Company NameLeighfield Properties Limited
DirectorColin Douglas Farrer
Company StatusDissolved
Company Number02736243
CategoryPrivate Limited Company
Incorporation Date31 July 1992(31 years, 9 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5540Bars
SIC 56302Public houses and bars

Directors

Director NameColin Douglas Farrer
Date of BirthFebruary 1941 (Born 83 years ago)
NationalityBritish
StatusCurrent
Appointed25 August 1992(3 weeks, 4 days after company formation)
Appointment Duration31 years, 8 months
RoleCompany Director
Correspondence Address136 Hall Lane
Horsforth
Leeds
West Yorkshire
LS18 5EG
Secretary NameWendy Farrer
NationalityBritish
StatusCurrent
Appointed25 August 1992(3 weeks, 4 days after company formation)
Appointment Duration31 years, 8 months
RoleCompany Director
Correspondence Address136 Hall Lane
Horsforth
Leeds
West Yorkshire
LS18 5EG
Director NameLee Farrer
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed25 August 1992(3 weeks, 4 days after company formation)
Appointment Duration7 years, 8 months (resigned 09 May 2000)
RoleCompany Director
Correspondence Address39 Hunger Hills Drive
Horsforth
Leeds
LS18 5JU
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed31 July 1992(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed31 July 1992(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Location

Registered Address10-12 East Parade
Leeds
West Yorkshire
LS1 2AJ
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Financials

Year2014
Net Worth£18,612
Cash£8,648
Current Liabilities£84,497

Accounts

Latest Accounts30 September 1998 (25 years, 7 months ago)
Accounts CategorySmall
Accounts Year End30 September

Filing History

27 December 2002Dissolved (1 page)
27 September 2002Return of final meeting in a creditors' voluntary winding up (4 pages)
8 April 2002Liquidators statement of receipts and payments (5 pages)
23 October 2001Liquidators statement of receipts and payments (5 pages)
26 October 2000Registered office changed on 26/10/00 from: titan house station road horsforth leeds. LS18 5PA (1 page)
9 October 2000Statement of affairs (7 pages)
9 October 2000Appointment of a voluntary liquidator (2 pages)
9 October 2000Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
16 May 2000Director resigned (1 page)
30 September 1999Return made up to 31/07/99; no change of members (4 pages)
19 August 1999Auditor's resignation (1 page)
4 August 1999Accounts for a small company made up to 30 September 1998 (4 pages)
21 August 1998Return made up to 31/07/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
25 July 1998Accounts for a small company made up to 30 September 1997 (4 pages)
3 October 1997Accounts for a small company made up to 30 September 1996 (4 pages)
2 September 1997Return made up to 31/07/97; no change of members (4 pages)
22 July 1996Accounts for a small company made up to 30 September 1995 (4 pages)
9 July 1996Particulars of mortgage/charge (3 pages)
5 September 1995Particulars of mortgage/charge (4 pages)
9 August 1995Return made up to 31/07/95; full list of members (6 pages)
9 May 1995Accounts for a small company made up to 30 September 1994 (4 pages)