Company NameLeighton Construction Services Limited
Company StatusDissolved
Company Number03106959
CategoryPrivate Limited Company
Incorporation Date27 September 1995(28 years, 7 months ago)
Dissolution Date9 September 2014 (9 years, 7 months ago)

Business Activity

Section FConstruction
SIC 42990Construction of other civil engineering projects n.e.c.

Directors

Secretary NameMrs Marilyn Janet Fogarty
NationalityBritish
StatusClosed
Appointed27 September 1995(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Michael Filiou Plc Salisbury House
81 High Street
Potters Bar
Hertfordshire
EN6 5AS
Director NameMr Byron Patrick Fogarty
Date of BirthMay 1985 (Born 38 years ago)
NationalityBritish
StatusClosed
Appointed17 October 2012(17 years after company formation)
Appointment Duration1 year, 10 months (closed 09 September 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Michael Filiou Plc Salisbury House
81 High Street
Potters Bar
Hertfordshire
EN6 5AS
Director NameTimothy Patrick Fogarty
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed27 September 1995(same day as company formation)
RoleConstruction Eng
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Michael Filiou Plc Salisbury House
81 High Street
Potters Bar
Hertfordshire
EN6 5AS
Director NameAccess Nominees Limited (Corporation)
StatusResigned
Appointed27 September 1995(same day as company formation)
Correspondence AddressInternational House
31 Church Road Hendon
London
NW4 4EB
Secretary NameAccess Registrars Limited (Corporation)
StatusResigned
Appointed27 September 1995(same day as company formation)
Correspondence AddressInternational House
31 Church Road Hendon
London
NW4 4EB

Location

Registered AddressC/O Michael Filiou Plc Salisbury House
81 High Street
Potters Bar
Hertfordshire
EN6 5AS
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
WardPotters Bar Oakmere
Built Up AreaPotters Bar

Shareholders

1 at £1Marilyn Janet Fogarty
50.00%
Ordinary
1 at £1Timothy Fogarty
50.00%
Ordinary

Financials

Year2014
Net Worth-£8,731
Cash£549
Current Liabilities£9,280

Accounts

Latest Accounts28 February 2014 (10 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

9 September 2014Final Gazette dissolved via voluntary strike-off (1 page)
9 September 2014Final Gazette dissolved via voluntary strike-off (1 page)
20 May 2014First Gazette notice for voluntary strike-off (1 page)
20 May 2014First Gazette notice for voluntary strike-off (1 page)
7 May 2014Application to strike the company off the register (3 pages)
7 May 2014Application to strike the company off the register (3 pages)
17 April 2014Total exemption small company accounts made up to 28 February 2014 (6 pages)
17 April 2014Total exemption small company accounts made up to 28 February 2014 (6 pages)
30 September 2013Annual return made up to 27 September 2013 with a full list of shareholders
Statement of capital on 2013-09-30
  • GBP 2
(3 pages)
30 September 2013Annual return made up to 27 September 2013 with a full list of shareholders
Statement of capital on 2013-09-30
  • GBP 2
(3 pages)
28 June 2013Total exemption small company accounts made up to 28 February 2013 (6 pages)
28 June 2013Total exemption small company accounts made up to 28 February 2013 (6 pages)
27 April 2013Compulsory strike-off action has been discontinued (1 page)
27 April 2013Compulsory strike-off action has been discontinued (1 page)
24 April 2013Total exemption small company accounts made up to 29 February 2012 (7 pages)
24 April 2013Total exemption small company accounts made up to 29 February 2012 (7 pages)
5 March 2013First Gazette notice for compulsory strike-off (1 page)
5 March 2013First Gazette notice for compulsory strike-off (1 page)
23 November 2012Appointment of Byron Patrick Fogarty as a director (2 pages)
23 November 2012Appointment of Byron Patrick Fogarty as a director (2 pages)
14 November 2012Termination of appointment of Timothy Fogarty as a director (1 page)
14 November 2012Termination of appointment of Timothy Fogarty as a director (1 page)
27 September 2012Secretary's details changed for Mrs Marilyn Janet Fogarty on 27 September 2012 (1 page)
27 September 2012Annual return made up to 27 September 2012 with a full list of shareholders (3 pages)
27 September 2012Director's details changed for Timothy Patrick Fogarty on 27 September 2012 (2 pages)
27 September 2012Annual return made up to 27 September 2012 with a full list of shareholders (3 pages)
27 September 2012Director's details changed for Timothy Patrick Fogarty on 27 September 2012 (2 pages)
27 September 2012Secretary's details changed for Mrs Marilyn Janet Fogarty on 27 September 2012 (1 page)
29 September 2011Annual return made up to 27 September 2011 with a full list of shareholders (4 pages)
29 September 2011Annual return made up to 27 September 2011 with a full list of shareholders (4 pages)
14 June 2011Total exemption small company accounts made up to 28 February 2011 (6 pages)
14 June 2011Total exemption small company accounts made up to 28 February 2011 (6 pages)
30 April 2011Compulsory strike-off action has been discontinued (1 page)
30 April 2011Compulsory strike-off action has been discontinued (1 page)
28 April 2011Total exemption small company accounts made up to 28 February 2010 (6 pages)
28 April 2011Total exemption small company accounts made up to 28 February 2010 (6 pages)
8 March 2011First Gazette notice for compulsory strike-off (1 page)
8 March 2011First Gazette notice for compulsory strike-off (1 page)
27 September 2010Annual return made up to 27 September 2010 with a full list of shareholders (4 pages)
27 September 2010Annual return made up to 27 September 2010 with a full list of shareholders (4 pages)
28 November 2009Total exemption small company accounts made up to 28 February 2009 (8 pages)
28 November 2009Total exemption small company accounts made up to 28 February 2009 (8 pages)
28 September 2009Return made up to 27/09/09; full list of members (3 pages)
28 September 2009Return made up to 27/09/09; full list of members (3 pages)
23 December 2008Total exemption small company accounts made up to 29 February 2008 (6 pages)
23 December 2008Total exemption small company accounts made up to 29 February 2008 (6 pages)
8 October 2008Return made up to 27/09/08; full list of members (3 pages)
8 October 2008Return made up to 27/09/08; full list of members (3 pages)
7 October 2008Registered office changed on 07/10/2008 from, c/o micheal filiou PLC, salisbury house 81 high street, potters bar, hertfordshire, EN6 5AS (1 page)
7 October 2008Registered office changed on 07/10/2008 from, c/o micheal filiou PLC, salisbury house 81 high street, potters bar, hertfordshire, EN6 5AS (1 page)
31 March 2008Registered office changed on 31/03/2008 from, c/o freemans solar house, 282 chase road london, N14 6NZ (1 page)
31 March 2008Registered office changed on 31/03/2008 from, c/o freemans solar house, 282 chase road london, N14 6NZ (1 page)
24 October 2007Return made up to 27/09/07; no change of members (6 pages)
24 October 2007Return made up to 27/09/07; no change of members (6 pages)
9 August 2007Total exemption small company accounts made up to 28 February 2007 (6 pages)
9 August 2007Total exemption small company accounts made up to 28 February 2007 (6 pages)
9 August 2007Total exemption small company accounts made up to 28 February 2006 (6 pages)
9 August 2007Total exemption small company accounts made up to 28 February 2006 (6 pages)
12 October 2006Return made up to 27/09/06; full list of members (6 pages)
12 October 2006Return made up to 27/09/06; full list of members (6 pages)
29 March 2006Total exemption small company accounts made up to 28 February 2005 (7 pages)
29 March 2006Total exemption small company accounts made up to 28 February 2005 (7 pages)
11 October 2005Return made up to 27/09/05; full list of members (6 pages)
11 October 2005Return made up to 27/09/05; full list of members (6 pages)
3 May 2005Total exemption small company accounts made up to 29 February 2004 (6 pages)
3 May 2005Total exemption small company accounts made up to 29 February 2004 (6 pages)
22 October 2004Return made up to 27/09/04; full list of members (6 pages)
22 October 2004Return made up to 27/09/04; full list of members (6 pages)
20 May 2004Total exemption small company accounts made up to 28 February 2003 (6 pages)
20 May 2004Total exemption small company accounts made up to 28 February 2003 (6 pages)
14 October 2003Return made up to 27/09/03; full list of members (6 pages)
14 October 2003Return made up to 27/09/03; full list of members (6 pages)
2 October 2002Return made up to 27/09/02; full list of members (6 pages)
2 October 2002Return made up to 27/09/02; full list of members (6 pages)
22 July 2002Registered office changed on 22/07/02 from: sterling house, 2B fulbourne road, london, E17 4EE (1 page)
22 July 2002Registered office changed on 22/07/02 from: sterling house, 2B fulbourne road, london, E17 4EE (1 page)
16 July 2002Total exemption small company accounts made up to 28 February 2001 (6 pages)
16 July 2002Total exemption small company accounts made up to 28 February 2002 (6 pages)
16 July 2002Total exemption small company accounts made up to 28 February 2001 (6 pages)
16 July 2002Total exemption small company accounts made up to 28 February 2002 (6 pages)
22 October 2001Return made up to 27/09/01; full list of members (6 pages)
22 October 2001Return made up to 27/09/01; full list of members (6 pages)
16 March 2001Accounts for a small company made up to 29 February 2000 (5 pages)
16 March 2001Accounts for a small company made up to 29 February 2000 (5 pages)
23 November 2000Return made up to 27/09/00; full list of members (6 pages)
23 November 2000Return made up to 27/09/00; full list of members (6 pages)
1 November 1999Accounts for a small company made up to 28 February 1999 (5 pages)
1 November 1999Accounts for a small company made up to 28 February 1999 (5 pages)
30 September 1999Return made up to 27/09/99; full list of members (6 pages)
30 September 1999Return made up to 27/09/99; full list of members (6 pages)
25 April 1999Registered office changed on 25/04/99 from: bridge house, 648-652 high road, leyton, london E10 6RN (1 page)
25 April 1999Registered office changed on 25/04/99 from: bridge house, 648-652 high road, leyton, london E10 6RN (1 page)
11 January 1999Accounts for a small company made up to 28 February 1998 (6 pages)
11 January 1999Accounts for a small company made up to 28 February 1998 (6 pages)
30 November 1998Return made up to 27/09/98; no change of members (4 pages)
30 November 1998Return made up to 27/09/98; no change of members (4 pages)
14 November 1997Return made up to 27/09/97; no change of members (4 pages)
14 November 1997Return made up to 27/09/97; no change of members (4 pages)
29 May 1997Accounts for a small company made up to 28 February 1997 (7 pages)
29 May 1997Accounts for a small company made up to 28 February 1997 (7 pages)
18 October 1996Return made up to 27/09/96; full list of members (6 pages)
18 October 1996Return made up to 27/09/96; full list of members (6 pages)
20 February 1996Accounting reference date notified as 28/02 (1 page)
20 February 1996Accounting reference date notified as 28/02 (1 page)
6 October 1995Registered office changed on 06/10/95 from: international house, 31 church rd, hendon, london NW4 4EB (1 page)
6 October 1995Secretary resigned (2 pages)
6 October 1995Director resigned (2 pages)
6 October 1995New director appointed (2 pages)
6 October 1995Registered office changed on 06/10/95 from: international house, 31 church rd, hendon, london NW4 4EB (1 page)
6 October 1995New secretary appointed (2 pages)
6 October 1995Secretary resigned (2 pages)
6 October 1995Director resigned (2 pages)
6 October 1995New secretary appointed (2 pages)
6 October 1995New director appointed (2 pages)
27 September 1995Incorporation (22 pages)
27 September 1995Incorporation (22 pages)