Company NameLeedon Maintenance Contractors Ltd
Company StatusDissolved
Company Number06536313
CategoryPrivate Limited Company
Incorporation Date17 March 2008(16 years, 1 month ago)
Dissolution Date23 May 2017 (6 years, 11 months ago)

Business Activity

Section FConstruction
SIC 4545Other building completion
SIC 43390Other building completion and finishing

Directors

Secretary NameMrs Sarah Lee
StatusClosed
Appointed01 January 2009(9 months, 2 weeks after company formation)
Appointment Duration8 years, 4 months (closed 23 May 2017)
RoleCompany Director
Correspondence AddressC/O D B Parish Ltd Station Court
Station Approach
Wickford
SS11 7AT
Director NameMrs Sarah Denise Lee
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed16 August 2011(3 years, 5 months after company formation)
Appointment Duration5 years, 9 months (closed 23 May 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O D B Parish Ltd Station Court
Station Approach
Wickford
SS11 7AT
Director NameMr Peter Anthony Valaitis
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed12 September 2008(5 months, 4 weeks after company formation)
Appointment Duration4 months, 1 week (resigned 22 January 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSouthfield House 2 Southfield Road
Westbury On Trym
Bristol
Avon
BS9 3BH
Director NameMr Andrew Lee
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2009(9 months, 2 weeks after company formation)
Appointment Duration2 years, 7 months (resigned 01 August 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit G Moses Winter Way
Wallingford
Oxfordshire
OX10 9FE
Director NameMr Jake Matthew Lee
Date of BirthMarch 1994 (Born 30 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2011(3 years, 6 months after company formation)
Appointment Duration5 years, 1 month (resigned 31 October 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit G Moses Winter Way
Wallingford
Oxfordshire
OX10 9FE
Director NameMr Barry John Parish
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2011(3 years, 7 months after company formation)
Appointment Duration5 years (resigned 31 October 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit G Moses Winter Way
Wallingford
Oxfordshire
OX10 9FE
Director NameMr Adam James Lee
Date of BirthMay 1996 (Born 28 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2015(7 years, 5 months after company formation)
Appointment Duration1 year, 2 months (resigned 31 October 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit G Moses Winter Way
Wallingford
Oxfordshire
OX10 9FE
Director NameDuport Director Limited (Corporation)
StatusResigned
Appointed17 March 2008(same day as company formation)
Correspondence AddressSouthfield House 2 Southfield Road
Westbury On Trym
Bristol
Avon
BS9 3BH
Secretary NameDuport Secretary Limited (Corporation)
StatusResigned
Appointed17 March 2008(same day as company formation)
Correspondence AddressSouthfield House 2 Southfield Road
Westbury On Trym
Bristol
Avon
BS9 3BH

Contact

Websiteleedonmaintenance.co.uk
Email address[email protected]
Telephone01491 824949
Telephone regionHenley-on-Thames

Location

Registered AddressC/O D B Parish Ltd Station Court
Station Approach
Wickford
SS11 7AT
RegionEast of England
ConstituencyRayleigh and Wickford
CountyEssex
WardWickford North
Built Up AreaBasildon

Shareholders

100 at £1Sarah Lee
100.00%
Ordinary

Financials

Year2014
Net Worth£74,930
Cash£79,055
Current Liabilities£202,282

Accounts

Latest Accounts31 March 2015 (9 years ago)
Next Accounts Due31 December 2016 (overdue)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

23 May 2017Final Gazette dissolved via compulsory strike-off (1 page)
23 May 2017Final Gazette dissolved via compulsory strike-off (1 page)
7 March 2017First Gazette notice for compulsory strike-off (1 page)
7 March 2017First Gazette notice for compulsory strike-off (1 page)
8 December 2016Registered office address changed from Suite M0279 Victoria Road Darlington DL1 5SF England to C/O D B Parish Ltd Station Court Station Approach Wickford SS11 7AT on 8 December 2016 (1 page)
8 December 2016Registered office address changed from Suite M0279 Victoria Road Darlington DL1 5SF England to C/O D B Parish Ltd Station Court Station Approach Wickford SS11 7AT on 8 December 2016 (1 page)
31 October 2016Termination of appointment of Barry John Parish as a director on 31 October 2016 (1 page)
31 October 2016Termination of appointment of Jake Matthew Lee as a director on 31 October 2016 (1 page)
31 October 2016Termination of appointment of Jake Matthew Lee as a director on 31 October 2016 (1 page)
31 October 2016Termination of appointment of Adam James Lee as a director on 31 October 2016 (1 page)
31 October 2016Registered office address changed from Unit G Moses Winter Way Wallingford Oxfordshire OX10 9FE to Suite M0279 Victoria Road Darlington DL1 5SF on 31 October 2016 (1 page)
31 October 2016Termination of appointment of Adam James Lee as a director on 31 October 2016 (1 page)
31 October 2016Registered office address changed from Unit G Moses Winter Way Wallingford Oxfordshire OX10 9FE to Suite M0279 Victoria Road Darlington DL1 5SF on 31 October 2016 (1 page)
31 October 2016Termination of appointment of Barry John Parish as a director on 31 October 2016 (1 page)
17 March 2016Annual return made up to 17 March 2016 with a full list of shareholders
Statement of capital on 2016-03-17
  • GBP 100
(5 pages)
17 March 2016Annual return made up to 17 March 2016 with a full list of shareholders
Statement of capital on 2016-03-17
  • GBP 100
(5 pages)
4 November 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
4 November 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
17 September 2015Appointment of Mr Adam James Lee as a director on 1 September 2015 (2 pages)
17 September 2015Appointment of Mr Adam James Lee as a director on 1 September 2015 (2 pages)
17 September 2015Appointment of Mr Adam James Lee as a director on 1 September 2015 (2 pages)
19 March 2015Annual return made up to 17 March 2015 with a full list of shareholders
Statement of capital on 2015-03-19
  • GBP 100
(4 pages)
19 March 2015Annual return made up to 17 March 2015 with a full list of shareholders
Statement of capital on 2015-03-19
  • GBP 100
(4 pages)
16 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
16 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
2 April 2014Annual return made up to 17 March 2014 with a full list of shareholders
Statement of capital on 2014-04-02
  • GBP 100
(4 pages)
2 April 2014Annual return made up to 17 March 2014 with a full list of shareholders
Statement of capital on 2014-04-02
  • GBP 100
(4 pages)
25 October 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
25 October 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
18 March 2013Annual return made up to 17 March 2013 with a full list of shareholders (4 pages)
18 March 2013Annual return made up to 17 March 2013 with a full list of shareholders (4 pages)
30 November 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
30 November 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
20 March 2012Annual return made up to 17 March 2012 with a full list of shareholders (4 pages)
20 March 2012Annual return made up to 17 March 2012 with a full list of shareholders (4 pages)
20 March 2012Termination of appointment of Andrew Lee as a director (1 page)
20 March 2012Termination of appointment of Andrew Lee as a director (1 page)
15 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
15 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
12 December 2011Appointment of Mr Barry John Parish as a director (2 pages)
12 December 2011Appointment of Mr Jake Matthew Lee as a director (2 pages)
12 December 2011Appointment of Mr Barry John Parish as a director (2 pages)
12 December 2011Appointment of Mr Jake Matthew Lee as a director (2 pages)
16 August 2011Appointment of Mrs Sarah Denise Lee as a director (2 pages)
16 August 2011Appointment of Mrs Sarah Denise Lee as a director (2 pages)
14 April 2011Annual return made up to 17 March 2011 with a full list of shareholders (3 pages)
14 April 2011Annual return made up to 17 March 2011 with a full list of shareholders (3 pages)
21 September 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
21 September 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
22 April 2010Secretary's details changed for Mrs Sarah Lee on 1 October 2009 (1 page)
22 April 2010Director's details changed for Mr Andrew Lee on 1 October 2009 (2 pages)
22 April 2010Secretary's details changed for Mrs Sarah Lee on 1 October 2009 (1 page)
22 April 2010Annual return made up to 17 March 2010 with a full list of shareholders (4 pages)
22 April 2010Secretary's details changed for Mrs Sarah Lee on 1 October 2009 (1 page)
22 April 2010Director's details changed for Mr Andrew Lee on 1 October 2009 (2 pages)
22 April 2010Director's details changed for Mr Andrew Lee on 1 October 2009 (2 pages)
22 April 2010Annual return made up to 17 March 2010 with a full list of shareholders (4 pages)
15 January 2010Accounts for a dormant company made up to 31 March 2009 (2 pages)
15 January 2010Accounts for a dormant company made up to 31 March 2009 (2 pages)
22 April 2009Return made up to 17/03/09; full list of members (3 pages)
22 April 2009Return made up to 17/03/09; full list of members (3 pages)
23 February 2009Director appointed mr andrew lee (1 page)
23 February 2009Secretary appointed mrs sarah lee (1 page)
23 February 2009Director appointed mr andrew lee (1 page)
23 February 2009Secretary appointed mrs sarah lee (1 page)
6 February 2009Ad 01/01/09\gbp si 100@1=100\gbp ic 2/102\ (2 pages)
6 February 2009Ad 01/01/09\gbp si 100@1=100\gbp ic 2/102\ (2 pages)
23 January 2009Registered office changed on 23/01/2009 from, the bristol office 2 southfield road, westbury-on-trym, bristol, BS9 3BH, uk (1 page)
23 January 2009Registered office changed on 23/01/2009 from, the bristol office 2 southfield road, westbury-on-trym, bristol, BS9 3BH, uk (1 page)
22 January 2009Appointment terminated director duport director LIMITED (1 page)
22 January 2009Appointment terminated director peter valaitis (1 page)
22 January 2009Appointment terminated director peter valaitis (1 page)
22 January 2009Appointment terminated secretary duport secretary LIMITED (1 page)
22 January 2009Appointment terminated secretary duport secretary LIMITED (1 page)
22 January 2009Appointment terminated director duport director LIMITED (1 page)
15 September 2008Director appointed mr peter valaitis (1 page)
15 September 2008Director appointed mr peter valaitis (1 page)
17 March 2008Incorporation (13 pages)
17 March 2008Incorporation (13 pages)