Company NameFFH Leasing Limited
Company StatusDissolved
Company Number00693063
CategoryPrivate Limited Company
Incorporation Date17 May 1961(62 years, 11 months ago)
Dissolution Date6 March 2001 (23 years ago)

Business Activity

Section NAdministrative and support service activities
SIC 7134Rent other machinery & equipment
SIC 77390Renting and leasing of other machinery, equipment and tangible goods n.e.c.

Directors

Director NameMr Nolan Berry Highton
Date of BirthMarch 1925 (Born 99 years ago)
NationalityBritish
StatusClosed
Appointed13 May 1991(30 years after company formation)
Appointment Duration9 years, 10 months (closed 06 March 2001)
RoleCompany Director
Correspondence AddressHolmenkollen Pilgrims Way
Guildford
Surrey
GU4 8AW
Secretary NameMrs Rosemary Beryl Highton
NationalityBritish
StatusClosed
Appointed13 May 1991(30 years after company formation)
Appointment Duration9 years, 10 months (closed 06 March 2001)
RoleCompany Director
Correspondence AddressHolmenkollen Pilgrims Way
Guildford
Surrey
GU4 8AW
Secretary NamePeter Berry Highton
NationalityBritish
StatusClosed
Appointed26 August 1998(37 years, 3 months after company formation)
Appointment Duration2 years, 6 months (closed 06 March 2001)
RoleCompany Director
Correspondence Address8 Birtley Rise
Bramley
Guildford
Surrey
GU5 0HZ
Director NameIan Grenfell Highton
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed01 June 1999(38 years after company formation)
Appointment Duration1 year, 9 months (closed 06 March 2001)
RoleScientist
Correspondence Address1 Cogan Court
Crownhill
Milton Keynes
Buckinghamshire
MK8 0BJ
Director NamePeter Berry Highton
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed01 June 1999(38 years after company formation)
Appointment Duration1 year, 9 months (closed 06 March 2001)
RoleEngineer
Correspondence Address8 Birtley Rise
Bramley
Guildford
Surrey
GU5 0HZ
Director NameMrs Rosemary Beryl Highton
Date of BirthFebruary 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed13 May 1991(30 years after company formation)
Appointment Duration6 years, 2 months (resigned 24 July 1997)
RoleCompany Director
Correspondence AddressHolmenkollen Pilgrims Way
Guildford
Surrey
GU4 8AW

Location

Registered Address57 London Road
Enfield
Middlesex
EN2 6DU
RegionLondon
ConstituencyEnfield, Southgate
CountyGreater London
WardGrange
Built Up AreaGreater London

Accounts

Latest Accounts30 April 1997 (26 years, 11 months ago)
Accounts CategoryFull
Accounts Year End30 April

Filing History

6 March 2001Final Gazette dissolved via compulsory strike-off (1 page)
7 July 1999£ nc 1000/2000 14/05/99 (1 page)
7 July 1999Ad 14/05/99--------- £ si 1000@1=1000 £ ic 1000/2000 (2 pages)
7 July 1999New director appointed (2 pages)
7 July 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
7 July 1999New director appointed (2 pages)
18 May 1999Return made up to 13/05/99; no change of members (4 pages)
14 April 1999Registered office changed on 14/04/99 from: enterprise house beesons yard bury lane rickmansworth hertfordshire WD3 1DS (1 page)
15 September 1998New secretary appointed (2 pages)
27 August 1998Full accounts made up to 30 April 1997 (9 pages)
2 June 1998Return made up to 13/05/98; full list of members (6 pages)
5 July 1997Return made up to 13/05/97; full list of members (6 pages)
5 June 1997Full accounts made up to 29 February 1996 (11 pages)
30 May 1997Accounting reference date extended from 28/02/97 to 30/04/97 (1 page)
2 July 1996Full accounts made up to 28 February 1995 (11 pages)
17 May 1996Return made up to 13/05/96; full list of members (6 pages)
20 September 1995Registered office changed on 20/09/95 from: enterprise house 135 high street rickmansworth herts WD3 1AR (1 page)