Company NameLeighstone Design And Build Limited
Company StatusDissolved
Company Number03899819
CategoryPrivate Limited Company
Incorporation Date24 December 1999(24 years, 4 months ago)
Dissolution Date8 February 2012 (12 years, 2 months ago)
Previous NamesLeighstone Masonary Limited and Leighstone Masonry Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameBarry Littler
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed29 December 1999(5 days after company formation)
Appointment Duration12 years, 1 month (closed 08 February 2012)
RoleBuilding Contractor
Correspondence AddressGreystead
4 Hand Lane
Leigh
Lancashire
WN7 3LP
Secretary NameMrs Jacqueline Mary Littler
NationalityBritish
StatusClosed
Appointed28 September 2001(1 year, 9 months after company formation)
Appointment Duration10 years, 4 months (closed 08 February 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGreystead
4 Hand Lane
Leigh
Lancashire
WN7 3LP
Director NameYanek Martin Jarnot
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed29 December 1999(5 days after company formation)
Appointment Duration1 year, 9 months (resigned 28 September 2001)
RoleCommercial Manager
Correspondence Address4 Raynor Close
Huddersfield
West Yorkshire
HD3 4DL
Director NameDerek James Murphy
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed29 December 1999(5 days after company formation)
Appointment Duration1 year, 9 months (resigned 27 September 2001)
RoleContract Manager
Correspondence Address39 Derbyshire Lane
Stretford
Manchester
Lancashire
M32 8BH
Director NameMr Stephen Parr
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed29 December 1999(5 days after company formation)
Appointment Duration3 years, 1 month (resigned 11 February 2003)
RoleBuilding Contractor
Country of ResidenceEngland
Correspondence Address16 Alfred Road
Lowton
Warrington
WA3 1EA
Secretary NameYanek Martin Jarnot
NationalityBritish
StatusResigned
Appointed29 December 1999(5 days after company formation)
Appointment Duration1 year, 9 months (resigned 28 September 2001)
RoleCommercial Manager
Correspondence Address4 Raynor Close
Huddersfield
West Yorkshire
HD3 4DL
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed24 December 1999(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed24 December 1999(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Location

Registered AddressBdo Stoy Hayward Llp
1 Bridgewater Place Water Lane
Leeds
LS11 5RU
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address Matches4 other UK companies use this postal address

Financials

Year2014
Net Worth£57,312
Cash£7,997
Current Liabilities£792,281

Accounts

Latest Accounts31 March 2006 (18 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

8 February 2012Final Gazette dissolved following liquidation (1 page)
8 February 2012Final Gazette dissolved following liquidation (1 page)
8 February 2012Final Gazette dissolved via compulsory strike-off (1 page)
8 November 2011Notice of move from Administration to Dissolution on 3 November 2011 (9 pages)
8 November 2011Notice of move from Administration to Dissolution (9 pages)
8 November 2011Administrator's progress report to 3 November 2011 (9 pages)
8 November 2011Administrator's progress report to 3 November 2011 (9 pages)
8 November 2011Administrator's progress report to 3 November 2011 (9 pages)
20 May 2011Administrator's progress report to 11 May 2011 (9 pages)
20 May 2011Administrator's progress report to 11 May 2011 (9 pages)
19 November 2010Administrator's progress report to 11 November 2010 (10 pages)
19 November 2010Administrator's progress report to 11 November 2010 (10 pages)
28 October 2010Notice of extension of period of Administration (3 pages)
28 October 2010Notice of extension of period of Administration (3 pages)
21 May 2010Notice of extension of period of Administration (2 pages)
21 May 2010Administrator's progress report to 11 May 2010 (13 pages)
21 May 2010Administrator's progress report to 11 May 2010 (13 pages)
21 May 2010Notice of extension of period of Administration (2 pages)
13 May 2010Notice of extension of period of Administration (3 pages)
13 May 2010Notice of extension of period of Administration (3 pages)
27 November 2009Administrator's progress report to 11 November 2009 (9 pages)
27 November 2009Administrator's progress report to 11 November 2009 (9 pages)
16 October 2009Notice of extension of period of Administration (1 page)
16 October 2009Notice of extension of period of Administration (1 page)
29 May 2009Administrator's progress report to 11 May 2009 (9 pages)
29 May 2009Administrator's progress report to 11 May 2009 (9 pages)
30 April 2009Statement of affairs with form 2.14B (8 pages)
30 April 2009Statement of affairs with form 2.14B (8 pages)
28 December 2008Statement of administrator's proposal (28 pages)
28 December 2008Statement of administrator's proposal (28 pages)
19 November 2008Appointment of an administrator (1 page)
19 November 2008Appointment of an administrator (1 page)
17 November 2008Registered office changed on 17/11/2008 from alder house clyde street leigh lancashire WN7 2AU (1 page)
17 November 2008Registered office changed on 17/11/2008 from alder house clyde street leigh lancashire WN7 2AU (1 page)
19 December 2007Return made up to 15/12/07; full list of members (2 pages)
19 December 2007Return made up to 15/12/07; full list of members (2 pages)
17 July 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
17 July 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
16 June 2007Particulars of mortgage/charge (5 pages)
16 June 2007Particulars of mortgage/charge (5 pages)
30 January 2007Return made up to 15/12/06; full list of members (2 pages)
30 January 2007Return made up to 15/12/06; full list of members (2 pages)
15 March 2006Particulars of mortgage/charge (7 pages)
15 March 2006Particulars of mortgage/charge (4 pages)
15 March 2006Particulars of mortgage/charge (7 pages)
15 March 2006Particulars of mortgage/charge (4 pages)
1 March 2006Declaration of satisfaction of mortgage/charge (1 page)
1 March 2006Declaration of satisfaction of mortgage/charge (1 page)
1 March 2006Declaration of satisfaction of mortgage/charge (1 page)
1 March 2006Declaration of satisfaction of mortgage/charge (1 page)
1 March 2006Declaration of satisfaction of mortgage/charge (1 page)
1 March 2006Declaration of satisfaction of mortgage/charge (1 page)
18 January 2006Return made up to 15/12/05; full list of members (2 pages)
18 January 2006Return made up to 15/12/05; full list of members (2 pages)
28 October 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
28 October 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
21 June 2005Company name changed leighstone masonry LIMITED\certificate issued on 21/06/05 (2 pages)
21 June 2005Company name changed leighstone masonry LIMITED\certificate issued on 21/06/05 (2 pages)
16 December 2004Declaration of satisfaction of mortgage/charge (1 page)
16 December 2004Return made up to 15/12/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(2 pages)
16 December 2004Return made up to 15/12/04; full list of members (2 pages)
16 December 2004Declaration of satisfaction of mortgage/charge (1 page)
8 September 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
8 September 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
18 May 2004Particulars of mortgage/charge (4 pages)
18 May 2004Particulars of mortgage/charge (4 pages)
4 February 2004Total exemption small company accounts made up to 31 March 2003 (4 pages)
4 February 2004Total exemption small company accounts made up to 31 March 2003 (4 pages)
28 January 2004Return made up to 24/12/03; full list of members (6 pages)
28 January 2004Return made up to 24/12/03; full list of members
  • 363(287) ‐ Registered office changed on 28/01/04
(6 pages)
4 December 2003Particulars of mortgage/charge (3 pages)
4 December 2003Particulars of mortgage/charge (3 pages)
15 April 2003Return made up to 24/12/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
15 April 2003Return made up to 24/12/02; full list of members (7 pages)
4 March 2003Director resigned (1 page)
4 March 2003Director resigned (1 page)
20 February 2003Particulars of mortgage/charge (3 pages)
20 February 2003Particulars of mortgage/charge (3 pages)
6 February 2003Total exemption small company accounts made up to 31 March 2002 (8 pages)
6 February 2003Total exemption small company accounts made up to 31 March 2002 (8 pages)
25 February 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
25 February 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
21 January 2002Return made up to 24/12/01; full list of members (8 pages)
21 January 2002Return made up to 24/12/01; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
2 October 2001Secretary resigned;director resigned (1 page)
2 October 2001Secretary resigned;director resigned (1 page)
2 October 2001New secretary appointed (2 pages)
2 October 2001New secretary appointed (2 pages)
11 January 2001Return made up to 24/12/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
11 January 2001Return made up to 24/12/00; full list of members (7 pages)
20 April 2000Particulars of mortgage/charge (3 pages)
20 April 2000Particulars of mortgage/charge (3 pages)
8 March 2000Accounting reference date extended from 31/12/00 to 31/03/01 (1 page)
8 March 2000Accounting reference date extended from 31/12/00 to 31/03/01 (1 page)
28 February 2000New director appointed (2 pages)
28 February 2000Ad 29/12/99--------- £ si 99@1=99 £ ic 1/100 (2 pages)
28 February 2000New director appointed (2 pages)
28 February 2000New director appointed (2 pages)
28 February 2000New director appointed (2 pages)
28 February 2000New secretary appointed;new director appointed (2 pages)
28 February 2000Ad 29/12/99--------- £ si 99@1=99 £ ic 1/100 (2 pages)
28 February 2000New director appointed (2 pages)
28 February 2000New secretary appointed;new director appointed (2 pages)
28 February 2000New director appointed (2 pages)
7 January 2000Company name changed leighstone masonary LIMITED\certificate issued on 10/01/00 (3 pages)
7 January 2000Company name changed leighstone masonary LIMITED\certificate issued on 10/01/00 (3 pages)
6 January 2000Secretary resigned (1 page)
6 January 2000Secretary resigned (1 page)
6 January 2000Director resigned (1 page)
6 January 2000Director resigned (1 page)
24 December 1999Incorporation (12 pages)