Company NameLeway Installations Limited
Company StatusDissolved
Company Number06304595
CategoryPrivate Limited Company
Incorporation Date6 July 2007(16 years, 9 months ago)
Dissolution Date23 June 2015 (8 years, 10 months ago)

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Director NameMr Leonard Eaton
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed06 July 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address92 Friern Gardens
Wickford
Essex
SS12 0HD
Director NameMr Wayne Eaton
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed06 July 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address92 Friern Gardens
Wickford
Essex
SS12 0HD
Secretary NameMr Leonard Eaton
NationalityBritish
StatusClosed
Appointed06 July 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address92 Friern Gardens
Wickford
Essex
SS12 0HD

Location

Registered Address92 Friern Gardens
Wickford
Essex
SS12 0HD
RegionEast of England
ConstituencyRayleigh and Wickford
CountyEssex
WardWickford Castledon
Built Up AreaBasildon
Address MatchesOver 200 other UK companies use this postal address

Shareholders

1 at £1Leonard Eaton
50.00%
Ordinary
1 at £1Wayne Eaton
50.00%
Ordinary

Financials

Year2014
Net Worth£22,833
Cash£13,385
Current Liabilities£75,039

Accounts

Latest Accounts31 July 2010 (13 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

23 June 2015Final Gazette dissolved via compulsory strike-off (1 page)
23 June 2015Final Gazette dissolved via compulsory strike-off (1 page)
10 March 2015First Gazette notice for voluntary strike-off (1 page)
10 March 2015First Gazette notice for voluntary strike-off (1 page)
21 August 2014Compulsory strike-off action has been suspended (1 page)
21 August 2014Compulsory strike-off action has been suspended (1 page)
22 July 2014First Gazette notice for voluntary strike-off (1 page)
22 July 2014First Gazette notice for voluntary strike-off (1 page)
9 January 2014Compulsory strike-off action has been suspended (1 page)
9 January 2014Compulsory strike-off action has been suspended (1 page)
12 November 2013First Gazette notice for compulsory strike-off (1 page)
12 November 2013First Gazette notice for compulsory strike-off (1 page)
24 April 2013Compulsory strike-off action has been suspended (1 page)
24 April 2013Compulsory strike-off action has been suspended (1 page)
26 February 2013First Gazette notice for compulsory strike-off (1 page)
26 February 2013First Gazette notice for compulsory strike-off (1 page)
14 August 2012Compulsory strike-off action has been suspended (1 page)
14 August 2012Compulsory strike-off action has been suspended (1 page)
31 July 2012First Gazette notice for compulsory strike-off (1 page)
31 July 2012First Gazette notice for compulsory strike-off (1 page)
20 July 2011Annual return made up to 6 July 2011 with a full list of shareholders
Statement of capital on 2011-07-20
  • GBP 2
(3 pages)
20 July 2011Annual return made up to 6 July 2011 with a full list of shareholders
Statement of capital on 2011-07-20
  • GBP 2
(3 pages)
20 July 2011Annual return made up to 6 July 2011 with a full list of shareholders
Statement of capital on 2011-07-20
  • GBP 2
(3 pages)
11 July 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
11 July 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
21 September 2010Secretary's details changed for Leonard Eaton on 6 July 2010 (1 page)
21 September 2010Director's details changed for Wayne Eaton on 6 July 2010 (2 pages)
21 September 2010Annual return made up to 6 July 2010 with a full list of shareholders (3 pages)
21 September 2010Annual return made up to 6 July 2010 with a full list of shareholders (3 pages)
21 September 2010Director's details changed for Leonard Eaton on 6 July 2010 (2 pages)
21 September 2010Secretary's details changed for Leonard Eaton on 6 July 2010 (1 page)
21 September 2010Director's details changed for Wayne Eaton on 6 July 2010 (2 pages)
21 September 2010Director's details changed for Leonard Eaton on 6 July 2010 (2 pages)
21 September 2010Secretary's details changed for Leonard Eaton on 6 July 2010 (1 page)
21 September 2010Director's details changed for Wayne Eaton on 6 July 2010 (2 pages)
21 September 2010Director's details changed for Leonard Eaton on 6 July 2010 (2 pages)
21 September 2010Annual return made up to 6 July 2010 with a full list of shareholders (3 pages)
27 April 2010Total exemption small company accounts made up to 31 July 2009 (3 pages)
27 April 2010Total exemption small company accounts made up to 31 July 2009 (3 pages)
21 September 2009Return made up to 06/07/09; full list of members (4 pages)
21 September 2009Return made up to 06/07/09; full list of members (4 pages)
18 May 2009Total exemption small company accounts made up to 31 July 2008 (6 pages)
18 May 2009Total exemption small company accounts made up to 31 July 2008 (6 pages)
28 August 2008Return made up to 06/07/08; full list of members (4 pages)
28 August 2008Return made up to 06/07/08; full list of members (4 pages)
6 July 2007Incorporation (19 pages)
6 July 2007Incorporation (19 pages)