Company NameLeigh Citizens Advice Bureau Consultancy Limited
Company StatusDissolved
Company Number02861063
CategoryPrivate Limited Company
Incorporation Date11 October 1993(30 years, 6 months ago)
Dissolution Date3 May 2005 (18 years, 12 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameSol Michael Hugo Gallagher
Date of BirthDecember 1932 (Born 91 years ago)
NationalityBritish
StatusClosed
Appointed11 October 1993(same day as company formation)
RoleSolicitor
Correspondence Address4 The Woodlands
Wigan
Lancashire
WN1 2NR
Director NameDerek Hugh Wade
Date of BirthDecember 1932 (Born 91 years ago)
NationalityBritish
StatusClosed
Appointed11 October 1993(same day as company formation)
RoleRetired
Correspondence Address25 Baytree Road
Wigan
Lancashire
WN6 7RT
Director NameEvelyn Marjorie Brownbill
Date of BirthFebruary 1938 (Born 86 years ago)
NationalityBritish
StatusClosed
Appointed10 November 1998(5 years, 1 month after company formation)
Appointment Duration6 years, 5 months (closed 03 May 2005)
RoleCompany Director
Correspondence Address8 Burley Avenue
Lowton
Warrington
Cheshire
WA3 2ES
Director NameKaren Pugsley
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed28 September 2001(7 years, 11 months after company formation)
Appointment Duration3 years, 7 months (closed 03 May 2005)
RoleFinance Officer
Correspondence Address43 Clough House Drive
Leigh
Lancashire
WN7 2GD
Director NameDavid Harris Scattergood
Date of BirthDecember 1937 (Born 86 years ago)
NationalityBritish
StatusClosed
Appointed28 September 2001(7 years, 11 months after company formation)
Appointment Duration3 years, 7 months (closed 03 May 2005)
RoleRetired
Correspondence Address4 Hesnall Close
Glazebury
Warrington
WA3 5PB
Secretary NameMark Pilling
NationalityBritish
StatusClosed
Appointed10 September 2002(8 years, 11 months after company formation)
Appointment Duration2 years, 7 months (closed 03 May 2005)
RoleManager
Correspondence Address28 Taunton Avenue
Leigh
WN7 5PT
Director NameChristine Garner
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed11 October 1993(same day as company formation)
RoleManager
Correspondence Address8 Oakfield Avenue
Golborne
Warrington
WA3 3QU
Director NameMr Stephen Edward Gross
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed11 October 1993(same day as company formation)
RoleSocial Services Manager
Country of ResidenceUnited Kingdom
Correspondence Address10 Kingsdown Crescent
Wigan
Lancashire
WN1 2RS
Director NameAlan Ireland
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed11 October 1993(same day as company formation)
RoleProbation Officer
Correspondence AddressThe Old Chapel
75 Bolton Road, Aspull
Wigan
Lancashire
WN2 1QT
Director NameDorothy Lee
Date of BirthOctober 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed11 October 1993(same day as company formation)
RoleAdministrator
Correspondence Address22 Milnes Avenue
Leigh
Lancashire
WN7 3JU
Secretary NameChristine Garner
NationalityBritish
StatusResigned
Appointed11 October 1993(same day as company formation)
RoleManager
Correspondence Address8 Oakfield Avenue
Golborne
Warrington
WA3 3QU
Director NameRozalia Bernadette Hughes
NationalityBritish
StatusResigned
Appointed12 November 1996(3 years, 1 month after company formation)
Appointment Duration5 years, 8 months (resigned 23 July 2002)
RoleCareers Services Manager
Correspondence Address12 Rose Bank
Rawtenstall
Rossendale
Lancashire
BB4 7RD

Location

Registered Address6 The Avenue
Leigh
Lancashire
WN7 1ES
RegionNorth West
ConstituencyLeigh
CountyGreater Manchester
WardLeigh East
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£2
Cash£1,889
Current Liabilities£2,146

Accounts

Latest Accounts31 October 2002 (21 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

3 May 2005Final Gazette dissolved via compulsory strike-off (1 page)
18 January 2005First Gazette notice for compulsory strike-off (1 page)
16 December 2002Total exemption small company accounts made up to 31 October 2002 (4 pages)
7 November 2002Return made up to 11/10/02; full list of members (8 pages)
1 October 2002Secretary resigned (1 page)
1 October 2002New secretary appointed (2 pages)
31 July 2002Director resigned (1 page)
15 May 2002Total exemption small company accounts made up to 31 October 2001 (4 pages)
31 October 2001Return made up to 11/10/01; full list of members; amend (8 pages)
25 October 2001New director appointed (2 pages)
25 October 2001Director resigned (1 page)
25 October 2001New director appointed (2 pages)
25 October 2001Director resigned (1 page)
8 October 2001Return made up to 11/10/01; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
20 December 2000Accounts for a small company made up to 31 October 2000 (4 pages)
17 October 2000Return made up to 11/10/00; full list of members (8 pages)
5 May 2000Full accounts made up to 31 October 1999 (9 pages)
5 October 1999Return made up to 11/10/99; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
23 December 1998Accounts for a small company made up to 31 October 1998 (7 pages)
19 November 1998New director appointed (2 pages)
10 November 1998Return made up to 11/10/98; full list of members (8 pages)
26 June 1998Full accounts made up to 31 October 1997 (10 pages)
28 November 1997Director resigned (1 page)
5 November 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
13 October 1997Return made up to 11/10/97; no change of members (6 pages)
29 January 1997Full accounts made up to 31 October 1996 (9 pages)
26 November 1996New director appointed (2 pages)
31 October 1996Return made up to 11/10/96; full list of members (8 pages)
18 October 1996Director resigned (1 page)
29 March 1996Full accounts made up to 31 October 1995 (9 pages)
21 July 1995Full accounts made up to 31 October 1994 (10 pages)