Company NameLeigh Tool & Gauge Company Limited
Company StatusDissolved
Company Number00408495
CategoryPrivate Limited Company
Incorporation Date15 April 1946(78 years, 1 month ago)

Business Activity

Section CManufacturing
SIC 2924Manufacture of other general machinery
SIC 28290Manufacture of other general-purpose machinery n.e.c.

Directors

Director NameMr Alan Milburn Flintoff
Date of BirthJuly 1940 (Born 83 years ago)
NationalityBritish
StatusCurrent
Appointed30 July 1991(45 years, 3 months after company formation)
Appointment Duration32 years, 9 months
RoleEngineer
Correspondence Address23 School Road
Thornton Cleveleys
Lancashire
FY5 5AW
Director NameMrs Hazel Flintoff
Date of BirthApril 1940 (Born 84 years ago)
NationalityBritish
StatusCurrent
Appointed30 July 1991(45 years, 3 months after company formation)
Appointment Duration32 years, 9 months
RoleClerical Assistant
Correspondence Address23 School Road
Thornton Cleveleys
Lancashire
FY5 5AW
Director NameBarbara Ibbotson
Date of BirthJune 1935 (Born 88 years ago)
NationalityBritish
StatusCurrent
Appointed30 July 1991(45 years, 3 months after company formation)
Appointment Duration32 years, 9 months
RoleOffice Administrator
Correspondence Address2 Maple Avenue
Thornton Cleveleys
Lancashire
FY5 5DD
Secretary NameMrs Hazel Flintoff
NationalityBritish
StatusCurrent
Appointed30 July 1991(45 years, 3 months after company formation)
Appointment Duration32 years, 9 months
RoleCompany Director
Correspondence Address23 School Road
Thornton Cleveleys
Lancashire
FY5 5AW

Location

Registered Address36 Clare Road
Halifax
West Yorkshire
HX1 2HX
RegionYorkshire and The Humber
ConstituencyHalifax
CountyWest Yorkshire
WardTown
Built Up AreaWest Yorkshire
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£10,408
Cash£2,367
Current Liabilities£182,235

Accounts

Latest Accounts31 March 2002 (22 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End01 April

Filing History

21 March 2005Dissolved (1 page)
21 December 2004Liquidators statement of receipts and payments (5 pages)
21 December 2004Return of final meeting in a creditors' voluntary winding up (3 pages)
12 August 2004Liquidators statement of receipts and payments (6 pages)
12 February 2004Liquidators statement of receipts and payments (4 pages)
3 March 2003Statement of affairs (13 pages)
3 March 2003Appointment of a voluntary liquidator (1 page)
3 March 2003Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
18 February 2003Registered office changed on 18/02/03 from: empire works dorset avenue cleveleys lancs FY5 2DB (1 page)
6 November 2002Total exemption small company accounts made up to 31 March 2002 (7 pages)
19 September 2002Return made up to 30/07/02; full list of members (7 pages)
1 February 2002Total exemption small company accounts made up to 31 March 2001 (7 pages)
8 November 2001Return made up to 30/07/01; full list of members; amend (7 pages)
10 September 2001Return made up to 30/07/01; full list of members (5 pages)
25 October 2000Accounts for a small company made up to 31 March 2000 (6 pages)
22 August 2000Return made up to 30/07/00; full list of members (7 pages)
13 July 2000Accounts for a small company made up to 31 March 1999 (7 pages)
20 August 1999Return made up to 30/07/99; full list of members (6 pages)
2 July 1999Accounts for a small company made up to 31 March 1998 (7 pages)
5 November 1998Particulars of mortgage/charge (7 pages)
28 September 1998Return made up to 30/07/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
1 May 1998Voluntary arrangement supervisor's abstract of receipts and payments to 11 April 1998 (2 pages)
3 February 1998Accounts for a small company made up to 31 March 1997 (7 pages)
22 December 1997Return made up to 30/07/97; no change of members (4 pages)
30 May 1997Voluntary arrangement supervisor's abstract of receipts and payments to 10 April 1997 (2 pages)
30 April 1997Accounts for a small company made up to 31 March 1996 (8 pages)
15 August 1996Return made up to 30/07/96; full list of members (6 pages)
17 April 1996Notice to Registrar of companies voluntary arrangement taking effect (8 pages)
16 April 1996Particulars of mortgage/charge (4 pages)
16 April 1996Declaration of satisfaction of mortgage/charge (1 page)
8 November 1995Accounts for a small company made up to 31 March 1995 (9 pages)
11 August 1995Return made up to 30/07/95; no change of members (4 pages)
17 August 1973Annual return made up to 09/06/73 (4 pages)