Company NamePaul Leonard Civil Engineering Limited
Company StatusDissolved
Company Number05923618
CategoryPrivate Limited Company
Incorporation Date4 September 2006(17 years, 7 months ago)
Dissolution Date4 February 2014 (10 years, 2 months ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NamePaul David Leonard
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed04 September 2006(same day as company formation)
RoleCivil Engineer
Country of ResidenceUnited Kingdom
Correspondence Address11a West Drive Tintwistle
Glossop
Derbyshire
SK13 1LX
Secretary NameMr John Burke
NationalityBritish
StatusResigned
Appointed04 September 2006(same day as company formation)
RoleCompany Director
Correspondence Address15 Alveley Avenue
Withington
Manchester
Lancashire
M20 4UD

Location

Registered AddressProgress House 396 Wilmslow Road
Withington
Manchester
M20 3BN
RegionNorth West
ConstituencyManchester, Withington
CountyGreater Manchester
WardOld Moat
Built Up AreaGreater Manchester

Shareholders

100 at £1Paul David Leonard
100.00%
Ordinary

Financials

Year2014
Net Worth£153
Cash£703
Current Liabilities£7,951

Accounts

Latest Accounts31 March 2012 (12 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

4 February 2014Final Gazette dissolved via voluntary strike-off (1 page)
4 February 2014Final Gazette dissolved via voluntary strike-off (1 page)
22 October 2013First Gazette notice for voluntary strike-off (1 page)
22 October 2013First Gazette notice for voluntary strike-off (1 page)
14 October 2013Application to strike the company off the register (3 pages)
14 October 2013Application to strike the company off the register (3 pages)
22 October 2012Annual return made up to 4 September 2012 with a full list of shareholders
Statement of capital on 2012-10-22
  • GBP 100
(3 pages)
22 October 2012Annual return made up to 4 September 2012 with a full list of shareholders
Statement of capital on 2012-10-22
  • GBP 100
(3 pages)
22 October 2012Annual return made up to 4 September 2012 with a full list of shareholders
Statement of capital on 2012-10-22
  • GBP 100
(3 pages)
24 August 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
24 August 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
22 September 2011Annual return made up to 4 September 2011 with a full list of shareholders (3 pages)
22 September 2011Annual return made up to 4 September 2011 with a full list of shareholders (3 pages)
22 September 2011Director's details changed for Paul David Leonard on 1 October 2010 (2 pages)
22 September 2011Annual return made up to 4 September 2011 with a full list of shareholders (3 pages)
22 September 2011Director's details changed for Paul David Leonard on 1 October 2010 (2 pages)
22 September 2011Director's details changed for Paul David Leonard on 1 October 2010 (2 pages)
7 July 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
7 July 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
14 April 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
14 April 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
13 April 2011Compulsory strike-off action has been discontinued (1 page)
13 April 2011Compulsory strike-off action has been discontinued (1 page)
12 April 2011First Gazette notice for compulsory strike-off (1 page)
12 April 2011Registered office address changed from 167 Fog Lane Didsbury Manchester Lancashire M20 6FJ on 12 April 2011 (1 page)
12 April 2011First Gazette notice for compulsory strike-off (1 page)
12 April 2011Registered office address changed from 167 Fog Lane Didsbury Manchester Lancashire M20 6FJ on 12 April 2011 (1 page)
11 April 2011Termination of appointment of John Burke as a secretary (1 page)
11 April 2011Termination of appointment of John Burke as a secretary (1 page)
17 September 2010Annual return made up to 4 September 2010 with a full list of shareholders (4 pages)
17 September 2010Annual return made up to 4 September 2010 with a full list of shareholders (4 pages)
17 September 2010Annual return made up to 4 September 2010 with a full list of shareholders (4 pages)
21 December 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
21 December 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
16 September 2009Return made up to 04/09/09; full list of members (3 pages)
16 September 2009Return made up to 04/09/09; full list of members (3 pages)
4 December 2008Accounting reference date extended from 30/09/2008 to 31/03/2009 (1 page)
4 December 2008Accounting reference date extended from 30/09/2008 to 31/03/2009 (1 page)
8 October 2008Director's change of particulars / paul leonard / 08/10/2008 (1 page)
8 October 2008Return made up to 04/09/08; full list of members (3 pages)
8 October 2008Director's Change of Particulars / paul leonard / 08/10/2008 / HouseName/Number was: , now: 11A; Street was: 104 watt street, now: west drive tintwistle; Area was: levenshulme, now: glossop; Post Town was: manchester, now: derbyshire; Region was: lancashire, now: ; Post Code was: M19 2TS, now: SK13 1LX; Country was: , now: united kingdom (1 page)
8 October 2008Return made up to 04/09/08; full list of members (3 pages)
27 August 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
27 August 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
27 September 2007Return made up to 04/09/07; full list of members (2 pages)
27 September 2007Return made up to 04/09/07; full list of members (2 pages)
4 September 2006Incorporation (8 pages)
4 September 2006Incorporation (8 pages)