 pages)
3 July 2001Return made up to 24/06/01; full list of members (7 pages)
6 December 2000Accounts made up to 31 March 2000 (5 pages)
30 June 2000Return made up to 24/06/00; full list of members (7 pages)
10 May 2000Accounts made up to 31 July 1999 (6 pages)
14 March 2000Accounting reference date shortened from 31/07/00 to 31/03/00 (1 page)
30 June 1999Return made up to 24/06/99; full list of members (5 pages)
18 February 1999Accounts made up to 31 July 1998 (6 pages)
10 July 1998Return made up to 24/06/98; full list of members (6 pages)
26 March 1998Accounts for a dormant company made up to 31 July 1997 (3 pages)
30 June 1997Return made up to 24/06/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
7 February 1997Accounts for a dormant company made up to 31 July 1996 (3 pages)
30 June 1996Return made up to 24/06/96; full list of members (6 pages)
30 April 1996Accounts for a dormant company made up to 31 July 1995 (3 pages)
25 March 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)