Company NameMcLeods Of Lytham Limited
Company StatusDissolved
Company Number06574150
CategoryPrivate Limited Company
Incorporation Date23 April 2008(15 years, 11 months ago)
Dissolution Date22 April 2010 (13 years, 11 months ago)

Directors

Director NameStephen James Saliers
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed23 April 2008(same day as company formation)
RoleCompany Director
Correspondence AddressWindmill Farm Treales Road
Treales
Preston
Lancashire
PR4 3SR
Director NameNicola Jane Copley
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed01 June 2008(1 month, 1 week after company formation)
Appointment Duration1 year, 10 months (closed 22 April 2010)
RolePersonal Assistant
Correspondence AddressSt Marys Cottage Station Lane
Barton
Preston
Lancashire
PR3 5DY
Director NameMr Ian Royston McLeod
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2008(1 month, 1 week after company formation)
Appointment Duration11 months, 2 weeks (resigned 17 May 2009)
RoleJoiner
Country of ResidenceUnited Kingdom
Correspondence Address14 Manor Grove
Skelmersdale
Lancashire
WN8 8NE
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed23 April 2008(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed23 April 2008(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered Address36 Clare Road
Halifax
HX1 2HX
RegionYorkshire and The Humber
ConstituencyHalifax
CountyWest Yorkshire
WardTown
Built Up AreaWest Yorkshire
Address Matches2 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 April

Filing History

22 April 2010Final Gazette dissolved following liquidation (1 page)
22 April 2010Final Gazette dissolved via compulsory strike-off (1 page)
22 January 2010Return of final meeting in a creditors' voluntary winding up (3 pages)
22 January 2010Return of final meeting in a creditors' voluntary winding up (3 pages)
24 June 2009Appointment of a voluntary liquidator (1 page)
24 June 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2009-06-19
(1 page)
24 June 2009Statement of affairs with form 4.19 (5 pages)
24 June 2009Statement of affairs with form 4.19 (5 pages)
24 June 2009Appointment of a voluntary liquidator (1 page)
24 June 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
7 June 2009Registered office changed on 07/06/2009 from c/o horne brooke shenton & co 21 caunce street blackpool lancashire FY1 3LA (1 page)
7 June 2009Registered office changed on 07/06/2009 from c/o horne brooke shenton & co 21 caunce street blackpool lancashire FY1 3LA (1 page)
22 May 2009Appointment Terminated Director ian mcleod (1 page)
22 May 2009Appointment terminated director ian mcleod (1 page)
23 June 2008Director appointed nicola jane copley (1 page)
23 June 2008Director appointed ian royston mcleod (1 page)
23 June 2008Director appointed nicola jane copley (1 page)
23 June 2008Director appointed ian royston mcleod (1 page)
13 May 2008Director appointed stephen james saliers (2 pages)
13 May 2008Appointment Terminated Director waterlow nominees LIMITED (1 page)
13 May 2008Appointment terminated secretary waterlow secretaries LIMITED (1 page)
13 May 2008Appointment Terminated Secretary waterlow secretaries LIMITED (1 page)
13 May 2008Appointment terminated director waterlow nominees LIMITED (1 page)
13 May 2008Director appointed stephen james saliers (2 pages)
23 April 2008Incorporation (19 pages)
23 April 2008Incorporation (19 pages)