Company NameS & S Of Leek Limited
DirectorLeonard Roy Shemilt
Company StatusDissolved
Company Number04498274
CategoryPrivate Limited Company
Incorporation Date29 July 2002(21 years, 9 months ago)

Business Activity

Section CManufacturing
SIC 2030Manufacture builders' carpentry & joinery
SIC 16230Manufacture of other builders' carpentry and joinery

Directors

Director NameLeonard Roy Shemilt
Date of BirthJanuary 1939 (Born 85 years ago)
NationalityBritish
StatusCurrent
Appointed09 August 2002(1 week, 4 days after company formation)
Appointment Duration21 years, 8 months
RoleConsultant
Correspondence Address3 Lomond Grove
Cheadle
Stoke On Trent
Staffordshire
ST10 1SZ
Secretary NameNadia Leanne Storey
NationalityBritish
StatusCurrent
Appointed07 April 2004(1 year, 8 months after company formation)
Appointment Duration20 years
RoleCompany Director
Correspondence Address58 Shaftesbury Avenue
Burslem
Stoke On Trent
Staffordshire
ST6 1BP
Secretary NameLindsey Jean Maddox
NationalityBritish
StatusResigned
Appointed22 August 2002(3 weeks, 3 days after company formation)
Appointment Duration1 year, 7 months (resigned 07 April 2004)
RoleCompany Director
Correspondence Address22 Ullswater Drive
Cheadle
Staffordshire
ST10 1SU
Director NameDouglas Nominees Limited (Corporation)
StatusResigned
Appointed29 July 2002(same day as company formation)
Correspondence AddressRegent House
316 Beulah Hill
London
SE19 3HF
Secretary NameM W Douglas & Company Limited (Corporation)
StatusResigned
Appointed29 July 2002(same day as company formation)
Correspondence AddressRegent House
316 Beulah Hill
London
SE19 3HP

Location

Registered AddressC/O Baker Tilly
Brazennose House
Lincoln Square
Manchester
M2 5BL
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth-£10,668
Cash£2,582
Current Liabilities£145,391

Accounts

Latest Accounts30 September 2003 (20 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

4 November 2005Dissolved (1 page)
4 August 2005Notice of move from Administration to Dissolution (20 pages)
4 October 2004Statement of affairs (10 pages)
16 September 2004Statement of administrator's proposal (26 pages)
5 August 2004Appointment of an administrator (1 page)
30 July 2004Registered office changed on 30/07/04 from: ford house market street leek staffordshire ST13 6JA (1 page)
2 June 2004Total exemption small company accounts made up to 30 September 2003 (6 pages)
21 April 2004New secretary appointed (2 pages)
19 April 2004Secretary resigned (1 page)
7 October 2003Return made up to 29/07/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
2 June 2003Accounting reference date extended from 31/07/03 to 30/09/03 (1 page)
11 October 2002Particulars of mortgage/charge (7 pages)
30 August 2002New secretary appointed (2 pages)
16 August 2002New director appointed (2 pages)
4 August 2002Secretary resigned (1 page)
4 August 2002Director resigned (1 page)
4 August 2002Registered office changed on 04/08/02 from: regent house 316 beulah hill london SE19 3HF (1 page)