Company NameLeyland Finance Company Limited
Company StatusDissolved
Company Number00970162
CategoryPrivate Limited Company
Incorporation Date13 January 1970(54 years, 2 months ago)
Dissolution Date1 October 2002 (21 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Peter Arthur Walker
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed01 April 1998(28 years, 2 months after company formation)
Appointment Duration4 years, 6 months (closed 01 October 2002)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address64 Connaught Avenue
Chingford
London
E4 7AA
Secretary NameMr Guy Robert Cheeseman
NationalityBritish
StatusClosed
Appointed22 May 1998(28 years, 4 months after company formation)
Appointment Duration4 years, 4 months (closed 01 October 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address60 St Johns Park
Blackheath
London
SE3 7JP
Director NameGraham Arthur Knibbs
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed25 May 2000(30 years, 4 months after company formation)
Appointment Duration2 years, 4 months (closed 01 October 2002)
RoleAccountant
Correspondence Address24 Carson Road
Billericay
Essex
CM11 1SA
Director NameEdmund Hoyle Vestey
Date of BirthJune 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed12 July 1992(22 years, 6 months after company formation)
Appointment Duration3 years, 1 month (resigned 11 August 1995)
RoleMerchant
Correspondence AddressLittle Thurlow Hall
Haverhill
Suffolk
CB9 7LQ
Director NameLord Samuel George Armstrong Vestey
Date of BirthMarch 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed12 July 1992(22 years, 6 months after company formation)
Appointment Duration3 years, 1 month (resigned 11 August 1995)
RoleMerchant
Country of ResidenceEngland
Correspondence AddressStowell Park
Northleach
Cheltenham
Gloucestershire
GL54 3LE
Wales
Secretary NameDennis John Walkerley
NationalityBritish
StatusResigned
Appointed12 July 1992(22 years, 6 months after company formation)
Appointment Duration2 years, 2 months (resigned 30 September 1994)
RoleCompany Director
Correspondence Address18 Paddock Close
Nobles Green Eastwood
Leigh On Sea
Essex
SS9 5QR
Director NameMr Christopher John Cornthwaite
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1992(22 years, 7 months after company formation)
Appointment Duration7 years, 8 months (resigned 25 May 2000)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address24 The Drive
Sevenoaks
Kent
TN13 3AE
Director NameMr David John Cecil Habgood
Date of BirthNovember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1992(22 years, 7 months after company formation)
Appointment Duration5 years, 7 months (resigned 01 April 1998)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressRichmond Cottage
21 Ashley Park Avenue
Walton On Thames
Surrey
KT12 1ER
Secretary NameChristopher McGeoch
NationalityBritish
StatusResigned
Appointed30 September 1994(24 years, 8 months after company formation)
Appointment Duration3 years, 7 months (resigned 22 May 1998)
RoleCompany Director
Correspondence AddressLongfield House
Longfield Hill
Kent
DA3 7AS

Location

Registered AddressBeagle House
Braham Street
London
E1 8EP
RegionLondon
ConstituencyBethnal Green and Bow
CountyGreater London
WardWhitechapel
Built Up AreaGreater London

Financials

Year2014
Net Worth£10,000

Accounts

Latest Accounts31 December 2000 (23 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

1 October 2002Final Gazette dissolved via voluntary strike-off (1 page)
11 June 2002First Gazette notice for voluntary strike-off (1 page)
30 April 2002Application for striking-off (1 page)
2 November 2001Accounts for a dormant company made up to 31 December 2000 (1 page)
10 August 2001Return made up to 12/07/01; no change of members (6 pages)
9 August 2000Return made up to 12/07/00; no change of members (6 pages)
12 July 2000Accounts for a dormant company made up to 31 December 1999 (1 page)
12 June 2000Director resigned (1 page)
12 June 2000New director appointed (1 page)
2 November 1999Full accounts made up to 31 December 1998 (12 pages)
16 August 1999Return made up to 12/07/99; full list of members (9 pages)
4 March 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
26 January 1999Auditor's resignation (2 pages)
10 August 1998Return made up to 12/07/98; full list of members (8 pages)
5 June 1998Registered office changed on 05/06/98 from: albion house 20 queen elizabeth street london SE1 2LS (1 page)
5 June 1998New secretary appointed (1 page)
5 June 1998Secretary resigned (1 page)
24 April 1998New director appointed (3 pages)
24 April 1998Director resigned (1 page)
11 April 1998Auditor's resignation (1 page)
8 April 1998Declaration of satisfaction of mortgage/charge (1 page)
20 February 1998Full accounts made up to 31 December 1997 (11 pages)
20 July 1997Return made up to 12/07/97; full list of members (7 pages)
16 April 1997Full accounts made up to 31 December 1996 (12 pages)
7 March 1997Particulars of mortgage/charge (7 pages)
5 March 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(8 pages)
3 August 1996Return made up to 12/07/96; full list of members (7 pages)
26 April 1996Full accounts made up to 31 December 1995 (13 pages)
15 November 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
15 November 1995Memorandum and Articles of Association (20 pages)
21 August 1995Director resigned (4 pages)
21 August 1995Director resigned (4 pages)
18 July 1995Return made up to 12/07/95; full list of members (16 pages)
27 April 1995Full accounts made up to 31 December 1994 (11 pages)
24 March 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)