Company NameLeigh & Sillavan Limited
Company StatusDissolved
Company Number04144609
CategoryPrivate Limited Company
Incorporation Date19 January 2001(23 years, 3 months ago)
Dissolution Date1 December 2015 (8 years, 4 months ago)
Previous Names3

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Richard Probert Pearson
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed14 February 2001(3 weeks, 5 days after company formation)
Appointment Duration14 years, 9 months (closed 01 December 2015)
RoleAccountant
Country of ResidenceEngland
Correspondence Address10 Roehampton Gate
London
SW15 5JS
Director NameMr James Alexander Roper
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed14 February 2001(3 weeks, 5 days after company formation)
Appointment Duration14 years (resigned 11 March 2015)
RoleWorks Director
Country of ResidenceEngland
Correspondence Address16 Moorlands
Wickersley
Rotherham
South Yorkshire
S66 1AT
Secretary NameMr Richard Probert Pearson
NationalityBritish
StatusResigned
Appointed14 February 2001(3 weeks, 5 days after company formation)
Appointment Duration12 years, 8 months (resigned 24 October 2013)
RoleAccountant
Country of ResidenceEngland
Correspondence Address10 Roehampton Gate
London
SW15 5JS
Secretary NameMr Tracy Morton
StatusResigned
Appointed24 October 2013(12 years, 9 months after company formation)
Appointment Duration1 year, 4 months (resigned 02 March 2015)
RoleCompany Director
Correspondence Address1 Primrose Park
Greasbrough Road
Rotherham
South Yorkshire
S60 1RH
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed19 January 2001(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed19 January 2001(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Location

Registered Address1 Primrose Park
Greasbrough Road
Rotherham
South Yorkshire
S60 1RH
RegionYorkshire and The Humber
ConstituencyRotherham
CountySouth Yorkshire
WardRotherham West
Built Up AreaSheffield

Shareholders

1 at £1Hempel Wire LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2014 (9 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

1 December 2015Final Gazette dissolved via voluntary strike-off (1 page)
18 August 2015First Gazette notice for voluntary strike-off (1 page)
14 August 2015Accounts for a dormant company made up to 31 December 2014 (3 pages)
10 August 2015Application to strike the company off the register (3 pages)
13 March 2015Termination of appointment of James Alexander Roper as a director on 11 March 2015 (1 page)
6 March 2015Termination of appointment of Tracy Morton as a secretary on 2 March 2015 (1 page)
6 March 2015Termination of appointment of Tracy Morton as a secretary on 2 March 2015 (1 page)
21 January 2015Annual return made up to 19 January 2015 with a full list of shareholders
Statement of capital on 2015-01-21
  • GBP 1
(5 pages)
18 March 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
30 January 2014Annual return made up to 19 January 2014 with a full list of shareholders
Statement of capital on 2014-01-30
  • GBP 1
(5 pages)
25 October 2013Registered office address changed from 10 Roehampton Gate London SW15 5JS on 25 October 2013 (1 page)
24 October 2013Termination of appointment of Richard Pearson as a secretary (1 page)
24 October 2013Appointment of Mr Tracy Morton as a secretary (2 pages)
17 July 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
31 January 2013Annual return made up to 19 January 2013 with a full list of shareholders (5 pages)
28 August 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
30 January 2012Annual return made up to 19 January 2012 with a full list of shareholders (5 pages)
8 August 2011Accounts for a dormant company made up to 31 December 2010 (5 pages)
15 February 2011Annual return made up to 19 January 2011 with a full list of shareholders (5 pages)
22 September 2010Accounts for a dormant company made up to 31 December 2009 (5 pages)
15 February 2010Annual return made up to 19 January 2010 with a full list of shareholders (5 pages)
7 August 2009Accounts for a dormant company made up to 31 December 2008 (5 pages)
13 February 2009Return made up to 19/01/09; full list of members (3 pages)
19 September 2008Accounts for a dormant company made up to 31 December 2007 (5 pages)
7 February 2008Return made up to 19/01/08; full list of members (2 pages)
28 December 2007Location of debenture register (1 page)
28 December 2007Registered office changed on 28/12/07 from: 2 c/o baker tilly, 2 whitehall quay, leeds west yorkshire LS1 4HG (1 page)
28 December 2007Location of register of members (1 page)
25 September 2007Accounts for a dormant company made up to 31 December 2006 (5 pages)
31 January 2007Return made up to 19/01/07; full list of members (2 pages)
30 January 2007Location of register of members (1 page)
30 January 2007Location of debenture register (1 page)
30 January 2007Registered office changed on 30/01/07 from: c/o baker tilly, whitehall quay leeds west yorkshire LS1 4HG (1 page)
25 August 2006Accounts for a dormant company made up to 31 December 2005 (5 pages)
9 February 2006Registered office changed on 09/02/06 from: 2 whitehall quay leeds west yorkshire LS1 4HG (1 page)
9 February 2006Location of register of members (1 page)
9 February 2006Location of debenture register (1 page)
9 February 2006Return made up to 19/01/06; full list of members (2 pages)
23 August 2005Accounts for a dormant company made up to 31 December 2004 (5 pages)
11 February 2005Return made up to 19/01/05; full list of members (7 pages)
26 August 2004Accounts for a dormant company made up to 31 December 2003 (6 pages)
10 February 2004Return made up to 19/01/04; full list of members (7 pages)
10 February 2004Registered office changed on 10/02/04 from: carlton house grammar school street bradford BD1 4NS (1 page)
13 May 2003Accounts for a dormant company made up to 31 December 2002 (7 pages)
14 February 2003Return made up to 19/01/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
6 October 2002Accounts for a dormant company made up to 31 December 2001 (5 pages)
15 February 2002Return made up to 19/01/02; full list of members (6 pages)
28 March 2001Company name changed H. A. watson & co LIMITED\certificate issued on 28/03/01 (2 pages)
16 March 2001Company name changed watson wire LIMITED\certificate issued on 16/03/01 (2 pages)
9 March 2001New secretary appointed;new director appointed (2 pages)
9 March 2001New director appointed (2 pages)
9 March 2001Accounting reference date shortened from 31/01/02 to 31/12/01 (1 page)
7 February 2001Registered office changed on 07/02/01 from: 39A leicester road salford lancashire M7 4AS (1 page)
7 February 2001Secretary resigned (1 page)
7 February 2001Director resigned (1 page)
1 February 2001Company name changed annexa LTD\certificate issued on 01/02/01 (2 pages)
19 January 2001Incorporation (12 pages)