Leyland
Lancashire
PR26 6TX
Director Name | Mr Andrew Michael Eastwood |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 May 2011(17 years, 11 months after company formation) |
Appointment Duration | 3 years, 10 months (closed 31 March 2015) |
Role | Group Financial Controller |
Country of Residence | England |
Correspondence Address | Lancaster House Centurion Way Leyland Lancashire PR26 6TX |
Director Name | Mr Robert Edward Turner |
---|---|
Date of Birth | May 1974 (Born 50 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 August 2014(21 years, 1 month after company formation) |
Appointment Duration | 7 months, 3 weeks (closed 31 March 2015) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Bridge Place Anchor Boulevard Crossways Business Park Dartford DA2 6SN |
Director Name | Charles Richard Brocklehurst |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 July 1993(same day as company formation) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | Pond Cottage 48 Great Hampden Great Missenden Buckinghamshire HP16 9RS |
Director Name | Mr Dennis Arthur Johnson |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 1993(2 weeks, 6 days after company formation) |
Appointment Duration | 13 years, 12 months (resigned 23 July 2007) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | The Gleanings, Gleanings Mews 58 St Margaret Street Rochester Kent ME1 1UF |
Director Name | Mr Ian David Harrabin |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 1993(2 weeks, 6 days after company formation) |
Appointment Duration | 4 years, 5 months (resigned 16 January 1998) |
Role | Development Director |
Country of Residence | England |
Correspondence Address | Loft 1 89 Turnmill Street London EC1M 5QU |
Director Name | Mr Bernard Anthony Dempsey |
---|---|
Date of Birth | February 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 1993(2 weeks, 6 days after company formation) |
Appointment Duration | 18 years, 1 month (resigned 01 September 2011) |
Role | Quantity Surveyor |
Country of Residence | England |
Correspondence Address | Bridge Place Anchor Boulevard Admirals Park Crossways Dartford Kent DA2 6SN |
Director Name | Mr Gwynne Patrick Furlong |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 1998(4 years, 6 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 20 September 2000) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | Triggs Farm Fishwick Lane Higher Wheelton Chorley Lancs PR6 8HT |
Secretary Name | Mr Neil Edward Williams |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 August 1998(5 years, 1 month after company formation) |
Appointment Duration | 2 years, 9 months (resigned 14 May 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 57 Albany Drive Walton Le Dale Preston Lancashire PR5 4TX |
Director Name | Andrew Paul Dewhurst |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 2000(7 years, 2 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 31 December 2000) |
Role | Chartered Surveyor |
Correspondence Address | 6 Hill Top Milnthorpe Cumbria LA7 7RD |
Director Name | Marcus Sperber |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 2000(7 years, 2 months after company formation) |
Appointment Duration | 6 months (resigned 20 March 2001) |
Role | Chartered Surveyor |
Correspondence Address | 38 Willifield Way London NW11 7XT |
Director Name | Randolf Graham McInnes |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 2001(7 years, 6 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 07 April 2003) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Journeys End Werneth Low Stockport Cheshire SK14 3AF |
Secretary Name | Mr John Vincent Gavan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 May 2001(7 years, 10 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 30 September 2006) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 23 Fulshaw Avenue Wilmslow Cheshire SK9 5JE |
Director Name | Mr Neil Robert Ernest Kirkby |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 2003(9 years, 9 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 22 March 2011) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Lancaster House Centurion Way Leyland Lancashire PR26 6TX |
Director Name | Mr Michael Paul Bradley |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 January 2010(16 years, 6 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 31 May 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Lancaster House Centurion Way Leyland Lancashire PR26 6TX |
Director Name | Mr Paul Cornelius Collins |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 01 September 2011(18 years, 2 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 07 August 2014) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Bridge Place Anchor Boulevard Admirals Park Crossways Dartford Kent DA2 6SN |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 July 1993(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Secretary Name | Inner City Enterprises Plc (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 July 1993(same day as company formation) |
Correspondence Address | 52 Poland Street London W1V 4LP |
Website | www.laingorourke.com/ |
---|
Registered Address | Bridge Place Anchor Boulevard Admirals Park Crossways Dartford Kent DA2 6SN |
---|---|
Region | South East |
Constituency | Dartford |
County | Kent |
Parish | Stone |
Ward | Stone |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
1 at £1 | Enterprise Holding Co No1 LTD 50.00% Ordinary A |
---|---|
1 at £1 | Maravale Investments (Uk) LTD 50.00% Ordinary B |
Latest Accounts | 31 March 2013 (11 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
31 March 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
31 March 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
16 December 2014 | First Gazette notice for voluntary strike-off (1 page) |
16 December 2014 | First Gazette notice for voluntary strike-off (1 page) |
3 December 2014 | Application to strike the company off the register (3 pages) |
3 December 2014 | Application to strike the company off the register (3 pages) |
28 August 2014 | Appointment of Mr Robert Edward Turner as a director on 7 August 2014 (2 pages) |
28 August 2014 | Appointment of Mr Robert Edward Turner as a director on 7 August 2014 (2 pages) |
28 August 2014 | Termination of appointment of Paul Cornelius Collins as a director on 7 August 2014 (1 page) |
28 August 2014 | Termination of appointment of Paul Cornelius Collins as a director on 7 August 2014 (1 page) |
28 August 2014 | Termination of appointment of Paul Cornelius Collins as a director on 7 August 2014 (1 page) |
28 August 2014 | Appointment of Mr Robert Edward Turner as a director on 7 August 2014 (2 pages) |
9 May 2014 | Annual return made up to 4 April 2014 with a full list of shareholders Statement of capital on 2014-05-09
|
9 May 2014 | Annual return made up to 4 April 2014 with a full list of shareholders Statement of capital on 2014-05-09
|
9 May 2014 | Annual return made up to 4 April 2014 with a full list of shareholders Statement of capital on 2014-05-09
|
27 August 2013 | Accounts made up to 31 March 2013 (7 pages) |
27 August 2013 | Accounts made up to 31 March 2013 (7 pages) |
4 April 2013 | Register inspection address has been changed from Gordon House Sceptre Way Bamber Bridge Preston Lancashire PR5 6AW (1 page) |
4 April 2013 | Annual return made up to 4 April 2013 with a full list of shareholders (6 pages) |
4 April 2013 | Annual return made up to 4 April 2013 with a full list of shareholders (6 pages) |
4 April 2013 | Annual return made up to 4 April 2013 with a full list of shareholders (6 pages) |
4 April 2013 | Register inspection address has been changed from Gordon House Sceptre Way Bamber Bridge Preston Lancashire PR5 6AW (1 page) |
10 January 2013 | Accounts made up to 31 March 2012 (7 pages) |
10 January 2013 | Accounts made up to 31 March 2012 (7 pages) |
12 July 2012 | Secretary's details changed for Paul Birch on 30 October 2011 (2 pages) |
12 July 2012 | Secretary's details changed for Paul Birch on 30 October 2011 (2 pages) |
9 July 2012 | Director's details changed for Mr Andrew Michael Eastwood on 31 October 2011 (2 pages) |
9 July 2012 | Annual return made up to 7 July 2012 with a full list of shareholders (6 pages) |
9 July 2012 | Annual return made up to 7 July 2012 with a full list of shareholders (6 pages) |
9 July 2012 | Annual return made up to 7 July 2012 with a full list of shareholders (6 pages) |
9 July 2012 | Director's details changed for Mr Andrew Michael Eastwood on 31 October 2011 (2 pages) |
12 December 2011 | Accounts made up to 31 March 2011 (7 pages) |
12 December 2011 | Accounts made up to 31 March 2011 (7 pages) |
20 September 2011 | Termination of appointment of Bernard Anthony Dempsey as a director on 1 September 2011 (1 page) |
20 September 2011 | Appointment of Mr Paul Cornelius Collins as a director on 1 September 2011 (2 pages) |
20 September 2011 | Termination of appointment of Bernard Anthony Dempsey as a director on 1 September 2011 (1 page) |
20 September 2011 | Appointment of Mr Paul Cornelius Collins as a director on 1 September 2011 (2 pages) |
20 September 2011 | Appointment of Mr Paul Cornelius Collins as a director on 1 September 2011 (2 pages) |
20 September 2011 | Termination of appointment of Bernard Anthony Dempsey as a director on 1 September 2011 (1 page) |
27 July 2011 | Annual return made up to 7 July 2011 with a full list of shareholders (14 pages) |
27 July 2011 | Annual return made up to 7 July 2011 with a full list of shareholders (14 pages) |
27 July 2011 | Annual return made up to 7 July 2011 with a full list of shareholders (14 pages) |
27 July 2011 | Register inspection address has been changed from Lancaster House Centurion Way Leyland Lancashire PR26 6TX (2 pages) |
27 July 2011 | Register inspection address has been changed from Lancaster House Centurion Way Leyland Lancashire PR26 6TX (2 pages) |
16 June 2011 | Appointment of Andrew Michael Eastwood as a director (3 pages) |
16 June 2011 | Termination of appointment of Michael Bradley as a director (2 pages) |
16 June 2011 | Appointment of Andrew Michael Eastwood as a director (3 pages) |
16 June 2011 | Termination of appointment of Michael Bradley as a director (2 pages) |
31 March 2011 | Termination of appointment of Neil Kirkby as a director (2 pages) |
31 March 2011 | Termination of appointment of Neil Kirkby as a director (2 pages) |
11 January 2011 | Accounts made up to 31 March 2010 (7 pages) |
11 January 2011 | Accounts made up to 31 March 2010 (7 pages) |
10 August 2010 | Annual return made up to 7 July 2010 with a full list of shareholders (13 pages) |
10 August 2010 | Annual return made up to 7 July 2010 with a full list of shareholders (13 pages) |
10 August 2010 | Annual return made up to 7 July 2010 with a full list of shareholders (13 pages) |
9 August 2010 | Director's details changed for Mr Bernard Anthony Dempsey on 1 August 2010 (3 pages) |
9 August 2010 | Director's details changed for Neil Robert Ernest Kirkby on 1 August 2010 (3 pages) |
9 August 2010 | Director's details changed for Mr Bernard Anthony Dempsey on 1 August 2010 (3 pages) |
9 August 2010 | Register inspection address has been changed (2 pages) |
9 August 2010 | Director's details changed for Mr Bernard Anthony Dempsey on 1 August 2010 (3 pages) |
9 August 2010 | Director's details changed for Neil Robert Ernest Kirkby on 1 August 2010 (3 pages) |
9 August 2010 | Register inspection address has been changed (2 pages) |
9 August 2010 | Director's details changed for Neil Robert Ernest Kirkby on 1 August 2010 (3 pages) |
9 February 2010 | Appointment of Michael Paul Bradley as a director (3 pages) |
9 February 2010 | Appointment of Michael Paul Bradley as a director (3 pages) |
2 February 2010 | Accounts made up to 31 March 2009 (7 pages) |
2 February 2010 | Accounts made up to 31 March 2009 (7 pages) |
9 July 2009 | Return made up to 07/07/09; full list of members (4 pages) |
9 July 2009 | Return made up to 07/07/09; full list of members (4 pages) |
23 February 2009 | Return made up to 07/07/08; full list of members (4 pages) |
23 February 2009 | Return made up to 07/07/08; full list of members (4 pages) |
14 August 2008 | Appointment terminated secretary john gavan (1 page) |
14 August 2008 | Appointment terminated secretary john gavan (1 page) |
6 August 2008 | Secretary appointed paul birch (2 pages) |
6 August 2008 | Secretary appointed paul birch (2 pages) |
16 May 2008 | Accounts made up to 31 March 2008 (7 pages) |
16 May 2008 | Accounts made up to 31 March 2008 (7 pages) |
6 May 2008 | Auditor's resignation (1 page) |
6 May 2008 | Auditor's resignation (1 page) |
23 August 2007 | Return made up to 07/07/07; full list of members (3 pages) |
23 August 2007 | Return made up to 07/07/07; full list of members (3 pages) |
10 August 2007 | Director resigned (1 page) |
10 August 2007 | Director resigned (1 page) |
14 July 2007 | Accounts made up to 31 March 2007 (7 pages) |
14 July 2007 | Accounts made up to 31 March 2007 (7 pages) |
21 September 2006 | Director's particulars changed (1 page) |
21 September 2006 | Director's particulars changed (1 page) |
18 September 2006 | Accounts made up to 31 March 2006 (6 pages) |
18 September 2006 | Accounts made up to 31 March 2006 (6 pages) |
30 August 2006 | Return made up to 07/07/06; full list of members (3 pages) |
30 August 2006 | Return made up to 07/07/06; full list of members (3 pages) |
4 November 2005 | Full accounts made up to 31 March 2005 (8 pages) |
4 November 2005 | Full accounts made up to 31 March 2005 (8 pages) |
2 September 2005 | Return made up to 07/07/05; full list of members (7 pages) |
2 September 2005 | Return made up to 07/07/05; full list of members (7 pages) |
4 February 2005 | Full accounts made up to 31 March 2004 (8 pages) |
4 February 2005 | Full accounts made up to 31 March 2004 (8 pages) |
26 August 2004 | Return made up to 07/07/04; full list of members (7 pages) |
26 August 2004 | Return made up to 07/07/04; full list of members (7 pages) |
4 February 2004 | Full accounts made up to 31 March 2003 (9 pages) |
4 February 2004 | Full accounts made up to 31 March 2003 (9 pages) |
13 August 2003 | Return made up to 07/07/03; full list of members (7 pages) |
13 August 2003 | Return made up to 07/07/03; full list of members (7 pages) |
13 May 2003 | New director appointed (5 pages) |
13 May 2003 | New director appointed (5 pages) |
10 May 2003 | Director resigned (1 page) |
10 May 2003 | Director resigned (1 page) |
24 January 2003 | Full accounts made up to 31 March 2002 (9 pages) |
24 January 2003 | Full accounts made up to 31 March 2002 (9 pages) |
2 January 2003 | Registered office changed on 02/01/03 from: fiddlers reach, wouldham road, grays, essex RM20 4YB (1 page) |
2 January 2003 | Registered office changed on 02/01/03 from: fiddlers reach, wouldham road, grays, essex RM20 4YB (1 page) |
27 July 2002 | Return made up to 07/07/02; full list of members (6 pages) |
27 July 2002 | Return made up to 07/07/02; full list of members (6 pages) |
13 June 2002 | Registered office changed on 13/06/02 from: lancaster house, centurion way, leyland, lancashire PR26 6TX (1 page) |
13 June 2002 | Registered office changed on 13/06/02 from: lancaster house, centurion way, leyland, lancashire PR26 6TX (1 page) |
1 February 2002 | Full accounts made up to 31 March 2001 (10 pages) |
1 February 2002 | Full accounts made up to 31 March 2001 (10 pages) |
26 September 2001 | Return made up to 07/07/01; no change of members (5 pages) |
26 September 2001 | Return made up to 07/07/01; no change of members (5 pages) |
24 August 2001 | Director resigned (1 page) |
24 August 2001 | Director resigned (1 page) |
12 June 2001 | New secretary appointed (2 pages) |
12 June 2001 | New secretary appointed (2 pages) |
5 June 2001 | Secretary resigned (1 page) |
5 June 2001 | Secretary resigned (1 page) |
5 February 2001 | Full accounts made up to 31 March 2000 (9 pages) |
5 February 2001 | Full accounts made up to 31 March 2000 (9 pages) |
25 January 2001 | Registered office changed on 25/01/01 from: lancaster house, centurion way, leyland, lancashire PR5 1TZ (1 page) |
25 January 2001 | New director appointed (2 pages) |
25 January 2001 | New director appointed (2 pages) |
25 January 2001 | Registered office changed on 25/01/01 from: lancaster house, centurion way, leyland, lancashire PR5 1TZ (1 page) |
25 January 2001 | Director resigned (1 page) |
25 January 2001 | Director resigned (1 page) |
28 November 2000 | Auditor's resignation (2 pages) |
28 November 2000 | Auditor's resignation (2 pages) |
10 November 2000 | Registered office changed on 10/11/00 from: enterprise house, 17 ribblesdale place, preston, PR1 3NA (1 page) |
10 November 2000 | Registered office changed on 10/11/00 from: enterprise house, 17 ribblesdale place, preston, PR1 3NA (1 page) |
3 October 2000 | Director resigned (1 page) |
3 October 2000 | Director resigned (1 page) |
3 October 2000 | New director appointed (2 pages) |
3 October 2000 | New director appointed (2 pages) |
3 October 2000 | New director appointed (2 pages) |
3 October 2000 | New director appointed (2 pages) |
9 August 2000 | Return made up to 07/07/00; full list of members (7 pages) |
9 August 2000 | Return made up to 07/07/00; full list of members (7 pages) |
28 January 2000 | Full accounts made up to 31 March 1999 (8 pages) |
28 January 2000 | Full accounts made up to 31 March 1999 (8 pages) |
9 November 1999 | Director resigned (1 page) |
9 November 1999 | Director resigned (1 page) |
5 August 1999 | Return made up to 07/07/99; no change of members (10 pages) |
5 August 1999 | Return made up to 07/07/99; no change of members (10 pages) |
2 February 1999 | Full accounts made up to 31 March 1998 (8 pages) |
2 February 1999 | Full accounts made up to 31 March 1998 (8 pages) |
7 December 1998 | Director's particulars changed (1 page) |
7 December 1998 | Director's particulars changed (1 page) |
27 October 1998 | Registered office changed on 27/10/98 from: 52/53 poland street, london, W1V 4LP (1 page) |
27 October 1998 | Registered office changed on 27/10/98 from: 52/53 poland street, london, W1V 4LP (1 page) |
17 August 1998 | Secretary resigned (1 page) |
17 August 1998 | New secretary appointed (1 page) |
17 August 1998 | New secretary appointed (1 page) |
17 August 1998 | Secretary resigned (1 page) |
10 August 1998 | Return made up to 07/07/98; no change of members (11 pages) |
10 August 1998 | Return made up to 07/07/98; no change of members (11 pages) |
3 August 1998 | Director resigned (1 page) |
3 August 1998 | Director resigned (1 page) |
16 April 1998 | Auditor's resignation (1 page) |
16 April 1998 | Auditor's resignation (1 page) |
11 February 1998 | New director appointed (3 pages) |
11 February 1998 | New director appointed (3 pages) |
16 December 1997 | Full accounts made up to 31 March 1997 (8 pages) |
16 December 1997 | Full accounts made up to 31 March 1997 (8 pages) |
12 August 1997 | Return made up to 07/07/97; full list of members (6 pages) |
12 August 1997 | Return made up to 07/07/97; full list of members (6 pages) |
1 February 1997 | Full accounts made up to 31 March 1996 (8 pages) |
1 February 1997 | Full accounts made up to 31 March 1996 (8 pages) |
19 September 1996 | Return made up to 07/07/96; no change of members (4 pages) |
19 September 1996 | Return made up to 07/07/96; no change of members (4 pages) |
16 October 1995 | Full accounts made up to 31 March 1995 (8 pages) |
16 October 1995 | Full accounts made up to 31 March 1995 (8 pages) |
8 August 1995 | Return made up to 07/07/95; no change of members
|
8 August 1995 | Return made up to 07/07/95; no change of members
|
31 October 1993 | Memorandum and Articles of Association (8 pages) |
31 October 1993 | Memorandum and Articles of Association (8 pages) |