Company NameLeighmere Limited
Company StatusDissolved
Company Number06653639
CategoryPrivate Limited Company
Incorporation Date23 July 2008(15 years, 9 months ago)
Dissolution Date10 April 2012 (12 years ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Steven Mansour
Date of BirthFebruary 1977 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed14 August 2008(3 weeks, 1 day after company formation)
Appointment Duration3 years, 8 months (closed 10 April 2012)
RoleProperty Developer
Country of ResidenceNorthern Ireland
Correspondence Address9 Priory Mews
Newtownards
County Down
BT23 8YY
Northern Ireland
Secretary NameJacqueline Graham
NationalityBritish
StatusClosed
Appointed14 August 2008(3 weeks, 1 day after company formation)
Appointment Duration3 years, 8 months (closed 10 April 2012)
RoleBook Keeper
Correspondence AddressFlat 2 119 Malone Avenue
Belfast
Co Antrim
BT9 6EQ
Northern Ireland
Director NameMr Dermott John Brooks
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed14 August 2008(3 weeks, 1 day after company formation)
Appointment Duration3 years, 4 months (resigned 13 December 2011)
RoleCompany Director
Country of ResidenceNorthern Ireland
Correspondence Address11a Glen Keen Avenue
Jordanstown
Newtown Abbey
County Antrim
BT37 0PH
Northern Ireland
Director NameMr Michael Robin Burns
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed14 August 2008(3 weeks, 1 day after company formation)
Appointment Duration3 years, 4 months (resigned 13 December 2011)
RoleCompany Director
Country of ResidenceNorthern Ireland
Correspondence AddressRinglodge
30 Skeagh Road
Kinallen
Co Down
BT25 2QD
Northern Ireland
Director NameA.C. Directors Limited (Corporation)
StatusResigned
Appointed23 July 2008(same day as company formation)
Correspondence Address4 Rivers House
Fentiman Walk
Hertford
Herts
SG14 1DB

Location

Registered AddressBcr House
3 Bredbury Business Park
Stockport
Cheshire
SK6 2SN
RegionNorth West
ConstituencyHazel Grove
CountyGreater Manchester
WardBredbury and Woodley
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£1

Accounts

Latest Accounts31 July 2011 (12 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

10 April 2012Final Gazette dissolved via voluntary strike-off (1 page)
10 April 2012Final Gazette dissolved via voluntary strike-off (1 page)
19 March 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
19 March 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
27 December 2011First Gazette notice for voluntary strike-off (1 page)
27 December 2011First Gazette notice for voluntary strike-off (1 page)
20 December 2011Application to strike the company off the register (3 pages)
20 December 2011Application to strike the company off the register (3 pages)
13 December 2011Termination of appointment of Dermott Brooks as a director (1 page)
13 December 2011Termination of appointment of Michael Burns as a director (1 page)
13 December 2011Termination of appointment of Michael Robin Burns as a director on 13 December 2011 (1 page)
13 December 2011Termination of appointment of Dermott John Brooks as a director on 13 December 2011 (1 page)
11 August 2011Annual return made up to 23 July 2011 with a full list of shareholders
Statement of capital on 2011-08-11
  • GBP 1
(6 pages)
11 August 2011Annual return made up to 23 July 2011 with a full list of shareholders
Statement of capital on 2011-08-11
  • GBP 1
(6 pages)
19 April 2011Total exemption full accounts made up to 31 July 2010 (10 pages)
19 April 2011Total exemption full accounts made up to 31 July 2010 (10 pages)
16 August 2010Annual return made up to 23 July 2010 with a full list of shareholders (6 pages)
16 August 2010Annual return made up to 23 July 2010 with a full list of shareholders (6 pages)
13 April 2010Total exemption small company accounts made up to 31 July 2009 (4 pages)
13 April 2010Total exemption small company accounts made up to 31 July 2009 (4 pages)
11 August 2009Return made up to 23/07/09; full list of members (4 pages)
11 August 2009Return made up to 23/07/09; full list of members (4 pages)
23 September 2008Director appointed dermott brooks (3 pages)
23 September 2008Director appointed dermott brooks (3 pages)
10 September 2008Director appointed steven mansour (3 pages)
10 September 2008Registered office changed on 10/09/2008 from 4 rivers house fentiman walk hertford herts SG14 1DB U.K. (1 page)
10 September 2008Director appointed michael burns (3 pages)
10 September 2008Secretary appointed jacqueline graham (1 page)
10 September 2008Secretary appointed jacqueline graham (1 page)
10 September 2008Director appointed michael burns (3 pages)
10 September 2008Director appointed steven mansour (3 pages)
10 September 2008Registered office changed on 10/09/2008 from 4 rivers house fentiman walk hertford herts SG14 1DB U.K. (1 page)
2 September 2008Appointment terminated director A.C. directors LIMITED (1 page)
2 September 2008Appointment Terminated Director A.C. directors LIMITED (1 page)
23 July 2008Incorporation (15 pages)
23 July 2008Incorporation (15 pages)