Company NameM Leyden Limited
Company StatusDissolved
Company Number04720053
CategoryPrivate Limited Company
Incorporation Date2 April 2003(21 years ago)
Dissolution Date21 March 2017 (7 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5020Maintenance & repair of motors
SIC 45200Maintenance and repair of motor vehicles

Directors

Director NameMr Mark Leyden
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed02 April 2003(same day as company formation)
RoleMotor Engineer
Country of ResidenceUnited Kingdom
Correspondence Address29 Oakley Villas
Heaton Moor
Stockport
Cheshire
SK4 3LJ
Secretary NameIan Jackson
NationalityBritish
StatusClosed
Appointed02 April 2003(same day as company formation)
RoleCompany Director
Correspondence Address592 Manchester Road
Wardley
Manchester
M27 9GW
Director NameKenworthy Formations Limited (Corporation)
StatusResigned
Appointed02 April 2003(same day as company formation)
Correspondence AddressKenworthy Buildings
83 Bridge Street
Manchester
M3 2RF
Secretary NameKenworthy Secretarial Limited (Corporation)
StatusResigned
Appointed02 April 2003(same day as company formation)
Correspondence AddressKenworthy Buildings
83 Bridge Street
Manchester
M3 2RF
Secretary NameR S Nominees Limited (Corporation)
StatusResigned
Appointed23 June 2003(2 months, 3 weeks after company formation)
Appointment Duration9 months, 1 week (resigned 01 April 2004)
Correspondence Address1st Floor Didsbury House
748 Wilmslow Road
Didsbury
Manchester
M20 2DW

Location

Registered AddressCenturion House
129 Deansgate
Manchester
M3 3WR
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2013
Net Worth£13,227
Cash£7,791
Current Liabilities£6,984

Accounts

Latest Accounts31 March 2015 (9 years ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

21 March 2017Final Gazette dissolved following liquidation (1 page)
21 March 2017Final Gazette dissolved following liquidation (1 page)
21 December 2016Return of final meeting in a creditors' voluntary winding up (22 pages)
21 December 2016Return of final meeting in a creditors' voluntary winding up (22 pages)
24 November 2015Notice to Registrar of Companies of Notice of disclaimer (3 pages)
24 November 2015Notice to Registrar of Companies of Notice of disclaimer (3 pages)
11 November 2015Registered office address changed from 6 Bexley Square Salford Manchester M3 6BZ to C/O Mitchell Charlesworth Llp Centurion House 129 Deansgate Manchester M3 3WR on 11 November 2015 (2 pages)
11 November 2015Registered office address changed from 6 Bexley Square Salford Manchester M3 6BZ to C/O Mitchell Charlesworth Llp Centurion House 129 Deansgate Manchester M3 3WR on 11 November 2015 (2 pages)
30 October 2015Appointment of a voluntary liquidator (1 page)
30 October 2015Statement of affairs with form 4.19 (11 pages)
30 October 2015Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-10-21
(1 page)
30 October 2015Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-10-21
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-10-21
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-10-21
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-10-21
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-10-21
(1 page)
30 October 2015Appointment of a voluntary liquidator (1 page)
30 October 2015Statement of affairs with form 4.19 (11 pages)
14 July 2015Accounts for a small company made up to 31 March 2015 (7 pages)
14 July 2015Accounts for a small company made up to 31 March 2015 (7 pages)
13 April 2015Annual return made up to 2 April 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 2
(5 pages)
13 April 2015Annual return made up to 2 April 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 2
(5 pages)
13 April 2015Director's details changed for Mr Mark Leyden on 1 April 2015 (2 pages)
13 April 2015Director's details changed for Mr Mark Leyden on 1 April 2015 (2 pages)
13 April 2015Director's details changed for Mr Mark Leyden on 1 April 2015 (2 pages)
13 April 2015Annual return made up to 2 April 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 2
(5 pages)
1 August 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
1 August 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
3 April 2014Annual return made up to 2 April 2014 with a full list of shareholders
Statement of capital on 2014-04-03
  • GBP 2
(5 pages)
3 April 2014Annual return made up to 2 April 2014 with a full list of shareholders
Statement of capital on 2014-04-03
  • GBP 2
(5 pages)
3 April 2014Annual return made up to 2 April 2014 with a full list of shareholders
Statement of capital on 2014-04-03
  • GBP 2
(5 pages)
29 May 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
29 May 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
2 April 2013Annual return made up to 2 April 2013 with a full list of shareholders (5 pages)
2 April 2013Annual return made up to 2 April 2013 with a full list of shareholders (5 pages)
2 April 2013Annual return made up to 2 April 2013 with a full list of shareholders (5 pages)
4 May 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
4 May 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
2 April 2012Annual return made up to 2 April 2012 with a full list of shareholders (5 pages)
2 April 2012Annual return made up to 2 April 2012 with a full list of shareholders (5 pages)
2 April 2012Annual return made up to 2 April 2012 with a full list of shareholders (5 pages)
10 June 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
10 June 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
4 April 2011Annual return made up to 2 April 2011 with a full list of shareholders (5 pages)
4 April 2011Annual return made up to 2 April 2011 with a full list of shareholders (5 pages)
4 April 2011Annual return made up to 2 April 2011 with a full list of shareholders (5 pages)
4 June 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
4 June 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
6 April 2010Annual return made up to 2 April 2010 with a full list of shareholders (4 pages)
6 April 2010Annual return made up to 2 April 2010 with a full list of shareholders (4 pages)
6 April 2010Director's details changed for Mr Mark Leyden on 6 April 2010 (2 pages)
6 April 2010Director's details changed for Mr Mark Leyden on 6 April 2010 (2 pages)
6 April 2010Director's details changed for Mr Mark Leyden on 6 April 2010 (2 pages)
6 April 2010Annual return made up to 2 April 2010 with a full list of shareholders (4 pages)
2 July 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
2 July 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
2 April 2009Return made up to 02/04/09; full list of members (3 pages)
2 April 2009Return made up to 02/04/09; full list of members (3 pages)
23 July 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
23 July 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
3 April 2008Return made up to 02/04/08; full list of members (3 pages)
3 April 2008Return made up to 02/04/08; full list of members (3 pages)
1 October 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
1 October 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
3 April 2007Return made up to 02/04/07; full list of members (2 pages)
3 April 2007Return made up to 02/04/07; full list of members (2 pages)
15 December 2006Ad 01/12/06--------- £ si 1@1=1 £ ic 1/2 (2 pages)
15 December 2006Statement of rights attached to allotted shares (1 page)
15 December 2006Statement of rights attached to allotted shares (1 page)
15 December 2006Ad 01/12/06--------- £ si 1@1=1 £ ic 1/2 (2 pages)
13 December 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
13 December 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
3 April 2006Return made up to 02/04/06; full list of members (2 pages)
3 April 2006Return made up to 02/04/06; full list of members (2 pages)
2 June 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
2 June 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
4 April 2005Return made up to 02/04/05; full list of members (2 pages)
4 April 2005Return made up to 02/04/05; full list of members (2 pages)
1 April 2005Particulars of mortgage/charge (3 pages)
1 April 2005Particulars of mortgage/charge (3 pages)
8 November 2004Total exemption small company accounts made up to 30 April 2004 (5 pages)
8 November 2004Total exemption small company accounts made up to 30 April 2004 (5 pages)
3 November 2004Accounting reference date shortened from 30/04/05 to 31/03/05 (1 page)
3 November 2004Accounting reference date shortened from 30/04/05 to 31/03/05 (1 page)
25 August 2004Registered office changed on 25/08/04 from: kenworthy buildings 83 bridge street manchester lancashire M3 2RF (1 page)
25 August 2004Registered office changed on 25/08/04 from: kenworthy buildings 83 bridge street manchester lancashire M3 2RF (1 page)
27 April 2004Return made up to 02/04/04; full list of members (8 pages)
27 April 2004Return made up to 02/04/04; full list of members (8 pages)
27 April 2004Secretary resigned (1 page)
27 April 2004Secretary resigned (1 page)
29 June 2003New secretary appointed (2 pages)
29 June 2003New secretary appointed (2 pages)
26 April 2003Director's particulars changed (1 page)
26 April 2003Director's particulars changed (1 page)
15 April 2003Director resigned (1 page)
15 April 2003New director appointed (2 pages)
15 April 2003Director resigned (1 page)
15 April 2003Secretary resigned (1 page)
15 April 2003New secretary appointed (2 pages)
15 April 2003New director appointed (2 pages)
15 April 2003New secretary appointed (2 pages)
15 April 2003Secretary resigned (1 page)
2 April 2003Incorporation (11 pages)
2 April 2003Incorporation (11 pages)