Company NameLeech & Co Claims Limited
Company StatusDissolved
Company Number07073771
CategoryPrivate Limited Company
Incorporation Date12 November 2009(14 years, 5 months ago)
Dissolution Date3 February 2015 (9 years, 2 months ago)

Business Activity

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

Directors

Director NameMr Peter Joseph Hartley
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed25 July 2014(4 years, 8 months after company formation)
Appointment Duration6 months, 1 week (closed 03 February 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHeron House Albert Square
Manchester
M2 5HD
Director NameMr Jonathon Charles Round
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed12 November 2009(same day as company formation)
RoleChartered Secretary
Country of ResidenceEngland
Correspondence AddressWhite Rose House 28a York Place
Leeds
West Yorkshire
LS1 2EZ
Director NameEmma Jane Leech
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed12 November 2009(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressHeron House Albert Square
Manchester
M2 5HD

Contact

Websitewww.leech.co.uk
Telephone0161 7499000
Telephone regionManchester

Location

Registered AddressHeron House
Albert Square
Manchester
M2 5HD
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Shareholders

1 at £1Leech & Co Solicitors LTD
100.00%
Ordinary

Accounts

Latest Accounts30 April 2013 (10 years, 12 months ago)
Accounts CategoryDormant
Accounts Year End30 April

Filing History

3 February 2015Final Gazette dissolved via voluntary strike-off (1 page)
3 February 2015Final Gazette dissolved via voluntary strike-off (1 page)
21 October 2014First Gazette notice for voluntary strike-off (1 page)
21 October 2014First Gazette notice for voluntary strike-off (1 page)
13 October 2014Application to strike the company off the register (3 pages)
13 October 2014Application to strike the company off the register (3 pages)
11 August 2014Appointment of Peter Joseph Hartley as a director on 25 July 2014 (3 pages)
11 August 2014Termination of appointment of Emma Jane Leech as a director on 25 July 2014 (2 pages)
11 August 2014Appointment of Peter Joseph Hartley as a director on 25 July 2014 (3 pages)
11 August 2014Termination of appointment of Emma Jane Leech as a director on 25 July 2014 (2 pages)
27 November 2013Annual return made up to 12 November 2013 with a full list of shareholders
Statement of capital on 2013-11-27
  • GBP 1
(3 pages)
27 November 2013Annual return made up to 12 November 2013 with a full list of shareholders
Statement of capital on 2013-11-27
  • GBP 1
(3 pages)
14 November 2013Accounts made up to 30 April 2013 (5 pages)
14 November 2013Accounts made up to 30 April 2013 (5 pages)
28 November 2012Annual return made up to 12 November 2012 with a full list of shareholders (3 pages)
28 November 2012Annual return made up to 12 November 2012 with a full list of shareholders (3 pages)
9 October 2012Accounts made up to 30 April 2012 (5 pages)
9 October 2012Accounts made up to 30 April 2012 (5 pages)
6 December 2011Annual return made up to 12 November 2011 with a full list of shareholders (3 pages)
6 December 2011Annual return made up to 12 November 2011 with a full list of shareholders (3 pages)
10 August 2011Accounts made up to 30 April 2011 (5 pages)
10 August 2011Accounts made up to 30 April 2011 (5 pages)
12 January 2011Annual return made up to 12 November 2010 with a full list of shareholders (3 pages)
12 January 2011Annual return made up to 12 November 2010 with a full list of shareholders (3 pages)
13 May 2010Current accounting period extended from 30 November 2010 to 30 April 2011 (3 pages)
13 May 2010Current accounting period extended from 30 November 2010 to 30 April 2011 (3 pages)
17 February 2010Appointment of Emma Jane Leech as a director (2 pages)
17 February 2010Appointment of Emma Jane Leech as a director (2 pages)
16 February 2010Registered office address changed from 3rd Floor, White Rose House 28a York Place Leeds West Yorkshire LS1 2EZ United Kingdom on 16 February 2010 (1 page)
16 February 2010Termination of appointment of Jonathon Round as a director (1 page)
16 February 2010Termination of appointment of Jonathon Round as a director (1 page)
16 February 2010Registered office address changed from 3rd Floor, White Rose House 28a York Place Leeds West Yorkshire LS1 2EZ United Kingdom on 16 February 2010 (1 page)
12 November 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(21 pages)
12 November 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(21 pages)
12 November 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(21 pages)