Company NameLeigh Concrete Holdings Limited
Company StatusDissolved
Company Number05698883
CategoryPrivate Limited Company
Incorporation Date6 February 2006(18 years, 2 months ago)
Dissolution Date13 May 2008 (15 years, 11 months ago)
Previous NameMarplace (Number 672) Limited

Directors

Director NamePauline Ann Carter
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed08 May 2006(3 months after company formation)
Appointment Duration2 years (closed 13 May 2008)
RoleCompany Director
Correspondence Address50 Oakdene Avenue
Woolston
Warrington
Cheshire
WA1 4NU
Director NamePeter Carter
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed08 May 2006(3 months after company formation)
Appointment Duration2 years (closed 13 May 2008)
RoleAccountant
Correspondence Address50 Oakdene Avenue
Woolston
Warrington
Cheshire
WA1 4NU
Secretary NamePauline Ann Carter
NationalityBritish
StatusClosed
Appointed08 May 2006(3 months after company formation)
Appointment Duration2 years (closed 13 May 2008)
RoleCompany Director
Correspondence Address50 Oakdene Avenue
Woolston
Warrington
Cheshire
WA1 4NU
Director NameCS Directors Limited (Corporation)
StatusResigned
Appointed06 February 2006(same day as company formation)
Correspondence AddressFourth Floor Brook House
77 Fountain Street
Manchester
Greater Manchester
M2 2EE
Secretary NameCS Secretaries Limited (Corporation)
StatusResigned
Appointed06 February 2006(same day as company formation)
Correspondence AddressBrook House
70 Spring Gardens
Manchester
Lancashire
M2 2BQ

Location

Registered AddressCommercial Buildings
11-15 Cross Street
Manchester
M2 1BD
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End28 February

Filing History

13 May 2008Final Gazette dissolved via compulsory strike-off (1 page)
10 January 2008Administrator's progress report (8 pages)
10 January 2008Administrator's progress report (8 pages)
14 December 2007Notice of move from Administration to Dissolution (4 pages)
27 March 2007Result of meeting of creditors (4 pages)
19 February 2007Statement of administrator's proposal (52 pages)
16 February 2007Statement of affairs (6 pages)
2 January 2007Registered office changed on 02/01/07 from: forrest way gatewarth industrial estate warrington cheshire WA5 1DF (1 page)
2 January 2007Appointment of an administrator (1 page)
14 September 2006Nc inc already adjusted 04/07/06 (1 page)
14 September 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
17 August 2006Particulars of mortgage/charge (7 pages)
27 July 2006Particulars of mortgage/charge (5 pages)
12 July 2006Particulars of mortgage/charge (5 pages)
7 July 2006Particulars of mortgage/charge (7 pages)
2 June 2006Ad 08/05/06--------- £ si 75@1=75 £ ic 1/76 (2 pages)
2 June 2006Ad 08/05/06--------- £ si 24@1=24 £ ic 76/100 (2 pages)
17 May 2006New secretary appointed (2 pages)
17 May 2006Registered office changed on 17/05/06 from: fourth floor brook house 77 fountain street manchester greater manchester M2 2EE (1 page)
17 May 2006Director resigned (1 page)
17 May 2006Secretary resigned (1 page)
17 May 2006New director appointed (2 pages)
17 May 2006New director appointed (2 pages)
6 February 2006Incorporation (25 pages)