Dickens Lane
Tilsworth
Bedfordshire
LU7 9PX
Secretary Name | Mr Christopher Reid |
---|---|
Nationality | British |
Status | Closed |
Appointed | 19 December 2005(2 years, 6 months after company formation) |
Appointment Duration | 11 years, 7 months (closed 25 July 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Copper Room Deva Centre Trinity Way Manchester M3 7BG |
Director Name | Norton John Molyneaux |
---|---|
Date of Birth | June 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 June 2003(same day as company formation) |
Role | Retired |
Correspondence Address | 7 Brooklands Drive Leighton Buzzard Bedfordshire LU7 3PD |
Secretary Name | Mrs Alison Jane Molyneaux |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 June 2003(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Copperfields Dickens Lane Tilsworth Bedfordshire LU7 9PX |
Director Name | Hanover Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 June 2003(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Bristol BS8 2XN |
Secretary Name | HCS Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 June 2003(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Clifton Bristol BS8 2XN |
Website | leighwaygroup.com |
---|---|
Telephone | 01525 211956 |
Telephone region | Leighton Buzzard |
Registered Address | The Copper Room Deva Centre Trinity Way Manchester M3 7BG |
---|---|
Region | North West |
Constituency | Salford and Eccles |
County | Greater Manchester |
Ward | Ordsall |
Built Up Area | Greater Manchester |
Address Matches | Over 40 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £46,592 |
Cash | £67 |
Current Liabilities | £529,389 |
Latest Accounts | 31 May 2013 (10 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
25 July 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
25 July 2017 | Final Gazette dissolved following liquidation (1 page) |
25 April 2017 | Return of final meeting in a creditors' voluntary winding up (11 pages) |
25 April 2017 | Return of final meeting in a creditors' voluntary winding up (11 pages) |
31 March 2016 | Liquidators' statement of receipts and payments to 14 January 2016 (14 pages) |
31 March 2016 | Liquidators statement of receipts and payments to 14 January 2016 (14 pages) |
31 March 2016 | Liquidators' statement of receipts and payments to 14 January 2016 (14 pages) |
4 August 2015 | Notice of ceasing to act as a voluntary liquidator (1 page) |
4 August 2015 | Court order insolvency:court order - removal/replacement of liquidator (11 pages) |
4 August 2015 | Notice of ceasing to act as a voluntary liquidator (1 page) |
4 August 2015 | Court order insolvency:court order - removal/replacement of liquidator (11 pages) |
27 January 2015 | Registered 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 2015 | Registered 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 2015 | Statement of affairs with form 4.19 (7 pages) |
26 January 2015 | Resolutions
|
26 January 2015 | Appointment of a voluntary liquidator (1 page) |
26 January 2015 | Appointment of a voluntary liquidator (1 page) |
26 January 2015 | Statement of affairs with form 4.19 (7 pages) |
21 August 2014 | Annual return made up to 3 June 2014 with a full list of shareholders Statement of capital on 2014-08-21
|
21 August 2014 | Annual return made up to 3 June 2014 with a full list of shareholders Statement of capital on 2014-08-21
|
21 August 2014 | Annual return made up to 3 June 2014 with a full list of shareholders Statement of capital on 2014-08-21
|
26 February 2014 | Total exemption small company accounts made up to 31 May 2013 (4 pages) |
26 February 2014 | Total exemption small company accounts made up to 31 May 2013 (4 pages) |
27 January 2014 | Secretary's details changed for Mr Christopher Reid on 27 January 2014 (1 page) |
27 January 2014 | Secretary's details changed for Mr Christopher Reid on 27 January 2014 (1 page) |
14 June 2013 | Annual return made up to 3 June 2013 with a full list of shareholders Statement of capital on 2013-06-14
|
14 June 2013 | Annual return made up to 3 June 2013 with a full list of shareholders Statement of capital on 2013-06-14
|
14 June 2013 | Annual return made up to 3 June 2013 with a full list of shareholders Statement of capital on 2013-06-14
|
19 July 2012 | Total exemption small company accounts made up to 31 May 2012 (4 pages) |
19 July 2012 | Total exemption small company accounts made up to 31 May 2012 (4 pages) |
12 June 2012 | Annual return made up to 3 June 2012 with a full list of shareholders (4 pages) |
12 June 2012 | Annual return made up to 3 June 2012 with a full list of shareholders (4 pages) |
12 June 2012 | Annual return made up to 3 June 2012 with a full list of shareholders (4 pages) |
10 October 2011 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
10 October 2011 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
7 June 2011 | Annual return made up to 3 June 2011 with a full list of shareholders (4 pages) |
7 June 2011 | Annual return made up to 3 June 2011 with a full list of shareholders (4 pages) |
7 June 2011 | Annual return made up to 3 June 2011 with a full list of shareholders (4 pages) |
18 November 2010 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
18 November 2010 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
16 June 2010 | Director's details changed for Kevin Richard Molyneaux on 1 October 2009 (2 pages) |
16 June 2010 | Director's details changed for Kevin Richard Molyneaux on 1 October 2009 (2 pages) |
16 June 2010 | Annual return made up to 3 June 2010 with a full list of shareholders (4 pages) |
16 June 2010 | Annual return made up to 3 June 2010 with a full list of shareholders (4 pages) |
16 June 2010 | Director's details changed for Kevin Richard Molyneaux on 1 October 2009 (2 pages) |
16 June 2010 | Annual return made up to 3 June 2010 with a full list of shareholders (4 pages) |
26 February 2010 | Total exemption small company accounts made up to 31 May 2009 (4 pages) |
26 February 2010 | Total exemption small company accounts made up to 31 May 2009 (4 pages) |
4 June 2009 | Return made up to 03/06/09; full list of members (3 pages) |
4 June 2009 | Return made up to 03/06/09; full list of members (3 pages) |
4 December 2008 | Total exemption small company accounts made up to 31 May 2008 (9 pages) |
4 December 2008 | Total exemption small company accounts made up to 31 May 2008 (9 pages) |
25 June 2008 | Return made up to 03/06/08; full list of members (3 pages) |
25 June 2008 | Return made up to 03/06/08; full list of members (3 pages) |
20 March 2008 | Total exemption small company accounts made up to 31 May 2007 (6 pages) |
20 March 2008 | Total exemption small company accounts made up to 31 May 2007 (6 pages) |
12 July 2007 | Return made up to 03/06/07; full list of members (6 pages) |
12 July 2007 | Return made up to 03/06/07; full list of members (6 pages) |
5 July 2007 | Particulars of mortgage/charge (3 pages) |
5 July 2007 | Particulars of mortgage/charge (3 pages) |
5 April 2007 | Resolutions
|
5 April 2007 | Resolutions
|
4 April 2007 | Total exemption small company accounts made up to 31 May 2006 (6 pages) |
4 April 2007 | Total exemption small company accounts made up to 31 May 2006 (6 pages) |
16 February 2007 | Director resigned (1 page) |
16 February 2007 | Director resigned (1 page) |
26 June 2006 | Return made up to 03/06/06; full list of members (7 pages) |
26 June 2006 | Return made up to 03/06/06; full list of members (7 pages) |
22 February 2006 | Total exemption small company accounts made up to 31 May 2005 (6 pages) |
22 February 2006 | Total exemption small company accounts made up to 31 May 2005 (6 pages) |
3 January 2006 | Secretary resigned (1 page) |
3 January 2006 | Secretary resigned (1 page) |
3 January 2006 | New secretary appointed (1 page) |
3 January 2006 | New secretary appointed (1 page) |
22 August 2005 | New director appointed (2 pages) |
22 August 2005 | New director appointed (2 pages) |
22 August 2005 | Ad 01/07/04--------- £ si 1@1 (2 pages) |
22 August 2005 | Ad 01/07/04--------- £ si 1@1 (2 pages) |
22 August 2005 | Return made up to 03/06/05; full list of members (6 pages) |
22 August 2005 | Return made up to 03/06/05; full list of members (6 pages) |
15 July 2005 | Ad 01/07/04--------- £ si 1@1=1 £ ic 2/3 (2 pages) |
15 July 2005 | Ad 01/07/04--------- £ si 1@1=1 £ ic 2/3 (2 pages) |
15 July 2005 | New director appointed (2 pages) |
15 July 2005 | New director appointed (2 pages) |
10 January 2005 | Total exemption small company accounts made up to 31 May 2004 (6 pages) |
10 January 2005 | Total exemption small company accounts made up to 31 May 2004 (6 pages) |
1 July 2004 | Return made up to 03/06/04; full list of members (6 pages) |
1 July 2004 | Return made up to 03/06/04; full list of members (6 pages) |
13 May 2004 | Accounting reference date shortened from 30/06/04 to 31/05/04 (1 page) |
13 May 2004 | Accounting reference date shortened from 30/06/04 to 31/05/04 (1 page) |
18 June 2003 | New director appointed (2 pages) |
18 June 2003 | New secretary appointed (2 pages) |
18 June 2003 | New director appointed (2 pages) |
18 June 2003 | Registered office changed on 18/06/03 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page) |
18 June 2003 | Registered office changed on 18/06/03 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page) |
18 June 2003 | New secretary appointed (2 pages) |
8 June 2003 | Director resigned (1 page) |
8 June 2003 | Secretary resigned (1 page) |
8 June 2003 | Secretary resigned (1 page) |
8 June 2003 | Director resigned (1 page) |
3 June 2003 | Incorporation (6 pages) |
3 June 2003 | Incorporation (6 pages) |