Company NameLeigh Carpet Tiles Limited
Company StatusDissolved
Company Number04585831
CategoryPrivate Limited Company
Incorporation Date8 November 2002(21 years, 5 months ago)
Dissolution Date1 July 2014 (9 years, 10 months ago)
Previous NameInhoco 2767 Limited

Business Activity

Section FConstruction
SIC 4543Floor and wall covering
SIC 43330Floor and wall covering

Directors

Director NameMr Peter Gawain Steel
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed01 March 2011(8 years, 3 months after company formation)
Appointment Duration3 years, 4 months (closed 01 July 2014)
RoleBusiness Administrator
Country of ResidenceUnited Kingdom
Correspondence Address19 Grosvenor Street
Chester
CH1 2DD
Wales
Director NameMr Peter David Gray Horrocks
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed29 January 2003(2 months, 3 weeks after company formation)
Appointment Duration8 years, 1 month (resigned 01 March 2011)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressInglenook
Bexton Lane
Knutsford
Cheshire
WA16 9AE
Director NameMrs Anne Patricia McCarthy
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed29 January 2003(2 months, 3 weeks after company formation)
Appointment Duration8 years, 1 month (resigned 01 March 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address19 Inett Way
Droitwich
Worcestershire
WR9 0DN
Secretary NameJohn Howell Dunbobbin
NationalityBritish
StatusResigned
Appointed29 January 2003(2 months, 3 weeks after company formation)
Appointment Duration3 years, 10 months (resigned 21 December 2006)
RoleCompany Director
Correspondence Address52 Perth Close
Fearnhead
Warrington
Cheshire
WA2 0SF
Secretary NameSteven Andrew Houston
NationalityBritish
StatusResigned
Appointed22 December 2006(4 years, 1 month after company formation)
Appointment Duration1 year, 4 months (resigned 06 May 2008)
RoleCompany Director
Correspondence Address19 Leighton Drive
Leigh
Lancashire
WN7 3PN
Secretary NameMrs Anne Patricia McCarthy
NationalityBritish
StatusResigned
Appointed06 May 2008(5 years, 6 months after company formation)
Appointment Duration2 years, 9 months (resigned 01 March 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address19 Inett Way
Droitwich
Worcestershire
WR9 0DN
Director NameInhoco Formations Limited (Corporation)
StatusResigned
Appointed08 November 2002(same day as company formation)
Correspondence Address100 Barbirolli Square
Manchester
M2 3AB
Secretary NameA B & C Secretarial Limited (Corporation)
StatusResigned
Appointed08 November 2002(same day as company formation)
Correspondence Address100 Barbirolli Square
Manchester
M2 3AB

Location

Registered Address19 Grosvenor Street
Chester
CH1 2DD
Wales
RegionNorth West
ConstituencyCity of Chester
CountyCheshire
WardChester City
Built Up AreaChester

Shareholders

100 at £1Leigh Spinners LTD
50.00%
Ordinary A
100 at £1Styletuft LTD
50.00%
Ordinary B

Financials

Year2014
Net Worth-£76,363
Cash£386
Current Liabilities£48,699

Accounts

Latest Accounts27 February 2010 (14 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

1 July 2014Final Gazette dissolved via compulsory strike-off (1 page)
1 July 2014Final Gazette dissolved via compulsory strike-off (1 page)
18 March 2014First Gazette notice for voluntary strike-off (1 page)
18 March 2014First Gazette notice for voluntary strike-off (1 page)
3 September 2013Compulsory strike-off action has been suspended (1 page)
3 September 2013Compulsory strike-off action has been suspended (1 page)
25 June 2013First Gazette notice for compulsory strike-off (1 page)
25 June 2013First Gazette notice for compulsory strike-off (1 page)
15 March 2012Compulsory strike-off action has been suspended (1 page)
15 March 2012Compulsory strike-off action has been suspended (1 page)
28 February 2012First Gazette notice for compulsory strike-off (1 page)
28 February 2012First Gazette notice for compulsory strike-off (1 page)
1 March 2011Registered office address changed from Park Lane Leigh Lancashire WN7 2LB on 1 March 2011 (1 page)
1 March 2011Termination of appointment of Peter Horrocks as a director (1 page)
1 March 2011Termination of appointment of Anne Mccarthy as a director (1 page)
1 March 2011Termination of appointment of Anne Mccarthy as a director (1 page)
1 March 2011Registered office address changed from Park Lane Leigh Lancashire WN7 2LB on 1 March 2011 (1 page)
1 March 2011Appointment of Mr Peter Gawain Steel as a director (2 pages)
1 March 2011Appointment of Mr Peter Gawain Steel as a director (2 pages)
1 March 2011Registered office address changed from Park Lane Leigh Lancashire WN7 2LB on 1 March 2011 (1 page)
1 March 2011Termination of appointment of Anne Mccarthy as a secretary (1 page)
1 March 2011Termination of appointment of Peter Horrocks as a director (1 page)
1 March 2011Termination of appointment of Anne Mccarthy as a secretary (1 page)
11 December 2010Annual return made up to 8 November 2010 with a full list of shareholders
Statement of capital on 2010-12-11
  • GBP 200
(6 pages)
11 December 2010Annual return made up to 8 November 2010 with a full list of shareholders
Statement of capital on 2010-12-11
  • GBP 200
(6 pages)
11 December 2010Annual return made up to 8 November 2010 with a full list of shareholders
Statement of capital on 2010-12-11
  • GBP 200
(6 pages)
24 November 2010Total exemption small company accounts made up to 27 February 2010 (7 pages)
24 November 2010Total exemption small company accounts made up to 27 February 2010 (7 pages)
9 November 2009Annual return made up to 8 November 2009 with a full list of shareholders (6 pages)
9 November 2009Annual return made up to 8 November 2009 with a full list of shareholders (6 pages)
9 November 2009Director's details changed for Peter David Gray Horrocks on 9 November 2009 (2 pages)
9 November 2009Director's details changed for Peter David Gray Horrocks on 9 November 2009 (2 pages)
9 November 2009Director's details changed for Anne Patricia Mccarthy on 9 November 2009 (2 pages)
9 November 2009Director's details changed for Anne Patricia Mccarthy on 9 November 2009 (2 pages)
9 November 2009Director's details changed for Peter David Gray Horrocks on 9 November 2009 (2 pages)
9 November 2009Annual return made up to 8 November 2009 with a full list of shareholders (6 pages)
9 November 2009Director's details changed for Anne Patricia Mccarthy on 9 November 2009 (2 pages)
25 September 2009Total exemption small company accounts made up to 28 February 2009 (6 pages)
25 September 2009Total exemption small company accounts made up to 28 February 2009 (6 pages)
22 December 2008Total exemption small company accounts made up to 23 February 2008 (8 pages)
22 December 2008Total exemption small company accounts made up to 23 February 2008 (8 pages)
25 November 2008Return made up to 08/11/08; full list of members (4 pages)
25 November 2008Return made up to 08/11/08; full list of members (4 pages)
22 May 2008Secretary appointed anne patricia mccarthy (2 pages)
22 May 2008Appointment terminated secretary steven houston (1 page)
22 May 2008Secretary appointed anne patricia mccarthy (2 pages)
22 May 2008Appointment terminated secretary steven houston (1 page)
30 January 2008Return made up to 08/11/07; no change of members (7 pages)
30 January 2008Return made up to 08/11/07; no change of members (7 pages)
21 December 2007Total exemption small company accounts made up to 24 February 2007 (8 pages)
21 December 2007Total exemption small company accounts made up to 24 February 2007 (8 pages)
9 January 2007New secretary appointed (2 pages)
9 January 2007New secretary appointed (2 pages)
8 January 2007Secretary resigned (1 page)
8 January 2007Secretary resigned (1 page)
24 November 2006Total exemption small company accounts made up to 24 February 2006 (8 pages)
24 November 2006Return made up to 08/11/06; full list of members (7 pages)
24 November 2006Total exemption small company accounts made up to 24 February 2006 (8 pages)
24 November 2006Return made up to 08/11/06; full list of members (7 pages)
22 November 2005Return made up to 08/11/05; full list of members (7 pages)
22 November 2005Return made up to 08/11/05; full list of members (7 pages)
22 November 2005Total exemption small company accounts made up to 26 February 2005 (6 pages)
22 November 2005Total exemption small company accounts made up to 26 February 2005 (6 pages)
23 November 2004Return made up to 08/11/04; full list of members (7 pages)
23 November 2004Return made up to 08/11/04; full list of members (7 pages)
26 July 2004Total exemption small company accounts made up to 29 February 2004 (7 pages)
26 July 2004Total exemption small company accounts made up to 29 February 2004 (7 pages)
18 November 2003Return made up to 08/11/03; full list of members (7 pages)
18 November 2003Return made up to 08/11/03; full list of members (7 pages)
25 February 2003Accounting reference date extended from 30/11/03 to 28/02/04 (1 page)
25 February 2003Accounting reference date extended from 30/11/03 to 28/02/04 (1 page)
14 February 2003Recon 29/01/03 (1 page)
14 February 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
14 February 2003Secretary resigned (1 page)
14 February 2003Secretary resigned (1 page)
14 February 2003Ad 29/01/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
14 February 2003New director appointed (2 pages)
14 February 2003Director resigned (1 page)
14 February 2003Recon 29/01/03 (1 page)
14 February 2003New director appointed (2 pages)
14 February 2003New secretary appointed (2 pages)
14 February 2003Registered office changed on 14/02/03 from: 100 barbirolli square manchester M2 3AB (1 page)
14 February 2003Ad 29/01/03--------- £ si 100@1=100 £ ic 100/200 (2 pages)
14 February 2003Ad 29/01/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
14 February 2003New secretary appointed (2 pages)
14 February 2003Director resigned (1 page)
14 February 2003Registered office changed on 14/02/03 from: 100 barbirolli square manchester M2 3AB (1 page)
14 February 2003New director appointed (2 pages)
14 February 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
14 February 2003New director appointed (2 pages)
14 February 2003Ad 29/01/03--------- £ si 100@1=100 £ ic 100/200 (2 pages)
20 December 2002Company name changed inhoco 2767 LIMITED\certificate issued on 20/12/02 (2 pages)
20 December 2002Company name changed inhoco 2767 LIMITED\certificate issued on 20/12/02 (2 pages)
8 November 2002Incorporation (20 pages)
8 November 2002Incorporation (20 pages)