About

Registered Number: 02215778
Date of Incorporation: 01/02/1988 (36 years and 4 months ago)
Company Status: Dissolved
Date of Dissolution: 04/03/2019 (5 years and 3 months ago)
Registered Address: MERCURY CORPORATE RECOVERY SOLUTIONS, Empress Business Centre, 380 Chester Road, Manchester, M16 9EA

 

Having been setup in 1988, Leighton Farm Ltd are based in Manchester, it has a status of "Dissolved". Currently we aren't aware of the number of employees at the the organisation. Goodwin, Andrew Peter Cooke, Goodwin, Christopher John, Goodwin, Randle Cooke, Goodwin, Sheila are listed as directors of the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GOODWIN, Andrew Peter Cooke 17 January 1996 - 1
GOODWIN, Randle Cooke N/A 09 June 2006 1
GOODWIN, Sheila N/A 10 May 2014 1
Secretary Name Appointed Resigned Total Appointments
GOODWIN, Christopher John N/A 01 January 2002 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 04 March 2019
LIQ13 - N/A 04 December 2018
LIQ03 - N/A 06 November 2018
MR04 - N/A 07 July 2018
MR04 - N/A 20 June 2018
LIQ03 - N/A 27 November 2017
AD01 - Change of registered office address 25 October 2016
RESOLUTIONS - N/A 21 October 2016
4.70 - N/A 21 October 2016
600 - Notice of appointment of Liquidator in a voluntary winding up 21 October 2016
AA - Annual Accounts 12 August 2016
AR01 - Annual Return 18 February 2016
AA - Annual Accounts 30 October 2015
AA - Annual Accounts 22 February 2015
AR01 - Annual Return 20 February 2015
TM01 - Termination of appointment of director 20 February 2015
AR01 - Annual Return 11 February 2014
AA - Annual Accounts 19 November 2013
AR01 - Annual Return 14 February 2013
AA - Annual Accounts 14 January 2013
AR01 - Annual Return 27 March 2012
CH01 - Change of particulars for director 27 March 2012
CH01 - Change of particulars for director 27 March 2012
CH01 - Change of particulars for director 27 March 2012
AA - Annual Accounts 08 November 2011
AR01 - Annual Return 01 April 2011
AA - Annual Accounts 01 February 2011
MG01 - Particulars of a mortgage or charge 28 September 2010
AR01 - Annual Return 11 May 2010
AA - Annual Accounts 05 March 2010
363a - Annual Return 13 April 2009
AA - Annual Accounts 17 November 2008
363s - Annual Return 17 April 2008
AA - Annual Accounts 24 September 2007
288a - Notice of appointment of directors or secretaries 28 February 2007
363s - Annual Return 28 February 2007
AA - Annual Accounts 04 November 2006
395 - Particulars of a mortgage or charge 23 August 2006
363a - Annual Return 20 July 2006
288b - Notice of resignation of directors or secretaries 10 July 2006
288a - Notice of appointment of directors or secretaries 10 July 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 March 2006
AA - Annual Accounts 25 January 2006
RESOLUTIONS - N/A 17 March 2005
RESOLUTIONS - N/A 17 March 2005
RESOLUTIONS - N/A 17 March 2005
123 - Notice of increase in nominal capital 17 March 2005
AA - Annual Accounts 08 February 2005
363s - Annual Return 03 February 2005
363s - Annual Return 05 February 2004
AA - Annual Accounts 29 January 2004
363s - Annual Return 04 March 2003
AA - Annual Accounts 18 October 2002
363s - Annual Return 02 April 2002
288a - Notice of appointment of directors or secretaries 02 April 2002
AA - Annual Accounts 13 November 2001
363s - Annual Return 16 February 2001
AA - Annual Accounts 20 November 2000
363s - Annual Return 20 March 2000
AA - Annual Accounts 27 September 1999
363s - Annual Return 13 March 1999
AA - Annual Accounts 18 November 1998
363s - Annual Return 09 February 1998
AA - Annual Accounts 27 November 1997
AA - Annual Accounts 25 February 1997
363s - Annual Return 13 February 1997
363s - Annual Return 14 February 1996
288 - N/A 26 January 1996
AA - Annual Accounts 09 November 1995
363s - Annual Return 08 February 1995
PRE95 - N/A 01 January 1995
AA - Annual Accounts 14 October 1994
363s - Annual Return 17 February 1994
AA - Annual Accounts 29 October 1993
363s - Annual Return 12 March 1993
AA - Annual Accounts 30 November 1992
363s - Annual Return 03 March 1992
AA - Annual Accounts 09 October 1991
SA - Shares agreement 03 September 1991
PUC3O - N/A 03 September 1991
AA - Annual Accounts 15 February 1991
363a - Annual Return 15 February 1991
AA - Annual Accounts 13 February 1990
363 - Annual Return 13 February 1990
PUC 3 - N/A 17 October 1988
RESOLUTIONS - N/A 21 September 1988
RESOLUTIONS - N/A 21 September 1988
RESOLUTIONS - N/A 21 September 1988
123 - Notice of increase in nominal capital 21 September 1988
287 - Change in situation or address of Registered Office 09 September 1988
288 - N/A 09 September 1988
288 - N/A 09 September 1988
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 09 September 1988
CERTNM - Change of name certificate 11 May 1988
NEWINC - New incorporation documents 01 February 1988

Mortgages & Charges

Description Date Status Charge by
Legal charge 20 September 2010 Fully Satisfied

N/A

Debenture 14 August 2006 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.