Company NameLeventhorpe Agencies Limited
Company StatusDissolved
Company Number03032245
CategoryPrivate Limited Company
Incorporation Date13 March 1995(29 years, 1 month ago)
Dissolution Date21 August 2018 (5 years, 8 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5141Wholesale of textiles
SIC 46410Wholesale of textiles

Directors

Director NameMr Antony Green
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed14 March 1995(1 day after company formation)
Appointment Duration23 years, 5 months (closed 21 August 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSusan Cottage Leventhorpe Hall
Newsam Green Road Woodlesford
Leeds
West Yorkshire
LS26 8AG
Director NameMrs Susan Green
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed14 March 1995(1 day after company formation)
Appointment Duration23 years, 5 months (closed 21 August 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSusan Cottage Leventhorpe Hall
Newsam Green Road Woodlesford
Leeds
West Yorkshire
LS26 8AG
Secretary NameMr Antony Green
NationalityBritish
StatusClosed
Appointed14 March 1995(1 day after company formation)
Appointment Duration23 years, 5 months (closed 21 August 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSusan Cottage Leventhorpe Hall
Newsam Green Road Woodlesford
Leeds
West Yorkshire
LS26 8AG
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed13 March 1995(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed13 March 1995(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER

Location

Registered AddressWest House
King Cross Road
Halifax
West Yorkshire
HX1 1EB
RegionYorkshire and The Humber
ConstituencyHalifax
CountyWest Yorkshire
WardPark
Built Up AreaWest Yorkshire
Address MatchesOver 300 other UK companies use this postal address

Shareholders

50 at £1Mr Antony Green
50.00%
Ordinary
50 at £1Mrs Susan Green
50.00%
Ordinary

Financials

Year2014
Net Worth£3,017
Cash£6,653
Current Liabilities£10,341

Accounts

Latest Accounts30 April 2017 (6 years, 12 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 April

Filing History

21 August 2018Final Gazette dissolved via voluntary strike-off (1 page)
5 June 2018First Gazette notice for voluntary strike-off (1 page)
23 May 2018Application to strike the company off the register (3 pages)
11 October 2017Total exemption full accounts made up to 30 April 2017 (7 pages)
11 October 2017Total exemption full accounts made up to 30 April 2017 (7 pages)
22 March 2017Confirmation statement made on 13 March 2017 with updates (7 pages)
22 March 2017Confirmation statement made on 13 March 2017 with updates (7 pages)
30 January 2017Total exemption small company accounts made up to 30 April 2016 (5 pages)
30 January 2017Total exemption small company accounts made up to 30 April 2016 (5 pages)
5 April 2016Annual return made up to 13 March 2016 with a full list of shareholders
Statement of capital on 2016-04-05
  • GBP 100
(6 pages)
20 November 2015Total exemption small company accounts made up to 30 April 2015 (6 pages)
20 November 2015Total exemption small company accounts made up to 30 April 2015 (6 pages)
7 April 2015Annual return made up to 13 March 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 100
(5 pages)
7 April 2015Annual return made up to 13 March 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 100
(5 pages)
16 October 2014Total exemption small company accounts made up to 30 April 2014 (6 pages)
16 October 2014Total exemption small company accounts made up to 30 April 2014 (6 pages)
24 March 2014Annual return made up to 13 March 2014 with a full list of shareholders
Statement of capital on 2014-03-24
  • GBP 100
(5 pages)
24 March 2014Annual return made up to 13 March 2014 with a full list of shareholders
Statement of capital on 2014-03-24
  • GBP 100
(5 pages)
10 January 2014Total exemption small company accounts made up to 30 April 2013 (6 pages)
10 January 2014Total exemption small company accounts made up to 30 April 2013 (6 pages)
10 April 2013Annual return made up to 13 March 2013 with a full list of shareholders (5 pages)
10 April 2013Annual return made up to 13 March 2013 with a full list of shareholders (5 pages)
10 January 2013Total exemption small company accounts made up to 30 April 2012 (6 pages)
10 January 2013Total exemption small company accounts made up to 30 April 2012 (6 pages)
26 March 2012Annual return made up to 13 March 2012 with a full list of shareholders (5 pages)
26 March 2012Annual return made up to 13 March 2012 with a full list of shareholders (5 pages)
6 January 2012Total exemption small company accounts made up to 30 April 2011 (7 pages)
6 January 2012Total exemption small company accounts made up to 30 April 2011 (7 pages)
25 March 2011Annual return made up to 13 March 2011 with a full list of shareholders (5 pages)
25 March 2011Annual return made up to 13 March 2011 with a full list of shareholders (5 pages)
3 November 2010Total exemption small company accounts made up to 30 April 2010 (7 pages)
3 November 2010Total exemption small company accounts made up to 30 April 2010 (7 pages)
25 March 2010Annual return made up to 13 March 2010 with a full list of shareholders (5 pages)
25 March 2010Annual return made up to 13 March 2010 with a full list of shareholders (5 pages)
18 November 2009Total exemption small company accounts made up to 30 April 2009 (7 pages)
18 November 2009Total exemption small company accounts made up to 30 April 2009 (7 pages)
27 April 2009Return made up to 13/03/09; full list of members (4 pages)
27 April 2009Return made up to 13/03/09; full list of members (4 pages)
6 October 2008Total exemption small company accounts made up to 30 April 2008 (7 pages)
6 October 2008Total exemption small company accounts made up to 30 April 2008 (7 pages)
16 July 2008Return made up to 13/03/08; full list of members (4 pages)
16 July 2008Return made up to 13/03/08; full list of members (4 pages)
11 December 2007Total exemption small company accounts made up to 30 April 2007 (7 pages)
11 December 2007Total exemption small company accounts made up to 30 April 2007 (7 pages)
17 July 2007Return made up to 13/03/07; full list of members (5 pages)
17 July 2007Return made up to 13/03/07; full list of members (5 pages)
3 November 2006Total exemption small company accounts made up to 30 April 2006 (5 pages)
3 November 2006Total exemption small company accounts made up to 30 April 2006 (5 pages)
24 April 2006Return made up to 13/03/06; full list of members (3 pages)
24 April 2006Return made up to 13/03/06; full list of members (3 pages)
12 September 2005Total exemption small company accounts made up to 30 April 2005 (6 pages)
12 September 2005Total exemption small company accounts made up to 30 April 2005 (6 pages)
31 May 2005Return made up to 13/03/05; full list of members (7 pages)
31 May 2005Return made up to 13/03/05; full list of members (7 pages)
6 January 2005Total exemption small company accounts made up to 30 April 2004 (6 pages)
6 January 2005Total exemption small company accounts made up to 30 April 2004 (6 pages)
4 May 2004Return made up to 13/03/04; full list of members (7 pages)
4 May 2004Return made up to 13/03/04; full list of members (7 pages)
25 November 2003Total exemption small company accounts made up to 30 April 2003 (6 pages)
25 November 2003Total exemption small company accounts made up to 30 April 2003 (6 pages)
6 April 2003Return made up to 13/03/03; full list of members (7 pages)
6 April 2003Return made up to 13/03/03; full list of members (7 pages)
19 December 2002Total exemption small company accounts made up to 30 April 2002 (6 pages)
19 December 2002Total exemption small company accounts made up to 30 April 2002 (6 pages)
29 March 2002Return made up to 13/03/02; full list of members (6 pages)
29 March 2002Return made up to 13/03/02; full list of members (6 pages)
11 December 2001Total exemption small company accounts made up to 30 April 2001 (6 pages)
11 December 2001Total exemption small company accounts made up to 30 April 2001 (6 pages)
11 June 2001Return made up to 13/03/01; full list of members (6 pages)
11 June 2001Return made up to 13/03/01; full list of members (6 pages)
21 September 2000Accounts for a small company made up to 30 April 2000 (5 pages)
21 September 2000Accounts for a small company made up to 30 April 2000 (5 pages)
18 September 2000Registered office changed on 18/09/00 from: 36 clare road halifax west yorkshire HX1 2HX (1 page)
18 September 2000Registered office changed on 18/09/00 from: 36 clare road halifax west yorkshire HX1 2HX (1 page)
11 May 2000Return made up to 13/03/00; full list of members (6 pages)
11 May 2000Return made up to 13/03/00; full list of members (6 pages)
30 November 1999Accounts for a small company made up to 30 April 1999 (5 pages)
30 November 1999Accounts for a small company made up to 30 April 1999 (5 pages)
4 August 1999Registered office changed on 04/08/99 from: 137 st johns road birkby huddersfield west yorkshire HD1 5EY (1 page)
4 August 1999Registered office changed on 04/08/99 from: 137 st johns road birkby huddersfield west yorkshire HD1 5EY (1 page)
1 June 1999Return made up to 13/03/99; full list of members (6 pages)
1 June 1999Return made up to 13/03/99; full list of members (6 pages)
10 December 1998Accounts for a small company made up to 30 April 1998 (4 pages)
10 December 1998Accounts for a small company made up to 30 April 1998 (4 pages)
9 March 1998Return made up to 13/03/98; no change of members (4 pages)
9 March 1998Return made up to 13/03/98; no change of members (4 pages)
24 September 1997Accounts for a small company made up to 30 April 1997 (4 pages)
24 September 1997Accounts for a small company made up to 30 April 1997 (4 pages)
12 March 1997Return made up to 13/03/97; no change of members (4 pages)
12 March 1997Return made up to 13/03/97; no change of members (4 pages)
3 February 1997Accounts for a small company made up to 30 April 1996 (3 pages)
3 February 1997Accounts for a small company made up to 30 April 1996 (3 pages)
25 March 1996Return made up to 13/03/96; full list of members (6 pages)
25 March 1996Return made up to 13/03/96; full list of members (6 pages)
23 March 1995Ad 14/03/95--------- £ si 99@1=99 £ ic 1/100 (2 pages)
23 March 1995Accounting reference date notified as 30/04 (1 page)
23 March 1995Ad 14/03/95--------- £ si 99@1=99 £ ic 1/100 (2 pages)
23 March 1995Accounting reference date notified as 30/04 (1 page)
21 March 1995Director resigned;new director appointed (2 pages)
21 March 1995Secretary resigned;new secretary appointed;new director appointed (2 pages)
21 March 1995Registered office changed on 21/03/95 from: the britannia suite international house 82-86 deansgate manchester M3 2ER (1 page)
21 March 1995Secretary resigned;new secretary appointed;new director appointed (2 pages)
21 March 1995Registered office changed on 21/03/95 from: the britannia suite international house 82-86 deansgate manchester M3 2ER (1 page)
21 March 1995Director resigned;new director appointed (2 pages)