About

Registered Number: 06208540
Date of Incorporation: 11/04/2007 (17 years ago)
Company Status: Dissolved
Date of Dissolution: 18/11/2014 (9 years and 5 months ago)
Registered Address: 33 St. Philips Road, Preston, Lancashire, PR1 6NP,

 

Leech & Bond Joinery Ltd was founded on 11 April 2007, it has a status of "Dissolved". There are 3 directors listed as Leech, Oliver, Bond, Nicholas, Leech, Oliver for the organisation at Companies House. We don't know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LEECH, Oliver 25 February 2013 - 1
BOND, Nicholas 16 May 2007 01 February 2013 1
LEECH, Oliver 16 May 2007 01 February 2013 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 18 November 2014
GAZ1 - First notification of strike-off action in London Gazette 05 August 2014
AA - Annual Accounts 27 January 2014
AR01 - Annual Return 13 May 2013
DS02 - Withdrawal of striking off application by a company 06 March 2013
AP01 - Appointment of director 05 March 2013
TM01 - Termination of appointment of director 19 February 2013
TM01 - Termination of appointment of director 08 February 2013
TM02 - Termination of appointment of secretary 08 February 2013
SOAS(A) - Striking-off action suspended (Section 652A) 19 December 2012
GAZ1(A) - First notification of strike-off in London Gazette) 25 September 2012
DS01 - Striking off application by a company 13 September 2012
AA - Annual Accounts 04 September 2012
AA01 - Change of accounting reference date 09 August 2012
AR01 - Annual Return 09 May 2012
AD01 - Change of registered office address 09 May 2012
AA - Annual Accounts 11 December 2011
AR01 - Annual Return 18 April 2011
AA - Annual Accounts 09 January 2011
AR01 - Annual Return 12 April 2010
CH01 - Change of particulars for director 12 April 2010
CH01 - Change of particulars for director 12 April 2010
AA - Annual Accounts 11 March 2010
AD01 - Change of registered office address 05 February 2010
363a - Annual Return 09 June 2009
AA - Annual Accounts 02 October 2008
363a - Annual Return 04 June 2008
288c - Notice of change of directors or secretaries or in their particulars 04 June 2008
288a - Notice of appointment of directors or secretaries 28 August 2007
288a - Notice of appointment of directors or secretaries 28 August 2007
225 - Change of Accounting Reference Date 28 August 2007
287 - Change in situation or address of Registered Office 28 August 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 August 2007
CERTNM - Change of name certificate 26 April 2007
288b - Notice of resignation of directors or secretaries 18 April 2007
288b - Notice of resignation of directors or secretaries 18 April 2007
NEWINC - New incorporation documents 11 April 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.