Company NameJ S Leake & Son Limited
DirectorDavid Leake
Company StatusDissolved
Company Number03903729
CategoryPrivate Limited Company
Incorporation Date10 January 2000(24 years, 3 months ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameDavid Leake
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed10 January 2000(same day as company formation)
RoleCompany Director
Correspondence AddressGlendoran
Kirby Hill, Boroughbridge
York
North Yorkshire
YO51 9DS
Secretary NameSusan Leake
NationalityBritish
StatusCurrent
Appointed10 January 2000(same day as company formation)
RoleCompany Director
Correspondence AddressGlendoran
Kirby Hill, Boroughbridge
York
North Yorkshire
YO51 9DS
Director NameAr Nominees Limited (Corporation)
StatusResigned
Appointed10 January 2000(same day as company formation)
Correspondence Address12-14 St Marys Street
Newport
Shropshire
TF10 7AB
Secretary NameAshburton Registrars Limited (Corporation)
StatusResigned
Appointed10 January 2000(same day as company formation)
Correspondence Address12-14 St Marys Street
Newport
Shropshire
TF10 7AB

Location

Registered AddressJacksons Joliffe Cork
35 East Parade
Harrogate
HG1 5LQ
RegionYorkshire and The Humber
ConstituencyHarrogate and Knaresborough
CountyNorth Yorkshire
WardHigh Harrogate
Built Up AreaHarrogate

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 March

Filing History

29 December 2005Dissolved (1 page)
29 September 2005Return of final meeting in a creditors' voluntary winding up (4 pages)
29 September 2005Liquidators statement of receipts and payments (5 pages)
24 August 2005Liquidators statement of receipts and payments (5 pages)
14 February 2005Liquidators statement of receipts and payments (5 pages)
31 August 2004Liquidators statement of receipts and payments (5 pages)
10 March 2004Liquidators statement of receipts and payments (5 pages)
18 August 2003Liquidators statement of receipts and payments (6 pages)
13 February 2003Liquidators statement of receipts and payments (5 pages)
15 August 2002Liquidators statement of receipts and payments (5 pages)
14 August 2001Statement of affairs (5 pages)
14 August 2001Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
14 August 2001Appointment of a voluntary liquidator (1 page)
29 July 2001Registered office changed on 29/07/01 from: 35 east parade harrogate HG1 5LQ (1 page)
6 March 2001Return made up to 10/01/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
24 July 2000Accounting reference date extended from 31/01/01 to 31/03/01 (1 page)
8 June 2000Particulars of mortgage/charge (4 pages)
18 February 2000Registered office changed on 18/02/00 from: 12-14 saint mary street newport salop TF10 7AB (1 page)
18 February 2000New director appointed (2 pages)
18 February 2000Director resigned (1 page)
18 February 2000Secretary resigned (1 page)
18 February 2000New secretary appointed (2 pages)
10 January 2000Incorporation (10 pages)