Sandbach
Cheshire
CW11 1GP
Director Name | Mr Maxwell Millward Leese |
---|---|
Date of Birth | October 1941 (Born 82 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 June 1991(9 years, 3 months after company formation) |
Appointment Duration | 23 years, 2 months (closed 30 August 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Arden House 165 Bradwall Road Sandbach Cheshire CW11 1GP |
Director Name | Mr Andrew Charles Leese |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 September 1993(11 years, 6 months after company formation) |
Appointment Duration | 20 years, 12 months (closed 30 August 2014) |
Role | Construction Director |
Country of Residence | England |
Correspondence Address | 4 Dalton Court Sandbach Cheshire CW11 1YD |
Secretary Name | Mrs Judith Emily Leese |
---|---|
Nationality | British |
Status | Closed |
Appointed | 08 September 1993(11 years, 6 months after company formation) |
Appointment Duration | 20 years, 12 months (closed 30 August 2014) |
Role | Secretary |
Correspondence Address | Arden House 165 Bradwall Road Sandbach Cheshire CW11 1GP |
Director Name | Mr Alan John Pinkney |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 1991(9 years, 3 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 08 September 1993) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 46 Rope Lane Wistaston Crewe Cheshire CW2 6RD |
Secretary Name | Mr Maxwell Millward Leese |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 June 1991(9 years, 3 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 08 September 1993) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Arden House 165 Bradwall Road Sandbach Cheshire CW11 1GP |
Registered Address | The Gables Goostrey Lane Twemlow Green Nr Holmes Chapel Cheshire CW4 8BH |
---|---|
Region | North West |
Constituency | Congleton |
County | Cheshire |
Parish | Twemlow |
Ward | Dane Valley |
60k at 1 | Maxwell Millward Leese 30.01% Ordinary |
---|---|
60k at 1 | Andrew C Leese 30.00% Ordinary |
40k at 1 | Ms Judith E Leese 20.00% Ordinary |
40k at 1 | Ms Helen Rosemary Leese 19.99% Ordinary |
Year | 2014 |
---|---|
Net Worth | £20,941 |
Cash | £90 |
Current Liabilities | £802,437 |
Latest Accounts | 31 August 2007 (16 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
30 August 2014 | Final Gazette dissolved following liquidation (1 page) |
---|---|
30 August 2014 | Final Gazette dissolved following liquidation (1 page) |
30 August 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
3 June 2014 | Liquidators statement of receipts and payments to 20 May 2014 (5 pages) |
3 June 2014 | Liquidators' statement of receipts and payments to 20 May 2014 (5 pages) |
3 June 2014 | Liquidators' statement of receipts and payments to 20 May 2014 (5 pages) |
30 May 2014 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
30 May 2014 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
3 April 2014 | Liquidators statement of receipts and payments to 25 February 2014 (5 pages) |
3 April 2014 | Liquidators' statement of receipts and payments to 25 February 2014 (5 pages) |
3 April 2014 | Liquidators' statement of receipts and payments to 25 February 2014 (5 pages) |
26 September 2013 | Liquidators' statement of receipts and payments to 25 August 2013 (5 pages) |
26 September 2013 | Liquidators' statement of receipts and payments to 25 August 2013 (5 pages) |
26 September 2013 | Liquidators statement of receipts and payments to 25 August 2013 (5 pages) |
27 March 2013 | Liquidators' statement of receipts and payments to 25 February 2013 (5 pages) |
27 March 2013 | Liquidators' statement of receipts and payments to 25 February 2013 (5 pages) |
27 March 2013 | Liquidators statement of receipts and payments to 25 February 2013 (5 pages) |
25 September 2012 | Liquidators statement of receipts and payments to 25 August 2012 (5 pages) |
25 September 2012 | Liquidators' statement of receipts and payments to 25 August 2012 (5 pages) |
25 September 2012 | Liquidators' statement of receipts and payments to 25 August 2012 (5 pages) |
30 March 2012 | Liquidators' statement of receipts and payments to 25 February 2012 (5 pages) |
30 March 2012 | Liquidators statement of receipts and payments to 25 February 2012 (5 pages) |
30 March 2012 | Liquidators' statement of receipts and payments to 25 February 2012 (5 pages) |
22 September 2011 | Liquidators' statement of receipts and payments to 25 August 2011 (5 pages) |
22 September 2011 | Liquidators' statement of receipts and payments to 25 August 2011 (5 pages) |
22 September 2011 | Liquidators statement of receipts and payments to 25 August 2011 (5 pages) |
12 April 2011 | Liquidators statement of receipts and payments to 25 February 2011 (5 pages) |
12 April 2011 | Liquidators' statement of receipts and payments to 25 February 2011 (5 pages) |
12 April 2011 | Liquidators' statement of receipts and payments to 25 February 2011 (5 pages) |
26 February 2010 | Notice of move from Administration case to Creditors Voluntary Liquidation (9 pages) |
26 February 2010 | Notice of move from Administration case to Creditors Voluntary Liquidation (9 pages) |
28 September 2009 | Administrator's progress report to 26 August 2009 (24 pages) |
28 September 2009 | Administrator's progress report to 26 August 2009 (24 pages) |
25 September 2009 | Statement of affairs with form 2.14B (15 pages) |
25 September 2009 | Statement of affairs with form 2.14B (15 pages) |
14 May 2009 | Result of meeting of creditors (18 pages) |
14 May 2009 | Result of meeting of creditors (18 pages) |
2 May 2009 | Statement of administrator's proposal (17 pages) |
2 May 2009 | Statement of administrator's proposal (17 pages) |
12 March 2009 | Registered office changed on 12/03/2009 from brook house 501 crewe road wheelock sandbach cheshire CW11 3RX (1 page) |
12 March 2009 | Registered office changed on 12/03/2009 from brook house 501 crewe road wheelock sandbach cheshire CW11 3RX (1 page) |
6 March 2009 | Appointment of an administrator (1 page) |
6 March 2009 | Appointment of an administrator (1 page) |
17 February 2009 | Resolutions
|
17 February 2009 | Nc inc already adjusted 28/03/08 (1 page) |
17 February 2009 | Resolutions
|
17 February 2009 | Nc inc already adjusted 28/03/08 (1 page) |
16 February 2009 | Gbp sr 125000@1 (1 page) |
16 February 2009 | Gbp sr 125000@1 (1 page) |
16 February 2009 | Capitals not rolled up (3 pages) |
16 February 2009 | Capitals not rolled up (3 pages) |
12 February 2009 | Return made up to 21/06/08; full list of members (5 pages) |
12 February 2009 | Return made up to 21/06/08; full list of members (5 pages) |
29 August 2008 | Total exemption small company accounts made up to 31 August 2007 (8 pages) |
29 August 2008 | Total exemption small company accounts made up to 31 August 2007 (8 pages) |
17 July 2007 | Return made up to 21/06/07; full list of members (3 pages) |
17 July 2007 | Return made up to 21/06/07; full list of members (3 pages) |
14 May 2007 | Total exemption small company accounts made up to 31 August 2006 (8 pages) |
14 May 2007 | Total exemption small company accounts made up to 31 August 2006 (8 pages) |
3 April 2007 | Statement of rights variation attached to shares (2 pages) |
3 April 2007 | Statement of rights variation attached to shares (2 pages) |
5 July 2006 | Total exemption small company accounts made up to 31 August 2005 (8 pages) |
5 July 2006 | Total exemption small company accounts made up to 31 August 2005 (8 pages) |
28 June 2006 | Return made up to 21/06/06; full list of members (3 pages) |
28 June 2006 | Return made up to 21/06/06; full list of members (3 pages) |
2 July 2005 | Total exemption small company accounts made up to 31 August 2004 (8 pages) |
2 July 2005 | Total exemption small company accounts made up to 31 August 2004 (8 pages) |
27 June 2005 | Return made up to 21/06/05; full list of members (4 pages) |
27 June 2005 | Return made up to 21/06/05; full list of members (4 pages) |
25 May 2005 | Particulars of mortgage/charge (3 pages) |
25 May 2005 | Particulars of mortgage/charge (3 pages) |
25 August 2004 | Return made up to 21/06/04; full list of members (8 pages) |
25 August 2004 | Return made up to 21/06/04; full list of members (8 pages) |
7 June 2004 | Resolutions
|
7 June 2004 | £ nc 100/125100 31/08/03 (1 page) |
7 June 2004 | £ nc 100/125100 31/08/03 (1 page) |
7 June 2004 | Resolutions
|
7 June 2004 | Ad 31/08/03--------- £ si 125000@1=125000 £ ic 100/125100 (2 pages) |
7 June 2004 | Ad 31/08/03--------- £ si 125000@1=125000 £ ic 100/125100 (2 pages) |
7 June 2004 | Memorandum and Articles of Association (13 pages) |
7 June 2004 | Resolutions
|
7 June 2004 | Accounts for a small company made up to 31 August 2003 (9 pages) |
7 June 2004 | Accounts for a small company made up to 31 August 2003 (9 pages) |
7 June 2004 | Memorandum and Articles of Association (13 pages) |
7 June 2004 | Resolutions
|
5 December 2003 | Return made up to 21/06/03; full list of members (7 pages) |
5 December 2003 | Return made up to 21/06/03; full list of members (7 pages) |
23 October 2003 | Accounts for a small company made up to 31 August 2002 (9 pages) |
23 October 2003 | Accounts for a small company made up to 31 August 2002 (9 pages) |
11 September 2002 | Return made up to 21/06/02; full list of members (7 pages) |
11 September 2002 | Return made up to 21/06/02; full list of members (7 pages) |
6 September 2002 | Accounts for a small company made up to 31 August 2001 (9 pages) |
6 September 2002 | Accounts for a small company made up to 31 August 2001 (9 pages) |
9 July 2001 | Return made up to 21/06/01; full list of members
|
9 July 2001 | Return made up to 21/06/01; full list of members
|
11 June 2001 | Accounts for a small company made up to 31 August 2000 (9 pages) |
11 June 2001 | Accounts for a small company made up to 31 August 2000 (9 pages) |
23 June 2000 | Return made up to 21/06/00; full list of members
|
23 June 2000 | Return made up to 21/06/00; full list of members
|
18 February 2000 | Accounts for a small company made up to 31 August 1999 (9 pages) |
18 February 2000 | Accounts for a small company made up to 31 August 1999 (9 pages) |
28 June 1999 | Return made up to 21/06/99; no change of members (4 pages) |
28 June 1999 | Return made up to 21/06/99; no change of members (4 pages) |
7 January 1999 | Accounts for a small company made up to 31 August 1998 (8 pages) |
7 January 1999 | Accounts for a small company made up to 31 August 1998 (8 pages) |
17 August 1998 | Return made up to 21/06/98; full list of members
|
17 August 1998 | Return made up to 21/06/98; full list of members
|
30 May 1998 | Accounting reference date extended from 28/02/98 to 31/08/98 (1 page) |
30 May 1998 | Accounting reference date extended from 28/02/98 to 31/08/98 (1 page) |
11 December 1997 | Accounts for a small company made up to 28 February 1997 (9 pages) |
11 December 1997 | Accounts for a small company made up to 28 February 1997 (9 pages) |
29 May 1997 | Accounts for a small company made up to 28 February 1996 (9 pages) |
29 May 1997 | Accounts for a small company made up to 28 February 1996 (9 pages) |
11 December 1996 | Return made up to 21/06/96; no change of members (4 pages) |
11 December 1996 | Return made up to 21/06/96; no change of members (4 pages) |
8 December 1995 | Return made up to 21/06/95; no change of members (4 pages) |
8 December 1995 | Return made up to 21/06/95; no change of members (4 pages) |
25 October 1995 | Accounts for a small company made up to 28 February 1995 (8 pages) |
25 October 1995 | Accounts for a small company made up to 28 February 1995 (8 pages) |
4 July 1995 | Accounts for a small company made up to 28 February 1994 (7 pages) |
4 July 1995 | Accounts for a small company made up to 28 February 1994 (7 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (18 pages) |
29 August 1989 | Wd 24/08/89 ad 02/08/89--------- £ si 96@1=96 £ ic 2/98 (2 pages) |
29 August 1989 | Wd 24/08/89 ad 02/08/89--------- £ si 96@1=96 £ ic 2/98 (2 pages) |
2 December 1982 | Particulars of mortgage/charge (3 pages) |
2 December 1982 | Particulars of mortgage/charge (3 pages) |
10 March 1982 | Incorporation (17 pages) |
10 March 1982 | Incorporation (17 pages) |