Company NameMarylebone Commercial Finance Limited
Company StatusDissolved
Company Number01526238
CategoryPrivate Limited Company
Incorporation Date4 November 1980(43 years, 5 months ago)
Dissolution Date12 November 2013 (10 years, 5 months ago)
Previous Names6

Business Activity

Section KFinancial and insurance activities
SIC 6521Financial leasing
SIC 64910Financial leasing

Directors

Director NameMr Neil Gordon Aiken
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed15 September 2006(25 years, 10 months after company formation)
Appointment Duration7 years, 2 months (closed 12 November 2013)
RoleInvestment Banker
Country of ResidenceUnited Kingdom
Correspondence Address30 Gresham Street
London
EC2V 7PG
Director NameMichael Christopher Beebee
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed15 September 2006(25 years, 10 months after company formation)
Appointment Duration7 years, 2 months (closed 12 November 2013)
RoleInvestment Banker
Country of ResidenceUnited Kingdom
Correspondence Address30 Gresham Street
London
EC2V 7PG
Director NameRichard Alastair Birch
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed15 September 2006(25 years, 10 months after company formation)
Appointment Duration7 years, 2 months (closed 12 November 2013)
RoleInvestment Banker
Country of ResidenceUnited Kingdom
Correspondence Address30 Gresham Street
London
EC2V 7PG
Director NameMr Anthony David Levy
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed15 September 2006(25 years, 10 months after company formation)
Appointment Duration7 years, 2 months (closed 12 November 2013)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address30 Gresham Street
London
EC2V 7PG
Secretary NameJames Cameron Wall
NationalityBritish
StatusClosed
Appointed15 September 2006(25 years, 10 months after company formation)
Appointment Duration7 years, 2 months (closed 12 November 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address30 Gresham Street
London
EC2V 7PG
Director NameMr Paul Richard Burrows
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityEnglish
StatusClosed
Appointed30 October 2009(29 years after company formation)
Appointment Duration4 years (closed 12 November 2013)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address30 Gresham Street
London
EC2V 7PG
Director NameFrederick Humphrey Brittain
Date of BirthJune 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed14 August 1991(10 years, 9 months after company formation)
Appointment Duration1 year, 3 months (resigned 30 November 1992)
RoleCompany Director
Correspondence AddressC/O Sovereign Leasing Plc
298 Deansgate
Manchester
Gtr Manchester
M3 4HH
Secretary NameMichael John Duval
NationalityBritish
StatusResigned
Appointed14 August 1991(10 years, 9 months after company formation)
Appointment Duration1 year, 4 months (resigned 01 January 1993)
RoleCompany Director
Correspondence AddressGreenfields
Ponds Road
Chelmsford
Essex
CM2 8QP
Director NameMr Charles Stuart Taylor
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1992(12 years after company formation)
Appointment Duration9 years, 9 months (resigned 02 September 2002)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressBalnacroft 8 Stonewalls
Rosemary Lane Rossett
Wrexham
Flintshire
LL12 0LG
Wales
Director NameMr Klaus Gugglberger
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityAustrian
StatusResigned
Appointed30 November 1992(12 years after company formation)
Appointment Duration4 months (resigned 31 March 1993)
RoleCompany Director
Correspondence AddressGraf Starhembergasse 4
1040 Vienna
Austria
Director NameMr Ian Garden Scott
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1992(12 years after company formation)
Appointment Duration5 years, 1 month (resigned 31 December 1997)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressRiverbank House
Aboyne
Aberdeenshire
AB34 5JD
Scotland
Secretary NameMr Charles Stuart Taylor
NationalityBritish
StatusResigned
Appointed01 January 1993(12 years, 2 months after company formation)
Appointment Duration3 years, 10 months (resigned 12 November 1996)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence AddressBalnacroft 8 Stonewalls
Rosemary Lane Rossett
Wrexham
Flintshire
LL12 0LG
Wales
Director NameJohn Jardine
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1993(12 years, 4 months after company formation)
Appointment Duration5 years, 9 months (resigned 31 December 1998)
RoleFinance House Director
Correspondence AddressThe Old School Guilden Sutton Lane
Guilden Sutton
Chester
CH3 7EX
Wales
Director NameMr Andrew Philip Lee
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1996(15 years, 2 months after company formation)
Appointment Duration4 years, 7 months (resigned 01 August 2000)
RoleFinance House Director
Country of ResidenceUnited Kingdom
Correspondence Address29 Alder Lane
Balsall Common
Solihull
CV7 7DZ
Director NameKevin Joseph Newsome
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1996(15 years, 2 months after company formation)
Appointment Duration2 years (resigned 31 December 1997)
RoleHead Of Corporate Finance
Correspondence Address41 Nursery Road
Cheadle Hulme
Cheadle
Cheshire
SK8 6HN
Director NameNorman Marks
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1996(15 years, 8 months after company formation)
Appointment Duration4 years, 9 months (resigned 30 March 2001)
RoleFinance House Director
Correspondence Address4 Old Hall Park
Guilden Sutton
Chester
CH3 7ER
Wales
Director NameRichard Lee Banks
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed12 November 1996(16 years after company formation)
Appointment Duration3 years, 9 months (resigned 23 August 2000)
RoleManaging Director Girobank
Country of ResidenceUnited Kingdom
Correspondence AddressMaple Cottage Leas Garden
Jackson Bridge
Holmfirth
West Yorkshire
HD7 1UG
Director NameChristopher Stuart Rhodes
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed12 November 1996(16 years after company formation)
Appointment Duration3 years, 7 months (resigned 27 June 2000)
RoleChartered Accountant
Correspondence AddressStoney Hollow
North Road South Kilworth
Lutterworth
Leicestershire
LE17 6DR
Secretary NameJulian Hepplewhite
NationalityBritish
StatusResigned
Appointed12 November 1996(16 years after company formation)
Appointment Duration6 months, 3 weeks (resigned 02 June 1997)
RoleCompany Director
Correspondence AddressThe Old Rectory
Rectory End
Burton Overy
Leicestershire
LE8 9EW
Secretary NameIan Andrew Sinclair Ford
NationalityBritish
StatusResigned
Appointed02 June 1997(16 years, 7 months after company formation)
Appointment Duration8 years, 10 months (resigned 31 March 2006)
RoleCompany Director
Correspondence AddressStainton 103 Menlove Avenue
Calderstones
Liverpool
L18 3HP
Director NameMr Anthony Paul Duffy
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1998(17 years, 11 months after company formation)
Appointment Duration2 years, 5 months (resigned 02 March 2001)
RoleBank Employee
Country of ResidenceEngland
Correspondence Address7 Outram Road
Alexandra Park
London
N22 7AB
Director NameMr Andrew Blyth Swann
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1998(17 years, 11 months after company formation)
Appointment Duration7 years, 11 months (resigned 15 September 2006)
RoleBanker
Country of ResidenceEngland
Correspondence AddressNield House
Beamond End
Amersham
Buckinghamshire
HP7 0QT
Director NameMr John Dallow Walker
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2000(19 years, 2 months after company formation)
Appointment Duration1 year, 6 months (resigned 13 July 2001)
RoleCorporate Financier
Country of ResidenceEngland
Correspondence Address3 Patten Road
London
SW18 3RH
Director NamePeter Thomas Keighley
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2000(19 years, 2 months after company formation)
Appointment Duration3 years, 11 months (resigned 15 December 2003)
RoleSenior Manager Corporate Finan
Correspondence Address35 Binns Lane
Holmfirth
Huddersfield
HD9 3BJ
Director NameMr Martin William Evans
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed30 August 2000(19 years, 10 months after company formation)
Appointment Duration6 years (resigned 15 September 2006)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address26 Moss Lane
Bramhall
Stockport
Cheshire
SK7 1EH
Director NameMr Robert Leslie Towers
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2001(20 years, 5 months after company formation)
Appointment Duration5 years, 5 months (resigned 15 September 2006)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address27 Winwick Park Avenue
Winwick
Warrington
WA2 8XB
Director NameMr Colin Richard Morley
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2003(22 years, 5 months after company formation)
Appointment Duration3 years, 5 months (resigned 15 September 2006)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressFlat 1 Model Lodging House
Bloom Street
Salford
Lancashire
M3 6AJ
Secretary NameMr Richard Allen Hawker
NationalityBritish
StatusResigned
Appointed31 March 2006(25 years, 5 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 15 September 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address31 Narborough Road South
Leicester
Leistershire
LE3 2HA
Director NameMr Jonathan Clifton Peter Marchant
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed14 July 2006(25 years, 8 months after company formation)
Appointment Duration2 months (resigned 15 September 2006)
RoleBanker
Country of ResidenceEngland
Correspondence Address121 Surrenden Road
Brighton
East Sussex
BN1 6WB
Director NameHenrietta Frances Jane Fane De Salis
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed15 September 2006(25 years, 10 months after company formation)
Appointment Duration2 years, 11 months (resigned 28 August 2009)
RoleSolicitor
Correspondence Address52 Colebrooke Row
London
N1 8AF
Director NameMr Jeremy David Nicholson Thomas
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed15 September 2006(25 years, 10 months after company formation)
Appointment Duration2 years, 9 months (resigned 30 June 2009)
RoleInvestment Banker
Country of ResidenceUnited Kingdom
Correspondence AddressHaddon House Maddox Park
Bookham
Leatherhead
Surrey
KT23 3BW
Secretary NameIrina Marsovna Daniel
NationalityBritish
StatusResigned
Appointed15 September 2006(25 years, 10 months after company formation)
Appointment Duration1 year, 3 months (resigned 08 January 2008)
RoleCompany Director
Correspondence AddressFlat 1
9 Cromwell Place
London
SW7 2JN

Location

Registered Address30 Gresham Street
London
EC2V 7PG
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCheap
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

2 at £1Commerzbank Leasing Holdings LTD
100.00%
Ordinary A

Accounts

Latest Accounts31 December 2011 (12 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

12 November 2013Final Gazette dissolved via compulsory strike-off (1 page)
12 November 2013Final Gazette dissolved following liquidation (1 page)
12 November 2013Final Gazette dissolved following liquidation (1 page)
12 August 2013Return of final meeting in a members' voluntary winding up (6 pages)
12 August 2013Return of final meeting in a members' voluntary winding up (6 pages)
22 August 2012Declaration of solvency (3 pages)
22 August 2012Declaration of solvency (3 pages)
22 August 2012Appointment of a voluntary liquidator (1 page)
22 August 2012Resolutions
  • LRESSP ‐ Special resolution to wind up on 2012-08-09
(1 page)
22 August 2012Appointment of a voluntary liquidator (1 page)
22 August 2012Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
13 July 2012Annual return made up to 1 July 2012 with a full list of shareholders
Statement of capital on 2012-07-13
  • GBP 2
(5 pages)
13 July 2012Annual return made up to 1 July 2012 with a full list of shareholders
Statement of capital on 2012-07-13
  • GBP 2
(5 pages)
13 July 2012Annual return made up to 1 July 2012 with a full list of shareholders
Statement of capital on 2012-07-13
  • GBP 2
(5 pages)
30 March 2012Solvency Statement dated 14/03/12 (1 page)
30 March 2012Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
30 March 2012Statement of capital on 30 March 2012
  • GBP 2
(4 pages)
30 March 2012Statement by Directors (1 page)
30 March 2012Statement by directors (1 page)
30 March 2012Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
30 March 2012Statement of capital on 30 March 2012
  • GBP 2
(4 pages)
30 March 2012Solvency statement dated 14/03/12 (1 page)
2 March 2012Accounts for a dormant company made up to 31 December 2011 (4 pages)
2 March 2012Accounts for a dormant company made up to 31 December 2011 (4 pages)
5 July 2011Annual return made up to 1 July 2011 with a full list of shareholders (6 pages)
5 July 2011Annual return made up to 1 July 2011 with a full list of shareholders (6 pages)
5 July 2011Annual return made up to 1 July 2011 with a full list of shareholders (6 pages)
5 July 2011Appointment of Mr Paul Richard Burrows as a director (2 pages)
5 July 2011Appointment of Mr Paul Richard Burrows as a director (2 pages)
29 June 2011Director's details changed for Richard Alastair Birch on 28 June 2011 (2 pages)
29 June 2011Director's details changed for Richard Alastair Birch on 28 June 2011 (2 pages)
30 March 2011Full accounts made up to 31 December 2010 (9 pages)
30 March 2011Full accounts made up to 31 December 2010 (9 pages)
30 November 2010Director's details changed for Richard Alastair Birch on 30 November 2010 (2 pages)
30 November 2010Director's details changed for Richard Alastair Birch on 30 November 2010 (2 pages)
19 July 2010Annual return made up to 1 July 2010 with a full list of shareholders (6 pages)
19 July 2010Annual return made up to 1 July 2010 with a full list of shareholders (6 pages)
19 July 2010Annual return made up to 1 July 2010 with a full list of shareholders (6 pages)
6 July 2010Full accounts made up to 31 December 2009 (9 pages)
6 July 2010Full accounts made up to 31 December 2009 (9 pages)
28 June 2010Director's details changed for Richard Alastair Birch on 31 January 2010 (3 pages)
28 June 2010Director's details changed for Richard Alastair Birch on 31 January 2010 (3 pages)
17 January 2010Section 519 (2 pages)
17 January 2010Section 519 (2 pages)
7 January 2010Auditor's resignation (2 pages)
7 January 2010Auditor's resignation (2 pages)
14 October 2009Director's details changed for Michael Christopher Beebee on 1 October 2009 (2 pages)
14 October 2009Director's details changed for Michael Christopher Beebee on 1 October 2009 (2 pages)
14 October 2009Director's details changed for Richard Alistair Birch on 1 October 2009 (2 pages)
14 October 2009Director's details changed for Michael Christopher Beebee on 1 October 2009 (2 pages)
14 October 2009Director's details changed for Richard Alistair Birch on 1 October 2009 (2 pages)
14 October 2009Director's details changed for Richard Alistair Birch on 1 October 2009 (2 pages)
13 October 2009Secretary's details changed for James Cameron Wall on 1 October 2009 (1 page)
13 October 2009Director's details changed for Anthony David Levy on 1 October 2009 (2 pages)
13 October 2009Secretary's details changed for James Cameron Wall on 1 October 2009 (1 page)
13 October 2009Director's details changed for Neil Gordon Aiken on 1 October 2009 (2 pages)
13 October 2009Director's details changed for Anthony David Levy on 1 October 2009 (2 pages)
13 October 2009Director's details changed for Neil Gordon Aiken on 1 October 2009 (2 pages)
13 October 2009Director's details changed for Anthony David Levy on 1 October 2009 (2 pages)
13 October 2009Director's details changed for Neil Gordon Aiken on 1 October 2009 (2 pages)
13 October 2009Secretary's details changed for James Cameron Wall on 1 October 2009 (1 page)
6 October 2009Full accounts made up to 31 December 2008 (10 pages)
6 October 2009Full accounts made up to 31 December 2008 (10 pages)
1 September 2009Appointment Terminated Director henrietta fane de salis (1 page)
1 September 2009Appointment terminated director henrietta fane de salis (1 page)
13 July 2009Appointment terminated director jeremy thomas (1 page)
13 July 2009Appointment Terminated Director jeremy thomas (1 page)
8 July 2009Return made up to 01/07/09; full list of members (5 pages)
8 July 2009Return made up to 01/07/09; full list of members (5 pages)
10 September 2008Full accounts made up to 31 December 2007 (12 pages)
10 September 2008Full accounts made up to 31 December 2007 (12 pages)
2 July 2008Return made up to 01/07/08; full list of members (5 pages)
2 July 2008Return made up to 01/07/08; full list of members (5 pages)
10 April 2008Full accounts made up to 31 December 2006 (13 pages)
10 April 2008Full accounts made up to 31 December 2006 (13 pages)
3 April 2008Full accounts made up to 30 September 2006 (13 pages)
3 April 2008Full accounts made up to 30 September 2006 (13 pages)
28 March 2008Prev sho from 30/09/2007 to 31/12/2006 (1 page)
28 March 2008Prev sho from 30/09/2007 to 31/12/2006 (1 page)
18 January 2008Secretary resigned (1 page)
18 January 2008Secretary resigned (1 page)
2 October 2007Location of register of members (1 page)
2 October 2007Return made up to 14/08/07; full list of members (3 pages)
2 October 2007Return made up to 14/08/07; full list of members (3 pages)
2 October 2007Location of register of members (1 page)
31 August 2007Full accounts made up to 14 September 2006 (13 pages)
31 August 2007Full accounts made up to 14 September 2006 (13 pages)
28 February 2007Secretary's particulars changed (1 page)
28 February 2007Secretary's particulars changed (1 page)
7 November 2006Declaration of satisfaction of mortgage/charge (1 page)
7 November 2006Declaration of satisfaction of mortgage/charge (1 page)
7 November 2006Declaration of satisfaction of mortgage/charge (1 page)
7 November 2006Declaration of satisfaction of mortgage/charge (1 page)
7 November 2006Declaration of satisfaction of mortgage/charge (1 page)
7 November 2006Declaration of satisfaction of mortgage/charge (1 page)
12 October 2006Secretary's particulars changed (1 page)
12 October 2006Accounting reference date shortened from 14/09/07 to 30/09/06 (1 page)
12 October 2006Secretary's particulars changed (1 page)
12 October 2006Accounting reference date shortened from 14/09/07 to 30/09/06 (1 page)
28 September 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
28 September 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
26 September 2006Registered office changed on 26/09/06 from: sovereign house 298 deansgate manchester M3 4HH (1 page)
25 September 2006Director resigned (1 page)
25 September 2006Director resigned (1 page)
25 September 2006New director appointed (3 pages)
25 September 2006New director appointed (2 pages)
25 September 2006Secretary resigned (1 page)
25 September 2006New director appointed (2 pages)
25 September 2006New director appointed (2 pages)
25 September 2006New director appointed (2 pages)
25 September 2006New director appointed (2 pages)
25 September 2006Director resigned (1 page)
25 September 2006New secretary appointed (2 pages)
25 September 2006New director appointed (2 pages)
25 September 2006Secretary resigned (1 page)
25 September 2006New director appointed (2 pages)
25 September 2006New director appointed (3 pages)
25 September 2006Director resigned (1 page)
25 September 2006New director appointed (2 pages)
25 September 2006Director resigned (1 page)
25 September 2006Director resigned (1 page)
25 September 2006Director resigned (1 page)
25 September 2006Director resigned (1 page)
25 September 2006Director resigned (1 page)
25 September 2006New director appointed (2 pages)
25 September 2006New secretary appointed (2 pages)
25 September 2006New secretary appointed (2 pages)
25 September 2006New director appointed (2 pages)
25 September 2006New secretary appointed (2 pages)
25 September 2006Director resigned (1 page)
25 September 2006Accounting reference date shortened from 31/03/07 to 14/09/06 (1 page)
21 September 2006Full accounts made up to 31 March 2006 (19 pages)
21 September 2006Full accounts made up to 31 March 2006 (19 pages)
21 September 2006Company name changed a & l cf march (1) LIMITED\certificate issued on 21/09/06 (2 pages)
21 September 2006Company name changed a & l cf march (1) LIMITED\certificate issued on 21/09/06 (2 pages)
14 September 2006Declaration of satisfaction of mortgage/charge (3 pages)
14 September 2006Declaration of satisfaction of mortgage/charge (3 pages)
14 September 2006Declaration of satisfaction of mortgage/charge (2 pages)
14 September 2006Declaration of satisfaction of mortgage/charge (2 pages)
31 August 2006Return made up to 14/08/06; full list of members (7 pages)
31 August 2006Return made up to 14/08/06; full list of members (7 pages)
27 July 2006New director appointed (2 pages)
27 July 2006New director appointed (2 pages)
13 July 2006Particulars of mortgage/charge (5 pages)
13 July 2006Particulars of mortgage/charge (5 pages)
20 April 2006Secretary resigned (1 page)
20 April 2006Secretary resigned (1 page)
13 April 2006Particulars of mortgage/charge (11 pages)
13 April 2006Particulars of mortgage/charge (11 pages)
11 April 2006New secretary appointed (2 pages)
11 April 2006New secretary appointed (2 pages)
2 February 2006Full accounts made up to 31 March 2005 (16 pages)
2 February 2006Full accounts made up to 31 March 2005 (16 pages)
7 September 2005Return made up to 14/08/05; full list of members (6 pages)
7 September 2005Return made up to 14/08/05; full list of members (6 pages)
18 April 2005Director's particulars changed (1 page)
18 April 2005Director's particulars changed (1 page)
27 January 2005Full accounts made up to 31 March 2004 (16 pages)
27 January 2005Full accounts made up to 31 March 2004 (16 pages)
27 August 2004Return made up to 14/08/04; full list of members (8 pages)
27 August 2004Return made up to 14/08/04; full list of members (8 pages)
17 March 2004Director's particulars changed (1 page)
17 March 2004Director's particulars changed (1 page)
21 January 2004Director resigned (1 page)
21 January 2004Director resigned (1 page)
8 December 2003Full accounts made up to 31 March 2003 (15 pages)
8 December 2003Full accounts made up to 31 March 2003 (15 pages)
31 August 2003Return made up to 14/08/03; full list of members (8 pages)
31 August 2003Return made up to 14/08/03; full list of members (8 pages)
7 July 2003Company name changed sovereign corporate LIMITED\certificate issued on 07/07/03 (2 pages)
7 July 2003Company name changed sovereign corporate LIMITED\certificate issued on 07/07/03 (2 pages)
14 May 2003Location of register of members (1 page)
14 May 2003Location of register of members (1 page)
23 April 2003New director appointed (2 pages)
23 April 2003New director appointed (2 pages)
6 February 2003Full accounts made up to 31 March 2002 (16 pages)
6 February 2003Full accounts made up to 31 March 2002 (16 pages)
21 November 2002Director resigned (1 page)
21 November 2002Director resigned (1 page)
30 August 2002Return made up to 14/08/02; full list of members (7 pages)
30 August 2002Return made up to 14/08/02; full list of members (7 pages)
17 June 2002Director's particulars changed (1 page)
17 June 2002Director's particulars changed (1 page)
2 February 2002Full accounts made up to 31 March 2001 (15 pages)
2 February 2002Full accounts made up to 31 March 2001 (15 pages)
28 November 2001Director's particulars changed (1 page)
28 November 2001Director's particulars changed (1 page)
20 November 2001Director's particulars changed (1 page)
20 November 2001Director's particulars changed (1 page)
5 September 2001Return made up to 14/08/01; full list of members (7 pages)
5 September 2001Return made up to 14/08/01; full list of members (7 pages)
9 August 2001Director resigned (1 page)
9 August 2001Director resigned (1 page)
25 April 2001New director appointed (3 pages)
25 April 2001New director appointed (3 pages)
20 April 2001Director resigned (1 page)
20 April 2001Director resigned (1 page)
20 April 2001Director resigned (1 page)
20 April 2001Director resigned (1 page)
16 February 2001Director's particulars changed (1 page)
16 February 2001Director's particulars changed (1 page)
9 February 2001Director's particulars changed (1 page)
9 February 2001Director's particulars changed (1 page)
1 February 2001Full accounts made up to 31 March 2000 (14 pages)
1 February 2001Full accounts made up to 31 March 2000 (14 pages)
12 October 2000Return made up to 14/08/00; full list of members (8 pages)
12 October 2000Return made up to 14/08/00; full list of members (8 pages)
18 September 2000New director appointed (3 pages)
18 September 2000New director appointed (3 pages)
13 September 2000Director resigned (1 page)
13 September 2000Director resigned (1 page)
29 August 2000Director resigned (1 page)
29 August 2000Director resigned (1 page)
20 July 2000Director resigned (1 page)
20 July 2000Director resigned (1 page)
19 June 2000Particulars of mortgage/charge (7 pages)
19 June 2000Particulars of mortgage/charge (7 pages)
3 February 2000New director appointed (3 pages)
3 February 2000New director appointed (3 pages)
1 February 2000Full accounts made up to 31 March 1999 (12 pages)
1 February 2000Full accounts made up to 31 March 1999 (12 pages)
27 January 2000New director appointed (3 pages)
27 January 2000New director appointed (3 pages)
25 August 1999Return made up to 14/08/99; no change of members (9 pages)
25 August 1999Return made up to 14/08/99; no change of members (9 pages)
2 February 1999Full accounts made up to 31 March 1998 (12 pages)
2 February 1999Full accounts made up to 31 March 1998 (12 pages)
20 January 1999Director resigned (1 page)
20 January 1999Director resigned (1 page)
2 December 1998Particulars of mortgage/charge (6 pages)
2 December 1998Particulars of mortgage/charge (6 pages)
16 October 1998New director appointed (2 pages)
16 October 1998New director appointed (2 pages)
3 September 1998Return made up to 14/08/98; no change of members (7 pages)
3 September 1998Return made up to 14/08/98; no change of members (7 pages)
21 April 1998Director's particulars changed (1 page)
21 April 1998Director's particulars changed (1 page)
4 February 1998Full accounts made up to 31 March 1997 (12 pages)
4 February 1998Full accounts made up to 31 March 1997 (12 pages)
13 January 1998Director's particulars changed (1 page)
13 January 1998Secretary's particulars changed (1 page)
13 January 1998Secretary's particulars changed (1 page)
13 January 1998Director resigned (1 page)
13 January 1998Director resigned (1 page)
13 January 1998Director's particulars changed (1 page)
13 January 1998Director resigned (1 page)
13 January 1998Director's particulars changed (1 page)
13 January 1998Director resigned (1 page)
13 January 1998Director's particulars changed (1 page)
7 July 1997New secretary appointed (2 pages)
7 July 1997New secretary appointed (2 pages)
4 July 1997Secretary resigned (1 page)
4 July 1997Secretary resigned (1 page)
12 March 1997Location of register of members (1 page)
12 March 1997Location of register of members (1 page)
27 February 1997Location of register of members (1 page)
27 February 1997Location of register of members (1 page)
26 February 1997New director appointed (2 pages)
26 February 1997New director appointed (2 pages)
26 February 1997New director appointed (2 pages)
26 February 1997Secretary resigned (1 page)
26 February 1997Secretary resigned (1 page)
26 February 1997New director appointed (2 pages)
26 February 1997New secretary appointed (2 pages)
26 February 1997New secretary appointed (2 pages)
23 January 1997Full accounts made up to 31 March 1996 (9 pages)
23 January 1997Full accounts made up to 31 March 1996 (9 pages)
31 October 1996Declaration of satisfaction of mortgage/charge (1 page)
31 October 1996Declaration of satisfaction of mortgage/charge (1 page)
6 September 1996Return made up to 14/08/96; no change of members (6 pages)
6 September 1996Return made up to 14/08/96; no change of members (6 pages)
2 August 1996New director appointed (3 pages)
16 February 1996New director appointed (2 pages)
16 February 1996New director appointed (2 pages)
31 January 1996Full accounts made up to 31 March 1995 (9 pages)
31 January 1996Full accounts made up to 31 March 1995 (9 pages)
30 August 1995Return made up to 14/08/95; no change of members (4 pages)
30 August 1995Return made up to 14/08/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (56 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (3 pages)
14 October 1994Company name changed sovereign leasing (northern) lim ited\certificate issued on 17/10/94 (2 pages)
14 October 1994Company name changed sovereign leasing (northern) lim ited\certificate issued on 17/10/94 (2 pages)
9 September 1993Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(13 pages)
9 September 1993Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(13 pages)
13 April 1993Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(15 pages)
13 April 1993Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(15 pages)
27 March 1992Resolutions
  • ELRES ‐ Elective resolution
(1 page)
27 March 1992Resolutions
  • ELRES ‐ Elective resolution
(1 page)
22 January 1981Company name changed\certificate issued on 22/01/81 (8 pages)
22 January 1981Company name changed\certificate issued on 22/01/81 (8 pages)
4 November 1980Incorporation (13 pages)
4 November 1980Incorporation (13 pages)
4 November 1980Incorporation (13 pages)