LEECH & TOLLIDAY LIMITED
CHESTER

Hellopages » Cheshire » Cheshire West and Chester » CH3 7BD
Company number 01996715
Status Active
Incorporation Date 6 March 1986
Company Type Private Limited Company
Address J. KIRKWOOD & CO, SCHOOL END ROWTON BRIDGE ROAD, CHRISTLETON, CHESTER, CH3 7BD
Home Country United Kingdom
Nature of Business 41202 - Construction of domestic buildings
Phone, email, etc

Since the company registration seventy-one events have happened. The last three records are Confirmation statement made on 31 December 2016 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 31 December 2015 with full list of shareholders Statement of capital on 2016-01-12 GBP 100 . The most likely internet sites of LEECH & TOLLIDAY LIMITED are www.leechtolliday.co.uk, and www.leech-tolliday.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-nine years and eleven months. Leech Tolliday Limited is a Private Limited Company. The company registration number is 01996715. Leech Tolliday Limited has been working since 06 March 1986. The present status of the company is Active. The registered address of Leech Tolliday Limited is J Kirkwood Co School End Rowton Bridge Road Christleton Chester Ch3 7bd. The company`s financial liabilities are £16.81k. It is £0.01k against last year. The cash in hand is £0.1k. It is £0k against last year. And the total assets are £0.1k, which is £0k against last year. BRITTON, Primrose Mary is a Secretary of the company. BRITTON, Peter John is a Director of the company. Director TOLLIDAY, George Edward has been resigned. The company operates in "Construction of domestic buildings".


leech & tolliday Key Finiance

LIABILITIES £16.81k
+0%
CASH £0.1k
TOTAL ASSETS £0.1k
All Financial Figures

Current Directors


Director
BRITTON, Peter John

90 years old

Resigned Directors

Director
TOLLIDAY, George Edward
Resigned: 16 April 2002
100 years old

Persons With Significant Control

Mr. Peter Britton
Notified on: 6 April 2016
90 years old
Nature of control: Ownership of shares – 75% or more

LEECH & TOLLIDAY LIMITED Events

07 Jan 2017
Confirmation statement made on 31 December 2016 with updates
07 Dec 2016
Total exemption small company accounts made up to 31 March 2016
12 Jan 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-12
  • GBP 100

23 Dec 2015
Total exemption small company accounts made up to 31 March 2015
26 Jan 2015
Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-01-26
  • GBP 100

...
... and 61 more events
22 Apr 1988
Return made up to 31/12/87; full list of members

28 Oct 1986
Particulars of mortgage/charge

19 Sep 1986
Company name changed opendrive properties LIMITED\certificate issued on 19/09/86

26 Aug 1986
Secretary resigned;new secretary appointed;director resigned;new director appointed

26 Aug 1986
Registered office changed on 26/08/86 from: bridge house 181 queen victoria street london EC4V 4DD

LEECH & TOLLIDAY LIMITED Charges

23 October 1986
Fixed and floating charge
Delivered: 28 October 1986
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Fixed & floating over undertaking and all property and…