Company NameLeigh Cables Limited
Company StatusDissolved
Company Number04164294
CategoryPrivate Limited Company
Incorporation Date20 February 2001(23 years, 2 months ago)
Dissolution Date19 February 2019 (5 years, 2 months ago)

Business Activity

Section CManufacturing
SIC 2874Manufacture fasteners, screw, chains etc.
SIC 25930Manufacture of wire products, chain and springs

Directors

Director NameMrs Wendy Lewis
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed01 February 2017(15 years, 11 months after company formation)
Appointment Duration2 years (closed 19 February 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Manor Grove
Leigh
WN7 3DL
Director NameMr Ian Michael Forster
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed20 February 2001(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThorlea Bank 57 Thorley Lane
Timperley
Altrincham
Cheshire
WA15 7BA
Director NameMr William Gregory
Date of BirthOctober 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed20 February 2001(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address28 Church Street
Leigh
Lancashire
WN7 1AY
Secretary NameJeanette Karen Forster
NationalityBritish
StatusResigned
Appointed20 February 2001(same day as company formation)
RoleCompany Director
Correspondence Address57 Thorley Lane
Timperley
Altrincham
Cheshire
WA15 7BA
Director NameMs Angela Kathryn Holdsworth
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2012(11 years, 7 months after company formation)
Appointment Duration3 months (resigned 31 December 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Old Lane
Pulford
Chester
Cheshire
CH4 9EW
Wales
Director NameMr Alexander Charles Gibbons
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed22 February 2013(12 years after company formation)
Appointment Duration2 years, 3 months (resigned 15 June 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 13 Brookmill
High Street
Leigh
Lancashire
WN7 2AD
Director NameMr Darran Scott Lowde
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2014(13 years, 3 months after company formation)
Appointment Duration1 year, 6 months (resigned 01 December 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 The Cherries
Euxton
Chorley
Lancashire
PR7 6NG
Director NameMr Scott Gregory
Date of BirthNovember 1985 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed19 August 2015(14 years, 6 months after company formation)
Appointment Duration1 year, 5 months (resigned 01 February 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 13 Brookmill
High Street
Leigh
Lancashire
WN7 2AD
Secretary NameChettleburghs Secretarial Ltd (Corporation)
StatusResigned
Appointed20 February 2001(same day as company formation)
Correspondence AddressTemple House 20 Holywell Row
London
EC2A 4XH

Contact

Websiteleighcables.com
Email address[email protected]
Telephone01942 605505
Telephone regionWigan

Location

Registered Address19-21 Bridgeman Terrace
Wigan
Lancashire
WN1 1TD
RegionNorth West
ConstituencyWigan
CountyGreater Manchester
WardWigan Central
Built Up AreaWigan

Shareholders

44 at £1William Gregory
89.80%
Ordinary
5 at £1Darran Scott Lowde
10.20%
Ordinary

Financials

Year2014
Net Worth£190,952
Current Liabilities£221,376

Accounts

Latest Accounts31 May 2017 (6 years, 11 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 May

Charges

23 April 2001Delivered on: 30 April 2001
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Outstanding

Filing History

19 February 2019Final Gazette dissolved via voluntary strike-off (1 page)
14 January 2019Registered office address changed from 19-21 Bridgeman Terrace Wigan Lancashire WN1 1TD England to 19-21 Bridgeman Terrace Wigan Lancashire WN1 1TD on 14 January 2019 (1 page)
4 December 2018First Gazette notice for voluntary strike-off (1 page)
27 November 2018Application to strike the company off the register (3 pages)
27 February 2018Registered office address changed from Unit 13 Brookmill High Street Leigh Lancashire WN7 2AD to 19-21 Bridgeman Terrace Wigan Lancashire WN1 1TD on 27 February 2018 (1 page)
27 February 2018Confirmation statement made on 20 February 2018 with updates (4 pages)
21 February 2018Total exemption full accounts made up to 31 May 2017 (8 pages)
3 March 2017Confirmation statement made on 20 February 2017 with updates (8 pages)
3 March 2017Confirmation statement made on 20 February 2017 with updates (8 pages)
17 February 2017Total exemption small company accounts made up to 31 May 2016 (5 pages)
17 February 2017Total exemption small company accounts made up to 31 May 2016 (5 pages)
1 February 2017Termination of appointment of William Gregory as a director on 1 February 2017 (1 page)
1 February 2017Appointment of Mrs Wendy Lewis as a director on 1 February 2017 (2 pages)
1 February 2017Termination of appointment of William Gregory as a director on 1 February 2017 (1 page)
1 February 2017Termination of appointment of Scott Gregory as a director on 1 February 2017 (1 page)
1 February 2017Appointment of Mrs Wendy Lewis as a director on 1 February 2017 (2 pages)
1 February 2017Termination of appointment of Scott Gregory as a director on 1 February 2017 (1 page)
22 March 2016Annual return made up to 20 February 2016 with a full list of shareholders
Statement of capital on 2016-03-22
  • GBP 49
(4 pages)
22 March 2016Annual return made up to 20 February 2016 with a full list of shareholders
Statement of capital on 2016-03-22
  • GBP 49
(4 pages)
26 February 2016Total exemption small company accounts made up to 31 May 2015 (4 pages)
26 February 2016Total exemption small company accounts made up to 31 May 2015 (4 pages)
17 December 2015Termination of appointment of Darran Scott Lowde as a director on 1 December 2015 (1 page)
17 December 2015Termination of appointment of Darran Scott Lowde as a director on 1 December 2015 (1 page)
17 December 2015Termination of appointment of Darran Scott Lowde as a director on 1 December 2015 (1 page)
19 August 2015Appointment of Mr Scott Gregory as a director on 19 August 2015 (2 pages)
19 August 2015Appointment of Mr Scott Gregory as a director on 19 August 2015 (2 pages)
15 June 2015Termination of appointment of Alexander Charles Gibbons as a director on 15 June 2015 (1 page)
15 June 2015Termination of appointment of Alexander Charles Gibbons as a director on 15 June 2015 (1 page)
16 March 2015Annual return made up to 20 February 2015 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 49
(6 pages)
16 March 2015Annual return made up to 20 February 2015 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 49
(6 pages)
8 December 2014Appointment of Mr Darran Scott Lowde as a director on 1 June 2014 (2 pages)
8 December 2014Appointment of Mr Darran Scott Lowde as a director on 1 June 2014 (2 pages)
8 December 2014Appointment of Mr Darran Scott Lowde as a director on 1 June 2014 (2 pages)
25 November 2014Total exemption small company accounts made up to 31 May 2014 (4 pages)
25 November 2014Total exemption small company accounts made up to 31 May 2014 (4 pages)
13 November 2014Termination of appointment of Jeanette Karen Forster as a secretary on 29 April 2014 (1 page)
13 November 2014Termination of appointment of Jeanette Karen Forster as a secretary on 29 April 2014 (1 page)
13 November 2014Termination of appointment of Ian Michael Forster as a director on 29 April 2014 (1 page)
13 November 2014Termination of appointment of Ian Michael Forster as a director on 29 April 2014 (1 page)
4 June 2014Cancellation of shares. Statement of capital on 4 June 2014
  • GBP 49
(4 pages)
4 June 2014Cancellation of shares. Statement of capital on 4 June 2014
  • GBP 49
(4 pages)
4 June 2014Purchase of own shares. (3 pages)
4 June 2014Cancellation of shares. Statement of capital on 4 June 2014
  • GBP 49
(4 pages)
4 June 2014Purchase of own shares. (3 pages)
9 May 2014Resolutions
  • RES13 ‐ Company business 29/04/2014
(1 page)
9 May 2014Resolutions
  • RES13 ‐ Company business 29/04/2014
(1 page)
14 April 2014Annual return made up to 20 February 2014 with a full list of shareholders (6 pages)
14 April 2014Annual return made up to 20 February 2014 with a full list of shareholders (6 pages)
20 November 2013Total exemption small company accounts made up to 31 May 2013 (4 pages)
20 November 2013Total exemption small company accounts made up to 31 May 2013 (4 pages)
28 February 2013Total exemption small company accounts made up to 31 May 2012 (4 pages)
28 February 2013Total exemption small company accounts made up to 31 May 2012 (4 pages)
22 February 2013Appointment of Mr Alexander Charles Gibbons as a director (2 pages)
22 February 2013Appointment of Mr Alexander Charles Gibbons as a director (2 pages)
21 February 2013Annual return made up to 20 February 2013 with a full list of shareholders (5 pages)
21 February 2013Annual return made up to 20 February 2013 with a full list of shareholders (5 pages)
25 January 2013Termination of appointment of Angela Holdsworth as a director (1 page)
25 January 2013Termination of appointment of Angela Holdsworth as a director (1 page)
3 October 2012Appointment of Dr Angela Kathryn Holdsworth as a director (2 pages)
3 October 2012Appointment of Dr Angela Kathryn Holdsworth as a director (2 pages)
28 February 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
28 February 2012Annual return made up to 20 February 2012 with a full list of shareholders (5 pages)
28 February 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
28 February 2012Annual return made up to 20 February 2012 with a full list of shareholders (5 pages)
29 March 2011Annual return made up to 20 February 2011 with a full list of shareholders (5 pages)
29 March 2011Annual return made up to 20 February 2011 with a full list of shareholders (5 pages)
25 February 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
25 February 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
3 March 2010Director's details changed for William Gregory on 20 February 2010 (2 pages)
3 March 2010Annual return made up to 20 February 2010 with a full list of shareholders (5 pages)
3 March 2010Annual return made up to 20 February 2010 with a full list of shareholders (5 pages)
3 March 2010Director's details changed for William Gregory on 20 February 2010 (2 pages)
3 March 2010Director's details changed for Ian Michael Forster on 20 February 2010 (2 pages)
3 March 2010Director's details changed for Ian Michael Forster on 20 February 2010 (2 pages)
1 March 2010Total exemption small company accounts made up to 31 May 2009 (4 pages)
1 March 2010Total exemption small company accounts made up to 31 May 2009 (4 pages)
27 March 2009Total exemption small company accounts made up to 31 May 2008 (4 pages)
27 March 2009Total exemption small company accounts made up to 31 May 2008 (4 pages)
18 March 2009Registered office changed on 18/03/2009 from unit 13 brookmill high street leigh lancashire WN7 2AD (1 page)
18 March 2009Return made up to 20/02/09; full list of members (4 pages)
18 March 2009Location of register of members (1 page)
18 March 2009Location of register of members (1 page)
18 March 2009Registered office changed on 18/03/2009 from unit 13 brookmill high street leigh lancashire WN7 2AD (1 page)
18 March 2009Location of debenture register (1 page)
18 March 2009Location of debenture register (1 page)
18 March 2009Return made up to 20/02/09; full list of members (4 pages)
29 May 2008Return made up to 20/02/08; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(288) ‐ Director's particulars changed
(7 pages)
29 May 2008Return made up to 20/02/08; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(288) ‐ Director's particulars changed
(7 pages)
14 December 2007Total exemption small company accounts made up to 31 May 2007 (4 pages)
14 December 2007Total exemption small company accounts made up to 31 May 2007 (4 pages)
23 July 2007Total exemption small company accounts made up to 31 May 2006 (4 pages)
23 July 2007Total exemption small company accounts made up to 31 May 2006 (4 pages)
16 July 2007Registered office changed on 16/07/07 from: unit 13 brookmill high street leigh lancashire WN7 2AD (1 page)
16 July 2007Registered office changed on 16/07/07 from: unit 13 brookmill high street leigh lancashire WN7 2AD (1 page)
9 July 2007Registered office changed on 09/07/07 from: adelphi chambers 30 hoghton street southport merseyside PR9 0NZ (1 page)
9 July 2007Return made up to 20/02/07; full list of members (7 pages)
9 July 2007Registered office changed on 09/07/07 from: adelphi chambers 30 hoghton street southport merseyside PR9 0NZ (1 page)
9 July 2007Return made up to 20/02/07; full list of members (7 pages)
23 March 2006Total exemption small company accounts made up to 31 May 2005 (5 pages)
23 March 2006Total exemption small company accounts made up to 31 May 2005 (5 pages)
28 February 2006Return made up to 20/02/06; full list of members (8 pages)
28 February 2006Return made up to 20/02/06; full list of members (8 pages)
13 October 2005Total exemption small company accounts made up to 31 May 2004 (5 pages)
13 October 2005Total exemption small company accounts made up to 31 May 2004 (5 pages)
22 February 2005Return made up to 20/02/05; full list of members (8 pages)
22 February 2005Return made up to 20/02/05; full list of members (8 pages)
18 August 2004Total exemption small company accounts made up to 31 May 2003 (5 pages)
18 August 2004Total exemption small company accounts made up to 31 May 2003 (5 pages)
17 February 2004Return made up to 20/02/04; full list of members (8 pages)
17 February 2004Return made up to 20/02/04; full list of members (8 pages)
12 February 2004Return made up to 20/02/03; full list of members (8 pages)
12 February 2004Return made up to 20/02/03; full list of members (8 pages)
23 September 2003Registered office changed on 23/09/03 from: unit 13 brook mill high street leigh lancashire WN7 2AD (1 page)
23 September 2003Registered office changed on 23/09/03 from: unit 13 brook mill high street leigh lancashire WN7 2AD (1 page)
25 March 2003Total exemption small company accounts made up to 31 May 2002 (7 pages)
25 March 2003Total exemption small company accounts made up to 31 May 2002 (7 pages)
11 March 2002Return made up to 20/02/02; full list of members (6 pages)
11 March 2002Return made up to 20/02/02; full list of members (6 pages)
11 January 2002Accounting reference date extended from 28/02/02 to 31/05/02 (1 page)
11 January 2002Accounting reference date extended from 28/02/02 to 31/05/02 (1 page)
30 April 2001Particulars of mortgage/charge (3 pages)
30 April 2001Particulars of mortgage/charge (3 pages)
9 March 2001Ad 23/02/01--------- £ si 99@1=99 £ ic 1/100 (2 pages)
9 March 2001Ad 23/02/01--------- £ si 99@1=99 £ ic 1/100 (2 pages)
27 February 2001Secretary resigned (1 page)
27 February 2001Secretary resigned (1 page)
20 February 2001Incorporation (23 pages)
20 February 2001Incorporation (23 pages)