Company NameLeerco Enamelling Engineering Limited
Company StatusDissolved
Company Number04020084
CategoryPrivate Limited Company
Incorporation Date22 June 2000(23 years, 10 months ago)
Dissolution Date5 April 2005 (19 years ago)

Business Activity

Section CManufacturing
SIC 2921Manufacture of furnaces & furnace burners
SIC 28210Manufacture of ovens, furnaces and furnace burners

Directors

Director NameMr Gordon Alan Green
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed22 June 2000(same day as company formation)
RoleEngineer
Country of ResidenceEngland
Correspondence Address3 Farm Grove
Newport
Salop
TF10 7PX
Director NameStephen John Blazye
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed01 January 2001(6 months, 1 week after company formation)
Appointment Duration4 years, 3 months (closed 05 April 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBodelton
Main Street
Bolton
East Yorkshire
YO41 4QS
Secretary NameMrs Jean Green
NationalityBritish
StatusClosed
Appointed02 March 2001(8 months, 1 week after company formation)
Appointment Duration4 years, 1 month (closed 05 April 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Farm Grove
Newport
Salop
TF10 7PX
Secretary NameMr Ashok Bhardwaj
NationalityBritish
StatusResigned
Appointed22 June 2000(same day as company formation)
RoleCompany Director
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Secretary NameMr Philip Michael Grant Stocker
NationalityBritish
StatusResigned
Appointed22 June 2000(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence Address25 Manorfield Road
Driffield
East Yorkshire
YO25 5JE
Director NameBhardwaj Corporate Services Limited (Corporation)
StatusResigned
Appointed22 June 2000(same day as company formation)
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE

Location

Registered AddressFull Sutton Industrial Estate
Full Sutton
York
North Yorkshire
YO41 1HS
RegionYorkshire and The Humber
ConstituencyEast Yorkshire
CountyEast Riding of Yorkshire
ParishBishop Wilton
WardWolds Weighton
Built Up AreaIndustrial Estate, nr Full Sutton
Address Matches3 other UK companies use this postal address

Accounts

Latest Accounts31 December 2001 (22 years, 4 months ago)
Accounts CategorySmall
Accounts Year End31 December

Filing History

5 April 2005Final Gazette dissolved via compulsory strike-off (1 page)
21 December 2004First Gazette notice for compulsory strike-off (1 page)
12 July 2003Return made up to 22/06/03; full list of members (7 pages)
11 September 2002Accounts for a small company made up to 31 December 2001 (6 pages)
30 October 2001Accounts for a small company made up to 31 December 2000 (6 pages)
24 July 2001Return made up to 22/06/01; full list of members (6 pages)
4 July 2001New director appointed (2 pages)
18 May 2001Accounting reference date shortened from 30/06/01 to 31/12/00 (1 page)
28 March 2001Secretary resigned (1 page)
20 March 2001New secretary appointed (2 pages)
14 July 2000New secretary appointed (2 pages)
14 July 2000Registered office changed on 14/07/00 from: 47/49 green lane northwood middlesex HA6 3AE (1 page)
14 July 2000New director appointed (2 pages)
4 July 2000Secretary resigned (1 page)
4 July 2000Director resigned (1 page)