Company NameLeckonby (Measurement) Ltd
Company StatusDissolved
Company NumberSC323066
CategoryPrivate Limited Company
Incorporation Date8 May 2007(16 years, 11 months ago)
Dissolution Date5 January 2016 (8 years, 2 months ago)
Previous NameFreelance Euro Services (Mmdccxcix) Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMartin James Leckonby
Date of BirthJuly 1977 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed24 October 2007(5 months, 2 weeks after company formation)
Appointment Duration8 years, 2 months (closed 05 January 2016)
RoleMetering Specialist
Country of ResidenceUnited Kingdom
Correspondence Address134 Spen Lane
Leeds
West Yorkshire
LS6 3NA
Secretary NameJohn Michael Leckonby
NationalityBritish
StatusClosed
Appointed19 November 2007(6 months, 2 weeks after company formation)
Appointment Duration8 years, 1 month (closed 05 January 2016)
RoleCompany Director
Correspondence AddressChurch Hill Farm
Great Edstone
York
North Yorkshire
YO62 6NZ
Director NameMr Alexander George Robertson
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed08 May 2007(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Cottage
2 Devanha Gardens West
Aberdeen
Aberdeenshire
AB11 7UW
Scotland
Secretary NameFreelance Euro Contracting Limited (Corporation)
StatusResigned
Appointed08 May 2007(same day as company formation)
Correspondence AddressBon Accord House
Riverside Drive
Aberdeen
Aberdeenshire
AB11 7SL
Scotland

Location

Registered AddressBon Accord House
Riverside Drive
Aberdeen
Aberdeenshire
AB11 7SL
Scotland
ConstituencyAberdeen South
WardTorry/Ferryhill
Address Matches7 other UK companies use this postal address

Shareholders

100 at £1Martin James Leckonby
100.00%
Ordinary

Financials

Year2014
Net Worth-£3,562
Cash£39,816
Current Liabilities£43,553

Accounts

Latest Accounts5 April 2014 (9 years, 12 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End05 April

Filing History

5 January 2016Final Gazette dissolved via voluntary strike-off (1 page)
20 October 2015First Gazette notice for voluntary strike-off (1 page)
14 October 2015Application to strike the company off the register (3 pages)
5 June 2015Annual return made up to 8 May 2015 with a full list of shareholders
Statement of capital on 2015-06-05
  • GBP 100
(4 pages)
5 June 2015Annual return made up to 8 May 2015 with a full list of shareholders
Statement of capital on 2015-06-05
  • GBP 100
(4 pages)
22 December 2014Total exemption small company accounts made up to 5 April 2014 (8 pages)
22 December 2014Total exemption small company accounts made up to 5 April 2014 (8 pages)
24 June 2014Annual return made up to 8 May 2014 with a full list of shareholders
Statement of capital on 2014-06-24
  • GBP 100
(4 pages)
24 June 2014Annual return made up to 8 May 2014 with a full list of shareholders
Statement of capital on 2014-06-24
  • GBP 100
(4 pages)
16 December 2013Total exemption small company accounts made up to 5 April 2013 (7 pages)
16 December 2013Total exemption small company accounts made up to 5 April 2013 (7 pages)
23 May 2013Annual return made up to 8 May 2013 with a full list of shareholders (4 pages)
23 May 2013Annual return made up to 8 May 2013 with a full list of shareholders (4 pages)
4 January 2013Total exemption small company accounts made up to 5 April 2012 (6 pages)
4 January 2013Total exemption small company accounts made up to 5 April 2012 (6 pages)
17 May 2012Annual return made up to 8 May 2012 with a full list of shareholders (4 pages)
17 May 2012Annual return made up to 8 May 2012 with a full list of shareholders (4 pages)
5 January 2012Total exemption small company accounts made up to 5 April 2011 (6 pages)
5 January 2012Total exemption small company accounts made up to 5 April 2011 (6 pages)
23 May 2011Annual return made up to 8 May 2011 with a full list of shareholders (4 pages)
23 May 2011Annual return made up to 8 May 2011 with a full list of shareholders (4 pages)
23 December 2010Total exemption small company accounts made up to 5 April 2010 (5 pages)
23 December 2010Total exemption small company accounts made up to 5 April 2010 (5 pages)
2 June 2010Annual return made up to 8 May 2010 with a full list of shareholders (4 pages)
2 June 2010Director's details changed for Martin James Leckonby on 8 May 2010 (2 pages)
2 June 2010Director's details changed for Martin James Leckonby on 8 May 2010 (2 pages)
2 June 2010Annual return made up to 8 May 2010 with a full list of shareholders (4 pages)
11 March 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-03-04
(1 page)
11 March 2010Company name changed freelance euro services (mmdccxcix) LIMITED\certificate issued on 11/03/10
  • CONNOT ‐
(3 pages)
30 December 2009Total exemption small company accounts made up to 5 April 2009 (3 pages)
30 December 2009Total exemption small company accounts made up to 5 April 2009 (3 pages)
5 June 2009Return made up to 08/05/09; full list of members (3 pages)
30 January 2009Total exemption small company accounts made up to 5 April 2008 (5 pages)
30 January 2009Total exemption small company accounts made up to 5 April 2008 (5 pages)
10 June 2008Return made up to 08/05/08; full list of members (3 pages)
10 June 2008Registered office changed on 10/06/2008 from suite 2 bon accord house riverside drive aberdeen aberdeenshire AB11 7SL (1 page)
23 April 2008Registered office changed on 23/04/2008 from bon accord house, riverside drive, aberdeen aberdeenshire AB11 7SL (1 page)
19 December 2007Director resigned (1 page)
19 December 2007New director appointed (1 page)
27 November 2007New secretary appointed (1 page)
27 November 2007Secretary resigned (1 page)
6 June 2007Accounting reference date shortened from 31/05/08 to 05/04/08 (1 page)
8 May 2007Incorporation (21 pages)