Company NameLeyton Doors Ltd.
Company StatusDissolved
Company Number05120242
CategoryPrivate Limited Company
Incorporation Date5 May 2004(19 years, 11 months ago)
Dissolution Date3 April 2013 (10 years, 12 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameChristian Stuart Chanel
Date of BirthMay 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed01 August 2005(1 year, 2 months after company formation)
Appointment Duration7 years, 8 months (closed 03 April 2013)
RoleSales Director
Correspondence Address97 Victoria Road
Southend On Sea
Essex
SS1 2TF
Director NameKim Currey
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed13 January 2006(1 year, 8 months after company formation)
Appointment Duration7 years, 2 months (closed 03 April 2013)
RoleCompany Director
Correspondence Address300 Roman Road
Mountnessing
Brentwood
Essex
CM15 0TZ
Secretary NameKim Currey
NationalityBritish
StatusClosed
Appointed13 January 2006(1 year, 8 months after company formation)
Appointment Duration7 years, 2 months (closed 03 April 2013)
RoleCompany Director
Correspondence Address300 Roman Road
Mountnessing
Brentwood
Essex
CM15 0TZ
Director NameNicholas Charles Currey
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed05 May 2004(same day as company formation)
RoleCompany Director
Correspondence Address165a Western Road
Billericay
Essex
CM12 9JE
Secretary NameMr Paul John Currey
NationalityBritish
StatusResigned
Appointed05 May 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address300 Roman Road
Mountnessing
Brentwood
Essex
CM15 0TZ
Secretary NameChettleburghs Secretarial Ltd (Corporation)
StatusResigned
Appointed05 May 2004(same day as company formation)
Correspondence AddressTemple House 20 Holywell Row
London
EC2A 4XH

Location

Registered AddressBoundary House 4 County Place
New London Road
Chelmsford
Essex
CM2 0RE
RegionEast of England
ConstituencyChelmsford
CountyEssex
WardMoulsham and Central
Built Up AreaChelmsford

Accounts

Latest Accounts31 July 2008 (15 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

3 April 2013Final Gazette dissolved following liquidation (1 page)
3 April 2013Final Gazette dissolved following liquidation (1 page)
3 April 2013Final Gazette dissolved via compulsory strike-off (1 page)
3 January 2013Completion of winding up (1 page)
3 January 2013Completion of winding up (1 page)
13 July 2010Order of court to wind up (3 pages)
13 July 2010Order of court to wind up (3 pages)
8 April 2010Total exemption small company accounts made up to 31 July 2008 (3 pages)
8 April 2010Total exemption small company accounts made up to 31 July 2008 (3 pages)
7 September 2009Registered office changed on 07/09/2009 from fisher michael boundary house 4 county place chelmsford essex CM2 0RE (1 page)
7 September 2009Location of register of members (1 page)
7 September 2009Location of debenture register (1 page)
7 September 2009Return made up to 05/05/09; full list of members (4 pages)
7 September 2009Location of register of members (1 page)
7 September 2009Registered office changed on 07/09/2009 from fisher michael boundary house 4 county place chelmsford essex CM2 0RE (1 page)
7 September 2009Location of debenture register (1 page)
7 September 2009Return made up to 05/05/09; full list of members (4 pages)
23 October 2008Total exemption small company accounts made up to 31 July 2006 (4 pages)
23 October 2008Total exemption small company accounts made up to 31 July 2006 (4 pages)
22 October 2008Total exemption small company accounts made up to 31 July 2007 (5 pages)
22 October 2008Total exemption small company accounts made up to 31 July 2007 (5 pages)
23 September 2008Return made up to 05/05/08; full list of members (4 pages)
23 September 2008Return made up to 05/05/08; full list of members (4 pages)
12 July 2007Return made up to 05/05/07; full list of members (3 pages)
12 July 2007Return made up to 05/05/07; full list of members (3 pages)
27 July 2006Return made up to 05/05/06; full list of members (8 pages)
27 July 2006New secretary appointed;new director appointed (2 pages)
27 July 2006Return made up to 05/05/06; full list of members (8 pages)
27 July 2006New secretary appointed;new director appointed (2 pages)
21 June 2006Accounts made up to 31 July 2005 (1 page)
21 June 2006Accounts for a dormant company made up to 31 July 2005 (1 page)
20 January 2006Secretary resigned (1 page)
20 January 2006Director resigned (1 page)
20 January 2006Director resigned (1 page)
20 January 2006Secretary resigned (1 page)
17 August 2005Ad 01/08/05--------- £ si 98@1=98 £ ic 1/99 (2 pages)
17 August 2005Ad 01/08/05--------- £ si 98@1=98 £ ic 1/99 (2 pages)
3 August 2005New director appointed (2 pages)
3 August 2005New director appointed (2 pages)
25 July 2005Accounting reference date extended from 31/05/05 to 31/07/05 (1 page)
25 July 2005Accounting reference date extended from 31/05/05 to 31/07/05 (1 page)
20 May 2005Return made up to 05/05/05; full list of members (6 pages)
20 May 2005Return made up to 05/05/05; full list of members (6 pages)
24 May 2004Ad 17/05/04--------- £ si 1@1=1 £ ic 1/2 (2 pages)
24 May 2004Ad 17/05/04--------- £ si 1@1=1 £ ic 1/2 (2 pages)
14 May 2004Secretary resigned (1 page)
14 May 2004Secretary resigned (1 page)
5 May 2004Incorporation (19 pages)