Company NameLeaside Property Company Limited
Company StatusDissolved
Company Number04655933
CategoryPrivate Limited Company
Incorporation Date4 February 2003(21 years, 1 month ago)
Dissolution Date7 April 2009 (14 years, 12 months ago)

Business Activity

Section LReal estate activities
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

Directors

Director NameMr Timothy Richard Griffiths
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed07 March 2003(1 month after company formation)
Appointment Duration6 years, 1 month (closed 07 April 2009)
RoleProperty Developer
Country of ResidenceUnited Kingdom
Correspondence AddressIllidge Green Farm
Davenport Lane
Sandbach
Cheshire
CW11 2SR
Secretary NameRosemary Ann Griffiths
NationalityBritish
StatusClosed
Appointed07 March 2003(1 month after company formation)
Appointment Duration6 years, 1 month (closed 07 April 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressIllidge Green Farm
Davenport Lane
Sandbach
Cheshire
CW11 2SR
Director NamePremier Directors Limited (Corporation)
StatusResigned
Appointed04 February 2003(same day as company formation)
Correspondence Address88a Tooley Street
London Bridge
London
SE1 2TF
Secretary NamePremier Secretaries Limited (Corporation)
StatusResigned
Appointed04 February 2003(same day as company formation)
Correspondence Address122-126 Tooley Street
London
SE1 2TU
Director NameAxholme Directors Limited (Corporation)
StatusResigned
Appointed06 March 2003(1 month after company formation)
Appointment Duration1 day (resigned 07 March 2003)
Correspondence AddressAxholme House
North Street, Crowle
Scunthorpe
North Lincolnshire
DN17 4NB
Secretary NameAxholme Secretaries Limited (Corporation)
StatusResigned
Appointed06 March 2003(1 month after company formation)
Appointment Duration1 day (resigned 07 March 2003)
Correspondence AddressAxholme House
North Street, Crowle
Scunthorpe
North Lincolnshire
DN17 4NB

Location

Registered AddressIllidge Green Farm
Davenport Lane
Sandbach
Cheshire
CW11 2SR
RegionNorth West
ConstituencyCongleton
CountyCheshire
ParishBrereton
WardBrereton Rural

Financials

Year2014
Net Worth-£63,576
Current Liabilities£167,716

Accounts

Latest Accounts31 January 2006 (18 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

7 April 2009Final Gazette dissolved via compulsory strike-off (1 page)
23 December 2008First Gazette notice for compulsory strike-off (1 page)
10 April 2007Return made up to 04/02/07; full list of members (2 pages)
5 December 2006Total exemption small company accounts made up to 31 January 2006 (3 pages)
28 February 2006Return made up to 04/02/06; full list of members (2 pages)
6 December 2005Total exemption small company accounts made up to 31 January 2005 (3 pages)
7 March 2005Return made up to 04/02/05; full list of members (2 pages)
10 September 2004Total exemption small company accounts made up to 31 January 2004 (3 pages)
24 March 2004Return made up to 04/02/04; full list of members (6 pages)
25 October 2003Accounting reference date shortened from 29/02/04 to 31/01/04 (1 page)
29 July 2003Registered office changed on 29/07/03 from: axholme house north street, crowle scunthorpe north lincolnshire DN17 4NB (1 page)
28 May 2003Particulars of mortgage/charge (5 pages)
9 May 2003Particulars of mortgage/charge (4 pages)
9 May 2003Particulars of mortgage/charge (4 pages)
12 April 2003Director resigned (1 page)
12 April 2003Secretary resigned (1 page)
26 March 2003New secretary appointed (2 pages)
26 March 2003New director appointed (2 pages)
13 March 2003Director resigned (1 page)
13 March 2003New director appointed (2 pages)
13 March 2003New secretary appointed (2 pages)
13 March 2003Secretary resigned (1 page)
13 March 2003Registered office changed on 13/03/03 from: 88A tooley street london bridge london SE1 2TF (1 page)
4 February 2003Incorporation (9 pages)