Company NameLeatherhead Estates 1 Limited
Company StatusDissolved
Company Number04761388
CategoryPrivate Limited Company
Incorporation Date12 May 2003(20 years, 11 months ago)
Dissolution Date13 October 2009 (14 years, 6 months ago)
Previous NameCalder Park Estates 1 Limited

Business Activity

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

Directors

Secretary NameMr Refoel Lebrecht
NationalityBritish
StatusClosed
Appointed16 May 2003(4 days after company formation)
Appointment Duration6 years, 5 months (closed 13 October 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Saltire Gardens
Salford
Lancashire
M7 4BG
Director NameBryna Rosenberg
Date of BirthMay 1986 (Born 38 years ago)
NationalityBritish
StatusClosed
Appointed15 February 2006(2 years, 9 months after company formation)
Appointment Duration3 years, 8 months (closed 13 October 2009)
RoleCo Director
Correspondence Address1 Old Hall Road
Salford
Lancashire
M7 4JJ
Director NameMiss Rosie Miriam Kaye
Date of BirthMarch 1987 (Born 37 years ago)
NationalityBritish
StatusClosed
Appointed23 August 2006(3 years, 3 months after company formation)
Appointment Duration3 years, 1 month (closed 13 October 2009)
RoleCo Director
Country of ResidenceEngland
Correspondence Address439b Bury New Road
Salford
Lancashire
M7 4LE
Director NameGillian Bass
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed16 May 2003(4 days after company formation)
Appointment Duration10 months, 1 week (resigned 19 March 2004)
RoleCompany Director
Correspondence Address6 Waterpark Road
Salford
Lancashire
M7 4EU
Director NameRachel Leigh
Date of BirthApril 1984 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed19 March 2004(10 months, 1 week after company formation)
Appointment Duration1 year, 11 months (resigned 15 February 2006)
RoleCo Director
Correspondence Address6 Okeover Road
Salford
Lancashire
M7 4JX
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed12 May 2003(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed12 May 2003(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered Address3rd Floor Manchester House
86 Princess Street
Manchester
M1 6NP
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£1

Accounts

Latest Accounts31 March 2008 (16 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

13 October 2009Final Gazette dissolved via voluntary strike-off (1 page)
23 June 2009First Gazette notice for voluntary strike-off (1 page)
9 June 2009Application for striking-off (1 page)
31 January 2009Accounts for a dormant company made up to 31 March 2008 (4 pages)
10 January 2008Accounts for a dormant company made up to 31 March 2007 (4 pages)
9 October 2006New director appointed (1 page)
6 October 2006Accounts for a dormant company made up to 31 March 2006 (4 pages)
27 June 2006Return made up to 12/05/06; full list of members (6 pages)
10 March 2006Director resigned (1 page)
10 March 2006New director appointed (1 page)
23 August 2005Accounts for a dormant company made up to 31 March 2005 (4 pages)
7 June 2005Return made up to 12/05/05; full list of members (6 pages)
8 July 2004Accounts for a dormant company made up to 31 March 2004 (4 pages)
6 July 2004Particulars of mortgage/charge (6 pages)
6 July 2004Particulars of mortgage/charge (6 pages)
16 June 2004Return made up to 12/05/04; full list of members (6 pages)
27 May 2004New director appointed (2 pages)
12 May 2004Director resigned (1 page)
28 January 2004Company name changed calder park estates 1 LIMITED\certificate issued on 28/01/04 (2 pages)
28 May 2003New secretary appointed (2 pages)
28 May 2003Registered office changed on 28/05/03 from: 86 princess st manchester M1 6NP (1 page)
28 May 2003New director appointed (2 pages)
28 May 2003Accounting reference date shortened from 31/05/04 to 31/03/04 (1 page)
15 May 2003Director resigned (1 page)
15 May 2003Secretary resigned (1 page)
12 May 2003Incorporation (9 pages)