LEEWIGPIER (2) LIMITED
MANCHESTER LEEWIGPIER (2) LTD

Hellopages » Greater Manchester » Bury » M25 0TL
Company number 04535051
Status Active - Proposal to Strike off
Incorporation Date 13 September 2002
Company Type Private Limited Company
Address 2ND FLOOR PARKGATES BURY NEW ROAD, PRESTWICH, MANCHESTER, M25 0TL
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration seventy-seven events have happened. The last three records are First Gazette notice for voluntary strike-off; Application to strike the company off the register; First Gazette notice for compulsory strike-off. The most likely internet sites of LEEWIGPIER (2) LIMITED are www.leewigpier2.co.uk, and www.leewigpier-2.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and five months. Leewigpier 2 Limited is a Private Limited Company. The company registration number is 04535051. Leewigpier 2 Limited has been working since 13 September 2002. The present status of the company is Active - Proposal to Strike off. The registered address of Leewigpier 2 Limited is 2nd Floor Parkgates Bury New Road Prestwich Manchester M25 0tl. . LEBRECHT, Bernard Janus is a Director of the company. LEBRECHT, Chaim Shimen is a Director of the company. Nominee Secretary FORM 10 SECRETARIES FD LTD has been resigned. Secretary LEBRECHT, Chaim Shimen has been resigned. Secretary LEBRECHT, Refoel has been resigned. Secretary LEIGH, Rachel has been resigned. Director BASS, Gillian has been resigned. Director LEIGH, Rachel has been resigned. Director NEMETSKY, Esty has been resigned. Director ROSENBERG, Bryna has been resigned. Nominee Director FORM 10 DIRECTORS FD LTD has been resigned. Director INTEGRA TRUSTEES LIMITED has been resigned. The company operates in "Non-trading company".


Current Directors

Director
LEBRECHT, Bernard Janus
Appointed Date: 11 May 2010
86 years old

Director
LEBRECHT, Chaim Shimen
Appointed Date: 11 May 2010
57 years old

Resigned Directors

Nominee Secretary
FORM 10 SECRETARIES FD LTD
Resigned: 18 September 2002
Appointed Date: 13 September 2002

Secretary
LEBRECHT, Chaim Shimen
Resigned: 14 November 2012
Appointed Date: 20 March 2012

Secretary
LEBRECHT, Refoel
Resigned: 20 March 2012
Appointed Date: 26 April 2004

Secretary
LEIGH, Rachel
Resigned: 26 April 2004
Appointed Date: 19 September 2002

Director
BASS, Gillian
Resigned: 26 April 2004
Appointed Date: 19 September 2002
72 years old

Director
LEIGH, Rachel
Resigned: 15 February 2006
Appointed Date: 26 April 2004
41 years old

Director
NEMETSKY, Esty
Resigned: 09 June 2010
Appointed Date: 03 October 2008
37 years old

Director
ROSENBERG, Bryna
Resigned: 12 July 2006
Appointed Date: 15 February 2006
39 years old

Nominee Director
FORM 10 DIRECTORS FD LTD
Resigned: 18 September 2002
Appointed Date: 13 September 2002

Director
INTEGRA TRUSTEES LIMITED
Resigned: 11 January 2017
Appointed Date: 12 July 2006

LEEWIGPIER (2) LIMITED Events

28 Mar 2017
First Gazette notice for voluntary strike-off
15 Mar 2017
Application to strike the company off the register
14 Mar 2017
First Gazette notice for compulsory strike-off
11 Jan 2017
Termination of appointment of Integra Trustees Limited as a director on 11 January 2017
18 Oct 2016
Receiver's abstract of receipts and payments to 10 August 2016
...
... and 67 more events
14 Oct 2002
New secretary appointed
14 Oct 2002
New director appointed
18 Sep 2002
Secretary resigned
18 Sep 2002
Director resigned
13 Sep 2002
Incorporation

LEEWIGPIER (2) LIMITED Charges

14 March 2003
Mortgage deed
Delivered: 2 April 2003
Status: Outstanding
Persons entitled: West Bromwich Building Society
Description: Unit 6 hawthorn park coal road leeds west yorkshire t/no…
14 March 2003
Mortgage deed
Delivered: 2 April 2003
Status: Outstanding
Persons entitled: West Bromwich Building Society
Description: Jubilee house wigan pier business park wigan WN3 4AZ t/no…
14 March 2003
Deed of assignment of rental income
Delivered: 2 April 2003
Status: Outstanding
Persons entitled: West Bromwich Building Society
Description: By way of assignment the exclusive rights to receive all…
14 March 2003
Deed of assignment of rental income
Delivered: 2 April 2003
Status: Outstanding
Persons entitled: West Bromwich Building Society
Description: By way of assignment the exclusive rights to receive all…
14 March 2003
Floating charge
Delivered: 27 March 2003
Status: Outstanding
Persons entitled: West Bromwich Building Society
Description: By way of floating charge all the undertaking property and…