Company NameMark Leech Associates Ltd
Company StatusDissolved
Company Number03911409
CategoryPrivate Limited Company
Incorporation Date21 January 2000(24 years, 3 months ago)
Dissolution Date12 July 2005 (18 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7411Legal activities
SIC 69102Solicitors

Directors

Secretary NameSteven Morris
NationalityBritish
StatusClosed
Appointed29 January 2000(1 week, 1 day after company formation)
Appointment Duration5 years, 5 months (closed 12 July 2005)
RoleAdmin Officer
Correspondence Address23 Princess House
Princess Street
Manchester
M1 7EP
Director NameMr Mark Francis Leech
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed29 January 2000(1 week, 1 day after company formation)
Appointment Duration3 years, 3 months (resigned 01 May 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address175 Hill Lane
Manchester
M9 6RL
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed21 January 2000(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed21 January 2000(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Location

Registered Address5th Floor Clayton House
Piccadilly
Manchester
Lancashire
M1 2AS
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£8,720
Cash£17,351
Current Liabilities£11,439

Accounts

Latest Accounts31 January 2002 (22 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

12 July 2005Final Gazette dissolved via compulsory strike-off (1 page)
29 March 2005First Gazette notice for compulsory strike-off (1 page)
21 September 2004Strike-off action suspended (1 page)
13 July 2004First Gazette notice for compulsory strike-off (1 page)
22 January 2004Director resigned (1 page)
25 February 2003Return made up to 21/01/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
19 December 2002Total exemption small company accounts made up to 31 January 2002 (6 pages)
14 March 2002Return made up to 21/01/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
16 June 2001Accounts for a small company made up to 31 January 2001 (6 pages)
7 March 2001Return made up to 21/01/01; full list of members (6 pages)
26 May 2000Registered office changed on 26/05/00 from: 49 palmerston street manchester lancashire M12 6PD (1 page)
15 February 2000New director appointed (2 pages)
15 February 2000New secretary appointed (2 pages)
29 January 2000Director resigned (1 page)
29 January 2000Secretary resigned (1 page)
21 January 2000Incorporation (12 pages)