Company NameLeemark Bathrooms Limited
Company StatusDissolved
Company Number07798274
CategoryPrivate Limited Company
Incorporation Date5 October 2011(12 years, 5 months ago)
Dissolution Date5 July 2016 (7 years, 8 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5154Wholesale hardware, plumbing etc.
SIC 46740Wholesale of hardware, plumbing and heating equipment and supplies

Directors

Director NameMr Mark Peter Bryce
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed05 October 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address57 Clifton Road
Prestwich
Manchester
M25 3HG
Director NameMr Andrew Simon Davis
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed05 October 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address41 Chalton Street
London
NW1 1JD

Location

Registered AddressAlex House
260/268 Chapel Street
Salford
Manchester
M3 5JZ
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardIrwell Riverside
Built Up AreaGreater Manchester
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Mark Bryce
100.00%
Ordinary

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 October

Filing History

5 July 2016Final Gazette dissolved via compulsory strike-off (1 page)
5 July 2016Final Gazette dissolved via compulsory strike-off (1 page)
9 April 2015Compulsory strike-off action has been suspended (1 page)
9 April 2015Compulsory strike-off action has been suspended (1 page)
17 February 2015First Gazette notice for voluntary strike-off (1 page)
17 February 2015First Gazette notice for voluntary strike-off (1 page)
29 July 2014Compulsory strike-off action has been suspended (1 page)
29 July 2014Compulsory strike-off action has been suspended (1 page)
17 June 2014First Gazette notice for compulsory strike-off (1 page)
17 June 2014First Gazette notice for compulsory strike-off (1 page)
30 November 2013Compulsory strike-off action has been suspended (1 page)
30 November 2013Compulsory strike-off action has been suspended (1 page)
8 October 2013First Gazette notice for compulsory strike-off (1 page)
8 October 2013First Gazette notice for compulsory strike-off (1 page)
2 February 2013Compulsory strike-off action has been discontinued (1 page)
2 February 2013Compulsory strike-off action has been discontinued (1 page)
31 January 2013Annual return made up to 5 October 2012 with a full list of shareholders
Statement of capital on 2013-01-31
  • GBP 1
(3 pages)
31 January 2013Annual return made up to 5 October 2012 with a full list of shareholders
Statement of capital on 2013-01-31
  • GBP 1
(3 pages)
31 January 2013Annual return made up to 5 October 2012 with a full list of shareholders
Statement of capital on 2013-01-31
  • GBP 1
(3 pages)
29 January 2013First Gazette notice for compulsory strike-off (1 page)
29 January 2013First Gazette notice for compulsory strike-off (1 page)
28 November 2011Director's details changed for Mr Mark Peter Bryce on 28 November 2011 (2 pages)
28 November 2011Director's details changed for Mr Mark Peter Bryce on 28 November 2011 (2 pages)
27 October 2011Appointment of Mr Mark Peter Bryce as a director (2 pages)
27 October 2011Termination of appointment of Andrew Davis as a director (1 page)
27 October 2011Termination of appointment of Andrew Davis as a director (1 page)
27 October 2011Appointment of Mr Mark Peter Bryce as a director (2 pages)
5 October 2011Incorporation (43 pages)
5 October 2011Incorporation (43 pages)