LEYFORD CONSTRUCTION LIMITED

Register to unlock more data on OkredoRegister

LEYFORD CONSTRUCTION LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02580468

Incorporation date

05/02/1991

Size

Small

Contacts

Registered address

Registered address

Cardinal House, 46 St Nicholas Street, Ipswich IP1 1TTCopy
copy info iconCopy
See on map
Latest events (Record since 05/02/1991)
dot icon23/05/2012
Final Gazette dissolved following liquidation
dot icon23/02/2012
Return of final meeting in a creditors' voluntary winding up
dot icon04/10/2011
Liquidators' statement of receipts and payments to 2011-09-26
dot icon05/05/2011
Liquidators' statement of receipts and payments to 2011-03-26
dot icon27/10/2010
Liquidators' statement of receipts and payments to 2010-09-26
dot icon20/10/2010
Liquidators' statement of receipts and payments to 2010-09-26
dot icon26/04/2010
Liquidators' statement of receipts and payments to 2010-03-26
dot icon07/10/2009
Liquidators' statement of receipts and payments to 2009-09-26
dot icon07/10/2009
Notice of ceasing to act as a voluntary liquidator
dot icon15/09/2009
Appointment of a voluntary liquidator
dot icon15/09/2009
Insolvency court order
dot icon15/09/2009
Registered office changed on 16/09/2009 from 1ST floor 16-17 boundary road hove east sussex BN3 4AN
dot icon13/04/2009
Liquidators' statement of receipts and payments to 2009-03-26
dot icon13/04/2008
Notice of Constitution of Liquidation Committee
dot icon08/04/2008
Statement of affairs with form 4.19
dot icon08/04/2008
Resolutions
dot icon08/04/2008
Appointment of a voluntary liquidator
dot icon16/03/2008
Registered office changed on 17/03/2008 from town wall house balkerne hill colchester essex CO3 3AD
dot icon04/03/2008
Appointment Terminated Director trevor warren
dot icon03/09/2007
Director resigned
dot icon03/09/2007
New secretary appointed;new director appointed
dot icon03/09/2007
New director appointed
dot icon27/08/2007
Resolutions
dot icon27/08/2007
Declaration of assistance for shares acquisition
dot icon06/08/2007
Accounts for a small company made up to 2006-07-31
dot icon25/02/2007
Return made up to 06/02/07; full list of members
dot icon25/02/2007
Secretary's particulars changed;director's particulars changed
dot icon15/11/2006
Total exemption small company accounts made up to 2005-07-31
dot icon17/05/2006
Particulars of mortgage/charge
dot icon02/02/2006
Return made up to 06/02/06; full list of members
dot icon02/02/2006
Location of register of members address changed
dot icon02/02/2006
Location of debenture register address changed
dot icon20/11/2005
Total exemption small company accounts made up to 2004-07-31
dot icon21/02/2005
Return made up to 06/02/05; full list of members
dot icon05/05/2004
Accounts for a small company made up to 2003-07-31
dot icon24/02/2004
Return made up to 06/02/04; full list of members
dot icon20/01/2004
Accounting reference date extended from 31/03/03 to 31/07/03
dot icon11/06/2003
Particulars of mortgage/charge
dot icon25/02/2003
Return made up to 06/02/03; full list of members
dot icon25/02/2003
Director's particulars changed
dot icon25/02/2003
Location of register of members address changed
dot icon25/02/2003
Location of debenture register address changed
dot icon17/02/2003
Accounts for a small company made up to 2002-03-31
dot icon02/01/2003
Registered office changed on 03/01/03 from: birch business centre birch colchester essex CO2 0LT
dot icon19/12/2002
Declaration of assistance for shares acquisition
dot icon19/12/2002
Resolutions
dot icon19/12/2002
Director resigned
dot icon19/12/2002
Director resigned
dot icon19/12/2002
New director appointed
dot icon11/02/2002
Return made up to 06/02/02; full list of members
dot icon11/02/2002
Secretary's particulars changed
dot icon20/11/2001
Accounts for a small company made up to 2001-03-31
dot icon29/05/2001
Secretary's particulars changed
dot icon20/05/2001
New director appointed
dot icon08/02/2001
Return made up to 06/02/01; full list of members
dot icon04/02/2001
Accounts for a small company made up to 2000-03-31
dot icon21/11/2000
New secretary appointed
dot icon21/11/2000
Secretary resigned
dot icon21/11/2000
Return made up to 06/02/00; full list of members
dot icon21/11/2000
Secretary resigned
dot icon18/08/1999
Full accounts made up to 1999-03-31
dot icon31/03/1999
Return made up to 06/02/99; no change of members
dot icon31/03/1999
Director's particulars changed
dot icon01/02/1999
Full accounts made up to 1998-03-31
dot icon15/04/1998
Return made up to 06/02/98; full list of members
dot icon15/04/1998
Secretary's particulars changed;director's particulars changed
dot icon15/04/1998
Location of register of members address changed
dot icon15/04/1998
Location of debenture register address changed
dot icon01/02/1998
Full accounts made up to 1997-03-31
dot icon15/04/1997
Return made up to 06/02/97; no change of members
dot icon27/01/1997
Full accounts made up to 1996-03-31
dot icon02/01/1997
Ad 15/02/96--------- £ si 9998@1=9998 £ ic 2/10000
dot icon02/01/1997
£ nc 99900/100000 15/12/96
dot icon02/01/1997
Resolutions
dot icon03/02/1996
Accounts made up to 1995-03-31
dot icon03/02/1996
Resolutions
dot icon03/02/1996
New secretary appointed
dot icon03/02/1996
Return made up to 06/02/96; no change of members
dot icon03/02/1996
Secretary resigned
dot icon26/03/1995
Return made up to 06/02/95; full list of members
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon29/11/1994
Full accounts made up to 1994-03-31
dot icon08/03/1994
Director resigned
dot icon08/03/1994
Director resigned
dot icon08/03/1994
Return made up to 06/02/94; full list of members
dot icon08/03/1994
Director resigned
dot icon02/12/1993
Full accounts made up to 1993-03-31
dot icon08/03/1993
Return made up to 06/02/93; no change of members
dot icon27/01/1993
Full accounts made up to 1992-03-31
dot icon13/04/1992
Return made up to 06/02/92; full list of members
dot icon13/04/1992
Location of register of members address changed
dot icon13/04/1992
Location of debenture register address changed
dot icon13/04/1992
Director resigned
dot icon23/06/1991
Accounting reference date notified as 31/03
dot icon20/06/1991
Registered office changed on 21/06/91 from: 84 temple chambers temple ave london EC4Y 0HP
dot icon20/06/1991
Secretary resigned;director resigned;new director appointed
dot icon20/06/1991
New secretary appointed;new director appointed
dot icon26/02/1991
Certificate of change of name
dot icon05/02/1991
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/07/2006
dot iconLast change occurred
30/07/2006

Accounts

dot iconAccounts
Small
dot iconLast made up date
30/07/2006
dot iconNext account date
30/07/2007
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

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
LONDON LAW SECRETARIAL LIMITED
Nominee Secretary
05/02/1991 - 12/03/1991
16011
London Law Services Limited
Nominee Director
05/02/1991 - 12/03/1991
15403
Pettitt, Ian Christopher
Director
12/03/1991 - 04/12/2002
18
Ince, Charles Eric William
Director
12/03/1991 - 04/12/2002
15
Marfleet, Graham Norman
Director
31/03/2001 - 06/08/2007
12

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 LEYFORD CONSTRUCTION LIMITED

LEYFORD CONSTRUCTION LIMITED is an(a) Dissolved company incorporated on 05/02/1991 with the registered office located at Cardinal House, 46 St Nicholas Street, Ipswich IP1 1TT. There are currently 4 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 LEYFORD CONSTRUCTION LIMITED?

toggle

LEYFORD CONSTRUCTION LIMITED is currently Dissolved. It was registered on 05/02/1991 and dissolved on 23/05/2012.

Where is LEYFORD CONSTRUCTION LIMITED located?

toggle

LEYFORD CONSTRUCTION LIMITED is registered at Cardinal House, 46 St Nicholas Street, Ipswich IP1 1TT.

What does LEYFORD CONSTRUCTION LIMITED do?

toggle

LEYFORD CONSTRUCTION LIMITED operates in the General construction of buildings and civil engineering works (45.21 - SIC 2003) sector.

What is the latest filing for LEYFORD CONSTRUCTION LIMITED?

toggle

The latest filing was on 23/05/2012: Final Gazette dissolved following liquidation.