Company NameLetco (UK) Limited
Company StatusDissolved
Company Number04090183
CategoryPrivate Limited Company
Incorporation Date13 October 2000(23 years, 6 months ago)
Dissolution Date12 February 2008 (16 years, 2 months ago)

Business Activity

Section LReal estate activities
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

Directors

Director NameSharon Louise Grimley
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed13 October 2000(same day as company formation)
RoleCompany Director
Correspondence Address47 Brackley Gate
Morley
Derbyshire
DE7 6DJ
Director NameWayne Douglas Grimley
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityAustralian
StatusClosed
Appointed13 October 2000(same day as company formation)
RoleEngineer
Correspondence Address47 Brackley Gate
Morley
Derbyshire
DE7 6DJ
Secretary NameSharon Louise Grimley
NationalityBritish
StatusClosed
Appointed13 October 2000(same day as company formation)
RoleCompany Director
Correspondence Address47 Brackley Gate
Morley
Derbyshire
DE7 6DJ
Director NameHighstone Directors Limited (Corporation)
StatusResigned
Appointed13 October 2000(same day as company formation)
Correspondence AddressHighstone House
165 High Street
Barnet
Hertfordshire
EN5 5SU
Secretary NameHighstone Secretaries Limited (Corporation)
StatusResigned
Appointed13 October 2000(same day as company formation)
Correspondence AddressHighstone House
165 High Street
Barnet
Hertfordshire
EN5 5SU

Location

Registered Address28 Prescott Street
Halifax
West Yorkshire
HX1 2JL
RegionYorkshire and The Humber
ConstituencyHalifax
CountyWest Yorkshire
WardTown
Built Up AreaWest Yorkshire
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts14 October 2005 (18 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End14 October

Filing History

12 February 2008Final Gazette dissolved via voluntary strike-off (1 page)
30 October 2007First Gazette notice for voluntary strike-off (1 page)
19 September 2007Application for striking-off (1 page)
12 January 2007Return made up to 13/10/06; full list of members (2 pages)
1 November 2006Registered office changed on 01/11/06 from: hall end chambers crown street halifax west yorkshire HX1 1JB (1 page)
18 January 2006Accounting reference date shortened from 31/10/05 to 14/10/05 (1 page)
18 January 2006Total exemption small company accounts made up to 14 October 2005 (5 pages)
31 October 2005Return made up to 13/10/05; full list of members (2 pages)
9 June 2005Total exemption small company accounts made up to 31 October 2004 (5 pages)
4 November 2004Return made up to 13/10/04; full list of members (7 pages)
18 December 2003Total exemption small company accounts made up to 31 October 2003 (5 pages)
5 November 2003Return made up to 13/10/03; full list of members (7 pages)
3 December 2002Total exemption small company accounts made up to 31 October 2002 (5 pages)
7 November 2002Return made up to 13/10/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
7 February 2002Total exemption small company accounts made up to 31 October 2001 (5 pages)
23 October 2001Return made up to 13/10/01; full list of members (6 pages)
15 May 2001Particulars of mortgage/charge (3 pages)
30 October 2000Ad 13/10/00--------- £ si 1@1=1 £ ic 1/2 (2 pages)
30 October 2000New director appointed (2 pages)
30 October 2000New secretary appointed;new director appointed (2 pages)
30 October 2000Registered office changed on 30/10/00 from: highstone information services highstone house 165 high street barnet hertfordshire EN5 5SU (1 page)
18 October 2000Secretary resigned (1 page)
18 October 2000Director resigned (1 page)