Company NameLeeds Joinery Limited
Company StatusDissolved
Company Number06119365
CategoryPrivate Limited Company
Incorporation Date21 February 2007(17 years, 1 month ago)
Dissolution Date20 May 2015 (8 years, 10 months ago)

Business Activity

Section FConstruction
SIC 4542Joinery Installations
SIC 43320Joinery installation

Directors

Director NamePaul Conway
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed21 February 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFirst Floor 5-7 Northgate
Cleckheaton
West Yorkshire
BD19 3HH
Secretary NameMrs Lesley Conway
StatusClosed
Appointed15 March 2008(1 year after company formation)
Appointment Duration7 years, 2 months (closed 20 May 2015)
RoleCompany Director
Correspondence AddressFirst Floor 5-7 Northgate
Cleckheaton
West Yorkshire
BD19 3HH
Secretary NameKerryanne Brenda Riley
NationalityBritish
StatusResigned
Appointed21 February 2007(same day as company formation)
RoleCompany Director
Correspondence Address115 Wide Lane
Leeds
West Yorkshire
LS27 8DB
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed21 February 2007(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed21 February 2007(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressFirst Floor 5-7 Northgate
Cleckheaton
West Yorkshire
BD19 3HH
RegionYorkshire and The Humber
ConstituencyBatley and Spen
CountyWest Yorkshire
WardCleckheaton
Built Up AreaWest Yorkshire

Shareholders

2 at £1Paul Conway
100.00%
Ordinary

Financials

Year2014
Net Worth£75
Current Liabilities£113,288

Accounts

Latest Accounts31 March 2010 (14 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

20 May 2015Final Gazette dissolved via compulsory strike-off (1 page)
20 May 2015Final Gazette dissolved following liquidation (1 page)
20 May 2015Final Gazette dissolved following liquidation (1 page)
20 February 2015Return of final meeting in a creditors' voluntary winding up (22 pages)
20 February 2015Return of final meeting in a creditors' voluntary winding up (22 pages)
7 January 2014Liquidators' statement of receipts and payments to 13 December 2013 (11 pages)
7 January 2014Liquidators' statement of receipts and payments to 13 December 2013 (11 pages)
7 January 2014Liquidators statement of receipts and payments to 13 December 2013 (11 pages)
2 January 2013Liquidators' statement of receipts and payments to 13 December 2012 (14 pages)
2 January 2013Liquidators' statement of receipts and payments to 13 December 2012 (14 pages)
2 January 2013Liquidators statement of receipts and payments to 13 December 2012 (14 pages)
28 December 2011Registered office address changed from Cavendish House St Andrew's Court, Burley Street Leeds West Yorkshire LS3 1JY on 28 December 2011 (2 pages)
28 December 2011Registered office address changed from Cavendish House St Andrew's Court, Burley Street Leeds West Yorkshire LS3 1JY on 28 December 2011 (2 pages)
21 December 2011Statement of affairs with form 4.19 (12 pages)
21 December 2011Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
21 December 2011Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
21 December 2011Appointment of a voluntary liquidator (1 page)
21 December 2011Statement of affairs with form 4.19 (12 pages)
21 December 2011Appointment of a voluntary liquidator (1 page)
24 March 2011Annual return made up to 21 February 2011 with a full list of shareholders
Statement of capital on 2011-03-24
  • GBP 2
(3 pages)
24 March 2011Annual return made up to 21 February 2011 with a full list of shareholders
Statement of capital on 2011-03-24
  • GBP 2
(3 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (3 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (3 pages)
23 March 2010Annual return made up to 21 February 2010 with a full list of shareholders (4 pages)
23 March 2010Annual return made up to 21 February 2010 with a full list of shareholders (4 pages)
22 March 2010Director's details changed for Paul Conway on 21 February 2010 (2 pages)
22 March 2010Secretary's details changed for Mrs Lesley Conway on 21 February 2010 (1 page)
22 March 2010Director's details changed for Paul Conway on 21 February 2010 (2 pages)
22 March 2010Secretary's details changed for Mrs Lesley Conway on 21 February 2010 (1 page)
2 November 2009Total exemption small company accounts made up to 31 March 2009 (3 pages)
2 November 2009Total exemption small company accounts made up to 31 March 2009 (3 pages)
9 April 2009Return made up to 21/02/09; full list of members (3 pages)
9 April 2009Return made up to 21/02/09; full list of members (3 pages)
4 March 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
4 March 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
8 August 2008Return made up to 21/02/08; full list of members (3 pages)
8 August 2008Return made up to 21/02/08; full list of members (3 pages)
29 April 2008Secretary appointed mrs lesley conway (1 page)
29 April 2008Secretary appointed mrs lesley conway (1 page)
29 April 2008Appointment terminated secretary kerryanne riley (1 page)
29 April 2008Appointment terminated secretary kerryanne riley (1 page)
5 June 2007Accounting reference date extended from 29/02/08 to 31/03/08 (1 page)
5 June 2007Accounting reference date extended from 29/02/08 to 31/03/08 (1 page)
15 March 2007New director appointed (2 pages)
15 March 2007Director resigned (1 page)
15 March 2007Secretary resigned (1 page)
15 March 2007New secretary appointed (2 pages)
15 March 2007New director appointed (2 pages)
15 March 2007Director resigned (1 page)
15 March 2007New secretary appointed (2 pages)
15 March 2007Secretary resigned (1 page)
13 March 2007Ad 21/02/07--------- £ si 2@1=2 £ ic 1/3 (2 pages)
13 March 2007Ad 21/02/07--------- £ si 2@1=2 £ ic 1/3 (2 pages)
21 February 2007Incorporation (16 pages)
21 February 2007Incorporation (16 pages)