Company NameLethington Ltd
Company StatusDissolved
Company Number04269688
CategoryPrivate Limited Company
Incorporation Date14 August 2001(22 years, 8 months ago)
Dissolution Date28 March 2017 (7 years, 1 month ago)

Business Activity

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

Directors

Director NameMr Mordecai Halpern
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed14 September 2001(1 month after company formation)
Appointment Duration15 years, 6 months (closed 28 March 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 New Hall Avenue
Salford
Lancashire
M7 4HR
Director NameMr Jacob Akiva Halpern
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed14 September 2001(1 month after company formation)
Appointment Duration14 years, 8 months (resigned 31 May 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address29 Waterpark Road
Salford
Lancashire
M7 4FT
Secretary NameMr Mordecai Halpern
NationalityBritish
StatusResigned
Appointed14 September 2001(1 month after company formation)
Appointment Duration10 years, 4 months (resigned 01 February 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 New Hall Avenue
Salford
Lancashire
M7 4HR
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed14 August 2001(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed14 August 2001(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameJaymar Estates Ltd (Corporation)
StatusResigned
Appointed01 February 2012(10 years, 5 months after company formation)
Appointment Duration4 years, 7 months (resigned 19 September 2016)
Correspondence Address32 Winders Way
Salford
M6 6AR

Location

Registered AddressUnit 28 Leslie Hough Way
Salford
M6 6AJ
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardIrwell Riverside
Built Up AreaGreater Manchester
Address Matches7 other UK companies use this postal address

Shareholders

4 at £1Jacob Halpern
50.00%
Ordinary
4 at £1Mordecai Halpern
50.00%
Ordinary

Financials

Year2014
Net Worth-£7,561
Cash£307
Current Liabilities£513,800

Accounts

Latest Accounts31 August 2014 (9 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End25 August

Charges

13 March 2006Delivered on: 17 March 2006
Satisfied on: 18 June 2013
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 4 old road cheadle. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied

Filing History

28 March 2017Final Gazette dissolved via compulsory strike-off (1 page)
28 March 2017Final Gazette dissolved via compulsory strike-off (1 page)
10 January 2017First Gazette notice for compulsory strike-off (1 page)
10 January 2017First Gazette notice for compulsory strike-off (1 page)
19 September 2016Confirmation statement made on 14 August 2016 with updates (7 pages)
19 September 2016Termination of appointment of Jaymar Estates Ltd as a secretary on 19 September 2016 (1 page)
19 September 2016Termination of appointment of Jaymar Estates Ltd as a secretary on 19 September 2016 (1 page)
19 September 2016Confirmation statement made on 14 August 2016 with updates (7 pages)
9 August 2016Previous accounting period shortened from 26 August 2015 to 25 August 2015 (1 page)
9 August 2016Previous accounting period shortened from 26 August 2015 to 25 August 2015 (1 page)
22 June 2016Registered office address changed from C/O Lopian Gross Barnett & Co 6th Floor Cardinal House 20 st Mary's Parsonage Manchester M3 2LG to Unit 28 Leslie Hough Way Salford M6 6AJ on 22 June 2016 (1 page)
22 June 2016Registered office address changed from C/O Lopian Gross Barnett & Co 6th Floor Cardinal House 20 st Mary's Parsonage Manchester M3 2LG to Unit 28 Leslie Hough Way Salford M6 6AJ on 22 June 2016 (1 page)
20 June 2016Termination of appointment of Jacob Akiva Halpern as a director on 31 May 2016 (1 page)
20 June 2016Termination of appointment of Jacob Akiva Halpern as a director on 31 May 2016 (1 page)
25 May 2016Previous accounting period shortened from 27 August 2015 to 26 August 2015 (1 page)
25 May 2016Previous accounting period shortened from 27 August 2015 to 26 August 2015 (1 page)
26 August 2015Register inspection address has been changed to 32 Winders Way Salford M6 6AR (1 page)
26 August 2015Annual return made up to 14 August 2015 with a full list of shareholders
Statement of capital on 2015-08-26
  • GBP 8
(6 pages)
26 August 2015Register(s) moved to registered inspection location 32 Winders Way Salford M6 6AR (1 page)
26 August 2015Annual return made up to 14 August 2015 with a full list of shareholders
Statement of capital on 2015-08-26
  • GBP 8
(6 pages)
26 August 2015Register(s) moved to registered inspection location 32 Winders Way Salford M6 6AR (1 page)
26 August 2015Register inspection address has been changed to 32 Winders Way Salford M6 6AR (1 page)
25 June 2015Total exemption small company accounts made up to 31 August 2014 (6 pages)
25 June 2015Total exemption small company accounts made up to 31 August 2014 (6 pages)
21 May 2015Previous accounting period shortened from 28 August 2014 to 27 August 2014 (1 page)
21 May 2015Previous accounting period shortened from 28 August 2014 to 27 August 2014 (1 page)
28 August 2014Annual return made up to 14 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 8
(5 pages)
28 August 2014Total exemption small company accounts made up to 28 August 2013 (4 pages)
28 August 2014Total exemption small company accounts made up to 28 August 2013 (4 pages)
28 August 2014Annual return made up to 14 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 8
(5 pages)
28 May 2014Previous accounting period shortened from 29 August 2013 to 28 August 2013 (1 page)
28 May 2014Previous accounting period shortened from 29 August 2013 to 28 August 2013 (1 page)
28 October 2013Annual return made up to 14 August 2013 with a full list of shareholders
Statement of capital on 2013-10-28
  • GBP 8
(5 pages)
28 October 2013Annual return made up to 14 August 2013 with a full list of shareholders
Statement of capital on 2013-10-28
  • GBP 8
(5 pages)
1 July 2013Total exemption small company accounts made up to 31 August 2012 (5 pages)
1 July 2013Total exemption small company accounts made up to 31 August 2012 (5 pages)
18 June 2013Satisfaction of charge 1 in full (2 pages)
18 June 2013Satisfaction of charge 1 in full (2 pages)
28 May 2013Previous accounting period shortened from 30 August 2012 to 29 August 2012 (1 page)
28 May 2013Previous accounting period shortened from 30 August 2012 to 29 August 2012 (1 page)
6 November 2012Annual return made up to 14 August 2012 with a full list of shareholders (5 pages)
6 November 2012Annual return made up to 14 August 2012 with a full list of shareholders (5 pages)
29 August 2012Total exemption small company accounts made up to 30 August 2011 (5 pages)
29 August 2012Total exemption small company accounts made up to 30 August 2011 (5 pages)
29 May 2012Previous accounting period shortened from 31 August 2011 to 30 August 2011 (1 page)
29 May 2012Previous accounting period shortened from 31 August 2011 to 30 August 2011 (1 page)
7 March 2012Termination of appointment of Mordecai Halpern as a secretary (1 page)
7 March 2012Appointment of Jaymar Estates Ltd as a secretary (2 pages)
7 March 2012Appointment of Jaymar Estates Ltd as a secretary (2 pages)
7 March 2012Termination of appointment of Mordecai Halpern as a secretary (1 page)
26 August 2011Annual return made up to 14 August 2011 with a full list of shareholders (5 pages)
26 August 2011Annual return made up to 14 August 2011 with a full list of shareholders (5 pages)
30 June 2011Total exemption small company accounts made up to 31 August 2010 (5 pages)
30 June 2011Total exemption small company accounts made up to 31 August 2010 (5 pages)
7 September 2010Annual return made up to 14 August 2010 with a full list of shareholders (5 pages)
7 September 2010Annual return made up to 14 August 2010 with a full list of shareholders (5 pages)
26 May 2010Total exemption small company accounts made up to 31 August 2009 (5 pages)
26 May 2010Total exemption small company accounts made up to 31 August 2009 (5 pages)
7 April 2010Statement of capital following an allotment of shares on 7 April 2010
  • GBP 8
(2 pages)
7 April 2010Statement of capital following an allotment of shares on 7 April 2010
  • GBP 8
(2 pages)
7 April 2010Statement of capital following an allotment of shares on 7 April 2010
  • GBP 8
(2 pages)
21 December 2009Total exemption small company accounts made up to 31 August 2008 (5 pages)
21 December 2009Total exemption small company accounts made up to 31 August 2008 (5 pages)
17 September 2009Return made up to 14/08/09; full list of members (5 pages)
17 September 2009Return made up to 14/08/09; full list of members (5 pages)
15 December 2008Total exemption small company accounts made up to 31 August 2007 (6 pages)
15 December 2008Total exemption small company accounts made up to 31 August 2007 (6 pages)
11 September 2008Return made up to 14/08/08; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
11 September 2008Return made up to 14/08/08; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
1 September 2007Return made up to 14/08/07; no change of members (7 pages)
1 September 2007Return made up to 14/08/07; no change of members (7 pages)
25 April 2007Registered office changed on 25/04/07 from: 40A bury new road prestwich manchester M25 0LD (1 page)
25 April 2007Registered office changed on 25/04/07 from: 40A bury new road prestwich manchester M25 0LD (1 page)
19 April 2007Total exemption small company accounts made up to 31 August 2006 (6 pages)
19 April 2007Total exemption small company accounts made up to 31 August 2006 (6 pages)
20 March 2007Total exemption small company accounts made up to 31 August 2005 (5 pages)
20 March 2007Total exemption small company accounts made up to 31 August 2005 (5 pages)
26 February 2007Registered office changed on 26/02/07 from: c/o lopian gross barnett & co 6TH floor cardinal house 20 st mary's parsonage manchester M3 2LG (1 page)
26 February 2007Registered office changed on 26/02/07 from: c/o lopian gross barnett & co 6TH floor cardinal house 20 st mary's parsonage manchester M3 2LG (1 page)
14 December 2006Registered office changed on 14/12/06 from: 14 castlefield avenue salford lancashire M7 4GQ (1 page)
14 December 2006Registered office changed on 14/12/06 from: 14 castlefield avenue salford lancashire M7 4GQ (1 page)
13 September 2006Return made up to 14/08/06; full list of members (7 pages)
13 September 2006Return made up to 14/08/06; full list of members (7 pages)
17 March 2006Particulars of mortgage/charge (3 pages)
17 March 2006Particulars of mortgage/charge (3 pages)
7 December 2005Return made up to 14/08/05; full list of members (7 pages)
7 December 2005Return made up to 14/08/05; full list of members (7 pages)
19 July 2005Total exemption small company accounts made up to 31 August 2004 (3 pages)
19 July 2005Total exemption small company accounts made up to 31 August 2004 (3 pages)
4 January 2005Return made up to 14/08/04; full list of members (7 pages)
4 January 2005Return made up to 14/08/04; full list of members (7 pages)
29 July 2004Return made up to 14/08/03; full list of members (7 pages)
29 July 2004Return made up to 14/08/03; full list of members (7 pages)
19 January 2004Total exemption small company accounts made up to 31 August 2003 (3 pages)
19 January 2004Total exemption small company accounts made up to 31 August 2003 (3 pages)
9 September 2002Return made up to 14/08/02; full list of members (7 pages)
9 September 2002Return made up to 14/08/02; full list of members (7 pages)
19 September 2001Registered office changed on 19/09/01 from: 14 castlefield ave salford M7 4GQ (1 page)
19 September 2001New secretary appointed;new director appointed (2 pages)
19 September 2001New director appointed (2 pages)
19 September 2001New secretary appointed;new director appointed (2 pages)
19 September 2001Registered office changed on 19/09/01 from: 14 castlefield ave salford M7 4GQ (1 page)
19 September 2001New director appointed (2 pages)
13 September 2001Registered office changed on 13/09/01 from: 39A leicester road salford M7 4AS (1 page)
13 September 2001Secretary resigned (1 page)
13 September 2001Director resigned (1 page)
13 September 2001Director resigned (1 page)
13 September 2001Registered office changed on 13/09/01 from: 39A leicester road salford M7 4AS (1 page)
13 September 2001Secretary resigned (1 page)
14 August 2001Incorporation (11 pages)
14 August 2001Incorporation (11 pages)