Company NameLeedale Painting & Decorating Contractors (Rochdale) Limited
Company StatusDissolved
Company Number05617001
CategoryPrivate Limited Company
Incorporation Date9 November 2005(18 years, 5 months ago)
Dissolution Date9 November 2021 (2 years, 5 months ago)

Business Activity

Section FConstruction
SIC 4544Painting and glazing
SIC 43341Painting

Directors

Director NameMr Anthony Allen
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed09 November 2005(same day as company formation)
RolePainter & Decorator
Country of ResidenceEngland
Correspondence AddressBank House 71 Dale Street
Milnrow
Rochdale
Lancashire
OL16 3NJ
Director NameMr Robert Ashton
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed09 November 2005(same day as company formation)
RolePainter & Decorater
Country of ResidenceEngland
Correspondence AddressBank House 71 Dale Street
Milnrow
Rochdale
Lancashire
OL16 3NJ
Director NameMr Kevin Gee
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed09 November 2005(same day as company formation)
RolePainter & Decorator
Country of ResidenceEngland
Correspondence AddressBank House 71 Dale Street
Milnrow
Rochdale
Lancashire
OL16 3NJ
Secretary NameShaw Mitchell Ltd. (Corporation)
StatusResigned
Appointed09 November 2005(same day as company formation)
Correspondence AddressBank House 71 Dale Street
Milnrow
Rochdale
Lancashire
OL16 3NJ

Location

Registered AddressBank House 71 Dale Street
Milnrow
Rochdale
Lancashire
OL16 3NJ
RegionNorth West
ConstituencyRochdale
CountyGreater Manchester
WardMilnrow and Newhey
Built Up AreaGreater Manchester
Address MatchesOver 80 other UK companies use this postal address

Shareholders

1 at £1Antony Allen
33.33%
Ordinary
1 at £1Kevin Gee
33.33%
Ordinary
1 at £1Robert Ashton
33.33%
Ordinary

Financials

Year2014
Net Worth£24,032
Cash£116,046
Current Liabilities£216,399

Accounts

Latest Accounts30 November 2019 (4 years, 4 months ago)
Accounts CategoryUnaudited Abridged
Accounts Year End30 November

Filing History

9 November 2021Final Gazette dissolved via compulsory strike-off (1 page)
18 June 2021Compulsory strike-off action has been suspended (1 page)
13 April 2021First Gazette notice for compulsory strike-off (1 page)
30 November 2020Unaudited abridged accounts made up to 30 November 2019 (9 pages)
9 January 2020Confirmation statement made on 9 November 2019 with no updates (3 pages)
30 August 2019Unaudited abridged accounts made up to 30 November 2018 (8 pages)
19 December 2018Confirmation statement made on 9 November 2018 with no updates (3 pages)
31 August 2018Unaudited abridged accounts made up to 30 November 2017 (9 pages)
28 November 2017Confirmation statement made on 9 November 2017 with no updates (3 pages)
28 November 2017Confirmation statement made on 9 November 2017 with no updates (3 pages)
30 August 2017Total exemption small company accounts made up to 30 November 2016 (4 pages)
30 August 2017Total exemption small company accounts made up to 30 November 2016 (4 pages)
2 December 2016Confirmation statement made on 9 November 2016 with updates (7 pages)
2 December 2016Confirmation statement made on 9 November 2016 with updates (7 pages)
30 August 2016Total exemption small company accounts made up to 30 November 2015 (4 pages)
30 August 2016Total exemption small company accounts made up to 30 November 2015 (4 pages)
14 January 2016Annual return made up to 9 November 2015 with a full list of shareholders
Statement of capital on 2016-01-14
  • GBP 3
(4 pages)
14 January 2016Annual return made up to 9 November 2015 with a full list of shareholders
Statement of capital on 2016-01-14
  • GBP 3
(4 pages)
28 August 2015Total exemption small company accounts made up to 30 November 2014 (4 pages)
28 August 2015Total exemption small company accounts made up to 30 November 2014 (4 pages)
10 December 2014Annual return made up to 9 November 2014 with a full list of shareholders
Statement of capital on 2014-12-10
  • GBP 3
(4 pages)
10 December 2014Annual return made up to 9 November 2014 with a full list of shareholders
Statement of capital on 2014-12-10
  • GBP 3
(4 pages)
10 December 2014Annual return made up to 9 November 2014 with a full list of shareholders
Statement of capital on 2014-12-10
  • GBP 3
(4 pages)
21 August 2014Total exemption small company accounts made up to 30 November 2013 (4 pages)
21 August 2014Total exemption small company accounts made up to 30 November 2013 (4 pages)
15 March 2014Compulsory strike-off action has been discontinued (1 page)
15 March 2014Compulsory strike-off action has been discontinued (1 page)
12 March 2014Annual return made up to 9 November 2013 with a full list of shareholders
Statement of capital on 2014-03-12
  • GBP 3
(4 pages)
12 March 2014Annual return made up to 9 November 2013 with a full list of shareholders
Statement of capital on 2014-03-12
  • GBP 3
(4 pages)
12 March 2014Annual return made up to 9 November 2013 with a full list of shareholders
Statement of capital on 2014-03-12
  • GBP 3
(4 pages)
11 March 2014First Gazette notice for compulsory strike-off (1 page)
11 March 2014First Gazette notice for compulsory strike-off (1 page)
29 August 2013Total exemption small company accounts made up to 30 November 2012 (4 pages)
29 August 2013Total exemption small company accounts made up to 30 November 2012 (4 pages)
18 January 2013Annual return made up to 9 November 2012 with a full list of shareholders (4 pages)
18 January 2013Annual return made up to 9 November 2012 with a full list of shareholders (4 pages)
18 January 2013Annual return made up to 9 November 2012 with a full list of shareholders (4 pages)
3 October 2012Termination of appointment of Shaw Mitchell Ltd. as a secretary (1 page)
3 October 2012Termination of appointment of Shaw Mitchell Ltd. as a secretary (1 page)
30 August 2012Total exemption small company accounts made up to 30 November 2011 (5 pages)
30 August 2012Total exemption small company accounts made up to 30 November 2011 (5 pages)
10 March 2012Compulsory strike-off action has been discontinued (1 page)
10 March 2012Compulsory strike-off action has been discontinued (1 page)
7 March 2012Annual return made up to 9 November 2011 with a full list of shareholders (4 pages)
7 March 2012Annual return made up to 9 November 2011 with a full list of shareholders (4 pages)
7 March 2012Annual return made up to 9 November 2011 with a full list of shareholders (4 pages)
6 March 2012First Gazette notice for compulsory strike-off (1 page)
6 March 2012First Gazette notice for compulsory strike-off (1 page)
31 August 2011Total exemption small company accounts made up to 30 November 2010 (5 pages)
31 August 2011Total exemption small company accounts made up to 30 November 2010 (5 pages)
8 March 2011Secretary's details changed for Shaw Mitchell Ltd. on 1 January 2011 (2 pages)
8 March 2011Secretary's details changed for Shaw Mitchell Ltd. on 1 January 2011 (2 pages)
8 March 2011Annual return made up to 9 November 2010 with a full list of shareholders (4 pages)
8 March 2011Annual return made up to 9 November 2010 with a full list of shareholders (4 pages)
8 March 2011Annual return made up to 9 November 2010 with a full list of shareholders (4 pages)
8 March 2011Secretary's details changed for Shaw Mitchell Ltd. on 1 January 2011 (2 pages)
31 August 2010Total exemption small company accounts made up to 30 November 2009 (4 pages)
31 August 2010Total exemption small company accounts made up to 30 November 2009 (4 pages)
27 January 2010Annual return made up to 9 November 2009 with a full list of shareholders (5 pages)
27 January 2010Secretary's details changed for Shaw Mitchell Ltd. on 27 January 2010 (2 pages)
27 January 2010Annual return made up to 9 November 2009 with a full list of shareholders (5 pages)
27 January 2010Director's details changed for Anthony Allen on 27 January 2010 (2 pages)
27 January 2010Director's details changed for Kevin Gee on 27 January 2010 (2 pages)
27 January 2010Director's details changed for Kevin Gee on 27 January 2010 (2 pages)
27 January 2010Director's details changed for Anthony Allen on 27 January 2010 (2 pages)
27 January 2010Director's details changed for Robert Ashton on 27 January 2010 (2 pages)
27 January 2010Annual return made up to 9 November 2009 with a full list of shareholders (5 pages)
27 January 2010Director's details changed for Robert Ashton on 27 January 2010 (2 pages)
27 January 2010Secretary's details changed for Shaw Mitchell Ltd. on 27 January 2010 (2 pages)
17 December 2009Registered office address changed from 154 Drake Street Rochdale Lancashire OL16 1PX on 17 December 2009 (1 page)
17 December 2009Registered office address changed from 154 Drake Street Rochdale Lancashire OL16 1PX on 17 December 2009 (1 page)
30 September 2009Total exemption small company accounts made up to 30 November 2008 (4 pages)
30 September 2009Total exemption small company accounts made up to 30 November 2008 (4 pages)
14 January 2009Return made up to 09/11/08; no change of members (5 pages)
14 January 2009Return made up to 09/11/08; no change of members (5 pages)
30 September 2008Total exemption small company accounts made up to 30 November 2007 (4 pages)
30 September 2008Total exemption small company accounts made up to 30 November 2007 (4 pages)
4 March 2008Return made up to 09/11/07; no change of members (7 pages)
4 March 2008Return made up to 09/11/07; no change of members (7 pages)
31 January 2008New director appointed (2 pages)
31 January 2008New director appointed (2 pages)
15 August 2007Total exemption small company accounts made up to 30 November 2006 (5 pages)
15 August 2007Total exemption small company accounts made up to 30 November 2006 (5 pages)
26 March 2007New director appointed (1 page)
26 March 2007New director appointed (1 page)
28 November 2006Return made up to 09/11/06; full list of members (6 pages)
28 November 2006Return made up to 09/11/06; full list of members (6 pages)
9 November 2005Incorporation (13 pages)
9 November 2005Incorporation (13 pages)