Company NameLeewigpier (1) Limited
Company StatusDissolved
Company Number04535013
CategoryPrivate Limited Company
Incorporation Date13 September 2002(21 years, 7 months ago)
Dissolution Date13 June 2017 (6 years, 10 months ago)
Previous NameLeewigpier (1) Ltd

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Bernard Janus Lebrecht
Date of BirthFebruary 1940 (Born 84 years ago)
NationalityEnglish
StatusClosed
Appointed11 May 2010(7 years, 8 months after company formation)
Appointment Duration7 years, 1 month (closed 13 June 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address23 Tully Street
Salford
Lancashire
M7 2BB
Director NameMr Chaim Shimen Lebrecht
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed11 May 2010(7 years, 8 months after company formation)
Appointment Duration7 years, 1 month (closed 13 June 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address23 Tully Street
Salford
Lancashire
M7 2BB
Director NameGillian Bass
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed19 September 2002(6 days after company formation)
Appointment Duration1 year, 7 months (resigned 26 April 2004)
RoleCompany Director
Correspondence Address6 Waterpark Road
Salford
Lancashire
M7 4EU
Secretary NameRachel Leigh
NationalityBritish
StatusResigned
Appointed20 September 2002(1 week after company formation)
Appointment Duration1 year, 7 months (resigned 26 April 2004)
RoleSecretary
Correspondence Address6 Okeover Road
Salford
Lancashire
M7 4JX
Director NameRachel Leigh
Date of BirthApril 1984 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed26 April 2004(1 year, 7 months after company formation)
Appointment Duration1 year, 9 months (resigned 15 February 2006)
RoleCo Director
Correspondence Address6 Okeover Road
Salford
Lancashire
M7 4JX
Secretary NameMr Refoel Lebrecht
NationalityBritish
StatusResigned
Appointed26 April 2004(1 year, 7 months after company formation)
Appointment Duration7 years, 11 months (resigned 20 March 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address23 Tully Street
Salford
Lancashire
M7 2BB
Director NameBryna Rosenberg
Date of BirthMay 1986 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed15 February 2006(3 years, 5 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 12 July 2006)
RoleCo Director
Correspondence Address1 Old Hall Road
Salford
Lancashire
M7 4JJ
Director NameEsty Nemetsky
Date of BirthOctober 1988 (Born 35 years ago)
NationalityBritish
StatusResigned
Appointed03 October 2008(6 years after company formation)
Appointment Duration1 year, 8 months (resigned 09 June 2010)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence Address65 Richmond Avenue
Prestwich
Lancashire
M25 0LW
Secretary NameChaim Shimen Lebrecht
NationalityBritish
StatusResigned
Appointed20 March 2012(9 years, 6 months after company formation)
Appointment Duration7 months, 4 weeks (resigned 14 November 2012)
RoleCompany Director
Correspondence Address23 Tully Street
Salford
Lancs
M7 2BB
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed13 September 2002(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed13 September 2002(same day as company formation)
Correspondence Address39a Leicester Road
Salford
M7 4AS
Director NameIntegra Trustees Limited (Corporation)
StatusResigned
Appointed12 July 2006(3 years, 10 months after company formation)
Appointment Duration10 years, 6 months (resigned 11 January 2017)
Correspondence Address2nd Floor Parkgates Bury New Road
Presrwich
Manchester
M25 0TL

Location

Registered Address2nd Floor Parkgates Bury New Road
Prestwich
Manchester
M25 0TL
RegionNorth West
ConstituencyBury South
CountyGreater Manchester
WardSedgley
Built Up AreaGreater Manchester
Address MatchesOver 400 other UK companies use this postal address

Shareholders

1 at £1Chaim Shimon Lebrecht
100.00%
Ordinary

Financials

Year2014
Net Worth£1

Accounts

Latest Accounts31 March 2015 (9 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Charges

14 March 2003Delivered on: 2 April 2003
Persons entitled: West Bromwich Building Society

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Unit 6 hawthorn park coal road leeds west yorkshire t/no WYK726397 together with all buildings, trade and other fixtures, fixed plant and machinery. By way of first fixed charge all the goodwill, the full benefit of licences, any shareholding issued and uncalled capital. By way of fixed equitable charge all estates or interest in any land. By way of assignment the rights to receive payments reserved as rent.
Outstanding
14 March 2003Delivered on: 2 April 2003
Persons entitled: West Bromwich Building Society

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Jubilee house wigan pier business park wigan WN3 4AZ t/no GM895773 together with all buildings, trade and other fixtures, fixed plant and machinery. By way of first fixed charge all the goodwill, the full benefit of licences, any shareholding issued and uncalled capital. By way of fixed equitable charge all estates or interest in any land. By way of assignment the rights to receive payments reserved as rent.
Outstanding
14 March 2003Delivered on: 2 April 2003
Persons entitled: West Bromwich Building Society

Classification: Deed of assignment of rental income
Secured details: All monies due or to become due from the company and leewigpier (2) limited to the chargee.
Particulars: By way of assignment the exclusive rights to receive all payments reserved as rent.
Outstanding
14 March 2003Delivered on: 2 April 2003
Persons entitled: West Bromwich Building Society

Classification: Deed of assignment of rental income
Secured details: All monies due or to become due from the company and leewigpier (2) limited to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of assignment the exclusive rights to receive all payments reserved as rent.
Outstanding
14 March 2003Delivered on: 27 March 2003
Persons entitled: West Bromwich Building Society

Classification: Floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of floating charge all the undertaking property and assets of the company present and future but excluding any property which is at any time subject to any effectual fixed legal charge in favour of the society (except where such property becomes the subject of such a fixed charge as a result of the crystallisation of the floating charge).. See the mortgage charge document for full details.
Outstanding

Filing History

13 June 2017Final Gazette dissolved via voluntary strike-off (1 page)
13 June 2017Final Gazette dissolved via voluntary strike-off (1 page)
28 March 2017First Gazette notice for voluntary strike-off (1 page)
28 March 2017First Gazette notice for voluntary strike-off (1 page)
15 March 2017Application to strike the company off the register (3 pages)
15 March 2017Application to strike the company off the register (3 pages)
14 March 2017First Gazette notice for compulsory strike-off (1 page)
14 March 2017First Gazette notice for compulsory strike-off (1 page)
11 January 2017Termination of appointment of Integra Trustees Limited as a director on 11 January 2017 (1 page)
11 January 2017Termination of appointment of Integra Trustees Limited as a director on 11 January 2017 (1 page)
18 October 2016Receiver's abstract of receipts and payments to 5 August 2016 (2 pages)
18 October 2016Receiver's abstract of receipts and payments to 10 August 2016 (1 page)
18 October 2016Notice of ceasing to act as receiver or manager (4 pages)
18 October 2016Receiver's abstract of receipts and payments to 5 August 2016 (2 pages)
18 October 2016Receiver's abstract of receipts and payments to 5 February 2016 (3 pages)
18 October 2016Notice of ceasing to act as receiver or manager (4 pages)
18 October 2016Receiver's abstract of receipts and payments to 5 February 2016 (3 pages)
18 October 2016Receiver's abstract of receipts and payments to 10 August 2016 (1 page)
7 October 2016Receiver's abstract of receipts and payments to 5 August 2016 (2 pages)
7 October 2016Notice of ceasing to act as receiver or manager (4 pages)
7 October 2016Receiver's abstract of receipts and payments to 5 February 2016 (3 pages)
7 October 2016Receiver's abstract of receipts and payments to 5 August 2016 (2 pages)
7 October 2016Receiver's abstract of receipts and payments to 10 August 2016 (1 page)
7 October 2016Receiver's abstract of receipts and payments to 5 February 2016 (3 pages)
7 October 2016Notice of ceasing to act as receiver or manager (4 pages)
7 October 2016Receiver's abstract of receipts and payments to 10 August 2016 (1 page)
10 March 2016Receiver's abstract of receipts and payments to 5 August 2015 (3 pages)
10 March 2016Receiver's abstract of receipts and payments to 5 August 2015 (3 pages)
10 March 2016Receiver's abstract of receipts and payments to 5 August 2015 (3 pages)
10 March 2016Receiver's abstract of receipts and payments to 5 August 2015 (3 pages)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
18 March 2015Receiver's abstract of receipts and payments to 5 February 2014 (2 pages)
18 March 2015Receiver's abstract of receipts and payments to 5 February 2015 (3 pages)
18 March 2015Receiver's abstract of receipts and payments to 5 August 2014 (3 pages)
18 March 2015Receiver's abstract of receipts and payments to 5 August 2014 (3 pages)
18 March 2015Receiver's abstract of receipts and payments to 5 August 2014 (3 pages)
18 March 2015Receiver's abstract of receipts and payments to 5 August 2014 (3 pages)
18 March 2015Receiver's abstract of receipts and payments to 5 February 2014 (2 pages)
18 March 2015Receiver's abstract of receipts and payments to 5 February 2015 (2 pages)
18 March 2015Receiver's abstract of receipts and payments to 5 February 2015 (2 pages)
18 March 2015Receiver's abstract of receipts and payments to 5 February 2014 (2 pages)
18 March 2015Receiver's abstract of receipts and payments to 5 August 2014 (3 pages)
18 March 2015Receiver's abstract of receipts and payments to 5 February 2014 (2 pages)
18 March 2015Receiver's abstract of receipts and payments to 5 February 2015 (3 pages)
18 March 2015Receiver's abstract of receipts and payments to 5 August 2014 (3 pages)
18 March 2015Receiver's abstract of receipts and payments to 5 February 2014 (2 pages)
18 March 2015Receiver's abstract of receipts and payments to 5 February 2015 (2 pages)
18 March 2015Receiver's abstract of receipts and payments to 5 February 2014 (2 pages)
18 March 2015Receiver's abstract of receipts and payments to 5 February 2015 (3 pages)
26 November 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
26 November 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
11 April 2014Registered office address changed from 86 Princess Street Manchester House Manchester M1 6NP on 11 April 2014 (1 page)
11 April 2014Director's details changed for Integra Trustees Limited on 14 November 2013 (1 page)
11 April 2014Annual return made up to 13 September 2013 with a full list of shareholders
Statement of capital on 2014-04-11
  • GBP 1
(5 pages)
11 April 2014Registered office address changed from 86 Princess Street Manchester House Manchester M1 6NP on 11 April 2014 (1 page)
11 April 2014Annual return made up to 13 September 2013 with a full list of shareholders
Statement of capital on 2014-04-11
  • GBP 1
(5 pages)
11 April 2014Director's details changed for Integra Trustees Limited on 14 November 2013 (1 page)
25 October 2013Accounts for a dormant company made up to 31 March 2013 (4 pages)
25 October 2013Accounts for a dormant company made up to 31 March 2013 (4 pages)
13 February 2013Notice of appointment of receiver or manager (3 pages)
13 February 2013Notice of appointment of receiver or manager (3 pages)
13 February 2013Notice of appointment of receiver or manager (3 pages)
13 February 2013Notice of appointment of receiver or manager (3 pages)
8 January 2013Accounts for a dormant company made up to 31 March 2012 (4 pages)
8 January 2013Accounts for a dormant company made up to 31 March 2012 (4 pages)
22 November 2012Termination of appointment of Chaim Lebrecht as a secretary (1 page)
22 November 2012Termination of appointment of Chaim Lebrecht as a secretary (1 page)
6 November 2012Annual return made up to 13 September 2012 with a full list of shareholders (6 pages)
6 November 2012Annual return made up to 13 September 2012 with a full list of shareholders (6 pages)
27 March 2012Termination of appointment of Refoel Lebrecht as a secretary (2 pages)
27 March 2012Termination of appointment of Refoel Lebrecht as a secretary (2 pages)
27 March 2012Appointment of Chaim Shimen Lebrecht as a secretary (3 pages)
27 March 2012Appointment of Chaim Shimen Lebrecht as a secretary (3 pages)
15 November 2011Accounts for a dormant company made up to 31 March 2011 (4 pages)
15 November 2011Accounts for a dormant company made up to 31 March 2011 (4 pages)
14 September 2011Annual return made up to 13 September 2011 with a full list of shareholders (6 pages)
14 September 2011Annual return made up to 13 September 2011 with a full list of shareholders (6 pages)
12 September 2011Secretary's details changed for Refoel Lebrecht on 1 September 2011 (3 pages)
12 September 2011Secretary's details changed for Refoel Lebrecht on 1 September 2011 (3 pages)
12 September 2011Secretary's details changed for Refoel Lebrecht on 1 September 2011 (3 pages)
9 November 2010Accounts for a dormant company made up to 31 March 2010 (4 pages)
9 November 2010Accounts for a dormant company made up to 31 March 2010 (4 pages)
6 October 2010Director's details changed for Integra Trustees Limited on 8 September 2010 (2 pages)
6 October 2010Director's details changed for Integra Trustees Limited on 8 September 2010 (2 pages)
6 October 2010Annual return made up to 13 September 2010 with a full list of shareholders (6 pages)
6 October 2010Annual return made up to 13 September 2010 with a full list of shareholders (6 pages)
6 October 2010Director's details changed for Integra Trustees Limited on 8 September 2010 (2 pages)
9 June 2010Termination of appointment of Esty Nemetsky as a director (1 page)
9 June 2010Termination of appointment of Esty Nemetsky as a director (1 page)
20 May 2010Appointment of Chaim Shimon Lebrecht as a director (3 pages)
20 May 2010Appointment of Bernard Janus Lebrecht as a director (3 pages)
20 May 2010Appointment of Chaim Shimon Lebrecht as a director (3 pages)
20 May 2010Appointment of Bernard Janus Lebrecht as a director (3 pages)
27 October 2009Accounts for a dormant company made up to 31 March 2009 (4 pages)
27 October 2009Accounts for a dormant company made up to 31 March 2009 (4 pages)
7 October 2009Annual return made up to 13 September 2009 with a full list of shareholders (3 pages)
7 October 2009Annual return made up to 13 September 2009 with a full list of shareholders (3 pages)
26 November 2008Return made up to 13/09/08; full list of members (3 pages)
26 November 2008Return made up to 13/09/08; full list of members (3 pages)
9 October 2008Director appointed esty nemetsky (2 pages)
9 October 2008Director appointed esty nemetsky (2 pages)
3 July 2008Accounts for a dormant company made up to 31 March 2008 (4 pages)
3 July 2008Accounts for a dormant company made up to 31 March 2008 (4 pages)
5 November 2007Accounts for a dormant company made up to 31 March 2007 (4 pages)
5 November 2007Accounts for a dormant company made up to 31 March 2007 (4 pages)
24 September 2007Return made up to 13/09/07; no change of members (6 pages)
24 September 2007Return made up to 13/09/07; no change of members (6 pages)
6 October 2006Return made up to 13/09/06; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
6 October 2006Return made up to 13/09/06; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
18 September 2006Director resigned (1 page)
18 September 2006Director resigned (1 page)
18 September 2006New director appointed (2 pages)
18 September 2006New director appointed (2 pages)
12 September 2006Accounts for a dormant company made up to 31 March 2006 (4 pages)
12 September 2006Accounts for a dormant company made up to 31 March 2006 (4 pages)
10 March 2006New director appointed (1 page)
10 March 2006Director resigned (1 page)
10 March 2006New director appointed (1 page)
10 March 2006Director resigned (1 page)
17 October 2005Return made up to 13/09/05; full list of members (6 pages)
17 October 2005Return made up to 13/09/05; full list of members (6 pages)
8 July 2005Accounts for a dormant company made up to 31 March 2005 (4 pages)
8 July 2005Accounts for a dormant company made up to 31 March 2005 (4 pages)
26 November 2004Return made up to 13/09/04; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
26 November 2004Return made up to 13/09/04; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
26 November 2004New secretary appointed (2 pages)
26 November 2004New secretary appointed (2 pages)
26 May 2004Accounts for a dormant company made up to 31 March 2004 (4 pages)
26 May 2004Accounts for a dormant company made up to 31 March 2004 (4 pages)
24 May 2004Director resigned (1 page)
24 May 2004New director appointed (2 pages)
24 May 2004New director appointed (2 pages)
24 May 2004Director resigned (1 page)
3 November 2003Accounts for a dormant company made up to 31 March 2003 (4 pages)
3 November 2003Accounts for a dormant company made up to 31 March 2003 (4 pages)
7 October 2003Return made up to 13/09/03; full list of members (6 pages)
7 October 2003Return made up to 13/09/03; full list of members (6 pages)
2 April 2003Particulars of mortgage/charge (7 pages)
2 April 2003Particulars of mortgage/charge (7 pages)
2 April 2003Particulars of mortgage/charge (7 pages)
2 April 2003Particulars of mortgage/charge (7 pages)
2 April 2003Particulars of mortgage/charge (7 pages)
2 April 2003Particulars of mortgage/charge (7 pages)
2 April 2003Particulars of mortgage/charge (7 pages)
2 April 2003Particulars of mortgage/charge (7 pages)
27 March 2003Particulars of mortgage/charge (5 pages)
27 March 2003Particulars of mortgage/charge (5 pages)
18 October 2002Company name changed leewigpier (1) LTD\certificate issued on 18/10/02 (2 pages)
18 October 2002Company name changed leewigpier (1) LTD\certificate issued on 18/10/02 (2 pages)
14 October 2002Accounting reference date shortened from 30/09/03 to 31/03/03 (1 page)
14 October 2002New secretary appointed (2 pages)
14 October 2002New secretary appointed (2 pages)
14 October 2002Registered office changed on 14/10/02 from: 86 princess street manchester M1 6NP (1 page)
14 October 2002New director appointed (2 pages)
14 October 2002Accounting reference date shortened from 30/09/03 to 31/03/03 (1 page)
14 October 2002Registered office changed on 14/10/02 from: 86 princess street manchester M1 6NP (1 page)
14 October 2002New director appointed (2 pages)
18 September 2002Secretary resigned (1 page)
18 September 2002Secretary resigned (1 page)
18 September 2002Director resigned (1 page)
18 September 2002Director resigned (1 page)
13 September 2002Incorporation (9 pages)
13 September 2002Incorporation (9 pages)