Company NameLeasevale Limited
Company StatusDissolved
Company Number05802571
CategoryPrivate Limited Company
Incorporation Date2 May 2006(18 years ago)
Dissolution Date14 April 2015 (9 years ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameJames Michael Sheerin
Date of BirthJune 1963 (Born 60 years ago)
NationalityIrish
StatusClosed
Appointed02 May 2006(same day as company formation)
RoleCompany Director
Country of ResidenceIreland
Correspondence AddressArden Mor Arden Road
Tullamore
Co Offaly
Ireland
Director NameMichelle Mullaney
Date of BirthMay 1977 (Born 47 years ago)
NationalityIrish
StatusClosed
Appointed02 February 2009(2 years, 9 months after company formation)
Appointment Duration6 years, 2 months (closed 14 April 2015)
RoleCompany Director
Country of ResidenceIreland
Correspondence Address76 Droim Liath
Tullamore
Offaly
Ireland
Secretary NameMichelle Mullaney
NationalityBritish
StatusClosed
Appointed02 February 2009(2 years, 9 months after company formation)
Appointment Duration6 years, 2 months (closed 14 April 2015)
RoleCompany Director
Correspondence Address76 Droim Liath
Tullamore
Offaly
Ireland
Director NameSeamus Joseph Cahir
Date of BirthJuly 1955 (Born 68 years ago)
NationalityIrish
StatusResigned
Appointed02 May 2006(same day as company formation)
RoleCompany Director
Correspondence AddressLadywell
Charleville Road
Tullamore
Co Offaly
Eire
Secretary NameSeamus Joseph Cahir
NationalityIrish
StatusResigned
Appointed02 May 2006(same day as company formation)
RoleCompany Director
Correspondence AddressLadywell
Charleville Road
Tullamore
Co Offaly
Eire
Director NameChalfen Nominees Limited (Corporation)
StatusResigned
Appointed02 May 2006(same day as company formation)
Correspondence Address2nd Floor
93a Rivington Street
London
EC2A 3AY
Secretary NameChalfen Secretaries Limited (Corporation)
StatusResigned
Appointed02 May 2006(same day as company formation)
Correspondence Address2nd Floor
93a Rivington Street
London
EC2A 3AY

Location

Registered Address19 Palace Square
London
SE19 2LT
RegionLondon
ConstituencyLewisham West and Penge
CountyGreater London
WardCrystal Palace
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Shareholders

100 at £1Trackvale & LTD & Co. Kg
100.00%
Ordinary

Financials

Year2014
Net Worth£6,735,330
Cash£1,428,723
Current Liabilities£282,263

Accounts

Latest Accounts31 December 2013 (10 years, 4 months ago)
Accounts CategorySmall
Accounts Year End31 December

Filing History

14 April 2015Final Gazette dissolved via voluntary strike-off (1 page)
30 December 2014First Gazette notice for voluntary strike-off (1 page)
18 December 2014Application to strike the company off the register (3 pages)
4 November 2014 (6 pages)
14 May 2014Annual return made up to 2 May 2014 with a full list of shareholders
Statement of capital on 2014-05-14
  • GBP 100
(5 pages)
14 May 2014Annual return made up to 2 May 2014 with a full list of shareholders
Statement of capital on 2014-05-14
  • GBP 100
(5 pages)
24 September 2013 (6 pages)
8 May 2013Annual return made up to 2 May 2013 with a full list of shareholders (5 pages)
8 May 2013Annual return made up to 2 May 2013 with a full list of shareholders (5 pages)
25 September 2012 (6 pages)
9 May 2012Annual return made up to 2 May 2012 with a full list of shareholders (5 pages)
9 May 2012Annual return made up to 2 May 2012 with a full list of shareholders (5 pages)
23 August 2011 (6 pages)
11 May 2011Annual return made up to 2 May 2011 with a full list of shareholders (5 pages)
11 May 2011Annual return made up to 2 May 2011 with a full list of shareholders (5 pages)
12 August 2010 (7 pages)
6 May 2010Annual return made up to 2 May 2010 with a full list of shareholders (5 pages)
6 May 2010Director's details changed for Michelle Mullaney on 2 May 2010 (2 pages)
6 May 2010Annual return made up to 2 May 2010 with a full list of shareholders (5 pages)
6 May 2010Director's details changed for James Michael Sheerin on 2 May 2010 (2 pages)
6 May 2010Director's details changed for Michelle Mullaney on 2 May 2010 (2 pages)
6 May 2010Director's details changed for James Michael Sheerin on 2 May 2010 (2 pages)
3 November 2009 (6 pages)
15 October 2009Termination of appointment of Seamus Cahir as a secretary (1 page)
15 October 2009Appointment of Michelle Mullaney as a secretary (1 page)
15 October 2009Appointment of Michelle Mullaney as a director (2 pages)
15 October 2009Termination of appointment of Seamus Cahir as a director (1 page)
7 May 2009Return made up to 02/05/09; full list of members (3 pages)
18 February 2009Appointment terminated secretary seamus cahir (1 page)
18 February 2009Appointment terminated director seamus cahir (1 page)
12 January 2009Registered office changed on 12/01/2009 from c/o hwb highland house mayflower close chandlers ford eastleigh hampshire SO53 4AR (1 page)
15 December 2008 (6 pages)
14 May 2008Return made up to 02/05/08; full list of members (3 pages)
1 April 2008 (6 pages)
29 June 2007Return made up to 02/05/07; full list of members (2 pages)
27 June 2007Accounting reference date shortened from 31/05/07 to 31/12/06 (1 page)
23 May 2007Registered office changed on 23/05/07 from: pwc LLP 1 embankment place london WC2N 6RH (1 page)
10 October 2006Director's particulars changed (1 page)
9 June 2006Ad 02/05/06--------- £ si 99@1=99 £ ic 1/100 (2 pages)
26 May 2006New director appointed (1 page)
26 May 2006New secretary appointed (1 page)
26 May 2006Director resigned (1 page)
26 May 2006Secretary resigned (1 page)
26 May 2006New director appointed (1 page)
26 May 2006Registered office changed on 26/05/06 from: 2ND floor 93A rivington street london EC2A 3AY (1 page)
2 May 2006Incorporation (9 pages)