Company NameLeighstone Stone And Building Restoration Limited
Company StatusDissolved
Company Number03435793
CategoryPrivate Limited Company
Incorporation Date18 September 1997(26 years, 7 months ago)
Dissolution Date17 October 2012 (11 years, 6 months ago)

Business Activity

Section FConstruction
SIC 4545Other building completion
SIC 43390Other building completion and finishing

Directors

Secretary NameMrs Jacqueline Mary Littler
NationalityBritish
StatusClosed
Appointed10 June 1998(8 months, 3 weeks after company formation)
Appointment Duration14 years, 4 months (closed 17 October 2012)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressGreystead
4 Hand Lane
Leigh
Lancashire
WN7 3LP
Director NameBarry Littler
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed22 July 1998(10 months, 1 week after company formation)
Appointment Duration14 years, 3 months (closed 17 October 2012)
RoleBuilding Restoration
Correspondence AddressGreystead
4 Hand Lane
Leigh
Lancashire
WN7 3LP
Director NameMr Stirling Ross Buckley
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed10 June 1998(8 months, 3 weeks after company formation)
Appointment Duration1 month, 2 weeks (resigned 27 July 1998)
RoleQuantity Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address50 Marlborough Close
Ramsbottom
Bury
BL0 9YU
Director NameMr Stephen Parr
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed22 July 1998(10 months, 1 week after company formation)
Appointment Duration4 years, 6 months (resigned 11 February 2003)
RoleBuilding Restoration
Country of ResidenceEngland
Correspondence Address16 Alfred Road
Lowton
Warrington
WA3 1EA
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed18 September 1997(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed18 September 1997(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Location

Registered AddressArkwright House
Parsonage Gardens
Manchester
Lancashire
M3 2LF
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2014
Net Worth-£228,948
Cash£250
Current Liabilities£604,306

Accounts

Latest Accounts31 March 2006 (18 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

17 October 2012Final Gazette dissolved via compulsory strike-off (1 page)
17 October 2012Final Gazette dissolved following liquidation (1 page)
17 October 2012Final Gazette dissolved following liquidation (1 page)
17 July 2012Return of final meeting in a creditors' voluntary winding up (4 pages)
17 July 2012Return of final meeting in a creditors' voluntary winding up (4 pages)
13 March 2012Liquidators' statement of receipts and payments to 28 February 2012 (5 pages)
13 March 2012Liquidators statement of receipts and payments to 28 February 2012 (5 pages)
13 March 2012Liquidators' statement of receipts and payments to 28 February 2012 (5 pages)
20 September 2011Liquidators statement of receipts and payments to 28 August 2011 (5 pages)
20 September 2011Liquidators' statement of receipts and payments to 28 August 2011 (5 pages)
20 September 2011Liquidators' statement of receipts and payments to 28 August 2011 (5 pages)
21 March 2011Liquidators' statement of receipts and payments to 28 February 2011 (5 pages)
21 March 2011Liquidators' statement of receipts and payments to 28 February 2011 (5 pages)
21 March 2011Liquidators statement of receipts and payments to 28 February 2011 (5 pages)
21 September 2010Liquidators' statement of receipts and payments to 28 August 2010 (5 pages)
21 September 2010Liquidators statement of receipts and payments to 28 August 2010 (5 pages)
21 September 2010Liquidators' statement of receipts and payments to 28 August 2010 (5 pages)
2 June 2010Insolvency:secretary of state's release of liquidator (1 page)
2 June 2010INSOLVENCY:secretary of state's release of liquidator (1 page)
26 May 2010Insolvency:sos release of liquidator (1 page)
26 May 2010INSOLVENCY:sos release of liquidator (1 page)
19 March 2010Liquidators' statement of receipts and payments to 28 February 2010 (5 pages)
19 March 2010Liquidators statement of receipts and payments to 28 February 2010 (5 pages)
19 March 2010Liquidators' statement of receipts and payments to 28 February 2010 (5 pages)
28 January 2010Court order insolvency:replacement of liquidator (17 pages)
28 January 2010Notice of ceasing to act as a voluntary liquidator (1 page)
28 January 2010Appointment of a voluntary liquidator (1 page)
28 January 2010Appointment of a voluntary liquidator (1 page)
28 January 2010Notice of ceasing to act as a voluntary liquidator (1 page)
28 January 2010Court order INSOLVENCY:replacement of liquidator (17 pages)
16 November 2009Registered office address changed from Clive House Clive Street Bolton Lancashire BL1 1ET on 16 November 2009 (2 pages)
16 November 2009Registered office address changed from Clive House Clive Street Bolton Lancashire BL1 1ET on 16 November 2009 (2 pages)
18 September 2009Liquidators statement of receipts and payments to 28 August 2009 (5 pages)
18 September 2009Liquidators' statement of receipts and payments to 28 August 2009 (5 pages)
18 September 2009Liquidators' statement of receipts and payments to 28 August 2009 (5 pages)
5 September 2008Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2008-08-29
(1 page)
5 September 2008Registered office changed on 05/09/2008 from leighstone alder house, clyde street leigh lancashire WN7 2AU (1 page)
5 September 2008Statement of affairs with form 4.19 (22 pages)
5 September 2008Appointment of a voluntary liquidator (1 page)
5 September 2008Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
5 September 2008Statement of affairs with form 4.19 (22 pages)
5 September 2008Appointment of a voluntary liquidator (1 page)
5 September 2008Registered office changed on 05/09/2008 from leighstone alder house, clyde street leigh lancashire WN7 2AU (1 page)
29 January 2008Total exemption small company accounts made up to 31 March 2006 (6 pages)
29 January 2008Total exemption small company accounts made up to 31 March 2006 (6 pages)
19 September 2007Return made up to 18/09/07; full list of members (2 pages)
19 September 2007Return made up to 18/09/07; full list of members (2 pages)
16 February 2007Declaration of satisfaction of mortgage/charge (2 pages)
16 February 2007Declaration of satisfaction of mortgage/charge (2 pages)
10 November 2006Particulars of mortgage/charge (3 pages)
10 November 2006Particulars of mortgage/charge (3 pages)
9 October 2006Return made up to 18/09/06; full list of members (2 pages)
9 October 2006Return made up to 18/09/06; full list of members (2 pages)
2 February 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
2 February 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
19 September 2005Return made up to 18/09/05; full list of members (2 pages)
19 September 2005Secretary's particulars changed (1 page)
19 September 2005Secretary's particulars changed (1 page)
19 September 2005Return made up to 18/09/05; full list of members (2 pages)
19 September 2005Director's particulars changed (1 page)
19 September 2005Director's particulars changed (1 page)
27 September 2004Return made up to 18/09/04; full list of members (6 pages)
27 September 2004Return made up to 18/09/04; full list of members (6 pages)
8 September 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
8 September 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
5 August 2004Accounts for a small company made up to 31 March 2003 (6 pages)
5 August 2004Accounts for a small company made up to 31 March 2003 (6 pages)
11 December 2003Return made up to 18/09/03; full list of members (6 pages)
11 December 2003Return made up to 18/09/03; full list of members (6 pages)
26 November 2003Auditor's resignation (1 page)
26 November 2003Auditor's resignation (1 page)
27 April 2003Accounts for a small company made up to 31 March 2002 (6 pages)
27 April 2003Accounts for a small company made up to 31 March 2002 (6 pages)
4 March 2003Director resigned (1 page)
4 March 2003Director resigned (1 page)
13 September 2002Return made up to 18/09/02; full list of members
  • 363(287) ‐ Registered office changed on 13/09/02
(7 pages)
13 September 2002Return made up to 18/09/02; full list of members (7 pages)
4 February 2002Total exemption small company accounts made up to 31 March 2001 (6 pages)
4 February 2002Total exemption small company accounts made up to 31 March 2001 (6 pages)
21 September 2001Return made up to 18/09/01; full list of members (6 pages)
21 September 2001Return made up to 18/09/01; full list of members (6 pages)
18 April 2001Particulars of mortgage/charge (3 pages)
18 April 2001Particulars of mortgage/charge (3 pages)
19 September 2000Return made up to 18/09/00; full list of members (6 pages)
19 September 2000Return made up to 18/09/00; full list of members (6 pages)
20 March 2000Accounts for a small company made up to 30 September 1999 (5 pages)
20 March 2000Accounts for a small company made up to 30 September 1999 (5 pages)
8 March 2000Accounting reference date extended from 30/09/00 to 31/03/01 (1 page)
8 March 2000Accounting reference date extended from 30/09/00 to 31/03/01 (1 page)
24 September 1999Return made up to 18/09/99; no change of members (4 pages)
24 September 1999Return made up to 18/09/99; no change of members (4 pages)
23 June 1999Accounts for a small company made up to 30 September 1998 (5 pages)
23 June 1999Accounts for a small company made up to 30 September 1998 (5 pages)
15 October 1998Ad 18/09/97--------- £ si 1@1 (2 pages)
15 October 1998Return made up to 18/09/98; full list of members (6 pages)
15 October 1998Return made up to 18/09/98; full list of members (6 pages)
15 October 1998Ad 18/09/97--------- £ si 1@1 (2 pages)
27 July 1998Director resigned (1 page)
27 July 1998Director resigned (1 page)
11 June 1998New director appointed (2 pages)
11 June 1998New secretary appointed (2 pages)
11 June 1998New director appointed (2 pages)
11 June 1998New secretary appointed (2 pages)
26 September 1997Secretary resigned (1 page)
26 September 1997Director resigned (1 page)
26 September 1997Secretary resigned (1 page)
26 September 1997Director resigned (1 page)
18 September 1997Incorporation (11 pages)