Company NameLeighway Construction Services Limited
Company StatusDissolved
Company Number04785191
CategoryPrivate Limited Company
Incorporation Date3 June 2003(20 years, 11 months ago)
Dissolution Date25 July 2017 (6 years, 9 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings
SIC 41202Construction of domestic buildings
SIC 42990Construction of other civil engineering projects n.e.c.

Directors

Director NameKevin Richard Molyneaux
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed20 April 2005(1 year, 10 months after company formation)
Appointment Duration12 years, 3 months (closed 25 July 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCopperfields
Dickens Lane
Tilsworth
Bedfordshire
LU7 9PX
Secretary NameMr Christopher Reid
NationalityBritish
StatusClosed
Appointed19 December 2005(2 years, 6 months after company formation)
Appointment Duration11 years, 7 months (closed 25 July 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Copper Room Deva Centre Trinity Way
Manchester
M3 7BG
Director NameNorton John Molyneaux
Date of BirthJune 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed03 June 2003(same day as company formation)
RoleRetired
Correspondence Address7 Brooklands Drive
Leighton Buzzard
Bedfordshire
LU7 3PD
Secretary NameMrs Alison Jane Molyneaux
NationalityBritish
StatusResigned
Appointed03 June 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCopperfields
Dickens Lane
Tilsworth
Bedfordshire
LU7 9PX
Director NameHanover Directors Limited (Corporation)
StatusResigned
Appointed03 June 2003(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Bristol
BS8 2XN
Secretary NameHCS Secretarial Limited (Corporation)
StatusResigned
Appointed03 June 2003(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
BS8 2XN

Contact

Websiteleighwaygroup.com
Telephone01525 211956
Telephone regionLeighton Buzzard

Location

Registered AddressThe Copper Room Deva Centre
Trinity Way
Manchester
M3 7BG
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardOrdsall
Built Up AreaGreater Manchester
Address MatchesOver 40 other UK companies use this postal address

Financials

Year2013
Net Worth£46,592
Cash£67
Current Liabilities£529,389

Accounts

Latest Accounts31 May 2013 (10 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

25 July 2017Final Gazette dissolved following liquidation (1 page)
25 July 2017Final Gazette dissolved following liquidation (1 page)
25 April 2017Return of final meeting in a creditors' voluntary winding up (11 pages)
25 April 2017Return of final meeting in a creditors' voluntary winding up (11 pages)
31 March 2016Liquidators' statement of receipts and payments to 14 January 2016 (14 pages)
31 March 2016Liquidators statement of receipts and payments to 14 January 2016 (14 pages)
31 March 2016Liquidators' statement of receipts and payments to 14 January 2016 (14 pages)
4 August 2015Notice of ceasing to act as a voluntary liquidator (1 page)
4 August 2015Court order insolvency:court order - removal/replacement of liquidator (11 pages)
4 August 2015Notice of ceasing to act as a voluntary liquidator (1 page)
4 August 2015Court order insolvency:court order - removal/replacement of liquidator (11 pages)
27 January 2015Registered office address changed from 67B North Street Leighton Buzzard Bedfordshire LU7 1EQ to C/O Royce Peeling Green Limited the Copper Room Deva Centre Trinity Way Manchester M3 7BG on 27 January 2015 (2 pages)
27 January 2015Registered office address changed from 67B North Street Leighton Buzzard Bedfordshire LU7 1EQ to C/O Royce Peeling Green Limited the Copper Room Deva Centre Trinity Way Manchester M3 7BG on 27 January 2015 (2 pages)
26 January 2015Statement of affairs with form 4.19 (7 pages)
26 January 2015Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-01-15
(1 page)
26 January 2015Appointment of a voluntary liquidator (1 page)
26 January 2015Appointment of a voluntary liquidator (1 page)
26 January 2015Statement of affairs with form 4.19 (7 pages)
21 August 2014Annual return made up to 3 June 2014 with a full list of shareholders
Statement of capital on 2014-08-21
  • GBP 3
(3 pages)
21 August 2014Annual return made up to 3 June 2014 with a full list of shareholders
Statement of capital on 2014-08-21
  • GBP 3
(3 pages)
21 August 2014Annual return made up to 3 June 2014 with a full list of shareholders
Statement of capital on 2014-08-21
  • GBP 3
(3 pages)
26 February 2014Total exemption small company accounts made up to 31 May 2013 (4 pages)
26 February 2014Total exemption small company accounts made up to 31 May 2013 (4 pages)
27 January 2014Secretary's details changed for Mr Christopher Reid on 27 January 2014 (1 page)
27 January 2014Secretary's details changed for Mr Christopher Reid on 27 January 2014 (1 page)
14 June 2013Annual return made up to 3 June 2013 with a full list of shareholders
Statement of capital on 2013-06-14
  • GBP 3
(4 pages)
14 June 2013Annual return made up to 3 June 2013 with a full list of shareholders
Statement of capital on 2013-06-14
  • GBP 3
(4 pages)
14 June 2013Annual return made up to 3 June 2013 with a full list of shareholders
Statement of capital on 2013-06-14
  • GBP 3
(4 pages)
19 July 2012Total exemption small company accounts made up to 31 May 2012 (4 pages)
19 July 2012Total exemption small company accounts made up to 31 May 2012 (4 pages)
12 June 2012Annual return made up to 3 June 2012 with a full list of shareholders (4 pages)
12 June 2012Annual return made up to 3 June 2012 with a full list of shareholders (4 pages)
12 June 2012Annual return made up to 3 June 2012 with a full list of shareholders (4 pages)
10 October 2011Total exemption small company accounts made up to 31 May 2011 (4 pages)
10 October 2011Total exemption small company accounts made up to 31 May 2011 (4 pages)
7 June 2011Annual return made up to 3 June 2011 with a full list of shareholders (4 pages)
7 June 2011Annual return made up to 3 June 2011 with a full list of shareholders (4 pages)
7 June 2011Annual return made up to 3 June 2011 with a full list of shareholders (4 pages)
18 November 2010Total exemption small company accounts made up to 31 May 2010 (4 pages)
18 November 2010Total exemption small company accounts made up to 31 May 2010 (4 pages)
16 June 2010Director's details changed for Kevin Richard Molyneaux on 1 October 2009 (2 pages)
16 June 2010Director's details changed for Kevin Richard Molyneaux on 1 October 2009 (2 pages)
16 June 2010Annual return made up to 3 June 2010 with a full list of shareholders (4 pages)
16 June 2010Annual return made up to 3 June 2010 with a full list of shareholders (4 pages)
16 June 2010Director's details changed for Kevin Richard Molyneaux on 1 October 2009 (2 pages)
16 June 2010Annual return made up to 3 June 2010 with a full list of shareholders (4 pages)
26 February 2010Total exemption small company accounts made up to 31 May 2009 (4 pages)
26 February 2010Total exemption small company accounts made up to 31 May 2009 (4 pages)
4 June 2009Return made up to 03/06/09; full list of members (3 pages)
4 June 2009Return made up to 03/06/09; full list of members (3 pages)
4 December 2008Total exemption small company accounts made up to 31 May 2008 (9 pages)
4 December 2008Total exemption small company accounts made up to 31 May 2008 (9 pages)
25 June 2008Return made up to 03/06/08; full list of members (3 pages)
25 June 2008Return made up to 03/06/08; full list of members (3 pages)
20 March 2008Total exemption small company accounts made up to 31 May 2007 (6 pages)
20 March 2008Total exemption small company accounts made up to 31 May 2007 (6 pages)
12 July 2007Return made up to 03/06/07; full list of members (6 pages)
12 July 2007Return made up to 03/06/07; full list of members (6 pages)
5 July 2007Particulars of mortgage/charge (3 pages)
5 July 2007Particulars of mortgage/charge (3 pages)
5 April 2007Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
5 April 2007Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
4 April 2007Total exemption small company accounts made up to 31 May 2006 (6 pages)
4 April 2007Total exemption small company accounts made up to 31 May 2006 (6 pages)
16 February 2007Director resigned (1 page)
16 February 2007Director resigned (1 page)
26 June 2006Return made up to 03/06/06; full list of members (7 pages)
26 June 2006Return made up to 03/06/06; full list of members (7 pages)
22 February 2006Total exemption small company accounts made up to 31 May 2005 (6 pages)
22 February 2006Total exemption small company accounts made up to 31 May 2005 (6 pages)
3 January 2006Secretary resigned (1 page)
3 January 2006Secretary resigned (1 page)
3 January 2006New secretary appointed (1 page)
3 January 2006New secretary appointed (1 page)
22 August 2005New director appointed (2 pages)
22 August 2005New director appointed (2 pages)
22 August 2005Ad 01/07/04--------- £ si 1@1 (2 pages)
22 August 2005Ad 01/07/04--------- £ si 1@1 (2 pages)
22 August 2005Return made up to 03/06/05; full list of members (6 pages)
22 August 2005Return made up to 03/06/05; full list of members (6 pages)
15 July 2005Ad 01/07/04--------- £ si 1@1=1 £ ic 2/3 (2 pages)
15 July 2005Ad 01/07/04--------- £ si 1@1=1 £ ic 2/3 (2 pages)
15 July 2005New director appointed (2 pages)
15 July 2005New director appointed (2 pages)
10 January 2005Total exemption small company accounts made up to 31 May 2004 (6 pages)
10 January 2005Total exemption small company accounts made up to 31 May 2004 (6 pages)
1 July 2004Return made up to 03/06/04; full list of members (6 pages)
1 July 2004Return made up to 03/06/04; full list of members (6 pages)
13 May 2004Accounting reference date shortened from 30/06/04 to 31/05/04 (1 page)
13 May 2004Accounting reference date shortened from 30/06/04 to 31/05/04 (1 page)
18 June 2003New director appointed (2 pages)
18 June 2003New secretary appointed (2 pages)
18 June 2003New director appointed (2 pages)
18 June 2003Registered office changed on 18/06/03 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)
18 June 2003Registered office changed on 18/06/03 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)
18 June 2003New secretary appointed (2 pages)
8 June 2003Director resigned (1 page)
8 June 2003Secretary resigned (1 page)
8 June 2003Secretary resigned (1 page)
8 June 2003Director resigned (1 page)
3 June 2003Incorporation (6 pages)
3 June 2003Incorporation (6 pages)