Company NameLeatherday And Warwick Limited
Company StatusDissolved
Company Number04456910
CategoryPrivate Limited Company
Incorporation Date7 June 2002(21 years, 10 months ago)
Dissolution Date8 December 2014 (9 years, 3 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameBrian Leatherday
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed07 June 2002(same day as company formation)
RoleEngineer
Correspondence Address135 Coniston Road
Newbold
Chesterfield
Derbyshire
S41 8JD
Secretary NameJudith Leatherday
NationalityBritish
StatusClosed
Appointed01 September 2003(1 year, 2 months after company formation)
Appointment Duration11 years, 3 months (closed 08 December 2014)
RoleCompany Director
Correspondence Address135 Coniston Road
Newbold
Chesterfield
Derbyshire
S41 8JD
Director NameShaun Charles Leatherday
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed07 June 2002(same day as company formation)
RoleEngineer
Correspondence Address6 Farnsworth Street
Hasland
Chesterfield
Derbyshire
S41 0PD
Secretary NameBrian Leatherday
NationalityBritish
StatusResigned
Appointed07 June 2002(same day as company formation)
RoleEngineer
Correspondence Address135 Coniston Road
Newbold
Chesterfield
Derbyshire
S41 8JD
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed07 June 2002(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed07 June 2002(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address93 Queen Street
Sheffield
South Yorkshire
S1 1WF
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardCity
Built Up AreaSheffield
Address MatchesOver 10 other UK companies use this postal address

Shareholders

2 at £1Mr Brian Leatherday
100.00%
Ordinary

Financials

Year2014
Net Worth£189
Current Liabilities£39,944

Accounts

Latest Accounts30 October 2010 (13 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

8 December 2014Final Gazette dissolved following liquidation (1 page)
8 December 2014Final Gazette dissolved via compulsory strike-off (1 page)
8 September 2014Return of final meeting in a creditors' voluntary winding up (16 pages)
5 September 2013Liquidators statement of receipts and payments to 3 July 2013 (15 pages)
5 September 2013Liquidators statement of receipts and payments to 3 July 2013 (15 pages)
5 September 2013Liquidators' statement of receipts and payments to 3 July 2013 (15 pages)
12 July 2012Statement of affairs with form 4.19 (6 pages)
6 July 2012Appointment of a voluntary liquidator (1 page)
6 July 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
15 June 2012Registered office address changed from C/O Smith Craven 18 South Street Chesterfield Derbyshire S40 1QX on 15 June 2012 (2 pages)
11 October 2011Annual return made up to 7 June 2011 with a full list of shareholders
Statement of capital on 2011-10-11
  • GBP 2
(4 pages)
11 October 2011Annual return made up to 7 June 2011 with a full list of shareholders
Statement of capital on 2011-10-11
  • GBP 2
(4 pages)
28 July 2011Total exemption small company accounts made up to 30 October 2010 (6 pages)
30 July 2010Total exemption small company accounts made up to 30 October 2009 (7 pages)
21 June 2010Annual return made up to 7 June 2010 with a full list of shareholders (14 pages)
21 June 2010Annual return made up to 7 June 2010 with a full list of shareholders (14 pages)
3 September 2009Return made up to 07/06/09; no change of members (7 pages)
2 September 2009Total exemption small company accounts made up to 30 October 2008 (7 pages)
7 July 2009Registered office changed on 07/07/2009 from c/o p & l accountancy LTD future house south place chesterfield derbyshire S40 1SZ (1 page)
4 November 2008Amended accounts made up to 31 October 2007 (7 pages)
28 August 2008Return made up to 07/06/08; full list of members (3 pages)
28 August 2008Total exemption small company accounts made up to 31 October 2007 (4 pages)
27 March 2008Registered office changed on 27/03/2008 from 93/97 saltergate chesterfield derbyshire S40 1LA (1 page)
28 June 2007Total exemption small company accounts made up to 31 October 2006 (6 pages)
27 June 2007Return made up to 07/06/07; full list of members (7 pages)
15 September 2006Total exemption small company accounts made up to 31 October 2005 (6 pages)
28 June 2006Return made up to 07/06/06; full list of members (6 pages)
5 September 2005Total exemption small company accounts made up to 31 October 2004 (7 pages)
29 June 2005Return made up to 07/06/05; full list of members (6 pages)
25 June 2004Return made up to 07/06/04; full list of members (6 pages)
1 December 2003Accounting reference date extended from 30/06/04 to 31/10/04 (1 page)
20 November 2003Ad 01/09/03--------- £ si 1@1=1 £ ic 1/2 (2 pages)
12 November 2003New secretary appointed (2 pages)
12 November 2003Director resigned (1 page)
12 November 2003Secretary resigned (1 page)
23 July 2003Return made up to 07/06/03; full list of members (7 pages)
16 July 2003Accounts made up to 30 June 2003 (1 page)
26 July 2002Director resigned (1 page)
26 July 2002New secretary appointed;new director appointed (2 pages)
26 July 2002Secretary resigned (1 page)
26 July 2002New director appointed (2 pages)
7 June 2002Incorporation (19 pages)