Company NameSefton Leigh Limited
Company StatusDissolved
Company Number01338465
CategoryPrivate Limited Company
Incorporation Date14 November 1977(46 years, 5 months ago)
Dissolution Date13 October 2009 (14 years, 6 months ago)
Previous NameHair By Sefton Leigh Limited

Business Activity

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

Directors

Director NameAnn Leigh
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed27 March 1991(13 years, 4 months after company formation)
Appointment Duration18 years, 6 months (closed 13 October 2009)
RoleSecretary
Correspondence Address2 Adel Park Drive
Leeds
West Yorkshire
LS16 8HW
Director NameMr Sefton Leigh
Date of BirthJune 1942 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed27 March 1991(13 years, 4 months after company formation)
Appointment Duration18 years, 6 months (closed 13 October 2009)
RoleHairdresser
Correspondence Address2 Adel Park Drive
Adel
Leeds
West Yorkshire
LS16 8HW
Secretary NameAnn Leigh
NationalityBritish
StatusClosed
Appointed27 March 1991(13 years, 4 months after company formation)
Appointment Duration18 years, 6 months (closed 13 October 2009)
RoleCompany Director
Correspondence Address2 Adel Park Drive
Leeds
West Yorkshire
LS16 8HW
Director NameDavid Daniel Leigh
Date of BirthAugust 1975 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed28 March 1996(18 years, 4 months after company formation)
Appointment Duration13 years, 6 months (closed 13 October 2009)
RoleCompany Director
Correspondence Address2 Adel Park Drive
Leeds
West Yorkshire
LS16 8AW
Director NameHedley Walter Price
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed27 March 1991(13 years, 4 months after company formation)
Appointment Duration5 years (resigned 28 March 1996)
RoleHairdresser
Correspondence Address67 Haigh Lane
Haigh
Wakefield
West Yorkshire

Location

Registered Address10 Cliff Parade
Wakefield
West Yorkshire
WF1 2TA
RegionYorkshire and The Humber
ConstituencyWakefield
CountyWest Yorkshire
WardWakefield North
Built Up AreaWest Yorkshire
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts31 October 2007 (16 years, 6 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Filing History

13 October 2009Final Gazette dissolved via voluntary strike-off (1 page)
30 June 2009First Gazette notice for voluntary strike-off (1 page)
16 June 2009Application for striking-off (1 page)
9 May 2008Total exemption full accounts made up to 31 October 2007 (8 pages)
29 April 2008Return made up to 27/03/08; no change of members (7 pages)
28 June 2007Total exemption full accounts made up to 31 October 2006 (7 pages)
18 April 2007Return made up to 27/03/07; full list of members (7 pages)
3 April 2006Return made up to 27/03/06; full list of members (7 pages)
21 March 2006Total exemption full accounts made up to 31 October 2005 (8 pages)
18 July 2005Total exemption full accounts made up to 31 October 2004 (8 pages)
6 April 2005Return made up to 27/03/05; full list of members (7 pages)
20 April 2004Total exemption full accounts made up to 31 October 2003 (8 pages)
19 March 2004Return made up to 27/03/04; full list of members (7 pages)
23 July 2003Total exemption full accounts made up to 31 October 2002 (7 pages)
4 July 2003Declaration of satisfaction of mortgage/charge (1 page)
4 April 2003Return made up to 27/03/03; full list of members (7 pages)
2 September 2002Total exemption full accounts made up to 31 October 2001 (10 pages)
27 March 2002Return made up to 27/03/02; full list of members (7 pages)
11 June 2001Full accounts made up to 31 October 2000 (8 pages)
13 April 2001Return made up to 27/03/01; full list of members (7 pages)
22 August 2000Full accounts made up to 31 October 1999 (8 pages)
13 April 2000Return made up to 27/03/00; full list of members (7 pages)
4 May 1999Return made up to 27/03/99; no change of members (4 pages)
16 March 1999Full accounts made up to 31 October 1998 (9 pages)
19 May 1998Full accounts made up to 31 October 1997 (7 pages)
1 September 1997Full accounts made up to 31 October 1996 (7 pages)
29 July 1997Declaration of satisfaction of mortgage/charge (2 pages)
17 April 1997Return made up to 27/03/97; no change of members (4 pages)
24 September 1996Ad 05/09/96--------- £ si 1@1=1 £ ic 2/3 (2 pages)
29 August 1996Full accounts made up to 31 October 1995 (8 pages)
29 April 1996New director appointed (2 pages)
17 April 1996Return made up to 27/03/96; no change of members (4 pages)
17 April 1996Director resigned (1 page)
13 March 1996Particulars of mortgage/charge (8 pages)
14 August 1995Accounts for a small company made up to 31 October 1994 (7 pages)
23 April 1995Return made up to 27/03/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)