Company NameLeighton Agency Limited
Company StatusDissolved
Company Number03737180
CategoryPrivate Limited Company
Incorporation Date22 March 1999(25 years, 1 month ago)
Dissolution Date23 December 2003 (20 years, 4 months ago)
Previous NameSaumur Agency Limited

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameDale Leighton
Date of BirthMay 1973 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed09 July 1999(3 months, 2 weeks after company formation)
Appointment Duration4 years, 5 months (closed 23 December 2003)
RoleSecretarial
Correspondence Address24 Delamere Avenue
Eastham
Wirral
CH62 9ED
Wales
Secretary NameDeborah Newman
NationalityBritish
StatusClosed
Appointed01 January 2001(1 year, 9 months after company formation)
Appointment Duration2 years, 11 months (closed 23 December 2003)
RoleCompany Director
Correspondence Address24 Delamere Avenue
Eastham
Wirral
CH62 9ED
Wales
Director NameJecalma Secretarial Limited (Corporation)
StatusResigned
Appointed22 March 1999(same day as company formation)
Correspondence Address17
Ruislip
Middlesex
HA4 9NB
Secretary NameJecalma Secretarial Limited (Corporation)
StatusResigned
Appointed22 March 1999(same day as company formation)
Correspondence Address262-270 Field End Road
Eastcote
Ruislip
Middlesex
HA4 9NB

Location

Registered AddressWhitfield Buildings
192-200 Pensby Road Heswail
Wirral
CH60 7RJ
Wales
RegionNorth West
ConstituencyWirral West
CountyMerseyside
WardPensby and Thingwall
Built Up AreaHeswall
Address Matches4 other UK companies use this postal address

Financials

Year2014
Turnover£33,772
Net Worth£723
Cash£467
Current Liabilities£3,115

Accounts

Latest Accounts31 March 2002 (22 years, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

23 December 2003Final Gazette dissolved via compulsory strike-off (1 page)
9 September 2003First Gazette notice for compulsory strike-off (1 page)
31 January 2003Total exemption full accounts made up to 31 March 2002 (12 pages)
1 March 2002Return made up to 22/03/01; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
(6 pages)
1 March 2002New secretary appointed (2 pages)
13 February 2002Total exemption full accounts made up to 31 March 2001 (11 pages)
19 February 2001Registered office changed on 19/02/01 from: conex house 148 field end road pinner middlesex HA5 1RT (1 page)
24 January 2001Accounts made up to 31 March 2000 (11 pages)
3 May 2000Return made up to 22/03/00; full list of members (6 pages)
25 August 1999Ad 20/08/99--------- £ si 1@1=1 £ ic 1/2 (2 pages)
1 August 1999New director appointed (2 pages)
15 May 1999Registered office changed on 15/05/99 from: the olde barn house high road eastcote pinner middlesex HA5 2EW (1 page)
22 March 1999Incorporation (12 pages)