Company NameLeydens Property Services Limited
Company StatusDissolved
Company Number04035902
CategoryPrivate Limited Company
Incorporation Date18 July 2000(23 years, 9 months ago)
Dissolution Date27 September 2005 (18 years, 7 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameRobert Leonard Hayden
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed18 July 2000(same day as company formation)
RoleChartered Accountant
Correspondence Address7 Wensley Drive
Hazel Grove
Stockport
Cheshire
SK7 6EW
Director NameMrs Christine Mary Tetley
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed18 July 2000(same day as company formation)
RoleChartered Accountant
Correspondence Address6 Stockton Drive
Chinley
High Peak
Derbyshire
SK23 6DG
Secretary NameMrs Christine Mary Tetley
NationalityBritish
StatusClosed
Appointed18 July 2000(same day as company formation)
RoleChartered Accountant
Correspondence Address6 Stockton Drive
Chinley
High Peak
Derbyshire
SK23 6DG
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed18 July 2000(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed18 July 2000(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF

Location

Registered Address195 Bramhall Lane
Stockport
Cheshire
SK2 6JA
RegionNorth West
ConstituencyStockport
CountyGreater Manchester
WardDavenport and Cale Green
Built Up AreaGreater Manchester
Address MatchesOver 20 other UK companies use this postal address

Accounts

Latest Accounts31 March 2003 (21 years, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

27 September 2005Final Gazette dissolved via voluntary strike-off (1 page)
14 June 2005First Gazette notice for voluntary strike-off (1 page)
3 May 2005Application for striking-off (1 page)
6 October 2004Return made up to 18/07/04; full list of members (7 pages)
4 February 2004Total exemption full accounts made up to 31 March 2003 (9 pages)
24 September 2003Return made up to 18/07/03; full list of members (7 pages)
1 April 2003Total exemption full accounts made up to 31 March 2002 (9 pages)
4 February 2002Total exemption full accounts made up to 31 March 2001 (9 pages)
3 August 2001Return made up to 18/07/01; full list of members (6 pages)
14 November 2000Ad 18/07/00--------- £ si 99@1=99 £ ic 1/100 (2 pages)
6 November 2000Accounting reference date shortened from 31/07/01 to 31/03/01 (1 page)
24 July 2000New secretary appointed;new director appointed (2 pages)
24 July 2000Director resigned (2 pages)
24 July 2000Secretary resigned (2 pages)
24 July 2000New director appointed (2 pages)
24 July 2000Registered office changed on 24/07/00 from: the britannia suite st james's buildings 79 oxford street manchester lancashire M1 6FR (2 pages)