Company NameLeighton Court Consulting Limited
Company StatusDissolved
Company Number04482651
CategoryPrivate Limited Company
Incorporation Date11 July 2002(21 years, 8 months ago)
Dissolution Date16 December 2008 (15 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameBrian John Thomas
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed11 July 2002(same day as company formation)
RoleConsultant
Country of ResidenceEngland
Correspondence Address1 Leighton Court
Buggen Lane
Neston
Cheshire
CH64 6UW
Wales
Secretary NameMatthew Paul Thomas
NationalityBritish
StatusClosed
Appointed27 June 2003(11 months, 3 weeks after company formation)
Appointment Duration5 years, 5 months (closed 16 December 2008)
RoleCompany Director
Correspondence Address15 Ringways
Bromborough
Wirral
Merseyside
CH62 3NG
Wales
Secretary NameCarolyn Thomas
NationalityBritish
StatusResigned
Appointed11 July 2002(same day as company formation)
RoleCompany Director
Correspondence Address1 Leighton Court
Neston
CH64 6UW
Wales
Director NameOnline Nominees Limited (Corporation)
StatusResigned
Appointed11 July 2002(same day as company formation)
Correspondence AddressOctagon House
Fir Road, Bramhall
Stockport
Cheshire
SK7 2NP
Secretary NameOnline Corporate Secretaries Limited (Corporation)
StatusResigned
Appointed11 July 2002(same day as company formation)
Correspondence AddressOctagon House
Fir Road Bramhall
Stockport
Cheshire
SK7 2NP

Location

Registered Address5 Parkgate Road
Neston
CH64 9XF
Wales
RegionNorth West
ConstituencyEllesmere Port and Neston
CountyCheshire
ParishNeston
WardParkgate
Built Up AreaNeston
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2014
Net Worth£145,233
Cash£145,764
Current Liabilities£11,417

Accounts

Latest Accounts31 July 2007 (16 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

16 December 2008Final Gazette dissolved via voluntary strike-off (1 page)
27 August 2008First Gazette notice for voluntary strike-off (1 page)
22 July 2008Application for striking-off (1 page)
27 September 2007Total exemption small company accounts made up to 31 July 2007 (7 pages)
26 June 2007Return made up to 26/06/07; full list of members (2 pages)
7 June 2007Total exemption small company accounts made up to 31 July 2006 (7 pages)
7 July 2006Return made up to 26/06/06; full list of members (6 pages)
19 May 2006Total exemption small company accounts made up to 31 July 2005 (7 pages)
6 July 2005Return made up to 26/06/05; full list of members (6 pages)
2 June 2005Accounts for a dormant company made up to 31 July 2004 (1 page)
10 September 2004Accounts for a dormant company made up to 31 July 2003 (1 page)
20 July 2004Return made up to 26/06/04; full list of members (6 pages)
8 July 2003Secretary resigned (1 page)
8 July 2003New secretary appointed (2 pages)
8 July 2003Return made up to 11/07/03; full list of members (6 pages)
6 August 2002New director appointed (2 pages)
6 August 2002Ad 16/07/02--------- £ si 2@1=2 £ ic 1/3 (2 pages)
6 August 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
6 August 2002New secretary appointed (2 pages)
19 July 2002Secretary resigned (1 page)
19 July 2002Director resigned (1 page)
19 July 2002Registered office changed on 19/07/02 from: octagon house, fir road bramhall stockport cheshire SK7 2NP (1 page)