Company NameLenny Gerrard Joinery Limited
DirectorPaul Leonard
Company StatusLiquidation
Company Number05514503
CategoryPrivate Limited Company
Incorporation Date20 July 2005(18 years, 9 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Paul Leonard
Date of BirthJanuary 1982 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed20 July 2005(same day as company formation)
RoleQuantity Surveyor
Country of ResidenceEngland
Correspondence AddressMackenzie Goldberg Johnson Scope House
Weston Road
Crewe
CW1 6DD
Secretary NameEmma Louise McCowan
NationalityBritish
StatusResigned
Appointed20 July 2005(same day as company formation)
RoleAdministrative Assistant
Correspondence Address14 Dale Acre Drive
Bootle
Merseyside
L30 2QL
Director NameGerard Leonard
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed20 December 2007(2 years, 5 months after company formation)
Appointment Duration7 years, 4 months (resigned 14 May 2015)
RoleJoiner
Country of ResidenceUnited Kingdom
Correspondence Address53 Brunel Drive
Liverpool
Merseyside
L21 9LW
Secretary NameLauren Leonard
NationalityBritish
StatusResigned
Appointed25 March 2008(2 years, 8 months after company formation)
Appointment Duration1 year, 1 month (resigned 21 May 2009)
RoleSecretary
Correspondence Address42 Brunel Drive
Liverpool
Merseyside
L21 9LP
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed20 July 2005(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed20 July 2005(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered AddressMackenzie Goldberg Johnson Scope House
Weston Road
Crewe
CW1 6DD
RegionNorth West
ConstituencyCrewe and Nantwich
CountyCheshire
ParishCrewe
WardCrewe East
Built Up AreaCrewe

Shareholders

2 at £1Paul Leonard
100.00%
Ordinary

Financials

Year2014
Net Worth£6,086
Cash£268
Current Liabilities£86,313

Accounts

Latest Accounts31 July 2014 (9 years, 9 months ago)
Next Accounts Due30 April 2016 (overdue)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Returns

Next Return Due3 August 2016 (overdue)

Filing History

18 May 2017INSOLVENCY:Progress report ends 15/03/2017 (26 pages)
13 April 2016Registered office address changed from 3 the Arcade Covent Garden Liverpool L2 8UA to Mackenzie Goldberg Johnson Scope House Weston Road Crewe CW1 6DD on 13 April 2016 (1 page)
8 April 2016Appointment of a liquidator (1 page)
3 March 2016Order of court to wind up (2 pages)
4 August 2015Annual return made up to 20 July 2015 with a full list of shareholders
Statement of capital on 2015-08-04
  • GBP 2
(3 pages)
4 August 2015Director's details changed for Paul Leonard on 4 August 2015 (2 pages)
4 August 2015Director's details changed for Paul Leonard on 4 August 2015 (2 pages)
14 May 2015Termination of appointment of Gerard Leonard as a director on 14 May 2015 (1 page)
30 April 2015Total exemption small company accounts made up to 31 July 2014 (4 pages)
13 August 2014Register inspection address has been changed from 3 the Arcade Covent Garden Liverpool L2 8TA United Kingdom to 3 the Arcade Covent Garden Liverpool L2 8UA (1 page)
13 August 2014Registered office address changed from 3 the Arcade Covent Garden Liverpool L2 8TA United Kingdom to 3 the Arcade Covent Garden Liverpool L2 8UA on 13 August 2014 (1 page)
13 August 2014Annual return made up to 20 July 2014 with a full list of shareholders
Statement of capital on 2014-08-13
  • GBP 2
(5 pages)
28 April 2014Total exemption small company accounts made up to 31 July 2013 (4 pages)
24 July 2013Annual return made up to 20 July 2013 with a full list of shareholders
Statement of capital on 2013-07-24
  • GBP 2
(5 pages)
24 July 2013Director's details changed for Paul Leonard on 22 March 2013 (2 pages)
18 April 2013Total exemption small company accounts made up to 31 July 2012 (4 pages)
7 August 2012Annual return made up to 20 July 2012 with a full list of shareholders (5 pages)
7 August 2012Register inspection address has been changed from 3 the Arcade Covent Garden Liverpool Merseyside L2 8SD United Kingdom (1 page)
27 April 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
31 October 2011Registered office address changed from 3 the Arcade Covent Garden Liverpool Merseyside L2 8SD United Kingdom on 31 October 2011 (1 page)
22 August 2011Director's details changed for Paul Leonard on 20 July 2011 (2 pages)
22 August 2011Annual return made up to 20 July 2011 with a full list of shareholders (5 pages)
22 August 2011Register inspection address has been changed from Second Floor Rear Suite 47 Rodney Street Liverpool Merseyside L1 9EW (1 page)
1 August 2011Registered office address changed from Second Floor Rear Suite 47 Rodney Street Liverpool Merseyside L1 9EW on 1 August 2011 (1 page)
1 August 2011Registered office address changed from Second Floor Rear Suite 47 Rodney Street Liverpool Merseyside L1 9EW on 1 August 2011 (1 page)
30 April 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
18 August 2010Annual return made up to 20 July 2010 with a full list of shareholders (5 pages)
16 August 2010Register inspection address has been changed (1 page)
16 August 2010Director's details changed for Paul Leonard on 20 July 2010 (2 pages)
13 August 2010Director's details changed for Gerard Leonard on 20 July 2010 (2 pages)
27 April 2010Total exemption small company accounts made up to 31 July 2009 (3 pages)
3 August 2009Director's change of particulars / paul leonard / 19/07/2008 (1 page)
3 August 2009Return made up to 20/07/09; full list of members (3 pages)
3 July 2009Appointment terminated secretary lauren leonard (1 page)
1 June 2009Total exemption small company accounts made up to 31 July 2008 (3 pages)
19 August 2008Return made up to 20/07/08; full list of members (4 pages)
18 July 2008Registered office changed on 18/07/2008 from 47 rodney street liverpool merseyside L1 9EW (1 page)
21 April 2008Total exemption small company accounts made up to 31 July 2007 (5 pages)
27 March 2008Secretary appointed lauren leonard (2 pages)
27 March 2008Appointment terminated secretary emma mccowan (1 page)
20 February 2008New director appointed (1 page)
20 February 2008Ad 20/12/07--------- £ si 2@1=2 £ ic 1/3 (3 pages)
16 August 2007Return made up to 20/07/07; full list of members (2 pages)
31 July 2007Ad 29/06/07--------- £ si 8@1=8 £ ic 1/9 (3 pages)
31 July 2007Ad 29/06/07--------- £ si 1@1=1 £ ic 9/10 (2 pages)
23 November 2006Total exemption small company accounts made up to 31 July 2006 (5 pages)
27 September 2006Registered office changed on 27/09/06 from: 298 st mary's rd liverpool L19 0NQ (1 page)
27 September 2006Return made up to 20/07/06; full list of members (6 pages)
15 November 2005Secretary's particulars changed (1 page)
14 September 2005New director appointed (2 pages)
14 September 2005New secretary appointed (2 pages)
21 July 2005Secretary resigned (1 page)
21 July 2005Director resigned (1 page)
20 July 2005Incorporation (9 pages)