Company NameLEBC Advisers Limited
Company StatusDissolved
Company Number03995594
CategoryPrivate Limited Company
Incorporation Date17 May 2000(23 years, 11 months ago)
Dissolution Date9 August 2011 (12 years, 8 months ago)
Previous NamePinco 1425 Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Jack McVitie
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed03 September 2002(2 years, 3 months after company formation)
Appointment Duration8 years, 11 months (closed 09 August 2011)
RoleFinancial Adviser
Country of ResidenceScotland
Correspondence Address56/57 Orchard Brae Avenue
Edinburgh
Midlothian
EH4 2HN
Scotland
Secretary NameMr David Stanley Kaye
NationalityBritish
StatusClosed
Appointed09 August 2004(4 years, 2 months after company formation)
Appointment Duration7 years (closed 09 August 2011)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address3 Egidia Avenue
Giffnock
Glasgow
G46 7NH
Scotland
Secretary NameMr Nigel Andrew Stallworthy
NationalityBritish
StatusResigned
Appointed03 September 2002(2 years, 3 months after company formation)
Appointment Duration1 year, 11 months (resigned 09 August 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Primley Gardens
Leeds
LS17 7HT
Director NamePinsent Masons Director Limited (Corporation)
StatusResigned
Appointed17 May 2000(same day as company formation)
Correspondence Address1 Park Row
Leeds
West Yorkshire
LS1 5AB
Secretary NamePinsent Masons Secretarial Limited (Corporation)
StatusResigned
Appointed17 May 2000(same day as company formation)
Correspondence Address1 Park Row
Leeds
West Yorkshire
LS1 5AB

Location

Registered Address1285 Century Way
Thorpe Park
Leeds
West Yorkshire
LS15 8ZB
RegionYorkshire and The Humber
ConstituencyElmet and Rothwell
CountyWest Yorkshire
ParishAusthorpe
WardGarforth and Swillington
Built Up AreaWest Yorkshire
Address MatchesOver 20 other UK companies use this postal address

Accounts

Latest Accounts30 September 2010 (13 years, 7 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

9 August 2011Final Gazette dissolved via voluntary strike-off (1 page)
9 August 2011Final Gazette dissolved via voluntary strike-off (1 page)
26 April 2011First Gazette notice for voluntary strike-off (1 page)
26 April 2011First Gazette notice for voluntary strike-off (1 page)
15 April 2011Application to strike the company off the register (3 pages)
15 April 2011Application to strike the company off the register (3 pages)
8 April 2011Accounts for a dormant company made up to 30 September 2010 (3 pages)
8 April 2011Accounts for a dormant company made up to 30 September 2010 (3 pages)
5 April 2011Resolutions
  • RES13 ‐ Company struck from register 18/03/2011
(1 page)
5 April 2011Resolutions
  • RES13 ‐ Company struck from register 18/03/2011
(1 page)
9 June 2010Director's details changed for Jack Mcvitie on 16 May 2010 (2 pages)
9 June 2010Annual return made up to 17 May 2010 with a full list of shareholders
Statement of capital on 2010-06-09
  • GBP 1
(4 pages)
9 June 2010Director's details changed for Jack Mcvitie on 16 May 2010 (2 pages)
9 June 2010Annual return made up to 17 May 2010 with a full list of shareholders
Statement of capital on 2010-06-09
  • GBP 1
(4 pages)
12 March 2010Accounts for a small company made up to 30 September 2009 (4 pages)
12 March 2010Accounts for a small company made up to 30 September 2009 (4 pages)
11 June 2009Return made up to 17/05/09; full list of members (3 pages)
11 June 2009Return made up to 17/05/09; full list of members (3 pages)
6 April 2009Full accounts made up to 30 September 2008 (9 pages)
6 April 2009Full accounts made up to 30 September 2008 (9 pages)
5 December 2008Accounting reference date extended from 31/05/2008 to 30/09/2008 (1 page)
5 December 2008Accounting reference date extended from 31/05/2008 to 30/09/2008 (1 page)
20 May 2008Return made up to 17/05/08; full list of members (3 pages)
20 May 2008Return made up to 17/05/08; full list of members (3 pages)
5 November 2007Accounts for a small company made up to 31 May 2007 (5 pages)
5 November 2007Accounts for a small company made up to 31 May 2007 (5 pages)
1 June 2007Return made up to 17/05/07; full list of members (2 pages)
1 June 2007Return made up to 17/05/07; full list of members (2 pages)
26 February 2007Accounts for a small company made up to 31 May 2006 (5 pages)
26 February 2007Accounts for a small company made up to 31 May 2006 (5 pages)
24 May 2006Return made up to 17/05/06; full list of members (6 pages)
24 May 2006Return made up to 17/05/06; full list of members (6 pages)
18 May 2006Auditor's resignation (1 page)
18 May 2006Auditor's resignation (1 page)
23 November 2005Full accounts made up to 31 May 2005 (8 pages)
23 November 2005Full accounts made up to 31 May 2005 (8 pages)
23 May 2005Return made up to 17/05/05; full list of members (6 pages)
23 May 2005Return made up to 17/05/05; full list of members (6 pages)
11 February 2005Full accounts made up to 31 May 2004 (8 pages)
11 February 2005Full accounts made up to 31 May 2004 (8 pages)
19 August 2004New secretary appointed (2 pages)
19 August 2004New secretary appointed (2 pages)
19 August 2004Secretary resigned (1 page)
19 August 2004Secretary resigned (1 page)
5 August 2004Return made up to 17/05/04; full list of members (6 pages)
5 August 2004Return made up to 17/05/04; full list of members (6 pages)
31 March 2004Full accounts made up to 31 May 2003 (8 pages)
31 March 2004Full accounts made up to 31 May 2003 (8 pages)
21 July 2003Return made up to 17/05/03; full list of members (8 pages)
21 July 2003Return made up to 17/05/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
7 October 2002Director resigned (1 page)
7 October 2002Secretary resigned (1 page)
7 October 2002Registered office changed on 07/10/02 from: 1 park row leeds west yorkshire LS1 5AB (1 page)
7 October 2002New director appointed (2 pages)
7 October 2002New secretary appointed (2 pages)
7 October 2002Registered office changed on 07/10/02 from: 1 park row leeds west yorkshire LS1 5AB (1 page)
7 October 2002Secretary resigned (1 page)
7 October 2002New director appointed (2 pages)
7 October 2002New secretary appointed (2 pages)
7 October 2002Director resigned (1 page)
18 June 2002Accounts for a dormant company made up to 31 May 2002 (2 pages)
18 June 2002Accounts made up to 31 May 2002 (2 pages)
18 June 2002Return made up to 17/05/02; full list of members (6 pages)
18 June 2002Return made up to 17/05/02; full list of members (6 pages)
20 August 2001Secretary's particulars changed (1 page)
20 August 2001Secretary's particulars changed (1 page)
9 July 2001Return made up to 17/05/01; full list of members (6 pages)
9 July 2001Return made up to 17/05/01; full list of members (6 pages)
8 July 2001Accounts for a dormant company made up to 31 May 2001 (2 pages)
8 July 2001Accounts made up to 31 May 2001 (2 pages)
12 June 2000Company name changed pinco 1425 LIMITED\certificate issued on 13/06/00 (2 pages)
12 June 2000Company name changed pinco 1425 LIMITED\certificate issued on 13/06/00 (2 pages)
17 May 2000Incorporation (16 pages)