About

Registered Number: 02781489
Date of Incorporation: 20/01/1993 (31 years and 3 months ago)
Company Status: Dissolved
Date of Dissolution: 27/02/2018 (6 years and 1 month ago)
Registered Address: 10 Farm Close, Welwyn Garden City, Hertfordshire, AL8 6RP

 

Leroy Mechanical Engineering Ltd was registered on 20 January 1993, it's status in the Companies House registry is set to "Dissolved". The companies directors are listed as Connelly, Natasha, Osborne, Janice Ann, Scott, Iris, Osborne, Clifford Edward at Companies House. We don't currently know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
OSBORNE, Clifford Edward 01 June 1994 28 November 2008 1
Secretary Name Appointed Resigned Total Appointments
CONNELLY, Natasha 24 October 2008 - 1
OSBORNE, Janice Ann 01 February 1999 28 November 2008 1
SCOTT, Iris 20 January 1993 29 January 1999 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 27 February 2018
GAZ1(A) - First notification of strike-off in London Gazette) 12 December 2017
DS01 - Striking off application by a company 04 December 2017
CS01 - N/A 03 February 2017
AA - Annual Accounts 28 October 2016
AR01 - Annual Return 17 February 2016
AA - Annual Accounts 10 November 2015
AR01 - Annual Return 03 March 2015
AA - Annual Accounts 31 October 2014
AR01 - Annual Return 10 February 2014
AA - Annual Accounts 31 October 2013
AR01 - Annual Return 22 January 2013
AA - Annual Accounts 06 November 2012
AR01 - Annual Return 03 February 2012
AA - Annual Accounts 02 November 2011
AR01 - Annual Return 25 January 2011
AA - Annual Accounts 29 October 2010
AR01 - Annual Return 15 March 2010
CH01 - Change of particulars for director 15 March 2010
AA - Annual Accounts 01 December 2009
363a - Annual Return 09 February 2009
287 - Change in situation or address of Registered Office 19 January 2009
288a - Notice of appointment of directors or secretaries 15 January 2009
288b - Notice of resignation of directors or secretaries 04 December 2008
288b - Notice of resignation of directors or secretaries 04 December 2008
AA - Annual Accounts 03 December 2008
288a - Notice of appointment of directors or secretaries 13 October 2008
363a - Annual Return 19 March 2008
AA - Annual Accounts 03 December 2007
363a - Annual Return 24 January 2007
AA - Annual Accounts 08 December 2006
363s - Annual Return 31 January 2006
287 - Change in situation or address of Registered Office 29 November 2005
AA - Annual Accounts 04 October 2005
363s - Annual Return 15 February 2005
AA - Annual Accounts 26 October 2004
363s - Annual Return 30 January 2004
AA - Annual Accounts 15 January 2004
363s - Annual Return 24 January 2003
AA - Annual Accounts 19 July 2002
363s - Annual Return 18 January 2002
AA - Annual Accounts 29 October 2001
363s - Annual Return 26 January 2001
AA - Annual Accounts 13 March 2000
363s - Annual Return 28 January 2000
288b - Notice of resignation of directors or secretaries 17 April 1999
288b - Notice of resignation of directors or secretaries 30 March 1999
288a - Notice of appointment of directors or secretaries 30 March 1999
AA - Annual Accounts 26 March 1999
363s - Annual Return 26 February 1999
287 - Change in situation or address of Registered Office 19 February 1999
AA - Annual Accounts 15 May 1998
363s - Annual Return 14 January 1998
AA - Annual Accounts 17 April 1997
363s - Annual Return 23 January 1997
AA - Annual Accounts 16 June 1996
363s - Annual Return 13 April 1996
AA - Annual Accounts 28 April 1995
363s - Annual Return 19 January 1995
AA - Annual Accounts 30 September 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 June 1994
288 - N/A 14 June 1994
386 - Notice of passing of resolution removing an auditor 13 May 1994
287 - Change in situation or address of Registered Office 03 May 1994
363s - Annual Return 02 February 1994
287 - Change in situation or address of Registered Office 08 March 1993
288 - N/A 08 March 1993
288 - N/A 08 March 1993
288 - N/A 17 February 1993
288 - N/A 17 February 1993
287 - Change in situation or address of Registered Office 17 February 1993
NEWINC - New incorporation documents 20 January 1993

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.