Company NameLeyland Forrest Construction Limited
Company StatusDissolved
Company Number05234028
CategoryPrivate Limited Company
Incorporation Date16 September 2004(19 years, 7 months ago)
Dissolution Date17 August 2010 (13 years, 8 months ago)
Previous NameL & F Construction Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NamePeter Martin Leyland
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed16 September 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14 Freshwater Drive
Ashton Under Lyne
Lancashire
OL6 9SH
Secretary NameKathleen Leyland
NationalityBritish
StatusClosed
Appointed31 October 2005(1 year, 1 month after company formation)
Appointment Duration4 years, 9 months (closed 17 August 2010)
RoleCompany Director
Correspondence Address1 Hope Street
Ashton Under Lyne
Lancashire
OL6 9SL
Director NameAndrew John Forrest
Date of BirthJanuary 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed16 September 2004(same day as company formation)
RoleCompany Director
Correspondence Address4 Rosewood Close
Richmond Park
Dukinfield
Cheshire
SK16 5RQ
Secretary NamePeter Martin Leyland
NationalityBritish
StatusResigned
Appointed16 September 2004(same day as company formation)
RoleCompany Director
Correspondence Address1 Hope Street
Ashton Under Lyne
Lancashire
OL6 9SL

Location

Registered Address104 Queens Road
Ashton Under Lyne
Lancashire
OL6 8EL
RegionNorth West
ConstituencyAshton-under-Lyne
CountyGreater Manchester
WardAshton St Michael's
Built Up AreaGreater Manchester

Accounts

Latest Accounts30 September 2007 (16 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

17 August 2010Final Gazette dissolved via compulsory strike-off (1 page)
17 August 2010Final Gazette dissolved via compulsory strike-off (1 page)
4 May 2010First Gazette notice for compulsory strike-off (1 page)
4 May 2010First Gazette notice for compulsory strike-off (1 page)
17 September 2009Return made up to 16/09/09; full list of members (4 pages)
17 September 2009Return made up to 16/09/09; full list of members (4 pages)
11 February 2009Accounting reference date extended from 30/09/2008 to 31/03/2009 (1 page)
11 February 2009Accounting reference date extended from 30/09/2008 to 31/03/2009 (1 page)
18 September 2008Return made up to 16/09/08; full list of members (4 pages)
18 September 2008Return made up to 16/09/08; full list of members (4 pages)
23 July 2008Capitals not rolled up (2 pages)
23 July 2008Capitals not rolled up (2 pages)
22 July 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
22 July 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
20 September 2007Return made up to 16/09/07; full list of members (3 pages)
20 September 2007Return made up to 16/09/07; full list of members (3 pages)
2 August 2007Total exemption small company accounts made up to 30 September 2006 (6 pages)
2 August 2007Total exemption small company accounts made up to 30 September 2006 (6 pages)
30 May 2007Director's particulars changed (1 page)
30 May 2007Director's particulars changed (1 page)
24 October 2006Return made up to 16/09/06; full list of members (3 pages)
24 October 2006Return made up to 16/09/06; full list of members (3 pages)
17 July 2006Total exemption small company accounts made up to 30 September 2005 (6 pages)
17 July 2006Total exemption small company accounts made up to 30 September 2005 (6 pages)
13 March 2006New secretary appointed (2 pages)
13 March 2006Secretary resigned (1 page)
13 March 2006Secretary resigned (1 page)
13 March 2006Director resigned (1 page)
13 March 2006New secretary appointed (2 pages)
13 March 2006Director resigned (1 page)
28 December 2005Return made up to 16/09/05; full list of members (7 pages)
28 December 2005Return made up to 16/09/05; full list of members (7 pages)
22 October 2004Company name changed l & f construction LIMITED\certificate issued on 22/10/04 (2 pages)
22 October 2004Company name changed l & f construction LIMITED\certificate issued on 22/10/04 (2 pages)
16 September 2004Incorporation (13 pages)
16 September 2004Incorporation (13 pages)