LEEROSE INTEGRATED SYSTEMS LIMITED

Register to unlock more data on OkredoRegister

LEEROSE INTEGRATED SYSTEMS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02606320

Incorporation date

29/04/1991

Size

Small

Contacts

Registered address

Registered address

The Chancery, 58 Pring Gardens, Manchester M2 1EWCopy
copy info iconCopy
See on map
Latest events (Record since 29/04/1991)
dot icon15/07/2012
Final Gazette dissolved following liquidation
dot icon15/04/2012
Notice of move from Administration to Dissolution on 2012-04-02
dot icon21/11/2011
Administrator's progress report to 2011-10-20
dot icon30/08/2011
Statement of affairs with form 2.14B
dot icon04/07/2011
Notice of deemed approval of proposals
dot icon19/06/2011
Statement of administrator's proposal
dot icon04/05/2011
Registered office address changed from Mitchell Hey Place College Road Rochdale Lancashire OL12 6AE on 2011-05-05
dot icon02/05/2011
Appointment of an administrator
dot icon13/02/2011
Termination of appointment of Richard Worswick as a director
dot icon10/01/2011
Accounts for a small company made up to 2010-03-31
dot icon17/10/2010
Termination of appointment of Graeme Oliver as a director
dot icon07/06/2010
Termination of appointment of James Barnard as a director
dot icon11/05/2010
Annual return made up to 2010-04-30 with full list of shareholders
dot icon11/05/2010
Director's details changed for Mr Graeme William Oliver on 2009-11-01
dot icon11/05/2010
Director's details changed for James Anthony Barnard on 2009-11-01
dot icon09/01/2010
Accounts for a small company made up to 2009-03-31
dot icon12/05/2009
Return made up to 30/04/09; full list of members
dot icon12/05/2009
Director's Change of Particulars / michael baaddoch / 09/07/2008 / Surname was: baaddoch, now: braddock
dot icon03/03/2009
Accounts for a small company made up to 2008-04-30
dot icon26/11/2008
Accounting reference date shortened from 30/04/2009 to 31/03/2009
dot icon22/07/2008
Secretary appointed annamame higgins
dot icon22/07/2008
Director appointed michael baaddoch
dot icon15/07/2008
Director appointed richard worswick
dot icon15/07/2008
Appointment Terminated Director kenneth taylor
dot icon15/07/2008
Appointment Terminated Director martyn ackroyd
dot icon15/07/2008
Appointment Terminated Secretary jonathan clegg
dot icon10/07/2008
Particulars of a mortgage or charge / charge no: 3
dot icon26/05/2008
Return made up to 30/04/08; full list of members
dot icon28/02/2008
Accounts for a small company made up to 2007-04-30
dot icon04/06/2007
Return made up to 30/04/07; full list of members
dot icon14/02/2007
Accounts for a small company made up to 2006-04-30
dot icon31/05/2006
Return made up to 30/04/06; full list of members
dot icon31/05/2006
Director's particulars changed
dot icon13/12/2005
Director's particulars changed
dot icon10/11/2005
Full accounts made up to 2005-04-30
dot icon25/04/2005
Return made up to 30/04/05; full list of members
dot icon25/04/2005
Director's particulars changed
dot icon02/02/2005
Resolutions
dot icon02/02/2005
Accounting reference date extended from 31/03/05 to 30/04/05
dot icon15/09/2004
Full accounts made up to 2004-03-31
dot icon11/05/2004
New director appointed
dot icon11/05/2004
Return made up to 30/04/04; full list of members
dot icon11/08/2003
Registered office changed on 12/08/03 from: systems house birch industrial estate whittle lane heywood lancashire OL10 2SX
dot icon04/07/2003
Full accounts made up to 2003-03-31
dot icon03/06/2003
Return made up to 30/04/03; full list of members
dot icon03/06/2003
New director appointed
dot icon27/08/2002
Total exemption full accounts made up to 2002-03-31
dot icon31/05/2002
Return made up to 30/04/02; full list of members
dot icon31/07/2001
Accounts for a small company made up to 2001-03-31
dot icon17/05/2001
Return made up to 30/04/01; full list of members
dot icon17/05/2001
Director's particulars changed
dot icon10/09/2000
Accounts for a small company made up to 2000-03-31
dot icon19/06/2000
Return made up to 30/04/00; full list of members
dot icon19/06/2000
Secretary's particulars changed;director's particulars changed
dot icon28/07/1999
New secretary appointed
dot icon28/07/1999
Secretary resigned
dot icon29/06/1999
Accounts for a small company made up to 1999-03-31
dot icon21/05/1999
Return made up to 30/04/99; full list of members
dot icon22/07/1998
Accounts for a small company made up to 1998-03-31
dot icon14/05/1998
Return made up to 30/04/98; full list of members
dot icon14/05/1998
Secretary resigned
dot icon14/05/1998
Registered office changed on 15/05/98
dot icon18/02/1998
New secretary appointed
dot icon14/01/1998
Particulars of mortgage/charge
dot icon04/11/1997
Certificate of change of name
dot icon30/10/1997
Director resigned
dot icon30/10/1997
New secretary appointed
dot icon28/10/1997
New director appointed
dot icon28/10/1997
Secretary resigned
dot icon28/10/1997
Director resigned
dot icon08/10/1997
Accounts for a small company made up to 1997-03-31
dot icon14/09/1997
Registered office changed on 15/09/97 from: sterling house 501 middleton road chadderton oldham lancs OL9 9LY
dot icon02/05/1997
Return made up to 30/04/97; no change of members
dot icon23/02/1997
Declaration of satisfaction of mortgage/charge
dot icon31/01/1997
Accounts for a small company made up to 1996-03-31
dot icon16/05/1996
Return made up to 30/04/96; full list of members
dot icon26/12/1995
Accounts for a small company made up to 1995-03-31
dot icon20/09/1995
Particulars of mortgage/charge
dot icon07/06/1995
Return made up to 30/04/95; no change of members
dot icon31/01/1995
Accounts for a small company made up to 1994-03-31
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon19/06/1994
Return made up to 30/04/94; change of members
dot icon09/02/1994
Accounts for a small company made up to 1993-03-31
dot icon29/07/1993
Return made up to 30/04/93; full list of members
dot icon01/03/1993
Certificate of change of name
dot icon01/03/1993
Certificate of change of name
dot icon25/02/1993
Ad 28/01/93--------- £ si 98@1=98 £ ic 2/100
dot icon25/02/1993
New director appointed
dot icon25/02/1993
Director resigned
dot icon22/11/1992
Accounts made up to 1992-03-31
dot icon22/11/1992
Resolutions
dot icon14/07/1992
New director appointed
dot icon31/05/1992
Return made up to 30/04/92; full list of members
dot icon14/07/1991
Accounting reference date notified as 31/03
dot icon09/05/1991
New secretary appointed
dot icon29/04/1991
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2010
dot iconLast change occurred
30/03/2010

Accounts

dot iconAccounts
Small
dot iconLast made up date
30/03/2010
dot iconNext account date
30/03/2011
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Worswick, Richard
Director
08/07/2008 - 19/09/2010
38
Braddock, Michael
Director
08/07/2008 - Present
19
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
29/04/1991 - 29/04/1991
99600
Oliver, Graeme William
Director
19/06/1997 - 16/09/2010
5
Barnard, James Anthony
Director
27/01/1993 - 30/05/2010
4

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About LEEROSE INTEGRATED SYSTEMS LIMITED

LEEROSE INTEGRATED SYSTEMS LIMITED is an(a) Dissolved company incorporated on 29/04/1991 with the registered office located at The Chancery, 58 Pring Gardens, Manchester M2 1EW. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of LEEROSE INTEGRATED SYSTEMS LIMITED?

toggle

LEEROSE INTEGRATED SYSTEMS LIMITED is currently Dissolved. It was registered on 29/04/1991 and dissolved on 15/07/2012.

Where is LEEROSE INTEGRATED SYSTEMS LIMITED located?

toggle

LEEROSE INTEGRATED SYSTEMS LIMITED is registered at The Chancery, 58 Pring Gardens, Manchester M2 1EW.

What does LEEROSE INTEGRATED SYSTEMS LIMITED do?

toggle

LEEROSE INTEGRATED SYSTEMS LIMITED operates in the Other business activities not elsewhere classified (74.87 - SIC 2003) sector.

What is the latest filing for LEEROSE INTEGRATED SYSTEMS LIMITED?

toggle

The latest filing was on 15/07/2012: Final Gazette dissolved following liquidation.