Company NameLeeming Realisations Limited
Company StatusDissolved
Company Number03540651
CategoryPrivate Limited Company
Incorporation Date3 April 1998(26 years, 1 month ago)
Dissolution Date16 October 2008 (15 years, 6 months ago)
Previous NameLeeming Agricultural Services Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5188Wholesale of agricultural machinery & accessories & implements, including tractors
SIC 46610Wholesale of agricultural machinery, equipment and supplies

Directors

Director NameColin Richard Reed
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed03 April 1998(same day as company formation)
RoleAgricultural Engineer
Correspondence AddressTethers End 3 Church Close
Leeming
Northallerton
North Yorkshire
DL7 9TG
Secretary NameVictoria Margaret Reed
NationalityBritish
StatusClosed
Appointed22 December 1999(1 year, 8 months after company formation)
Appointment Duration8 years, 10 months (closed 16 October 2008)
RoleOffice Manager
Correspondence Address3 Church Close
Leeming
Northallerton
North Yorkshire
DL7 9TG
Director NameDavid Llewelyn Williams
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed03 April 1998(same day as company formation)
RoleAgricultural Engineer
Correspondence AddressCarr Cottage Carr Lane
Rainton
Thirsk
North Yorkshire
YO7 3PS
Secretary NameColin Richard Reed
NationalityBritish
StatusResigned
Appointed03 April 1998(same day as company formation)
RoleAgricultural Engineer
Correspondence AddressTethers End 3 Church Close
Leeming
Northallerton
North Yorkshire
DL7 9TG
Director NameEnergize Director Limited (Corporation)
StatusResigned
Appointed03 April 1998(same day as company formation)
Correspondence Address31 Buxton Road
Stockport
Cheshire
SK2 6LS
Secretary NameEnergize Secretary Limited (Corporation)
StatusResigned
Appointed03 April 1998(same day as company formation)
Correspondence Address31 Buxton Road
Stockport
Cheshire
SK2 6LS

Location

Registered AddressBurley House
12 Clarendon Road
Leeds
Yorkshire
LS2 9NF
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardHyde Park and Woodhouse
Built Up AreaWest Yorkshire
Address Matches3 other UK companies use this postal address

Financials

Year2014
Net Worth-£12,577
Current Liabilities£84,006

Accounts

Latest Accounts31 March 2005 (19 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

16 October 2008Final Gazette dissolved via compulsory strike-off (1 page)
16 July 2008Liquidators statement of receipts and payments to 1 July 2008 (5 pages)
16 July 2008Return of final meeting in a creditors' voluntary winding up (3 pages)
16 May 2008Liquidators statement of receipts and payments to 3 November 2008 (5 pages)
13 November 2007Liquidators statement of receipts and payments (5 pages)
23 May 2007Liquidators statement of receipts and payments (5 pages)
16 May 2006Registered office changed on 16/05/06 from: tethers end 3 church close leeming village northallerton north yorkshire DL7 9TG (1 page)
12 May 2006Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
12 May 2006Statement of affairs (5 pages)
12 May 2006Appointment of a voluntary liquidator (1 page)
7 March 2006Company name changed leeming agricultural services li mited\certificate issued on 07/03/06 (2 pages)
6 February 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
28 June 2005Return made up to 03/04/05; full list of members (6 pages)
31 January 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
14 May 2004Return made up to 03/04/04; full list of members (6 pages)
2 March 2004Total exemption small company accounts made up to 31 March 2003 (8 pages)
16 June 2003Return made up to 03/04/03; full list of members (6 pages)
27 January 2003Total exemption small company accounts made up to 31 March 2002 (8 pages)
5 May 2002Return made up to 03/04/02; full list of members (6 pages)
11 February 2002Total exemption full accounts made up to 31 March 2001 (8 pages)
19 April 2001Return made up to 03/04/01; full list of members (6 pages)
18 April 2001Registered office changed on 18/04/01 from: 4 north end bedale north yorkshire DL8 1AB (1 page)
4 January 2001Accounts for a small company made up to 31 March 2000 (7 pages)
3 May 2000Return made up to 03/04/00; full list of members (6 pages)
31 January 2000Accounts for a small company made up to 31 March 1999 (7 pages)
13 January 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(2 pages)
13 January 2000Secretary resigned (1 page)
13 January 2000Nc inc already adjusted 21/12/99 (1 page)
13 January 2000Ad 21/12/99--------- £ si 35998@1=35998 £ ic 2/36000 (2 pages)
13 January 2000New secretary appointed (2 pages)
13 April 1999Return made up to 03/04/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
3 April 1998Incorporation (13 pages)