Company NameLeane Utilities Ltd
Company StatusDissolved
Company Number06658473
CategoryPrivate Limited Company
Incorporation Date29 July 2008(15 years, 8 months ago)
Dissolution Date23 December 2014 (9 years, 3 months ago)
Previous NameMagners Roofing Limited

Business Activity

Section FConstruction
SIC 4522Erection of roof covering & frames
SIC 43910Roofing activities

Directors

Secretary NameMrs Kathleen Theresa Leane
NationalityIrish
StatusClosed
Appointed29 July 2008(same day as company formation)
RoleCompany Director
Correspondence Address1 Wentbridge Path
Borehamwood
Hertfordshire
WD6 4ET
Director NameMark Francis Leane
Date of BirthSeptember 1988 (Born 35 years ago)
NationalityBritish
StatusClosed
Appointed30 December 2008(5 months after company formation)
Appointment Duration5 years, 11 months (closed 23 December 2014)
RoleBar Man
Country of ResidenceUnited Kingdom
Correspondence Address1 Wentbridge Path
Borehamwood
Hertfordshire
WD6 4ET
Director NameMr Mark Anthony Leane
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed29 July 2008(same day as company formation)
RoleCompany Director
Correspondence Address1 Wentbridge Path
Borehamwood
Hertfordshire
WD6 4ET

Location

Registered AddressRear Of 400 Edgware Road
London
NW2 6ND
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardChilds Hill
Built Up AreaGreater London

Shareholders

1 at £1Mark Francis Leane
50.00%
Ordinary
1 at £1Mrs Kathleen Theresa Leane
50.00%
Ordinary

Accounts

Latest Accounts31 August 2013 (10 years, 7 months ago)
Accounts CategoryDormant
Accounts Year End31 August

Filing History

23 December 2014Final Gazette dissolved via voluntary strike-off (1 page)
9 September 2014First Gazette notice for voluntary strike-off (1 page)
22 August 2014Application to strike the company off the register (4 pages)
12 May 2014Accounts made up to 31 August 2013 (2 pages)
12 December 2013Company name changed magners roofing LIMITED\certificate issued on 12/12/13
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2013-12-11
(3 pages)
1 August 2013Annual return made up to 29 July 2013 with a full list of shareholders
Statement of capital on 2013-08-01
  • GBP 2
(4 pages)
12 June 2013Accounts made up to 31 August 2012 (2 pages)
12 September 2012Annual return made up to 29 July 2012 with a full list of shareholders (4 pages)
25 May 2012Accounts made up to 31 August 2011 (2 pages)
5 August 2011Annual return made up to 29 July 2011 with a full list of shareholders (4 pages)
26 April 2011Accounts made up to 31 August 2010 (2 pages)
27 September 2010Director's details changed for Mark Francis Leane on 1 October 2009 (2 pages)
27 September 2010Director's details changed for Mark Francis Leane on 1 October 2009 (2 pages)
27 September 2010Annual return made up to 29 July 2010 with a full list of shareholders (4 pages)
29 April 2010Amended accounts made up to 31 August 2009 (5 pages)
22 April 2010Total exemption small company accounts made up to 31 August 2009 (5 pages)
9 October 2009Registered office address changed from Willesden International Freight Centre Channel Gate Road Willesden London NW10 6UQ on 9 October 2009 (2 pages)
9 October 2009Registered office address changed from Willesden International Freight Centre Channel Gate Road Willesden London NW10 6UQ on 9 October 2009 (2 pages)
8 September 2009Return made up to 29/07/09; full list of members (3 pages)
9 April 2009Accounting reference date extended from 31/07/2009 to 31/08/2009 (1 page)
19 February 2009Registered office changed on 19/02/2009 from 44 upper belgrave road clifton bristol BS8 2XN (1 page)
12 January 2009Director appointed mark francis leane (2 pages)
31 December 2008Appointment terminated director mark leane (1 page)
29 July 2008Incorporation (6 pages)