Company NameLeonard Builders (N/E) Limited
Company StatusDissolved
Company Number09105282
CategoryPrivate Limited Company
Incorporation Date27 June 2014(9 years, 9 months ago)
Dissolution Date9 August 2016 (7 years, 8 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings
SIC 41202Construction of domestic buildings

Directors

Director NameMr Michael Graham Leonard
Date of BirthSeptember 1992 (Born 31 years ago)
NationalityBritish
StatusClosed
Appointed27 June 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Tees Terrace
Concorde
Washington
Tyne And Wear
NE37 2QE
Director NameMr Osker Heiman
Date of BirthMay 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed27 June 2014(same day as company formation)
RoleCompany Formation 1st Director
Country of ResidenceEngland
Correspondence Address47 Bury New Road Prestwich
Manchester
M25 9JY
Director NameMr John Doyle
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed27 June 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Winson Green
Houghton Le Spring
Tyne And Wear
DH4 7QD

Location

Registered AddressRowlands House Portobello Road
Birtley
Chester Le Street
County Durham
DH3 2RY
RegionNorth East
ConstituencyBlaydon
CountyTyne and Wear
WardBirtley
Built Up AreaSunderland

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 June

Filing History

9 August 2016Final Gazette dissolved via compulsory strike-off (1 page)
9 August 2016Final Gazette dissolved via compulsory strike-off (1 page)
24 May 2016First Gazette notice for compulsory strike-off (1 page)
24 May 2016First Gazette notice for compulsory strike-off (1 page)
27 January 2016Compulsory strike-off action has been discontinued (1 page)
27 January 2016Compulsory strike-off action has been discontinued (1 page)
26 January 2016Annual return made up to 27 June 2015 with a full list of shareholders
Statement of capital on 2016-01-26
  • GBP 100
(3 pages)
26 January 2016Annual return made up to 27 June 2015 with a full list of shareholders
Statement of capital on 2016-01-26
  • GBP 100
(3 pages)
26 January 2016Director's details changed for Mr Michael Graham Leonard on 26 January 2016 (2 pages)
26 January 2016Director's details changed for Mr Michael Graham Leonard on 26 January 2016 (2 pages)
27 October 2015First Gazette notice for compulsory strike-off (1 page)
27 October 2015First Gazette notice for compulsory strike-off (1 page)
20 February 2015Termination of appointment of John Doyle as a director on 20 February 2015 (1 page)
20 February 2015Termination of appointment of John Doyle as a director on 20 February 2015 (1 page)
16 July 2014Statement of capital following an allotment of shares on 27 June 2014
  • GBP 99
(3 pages)
16 July 2014Statement of capital following an allotment of shares on 27 June 2014
  • GBP 99
(3 pages)
16 July 2014Appointment of Mr John Doyle as a director on 27 June 2014 (2 pages)
16 July 2014Appointment of Mr John Doyle as a director on 27 June 2014 (2 pages)
2 July 2014Appointment of Mr Michael Graham Leonard as a director (2 pages)
2 July 2014Appointment of Mr Michael Graham Leonard as a director (2 pages)
27 June 2014Incorporation
Statement of capital on 2014-06-27
  • GBP 1
(28 pages)
27 June 2014Termination of appointment of Osker Heiman as a director (1 page)
27 June 2014Termination of appointment of Osker Heiman as a director (1 page)
27 June 2014Incorporation
Statement of capital on 2014-06-27
  • GBP 1
(28 pages)