About

Registered Number: 04445804
Date of Incorporation: 23/05/2002 (21 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 18/11/2016 (7 years and 5 months ago)
Registered Address: BELL ADVISORY, Tenth Floor Spinningfields, 3 Hardman Street, Manchester, M3 3HF

 

Leyland Body Shop Ltd was established in 2002, it's status at Companies House is "Dissolved". Currently we aren't aware of the number of employees at the Leyland Body Shop Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BRADSHAW, Philip 23 May 2002 11 May 2009 1
BRADSHAW, Sheila Alison 23 May 2002 25 November 2004 1
Secretary Name Appointed Resigned Total Appointments
HILTON, Clare 11 May 2009 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 18 November 2016
4.72 - Return of final meeting in creditors' voluntary winding-up 18 August 2016
4.68 - Liquidator's statement of receipts and payments 31 May 2016
DS02 - Withdrawal of striking off application by a company 12 June 2015
4.20 - N/A 07 May 2015
AD01 - Change of registered office address 23 April 2015
RESOLUTIONS - N/A 22 April 2015
600 - Notice of appointment of Liquidator in a voluntary winding up 22 April 2015
SOAS(A) - Striking-off action suspended (Section 652A) 29 January 2015
GAZ1(A) - First notification of strike-off in London Gazette) 18 November 2014
DS01 - Striking off application by a company 06 November 2014
AR01 - Annual Return 21 August 2014
AA - Annual Accounts 21 January 2014
AR01 - Annual Return 17 June 2013
AA - Annual Accounts 26 February 2013
AR01 - Annual Return 01 June 2012
AA - Annual Accounts 04 January 2012
AR01 - Annual Return 06 June 2011
AA - Annual Accounts 24 February 2011
AR01 - Annual Return 28 June 2010
AA - Annual Accounts 17 February 2010
169 - Return by a company purchasing its own shares 08 June 2009
363a - Annual Return 03 June 2009
288a - Notice of appointment of directors or secretaries 20 May 2009
288b - Notice of resignation of directors or secretaries 20 May 2009
288b - Notice of resignation of directors or secretaries 20 May 2009
AA - Annual Accounts 28 March 2009
363a - Annual Return 24 June 2008
AA - Annual Accounts 20 March 2008
363s - Annual Return 16 June 2007
AA - Annual Accounts 20 March 2007
363s - Annual Return 08 June 2006
AA - Annual Accounts 17 March 2006
363s - Annual Return 26 July 2005
AA - Annual Accounts 24 December 2004
288b - Notice of resignation of directors or secretaries 20 December 2004
288a - Notice of appointment of directors or secretaries 20 December 2004
363s - Annual Return 27 May 2004
AA - Annual Accounts 18 February 2004
287 - Change in situation or address of Registered Office 29 October 2003
363s - Annual Return 20 May 2003
288a - Notice of appointment of directors or secretaries 12 June 2002
288a - Notice of appointment of directors or secretaries 12 June 2002
RESOLUTIONS - N/A 31 May 2002
RESOLUTIONS - N/A 31 May 2002
RESOLUTIONS - N/A 31 May 2002
287 - Change in situation or address of Registered Office 31 May 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 31 May 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 31 May 2002
288b - Notice of resignation of directors or secretaries 31 May 2002
288b - Notice of resignation of directors or secretaries 31 May 2002
NEWINC - New incorporation documents 23 May 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.