Company NameS & C Leasing Limited
Company StatusDissolved
Company Number00941390
CategoryPrivate Limited Company
Incorporation Date29 October 1968(55 years, 6 months 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 NameJohn Samuel Walter Burke
Date of BirthMarch 1937 (Born 87 years ago)
NationalityBritish
StatusCurrent
Appointed04 April 1992(23 years, 5 months after company formation)
Appointment Duration32 years
RoleManaging Director
Correspondence Address5 Kingsway
Petts Wood
Orpington
Kent
BR5 1PL
Director NameMr Ronald Victor Emerson
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed04 April 1992(23 years, 5 months after company formation)
Appointment Duration32 years
RoleHead Of Uk Banking Standard Chartered Bank
Country of ResidenceUnited Kingdom
Correspondence AddressThe Reeds
Remenham Lane, Remenham
Henley On Thames
Oxfordshire
RG9 3DA
Director NameMalcolm Brian Jones
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed04 April 1992(23 years, 5 months after company formation)
Appointment Duration32 years
RoleDirector & General Manager
Correspondence Address8 Downlands Road
Purley
Surrey
CR8 4JE
Secretary NameAndrew Carpenter
NationalityBritish
StatusCurrent
Appointed04 April 1992(23 years, 5 months after company formation)
Appointment Duration32 years
RoleCompany Director
Correspondence Address1 Paul Gardens
Croydon
Surrey
CR0 5QL

Location

Registered AddressPO Box 695
8 Salisbury Square
London
EC4Y 8BB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Accounts

Latest Accounts31 December 1991 (32 years, 4 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

19 June 2004Dissolved (1 page)
19 March 2004Return of final meeting in a members' voluntary winding up (3 pages)
21 January 2004Liquidators statement of receipts and payments (5 pages)
18 July 2003Liquidators statement of receipts and payments (5 pages)
23 January 2003Liquidators statement of receipts and payments (6 pages)
9 July 2002Liquidators statement of receipts and payments (5 pages)
25 January 2002Liquidators statement of receipts and payments (5 pages)
31 August 2001Registered office changed on 31/08/01 from: the adelphi john adam street london WC2N 6BW (1 page)
9 July 2001Liquidators statement of receipts and payments (6 pages)
16 January 2001Liquidators statement of receipts and payments (5 pages)
9 August 2000Liquidators statement of receipts and payments (5 pages)
24 January 2000Liquidators statement of receipts and payments (5 pages)
12 July 1999Liquidators statement of receipts and payments (5 pages)
7 January 1999Liquidators statement of receipts and payments (5 pages)
21 July 1998Liquidators statement of receipts and payments (5 pages)
26 January 1998Liquidators statement of receipts and payments (5 pages)
24 July 1997Liquidators statement of receipts and payments (5 pages)
3 February 1997Liquidators statement of receipts and payments (5 pages)
18 July 1996Liquidators statement of receipts and payments (5 pages)
19 January 1996Liquidators statement of receipts and payments (5 pages)
14 July 1995Liquidators statement of receipts and payments (6 pages)