Company NameLeyat Limited
Company StatusDissolved
Company Number03202492
CategoryPrivate Limited Company
Incorporation Date22 May 1996(27 years, 11 months ago)
Dissolution Date29 March 2005 (19 years, 1 month ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Secretary NamePatricia Calvert
NationalityBritish
StatusClosed
Appointed08 October 1996(4 months, 2 weeks after company formation)
Appointment Duration8 years, 5 months (closed 29 March 2005)
RoleHousewife
Correspondence Address108 Bury Road
Radcliffe
Manchester
M26 2UX
Director NameRoy Andrew Calvert
Date of BirthApril 1932 (Born 92 years ago)
NationalityBritish
StatusClosed
Appointed31 August 2001(5 years, 3 months after company formation)
Appointment Duration3 years, 7 months (closed 29 March 2005)
RoleCompany Director
Correspondence Address108 Bury Road
Radcliffe
Manchester
M26 2UX
Director NamePhilip Rush
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed31 August 2001(5 years, 3 months after company formation)
Appointment Duration3 years, 7 months (closed 29 March 2005)
RoleEngineer
Correspondence Address8 Ashworth Street
Radcliffe
Manchester
M26 2XU
Director NameMr Wayne Andrew Calvert
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed08 October 1996(4 months, 2 weeks after company formation)
Appointment Duration4 years, 9 months (resigned 22 July 2001)
RoleSoftware Consultant
Country of ResidenceUnited Kingdom
Correspondence Address108 Bury Road
Radcliffe
Manchester
M26 2UX
Director NameMr Wayne Andrew Calvert
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed11 August 2001(5 years, 2 months after company formation)
Appointment Duration2 weeks, 6 days (resigned 31 August 2001)
RoleConsultant
Country of ResidenceUnited KIngdom
Correspondence Address108 Bury Road
Radcliffe
Manchester
M26 2UX
Director NameCombined Nominees Limited (Corporation)
Date of BirthAugust 1990 (Born 33 years ago)
StatusResigned
Appointed22 May 1996(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NA
Director NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed22 May 1996(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed22 May 1996(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG

Location

Registered Address86 Bury Old Road
Cheetham
Manchester
Lancashire
M8 5BW
RegionNorth West
ConstituencyBlackley and Broughton
CountyGreater Manchester
WardCrumpsall
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Accounts

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

Filing History

29 March 2005Final Gazette dissolved via voluntary strike-off (1 page)
14 December 2004First Gazette notice for voluntary strike-off (1 page)
4 November 2004Application for striking-off (1 page)
2 September 2003Total exemption full accounts made up to 31 October 2002 (13 pages)
10 June 2003Return made up to 22/05/03; full list of members (7 pages)
9 May 2003Registered office changed on 09/05/03 from: 86 bury old road cheetham manchester lancashire M8 5BW (1 page)
8 May 2003Registered office changed on 08/05/03 from: 86 bury old road cheetham village manchester M8 5BW (1 page)
4 September 2002Total exemption full accounts made up to 31 October 2001 (11 pages)
13 September 2001Director resigned (1 page)
13 September 2001New director appointed (2 pages)
10 September 2001New director appointed (2 pages)
17 August 2001New director appointed (2 pages)
17 August 2001Total exemption full accounts made up to 31 October 2000 (11 pages)
27 July 2001Director resigned (1 page)
15 June 2001Return made up to 22/05/01; full list of members (6 pages)
9 August 2000Full accounts made up to 31 October 1999 (12 pages)
26 June 2000Return made up to 22/05/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 September 1999Full accounts made up to 31 October 1998 (12 pages)
25 May 1999Return made up to 22/05/99; no change of members (4 pages)
12 June 1998Return made up to 22/05/98; no change of members (4 pages)
19 March 1998Full accounts made up to 31 October 1997 (12 pages)
11 June 1997Return made up to 22/05/97; full list of members (6 pages)
25 May 1997Accounting reference date extended from 31/05/97 to 31/10/97 (1 page)
25 May 1997Registered office changed on 25/05/97 from: 86 bury old road cheetham village manchester lancashire M8 5BW (1 page)
28 April 1997Registered office changed on 28/04/97 from: 67 warwick road radcliffe manchester M26 4HL (1 page)
23 October 1996New director appointed (2 pages)
23 October 1996Registered office changed on 23/10/96 from: crwys house 33 crwys road cardiff south glamorgan CF2 4YF (1 page)
23 October 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
23 October 1996Secretary resigned;director resigned (1 page)
23 October 1996New secretary appointed (2 pages)
23 October 1996Director resigned (1 page)
22 May 1996Incorporation (16 pages)