Company NameLejista Limited
Company StatusDissolved
Company Number03960226
CategoryPrivate Limited Company
Incorporation Date30 March 2000(24 years, 1 month ago)
Dissolution Date23 May 2009 (14 years, 11 months ago)
Previous NameSprings UK Limited

Business Activity

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

Directors

Director NameMartyn Ian Brereton
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed03 April 2000(4 days after company formation)
Appointment Duration9 years, 1 month (closed 23 May 2009)
RoleCompany Director
Correspondence Address35 Hawthorne Way
Shelley
Huddersfield
West Yorkshire
HD8 8PX
Director NameDuncan Fraser Davidson
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed03 April 2000(4 days after company formation)
Appointment Duration9 years, 1 month (closed 23 May 2009)
RoleCompany Director
Correspondence AddressBracken House 1b Field End Lane
Holmbridge
Holmfirth
West Yorkshire
HD9 2NH
Secretary NameMartyn Ian Brereton
NationalityBritish
StatusClosed
Appointed03 April 2000(4 days after company formation)
Appointment Duration9 years, 1 month (closed 23 May 2009)
RoleCompany Director
Correspondence Address35 Hawthorne Way
Shelley
Huddersfield
West Yorkshire
HD8 8PX
Director NameNigel Howard Gorell
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed24 April 2001(1 year after company formation)
Appointment Duration8 years, 1 month (closed 23 May 2009)
RoleCompany Director
Correspondence Address3 Overhills
Olney
Buckinghamshire
MK46 5PP
Director NameClive Michael Shaw
Date of BirthOctober 1941 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed21 October 2003(3 years, 6 months after company formation)
Appointment Duration5 years, 7 months (closed 23 May 2009)
RoleNon Executive Director
Correspondence AddressGrey Cedars Cartworth Road
Holmfirth
Huddersfield
West Yorkshire
HD7 1RQ
Director NamePeter Blackburn
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed03 April 2000(4 days after company formation)
Appointment Duration6 years, 8 months (resigned 21 December 2006)
RoleCompany Director
Correspondence Address7 Top Meadow
Upper Hopton
Mirfield
West Yorkshire
WF14 8QA
Director NameKeith Hampshaw
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed03 April 2000(4 days after company formation)
Appointment Duration6 years, 8 months (resigned 21 December 2006)
RoleCompany Director
Correspondence Address10 Stocks Way
Shepley
Huddersfield
West Yorkshire
HD8 8DL
Director NameStuart Rhodes
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed03 April 2000(4 days after company formation)
Appointment Duration3 years, 5 months (resigned 01 September 2003)
RoleCompany Director
Correspondence Address30 Park Place
Leeds
West Yorkshire
LS1 2SP
Director NameJohn David Jackson
Date of BirthDecember 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed24 April 2001(1 year after company formation)
Appointment Duration2 years, 11 months (resigned 31 March 2004)
RoleCompany Director
Correspondence AddressRed Oaks Manor House Lane
Leeds
West Yorkshire
LS17 9JD
Director NamePinsent Masons Director Limited (Corporation)
StatusResigned
Appointed30 March 2000(same day as company formation)
Correspondence Address1 Park Row
Leeds
West Yorkshire
LS1 5AB
Secretary NamePinsent Masons Secretarial Limited (Corporation)
StatusResigned
Appointed30 March 2000(same day as company formation)
Correspondence Address1 Park Row
Leeds
West Yorkshire
LS1 5AB

Location

Registered AddressWilkinson & Co
68 Thorpe Lane Almondbury
Huddersfield
W. Yorks
HD5 8UF
RegionYorkshire and The Humber
ConstituencyHuddersfield
CountyWest Yorkshire
WardAlmondbury
Built Up AreaWest Yorkshire

Financials

Year2014
Turnover£15,561,446
Gross Profit£2,605,796
Net Worth£1,068,738
Cash£811,123
Current Liabilities£3,720,871

Accounts

Latest Accounts30 September 2006 (17 years, 7 months ago)
Accounts CategoryFull
Accounts Year End29 September

Filing History

23 May 2009Final Gazette dissolved via compulsory strike-off (1 page)
23 February 2009Return of final meeting in a members' voluntary winding up (3 pages)
23 February 2009Liquidators statement of receipts and payments to 30 January 2009 (5 pages)
10 April 2008Registered office changed on 10/04/2008 from near bank shelley huddersfield west yorkshire HD8 8LU (1 page)
18 March 2008Declaration of solvency (3 pages)
18 March 2008Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
18 March 2008Appointment of a voluntary liquidator (1 page)
14 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
14 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page)
14 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
2 August 2007Full accounts made up to 30 September 2006 (16 pages)
27 April 2007Return made up to 30/03/07; full list of members (9 pages)
17 January 2007Director resigned (1 page)
15 January 2007£ ic 2000/1250 21/12/06 £ sr 750@1=750 (2 pages)
4 January 2007Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
4 January 2007Director resigned (1 page)
4 January 2007Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
31 July 2006Full accounts made up to 30 September 2005 (15 pages)
25 April 2006Return made up to 30/03/06; full list of members (10 pages)
29 September 2005Company name changed springs uk LIMITED\certificate issued on 29/09/05 (2 pages)
28 July 2005Full accounts made up to 30 September 2004 (12 pages)
29 April 2005Nc inc already adjusted 30/06/04 (2 pages)
29 April 2005Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
29 April 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
29 April 2005Return made up to 30/03/05; full list of members (11 pages)
28 July 2004Accounts for a small company made up to 30 September 2003 (6 pages)
15 April 2004Registered office changed on 15/04/04 from: po box 565 addlecroft lane lepton huddersfield west yorkshire HD8 0FL (1 page)
13 April 2004Return made up to 30/03/04; full list of members (11 pages)
7 April 2004Director resigned (1 page)
25 March 2004Particulars of mortgage/charge (9 pages)
4 December 2003New director appointed (2 pages)
20 October 2003Aud res section 394 (1 page)
20 October 2003Director resigned (1 page)
29 July 2003Full accounts made up to 30 September 2002 (14 pages)
11 April 2003Return made up to 30/03/03; full list of members (11 pages)
28 March 2003Particulars of mortgage/charge (5 pages)
7 October 2002Re sec 394 (1 page)
25 April 2002Return made up to 30/03/02; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
5 February 2002Registered office changed on 05/02/02 from: 1 park row leeds west yorkshire LS1 5AB (1 page)
25 January 2002Full accounts made up to 29 September 2001 (12 pages)
30 July 2001Ad 27/03/01-19/06/01 £ si 800@1 (3 pages)
25 May 2001New director appointed (2 pages)
25 May 2001New director appointed (2 pages)
22 May 2001Particulars of mortgage/charge (4 pages)
23 April 2001Return made up to 30/03/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
29 March 2001Accounting reference date extended from 31/03/01 to 29/09/01 (1 page)
14 July 2000Secretary resigned (1 page)
14 July 2000New director appointed (2 pages)
14 July 2000New director appointed (2 pages)
14 July 2000New secretary appointed;new director appointed (2 pages)
14 July 2000New director appointed (2 pages)
14 July 2000New director appointed (2 pages)
14 July 2000Director resigned (1 page)
25 April 2000Ad 03/04/00--------- £ si 199@1=199 £ ic 1/200 (2 pages)
30 March 2000Incorporation (14 pages)