Company NameLeaford Homes Ltd
Company StatusDissolved
Company Number03995592
CategoryPrivate Limited Company
Incorporation Date17 May 2000(23 years, 11 months ago)
Dissolution Date18 January 2011 (13 years, 3 months ago)
Previous NameDovemill Developments Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Alan Michael Foden
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed12 June 2000(3 weeks, 5 days after company formation)
Appointment Duration10 years, 7 months (closed 18 January 2011)
RoleElectrician
Country of ResidenceEngland
Correspondence AddressHeaton Grove Cottage
Manchester Road
Bury
BL9 9QS
Secretary NameAnne Foden
NationalityBritish
StatusClosed
Appointed16 November 2001(1 year, 6 months after company formation)
Appointment Duration9 years, 2 months (closed 18 January 2011)
RoleCompany Director
Correspondence AddressHeaton Grove Cottage
Manchester Road
Bury
BL9 9QS
Director NameMr Morris Stevan Leibowitz
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed12 June 2000(3 weeks, 5 days after company formation)
Appointment Duration1 year, 5 months (resigned 16 November 2001)
RoleCo Director
Country of ResidenceEngland
Correspondence Address11 Ringley Chase
Whitefield
Manchester
Lancashire
M45 7UA
Secretary NameAlan Michael Foden
NationalityBritish
StatusResigned
Appointed12 June 2000(3 weeks, 5 days after company formation)
Appointment Duration1 year, 5 months (resigned 16 November 2001)
RoleElectrician
Correspondence Address2 Allendale Drive
Bury
Lancashire
BL9 8EJ
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed17 May 2000(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed17 May 2000(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressHamilton House 205 Bury New Road
Whitefield
Manchester
Lancashire
M45 6GE
RegionNorth West
ConstituencyBury South
CountyGreater Manchester
WardPilkington Park
Built Up AreaGreater Manchester
Address Matches3 other UK companies use this postal address

Financials

Year2014
Net Worth£152,090
Cash£142,446
Current Liabilities£37,827

Accounts

Latest Accounts31 May 2010 (13 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

18 January 2011Final Gazette dissolved via voluntary strike-off (1 page)
18 January 2011Final Gazette dissolved via voluntary strike-off (1 page)
5 October 2010First Gazette notice for voluntary strike-off (1 page)
5 October 2010First Gazette notice for voluntary strike-off (1 page)
24 September 2010Application to strike the company off the register (2 pages)
24 September 2010Application to strike the company off the register (2 pages)
1 July 2010Annual return made up to 15 May 2010 with a full list of shareholders
Statement of capital on 2010-07-01
  • GBP 2
(4 pages)
1 July 2010Annual return made up to 15 May 2010 with a full list of shareholders
Statement of capital on 2010-07-01
  • GBP 2
(4 pages)
16 June 2010Total exemption small company accounts made up to 31 May 2010 (4 pages)
16 June 2010Total exemption small company accounts made up to 31 May 2010 (4 pages)
15 June 2009Total exemption small company accounts made up to 31 May 2009 (4 pages)
15 June 2009Total exemption small company accounts made up to 31 May 2009 (4 pages)
12 June 2009Return made up to 15/05/09; full list of members (3 pages)
12 June 2009Return made up to 15/05/09; full list of members (3 pages)
7 July 2008Total exemption small company accounts made up to 31 May 2008 (4 pages)
7 July 2008Total exemption small company accounts made up to 31 May 2008 (4 pages)
27 May 2008Return made up to 15/05/08; full list of members (3 pages)
27 May 2008Return made up to 15/05/08; full list of members (3 pages)
25 September 2007Total exemption small company accounts made up to 31 May 2007 (4 pages)
25 September 2007Total exemption small company accounts made up to 31 May 2007 (4 pages)
12 June 2007Return made up to 15/05/07; no change of members (6 pages)
12 June 2007Return made up to 15/05/07; no change of members (6 pages)
24 August 2006Total exemption small company accounts made up to 31 May 2006 (5 pages)
24 August 2006Total exemption small company accounts made up to 31 May 2006 (5 pages)
18 May 2006Return made up to 15/05/06; full list of members (6 pages)
18 May 2006Return made up to 15/05/06; full list of members (6 pages)
13 September 2005Total exemption small company accounts made up to 31 May 2005 (4 pages)
13 September 2005Total exemption small company accounts made up to 31 May 2005 (4 pages)
24 May 2005Return made up to 15/05/05; full list of members (6 pages)
24 May 2005Return made up to 15/05/05; full list of members (6 pages)
27 August 2004Total exemption small company accounts made up to 31 May 2004 (5 pages)
27 August 2004Total exemption small company accounts made up to 31 May 2004 (5 pages)
21 May 2004Return made up to 15/05/04; full list of members (6 pages)
21 May 2004Return made up to 15/05/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
8 September 2003Total exemption small company accounts made up to 31 May 2003 (5 pages)
8 September 2003Total exemption small company accounts made up to 31 May 2003 (5 pages)
24 May 2003Return made up to 15/05/03; full list of members (6 pages)
24 May 2003Return made up to 15/05/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
16 September 2002Total exemption small company accounts made up to 31 May 2002 (5 pages)
16 September 2002Total exemption small company accounts made up to 31 May 2002 (5 pages)
20 July 2002Declaration of satisfaction of mortgage/charge (2 pages)
20 July 2002Declaration of satisfaction of mortgage/charge (2 pages)
20 July 2002Declaration of satisfaction of mortgage/charge (2 pages)
20 July 2002Declaration of satisfaction of mortgage/charge (2 pages)
12 July 2002Particulars of mortgage/charge (3 pages)
12 July 2002Particulars of mortgage/charge (3 pages)
11 June 2002Return made up to 15/05/02; full list of members (6 pages)
11 June 2002Return made up to 15/05/02; full list of members (6 pages)
29 May 2002Particulars of mortgage/charge (4 pages)
29 May 2002Particulars of mortgage/charge (4 pages)
27 April 2002Particulars of mortgage/charge (5 pages)
27 April 2002Particulars of mortgage/charge (5 pages)
22 November 2001Director resigned (1 page)
22 November 2001New secretary appointed (2 pages)
22 November 2001New secretary appointed (2 pages)
22 November 2001Secretary resigned (1 page)
22 November 2001Director resigned (1 page)
22 November 2001Secretary resigned (1 page)
9 October 2001Particulars of mortgage/charge (3 pages)
9 October 2001Particulars of mortgage/charge (3 pages)
3 October 2001Particulars of mortgage/charge (3 pages)
3 October 2001Particulars of mortgage/charge (3 pages)
2 August 2001Total exemption small company accounts made up to 31 May 2001 (4 pages)
2 August 2001Total exemption small company accounts made up to 31 May 2001 (4 pages)
11 June 2001Return made up to 15/05/01; full list of members (6 pages)
11 June 2001Return made up to 15/05/01; full list of members (6 pages)
27 September 2000Ad 25/09/00--------- £ si 1@1=1 £ ic 1/2 (2 pages)
27 September 2000Ad 25/09/00--------- £ si 1@1=1 £ ic 1/2 (2 pages)
8 September 2000Registered office changed on 08/09/00 from: unit 8 park seventeen moss lane, whitefield manchester lancashire M45 8FJ (1 page)
8 September 2000Registered office changed on 08/09/00 from: unit 8 park seventeen moss lane, whitefield manchester lancashire M45 8FJ (1 page)
6 September 2000Company name changed dovemill developments LIMITED\certificate issued on 07/09/00 (2 pages)
6 September 2000Company name changed dovemill developments LIMITED\certificate issued on 07/09/00 (2 pages)
28 June 2000Director resigned (1 page)
28 June 2000New director appointed (2 pages)
28 June 2000New secretary appointed;new director appointed (2 pages)
28 June 2000Director resigned (1 page)
28 June 2000New director appointed (2 pages)
28 June 2000New secretary appointed;new director appointed (2 pages)
28 June 2000Secretary resigned (1 page)
28 June 2000Secretary resigned (1 page)
15 June 2000Registered office changed on 15/06/00 from: 788-790 finchley road london NW11 7TJ (1 page)
15 June 2000Registered office changed on 15/06/00 from: 788-790 finchley road london NW11 7TJ (1 page)
17 May 2000Incorporation (18 pages)