Company NameLeehampton (Properties) Limited
Company StatusDissolved
Company Number02928826
CategoryPrivate Limited Company
Incorporation Date13 May 1994(29 years, 11 months ago)
Dissolution Date23 October 2001 (22 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameJames Michael Scott
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed13 May 1994(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCoppertops 60 Hound Road
Netley Abbey
Southampton
Hampshire
SO3 5FX
Secretary NameMary Elizabeth Jane Scott
NationalityBritish
StatusClosed
Appointed13 May 1994(same day as company formation)
RoleCompany Director
Correspondence Address60 Hound Road
Netley Abbey
Southampton
SO3 5FX
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed13 May 1994(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressHallend Chambers
Crown St
Halifax
HX1 1JB
RegionYorkshire and The Humber
ConstituencyHalifax
CountyWest Yorkshire
WardTown
Built Up AreaWest Yorkshire

Financials

Year2014
Net Worth-£905
Current Liabilities£907

Accounts

Latest Accounts30 September 1999 (24 years, 6 months ago)
Accounts CategorySmall
Accounts Year End30 September

Filing History

23 October 2001Final Gazette dissolved via voluntary strike-off (1 page)
3 July 2001First Gazette notice for voluntary strike-off (1 page)
18 May 2001Application for striking-off (1 page)
12 September 2000Accounts for a small company made up to 30 September 1999 (5 pages)
9 June 2000Return made up to 10/05/00; full list of members (6 pages)
21 September 1999Accounts for a small company made up to 30 September 1998 (5 pages)
2 June 1999Return made up to 10/05/99; no change of members (4 pages)
21 June 1998Accounts for a small company made up to 30 September 1997 (5 pages)
19 May 1998Return made up to 10/05/98; full list of members (6 pages)
30 June 1997Accounts for a small company made up to 30 September 1996 (4 pages)
28 May 1997Return made up to 10/05/97; no change of members (4 pages)
16 May 1996Return made up to 10/05/96; no change of members (4 pages)
20 December 1995Accounts for a small company made up to 30 September 1995 (5 pages)
27 June 1995Return made up to 13/05/95; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)