Company NameLeguard Scaffolding Co. Limited
Company StatusDissolved
Company Number02815968
CategoryPrivate Limited Company
Incorporation Date7 May 1993(30 years, 11 months ago)
Dissolution Date19 August 2011 (12 years, 8 months ago)
Previous NameLeaguard Scaffolding Co. Limited

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameJohn Joseph Devaney
Date of BirthDecember 1977 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed12 May 1999(6 years after company formation)
Appointment Duration12 years, 3 months (closed 19 August 2011)
RoleAdministrator
Correspondence Address19 Birkdale Road
Ealing
London
W5 1JZ
Director NameJohn Patrick Devaney
Date of BirthDecember 1937 (Born 86 years ago)
NationalityIrish
StatusResigned
Appointed07 May 1993(same day as company formation)
RoleCompany Director
Correspondence Address49 Corringway
London
W5 3AB
Secretary NameThomas Conroy
NationalityBritish
StatusResigned
Appointed07 May 1993(same day as company formation)
RoleCompany Director
Correspondence Address25 Greenway Close
Colindale
London
NW9 5AZ
Secretary NameJohn Patrick Devaney
NationalityIrish
StatusResigned
Appointed08 September 1996(3 years, 4 months after company formation)
Appointment Duration2 years, 8 months (resigned 12 May 1999)
RoleCompany Director
Correspondence Address49 Corringway
London
W5 3AB
Director NameJohn Joseph Devaney
Date of BirthDecember 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1999(5 years, 10 months after company formation)
Appointment Duration1 month, 1 week (resigned 12 May 1999)
RoleAdministration
Correspondence Address49 Corringway
London
W5 3AB
Secretary NameDaniel James McAlinden
NationalityBritish
StatusResigned
Appointed11 May 1999(6 years after company formation)
Appointment Duration1 year, 11 months (resigned 16 April 2001)
RoleCompany Director
Correspondence Address24d Sharsted Street
London
SE17 3TN
Secretary NameJohn Joseph Devaney
NationalityBritish
StatusResigned
Appointed16 April 2001(7 years, 11 months after company formation)
Appointment Duration2 years, 10 months (resigned 19 February 2004)
RoleCompany Director
Correspondence Address49 Corringway
London
W5 3AB
Secretary NameJames Martin Devaney
NationalityBritish
StatusResigned
Appointed19 February 2004(10 years, 9 months after company formation)
Appointment Duration10 months (resigned 15 December 2004)
RoleCompany Director
Correspondence Address49 Corringway
London
W5 3AB
Secretary NameThomas Devaney
NationalityBritish
StatusResigned
Appointed15 December 2004(11 years, 7 months after company formation)
Appointment Duration1 year, 4 months (resigned 28 April 2006)
RoleCompany Director
Correspondence AddressBramley Cottage
Waterside London Colney
St Albans
Hertfordshire
AL2 1RB
Secretary NamePhilip Allen Welham
NationalityBritish
StatusResigned
Appointed23 May 2006(13 years after company formation)
Appointment Duration1 year, 8 months (resigned 04 February 2008)
RoleCompany Director
Correspondence Address48 The Lawns
Stevenage
Hertfordshire
SG2 9RT
Director NameElk (Nominees) Limited (Corporation)
StatusResigned
Appointed07 May 1993(same day as company formation)
Correspondence AddressCorporate House
419-421 High Road
Harrow
Middlesex
HA3 6EL
Secretary NameElk Company Secretaries Limited (Corporation)
StatusResigned
Appointed07 May 1993(same day as company formation)
Correspondence AddressCorporate House
419-421 High Road
Harrow
Middlesex
HA3 6EL

Location

Registered Address6th Floor 3 Hardman Street
Manchester
M3 3AT
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth-£1,038,041
Cash£10,602
Current Liabilities£1,261,395

Accounts

Latest Accounts31 May 2006 (17 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

19 August 2011Final Gazette dissolved following liquidation (1 page)
19 August 2011Final Gazette dissolved via compulsory strike-off (1 page)
19 May 2011Return of final meeting of creditors (1 page)
19 May 2011Notice of final account prior to dissolution (1 page)
20 August 2009Insolvency:s/s cert. Release of liquidator (1 page)
20 August 2009Insolvency:s/s cert. Release of liquidator (1 page)
23 June 2009Registered office changed on 23/06/2009 from commercial buildings 11-15 cross street manchester M2 1BD (1 page)
23 June 2009Appointment of a liquidator (1 page)
23 June 2009Appointment of a liquidator (1 page)
23 June 2009Registered office changed on 23/06/2009 from commercial buildings 11-15 cross street manchester M2 1BD (1 page)
5 March 2009Registered office changed on 05/03/2009 from gresham house 53 clarendon road watford hertfordshire WD17 1LR (1 page)
5 March 2009Registered office changed on 05/03/2009 from gresham house 53 clarendon road watford hertfordshire WD17 1LR (1 page)
24 December 2008Appointment of a liquidator (1 page)
24 December 2008Appointment of a liquidator (1 page)
11 December 2008Order of court to wind up (1 page)
11 December 2008Order of court to wind up (1 page)
10 December 2008Order of court to wind up (1 page)
10 December 2008Order of court to wind up (1 page)
15 February 2008Notice of completion of voluntary arrangement (5 pages)
15 February 2008Notice of completion of voluntary arrangement (5 pages)
14 February 2008Secretary resigned (1 page)
14 February 2008Secretary resigned (1 page)
17 January 2008Declaration of satisfaction of mortgage/charge (1 page)
17 January 2008Declaration of satisfaction of mortgage/charge (1 page)
27 December 2007Voluntary arrangement supervisor's abstract of receipts and payments to 7 December 2007 (6 pages)
27 December 2007Voluntary arrangement supervisor's abstract of receipts and payments to 7 December 2007 (6 pages)
27 December 2007Voluntary arrangement supervisor's abstract of receipts and payments to 7 December 2007 (6 pages)
15 August 2007Return made up to 07/05/07; no change of members (6 pages)
15 August 2007Return made up to 07/05/07; no change of members (6 pages)
12 January 2007Voluntary arrangement supervisor's abstract of receipts and payments to 7 December 2006 (2 pages)
12 January 2007Voluntary arrangement supervisor's abstract of receipts and payments to 7 December 2006 (2 pages)
12 January 2007Voluntary arrangement supervisor's abstract of receipts and payments to 7 December 2006 (2 pages)
20 December 2006Total exemption small company accounts made up to 31 May 2006 (5 pages)
20 December 2006Total exemption small company accounts made up to 31 May 2006 (5 pages)
5 June 2006New secretary appointed (1 page)
5 June 2006Secretary resigned (2 pages)
5 June 2006New secretary appointed (1 page)
5 June 2006Secretary resigned (2 pages)
18 May 2006Return made up to 07/05/06; full list of members (6 pages)
18 May 2006Return made up to 07/05/06; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
14 February 2006Total exemption small company accounts made up to 31 May 2005 (5 pages)
14 February 2006Total exemption small company accounts made up to 31 May 2005 (5 pages)
20 January 2006Voluntary arrangement supervisor's abstract of receipts and payments to 7 December 2005 (2 pages)
20 January 2006Voluntary arrangement supervisor's abstract of receipts and payments to 7 December 2005 (2 pages)
20 January 2006Voluntary arrangement supervisor's abstract of receipts and payments to 7 December 2005 (2 pages)
12 May 2005Return made up to 07/05/05; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
12 May 2005Return made up to 07/05/05; full list of members (6 pages)
4 April 2005Total exemption small company accounts made up to 31 May 2004 (5 pages)
4 April 2005Total exemption small company accounts made up to 31 May 2004 (5 pages)
28 February 2005Registered office changed on 28/02/05 from: 4 quex road london NW6 4PJ (1 page)
28 February 2005Registered office changed on 28/02/05 from: 4 quex road london NW6 4PJ (1 page)
14 February 2005New secretary appointed (1 page)
14 February 2005New secretary appointed (1 page)
1 February 2005Secretary resigned (1 page)
1 February 2005Secretary resigned (1 page)
21 December 2004Notice to Registrar of companies voluntary arrangement taking effect (5 pages)
21 December 2004Notice to Registrar of companies voluntary arrangement taking effect (5 pages)
2 July 2004Return made up to 07/05/04; full list of members (6 pages)
2 July 2004Return made up to 07/05/04; full list of members (6 pages)
2 April 2004Full accounts made up to 31 May 2003 (8 pages)
2 April 2004Full accounts made up to 31 May 2003 (8 pages)
31 March 2004Particulars of mortgage/charge (7 pages)
31 March 2004Particulars of mortgage/charge (7 pages)
6 March 2004Secretary resigned (1 page)
6 March 2004Secretary resigned (1 page)
6 March 2004Director resigned (1 page)
6 March 2004New secretary appointed (1 page)
6 March 2004Director resigned (1 page)
6 March 2004New secretary appointed (1 page)
16 June 2003Full accounts made up to 31 May 2002 (9 pages)
16 June 2003Full accounts made up to 31 May 2002 (9 pages)
7 June 2003Return made up to 07/05/03; full list of members (7 pages)
7 June 2003Return made up to 07/05/03; full list of members (7 pages)
7 August 2002Return made up to 07/05/02; full list of members; amend (7 pages)
7 August 2002Return made up to 07/05/02; full list of members; amend (7 pages)
14 June 2002Return made up to 07/05/02; full list of members (7 pages)
14 June 2002Return made up to 07/05/02; full list of members (7 pages)
6 March 2002Accounts for a small company made up to 31 May 2001 (6 pages)
6 March 2002Accounts for a small company made up to 31 May 2001 (6 pages)
15 May 2001Return made up to 07/05/01; full list of members (6 pages)
15 May 2001Return made up to 07/05/01; full list of members (6 pages)
15 May 2001Secretary resigned (1 page)
15 May 2001New secretary appointed (2 pages)
15 May 2001Secretary resigned (1 page)
15 May 2001New secretary appointed (2 pages)
17 April 2001Full accounts made up to 31 May 2000 (9 pages)
17 April 2001Full accounts made up to 31 May 2000 (9 pages)
24 May 2000Return made up to 07/05/00; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
24 May 2000Return made up to 07/05/00; full list of members (7 pages)
21 April 2000Full accounts made up to 31 May 1999 (9 pages)
21 April 2000Full accounts made up to 31 May 1999 (9 pages)
24 June 1999New director appointed (2 pages)
24 June 1999New director appointed (2 pages)
22 June 1999Return made up to 07/05/99; no change of members (4 pages)
22 June 1999Return made up to 07/05/99; no change of members (4 pages)
1 June 1999New secretary appointed (2 pages)
1 June 1999New secretary appointed (2 pages)
27 May 1999Director resigned (1 page)
27 May 1999Director resigned (1 page)
12 April 1999New director appointed (2 pages)
12 April 1999New director appointed (2 pages)
18 November 1998Full accounts made up to 31 May 1998 (9 pages)
18 November 1998Full accounts made up to 31 May 1998 (9 pages)
21 May 1998Return made up to 07/05/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
21 May 1998Return made up to 07/05/98; full list of members (6 pages)
2 April 1998Full accounts made up to 31 May 1997 (9 pages)
2 April 1998Full accounts made up to 31 May 1997 (9 pages)
27 May 1997Return made up to 07/05/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;secretary resigned
(6 pages)
27 May 1997Return made up to 07/05/97; full list of members (6 pages)
3 April 1997Full accounts made up to 31 May 1996 (13 pages)
3 April 1997Full accounts made up to 31 May 1996 (13 pages)
6 December 1996Registered office changed on 06/12/96 from: british rail goods yard north lionel road kew bridge brentford middx TW8 oja (1 page)
6 December 1996Registered office changed on 06/12/96 from: british rail goods yard north lionel road kew bridge brentford middx TW8 oja (1 page)
25 September 1996New secretary appointed (2 pages)
25 September 1996New secretary appointed (2 pages)
15 May 1996Return made up to 07/05/96; no change of members (4 pages)
15 May 1996Return made up to 07/05/96; no change of members (4 pages)
13 November 1995Accounts for a small company made up to 31 May 1995 (7 pages)
13 November 1995Accounts for a small company made up to 31 May 1995 (7 pages)
11 May 1995Return made up to 07/05/95; no change of members (6 pages)
11 May 1995Return made up to 07/05/95; no change of members (6 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (3 pages)
1 January 1995A selection of documents registered before 1 January 1995 (18 pages)
20 July 1994Particulars of mortgage/charge (3 pages)
20 July 1994Particulars of mortgage/charge (3 pages)