Company NameLeightec Solutions Limited
Company StatusDissolved
Company Number05078925
CategoryPrivate Limited Company
Incorporation Date19 March 2004(20 years, 1 month ago)
Dissolution Date7 August 2012 (11 years, 9 months ago)

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Director NameMr Robert Morgan Leigh
Date of BirthJune 1965 (Born 58 years ago)
NationalityEnglish
StatusClosed
Appointed19 March 2004(same day as company formation)
RoleElectrical/Ventilation Enginee
Country of ResidenceUnited Kingdom
Correspondence AddressChestnut Cottage Riverside
Long Drax
Selby
North Yorkshire
YO8 8NH
Director NameAnthony Richardson
Date of BirthMarch 1939 (Born 85 years ago)
NationalityBritish
StatusClosed
Appointed19 March 2004(same day as company formation)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressRose Cottage
156 Blacker Lane, Netherton
Wakefield
West Yorkshire
WF4 4EZ
Secretary NameCynthia Richardson
NationalityBritish
StatusClosed
Appointed19 March 2004(same day as company formation)
RoleCompany Director
Correspondence AddressRose Cottage
156 Blacker Lane, Netherton
Wakefield
West Yorkshire
WF4 4EZ
Director NameHayley Anne Morgan
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed19 March 2004(same day as company formation)
RoleSales & Marketing
Correspondence Address9 St Johns Crescent
Bishop Monkton
Harrogate
North Yorkshire
HG3 3QZ

Location

Registered AddressSuite 4 Larson Park
Larsen Road
Goole
North Humberside
DN14 6XF
RegionYorkshire and The Humber
ConstituencyBrigg and Goole
CountyEast Riding of Yorkshire
ParishGoole
WardGoole South
Built Up AreaGoole

Accounts

Latest Accounts30 April 2011 (13 years ago)
Accounts CategoryNo Accounts Filed
Accounts Year End30 April

Filing History

7 August 2012Final Gazette dissolved via voluntary strike-off (1 page)
7 August 2012Final Gazette dissolved via voluntary strike-off (1 page)
24 April 2012First Gazette notice for voluntary strike-off (1 page)
24 April 2012First Gazette notice for voluntary strike-off (1 page)
18 April 2012Annual return made up to 19 March 2012 with a full list of shareholders
Statement of capital on 2012-04-18
  • GBP 100
(5 pages)
18 April 2012Annual return made up to 19 March 2012 with a full list of shareholders
Statement of capital on 2012-04-18
  • GBP 100
(5 pages)
17 April 2012Application to strike the company off the register (3 pages)
17 April 2012Application to strike the company off the register (3 pages)
5 December 2011Total exemption small company accounts made up to 30 April 2011 (9 pages)
5 December 2011Total exemption small company accounts made up to 30 April 2011 (9 pages)
31 March 2011Annual return made up to 19 March 2011 with a full list of shareholders (5 pages)
31 March 2011Annual return made up to 19 March 2011 with a full list of shareholders (5 pages)
3 September 2010Total exemption small company accounts made up to 30 April 2010 (8 pages)
3 September 2010Total exemption small company accounts made up to 30 April 2010 (8 pages)
26 August 2010Registered office address changed from Suite One Hedley Court Boothferry Road Goole East Yorkshire DN14 6AA on 26 August 2010 (1 page)
26 August 2010Registered office address changed from Suite One Hedley Court Boothferry Road Goole East Yorkshire DN14 6AA on 26 August 2010 (1 page)
23 March 2010Annual return made up to 19 March 2010 with a full list of shareholders (5 pages)
23 March 2010Annual return made up to 19 March 2010 with a full list of shareholders (5 pages)
11 January 2010Total exemption small company accounts made up to 30 April 2009 (8 pages)
11 January 2010Total exemption small company accounts made up to 30 April 2009 (8 pages)
20 March 2009Return made up to 19/03/09; full list of members (4 pages)
20 March 2009Return made up to 19/03/09; full list of members (4 pages)
26 February 2009Total exemption small company accounts made up to 30 April 2008 (6 pages)
26 February 2009Total exemption small company accounts made up to 30 April 2008 (6 pages)
10 April 2008Return made up to 19/03/08; full list of members (4 pages)
10 April 2008Return made up to 19/03/08; full list of members (4 pages)
14 January 2008Total exemption small company accounts made up to 30 April 2007 (8 pages)
14 January 2008Total exemption small company accounts made up to 30 April 2007 (8 pages)
1 December 2007Registered office changed on 01/12/07 from: st oswald house, st oswald street, castleford west yorkshire WF10 1DH (1 page)
1 December 2007Registered office changed on 01/12/07 from: st oswald house, st oswald street, castleford west yorkshire WF10 1DH (1 page)
29 April 2007Total exemption small company accounts made up to 30 April 2006 (8 pages)
29 April 2007Total exemption small company accounts made up to 30 April 2006 (8 pages)
12 April 2007Return made up to 19/03/07; full list of members (3 pages)
12 April 2007Registered office changed on 12/04/07 from: st oswald house, st oswald street, castleford west yorkshire WF4 1BJ (1 page)
12 April 2007Registered office changed on 12/04/07 from: st oswald house, st oswald street, castleford west yorkshire WF4 1BJ (1 page)
12 April 2007Return made up to 19/03/07; full list of members (3 pages)
31 August 2006Particulars of mortgage/charge (6 pages)
31 August 2006Particulars of mortgage/charge (6 pages)
26 July 2006Particulars of mortgage/charge (3 pages)
26 July 2006Particulars of mortgage/charge (3 pages)
12 April 2006Return made up to 19/03/06; full list of members (3 pages)
12 April 2006Return made up to 19/03/06; full list of members (3 pages)
24 January 2006Total exemption small company accounts made up to 30 April 2005 (7 pages)
24 January 2006Total exemption small company accounts made up to 30 April 2005 (7 pages)
11 April 2005Return made up to 19/03/05; full list of members (7 pages)
11 April 2005Return made up to 19/03/05; full list of members (7 pages)
16 September 2004Director resigned (1 page)
16 September 2004Director resigned (1 page)
29 April 2004Accounting reference date extended from 31/03/05 to 30/04/05 (1 page)
29 April 2004Accounting reference date extended from 31/03/05 to 30/04/05 (1 page)
19 March 2004Incorporation (16 pages)
19 March 2004Incorporation (16 pages)