Company NameLeighton & Parnaby Limited
DirectorsJohn Kenneth Parnaby and Gary Parnaby
Company StatusDissolved
Company Number01936311
CategoryPrivate Limited Company
Incorporation Date5 August 1985(38 years, 8 months ago)

Business Activity

Section CManufacturing
SIC 2222Printing not elsewhere classified
SIC 18129Printing n.e.c.

Directors

Director NameMr John Kenneth Parnaby
Date of BirthJune 1940 (Born 83 years ago)
NationalityBritish
StatusCurrent
Appointed28 May 1991(5 years, 9 months after company formation)
Appointment Duration32 years, 11 months
RolePrinter
Correspondence Address4 Iveston Terrace
Stanley
County Durham
DH9 8RA
Secretary NameMr John Kenneth Parnaby
NationalityBritish
StatusCurrent
Appointed28 May 1991(5 years, 9 months after company formation)
Appointment Duration32 years, 11 months
RoleCompany Director
Correspondence Address4 Iveston Terrace
Stanley
County Durham
DH9 8RA
Director NameGary Parnaby
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed08 March 1994(8 years, 7 months after company formation)
Appointment Duration30 years, 1 month
RoleMonographic Technician
Correspondence Address5 Alston Way
Meadowfield
Durham
DH7 8XF
Director NameMr Arthur Leighton
Date of BirthAugust 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed28 May 1991(5 years, 9 months after company formation)
Appointment Duration2 years, 9 months (resigned 08 March 1994)
RolePrinter
Correspondence Address38 Meldon Avenue
South Shields
Tyne & Wear
NE34 0EL

Location

Registered AddressFernwood House
Fernwood Road
Jesmond
Newcastle Upon Tyne
NE2 1TJ
RegionNorth East
ConstituencyNewcastle upon Tyne East
CountyTyne and Wear
WardSouth Jesmond
Built Up AreaTyneside
Address MatchesOver 30 other UK companies use this postal address

Financials

Year2014
Turnover£250,921
Gross Profit£94,419
Net Worth-£11,125
Current Liabilities£114,342

Accounts

Latest Accounts30 September 1997 (26 years, 6 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 September

Filing History

19 May 2006Liquidators statement of receipts and payments (5 pages)
19 May 2006Return of final meeting in a creditors' voluntary winding up (3 pages)
9 February 2006Liquidators statement of receipts and payments (5 pages)
4 August 2005Liquidators statement of receipts and payments (5 pages)
4 February 2005Liquidators statement of receipts and payments (5 pages)
12 August 2004Liquidators statement of receipts and payments (5 pages)
5 February 2004Liquidators statement of receipts and payments (5 pages)
29 July 2003Liquidators statement of receipts and payments (5 pages)
29 January 2003Liquidators statement of receipts and payments (5 pages)
10 September 2002Registered office changed on 10/09/02 from: 2ND floor 6 market street newcastle upon tyne NE1 6JF (1 page)
2 August 2002Liquidators statement of receipts and payments (5 pages)
14 February 2002Liquidators statement of receipts and payments (5 pages)
10 August 2001Liquidators statement of receipts and payments (5 pages)
17 July 2001Registered office changed on 17/07/01 from: 42-44 mosley street newcastle upon tyne NE1 1DF (1 page)
2 March 2001Liquidators statement of receipts and payments (5 pages)
7 August 2000Liquidators statement of receipts and payments (5 pages)
22 February 2000Liquidators statement of receipts and payments (5 pages)
25 March 1999Notice of Constitution of Liquidation Committee (2 pages)
2 February 1999Statement of affairs (10 pages)
2 February 1999Appointment of a voluntary liquidator (1 page)
2 February 1999Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
19 January 1999Registered office changed on 19/01/99 from: units 3-5 castellian road wessington north industrial estate castletown sunderland SR5 3BE (1 page)
3 August 1998Full accounts made up to 30 September 1997 (13 pages)
25 July 1998Return made up to 29/05/98; full list of members
  • 363(287) ‐ Registered office changed on 25/07/98
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
15 October 1997Return made up to 29/05/97; no change of members (4 pages)
22 January 1997Accounts for a small company made up to 30 September 1996 (6 pages)
12 June 1996Return made up to 29/05/96; full list of members (6 pages)
30 January 1996Accounts for a small company made up to 30 September 1995 (4 pages)
25 January 1996Particulars of mortgage/charge (3 pages)
7 June 1995Return made up to 29/05/95; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)