Company NameLeger Plastics Limited
DirectorsGeoffrey George Dickson and Robert Senior
Company StatusDissolved
Company Number03204229
CategoryPrivate Limited Company
Incorporation Date28 May 1996(27 years, 11 months ago)
Previous NameExclusiontactic Limited

Directors

Director NameGeoffrey George Dickson
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed22 July 1996(1 month, 3 weeks after company formation)
Appointment Duration27 years, 9 months
RoleEngineer
Correspondence AddressSan Michelle Littleworth Lane
Rossington
Doncaster
South Yorkshire
DN11 0HH
Director NameRobert Senior
Date of BirthDecember 1938 (Born 85 years ago)
NationalityBritish
StatusCurrent
Appointed22 July 1996(1 month, 3 weeks after company formation)
Appointment Duration27 years, 9 months
RoleToolmaker
Correspondence Address11 Burnham Close
Bessacarr
Doncaster
South Yorkshire
DN4 7RE
Secretary NameGeoffrey George Dickson
NationalityBritish
StatusCurrent
Appointed22 July 1996(1 month, 3 weeks after company formation)
Appointment Duration27 years, 9 months
RoleEngineer
Correspondence AddressSan Michelle Littleworth Lane
Rossington
Doncaster
South Yorkshire
DN11 0HH
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed28 May 1996(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed28 May 1996(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Location

Registered Address1 The Embankment
Neville Street
Leeds
LS1 4DW
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address Matches8 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 July

Filing History

18 April 1999Dissolved (1 page)
18 January 1999Return of final meeting in a creditors' voluntary winding up (4 pages)
18 January 1999Liquidators statement of receipts and payments (5 pages)
14 August 1998Liquidators statement of receipts and payments (5 pages)
14 August 1997Statement of affairs (6 pages)
24 July 1997Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
24 July 1997Appointment of a voluntary liquidator (2 pages)
3 July 1997Registered office changed on 03/07/97 from: sandall stones road kirk sandall industrial estate kirk sandall doncaster yorkshire DN3 1QR (1 page)
18 November 1996Registered office changed on 18/11/96 from: c/o senior & dickson LIMITED neale road doncaster DN2 4NW (1 page)
29 October 1996Particulars of mortgage/charge (3 pages)
20 September 1996Ad 21/08/96--------- £ si 9999@1=9999 £ ic 1/10000 (2 pages)
10 September 1996Accounting reference date extended from 31/05/97 to 31/07/97 (1 page)
5 September 1996Company name changed exclusiontactic LIMITED\certificate issued on 06/09/96 (2 pages)
3 August 1996New secretary appointed;new director appointed (1 page)
3 August 1996Secretary resigned (2 pages)
3 August 1996Registered office changed on 03/08/96 from: 12 york place leeds LS1 2DS (1 page)
3 August 1996Director resigned (2 pages)
3 August 1996New director appointed (1 page)
28 May 1996Incorporation (10 pages)