Company NameNorcroft Leasing Limited
Company StatusDissolved
Company Number01539934
CategoryPrivate Limited Company
Incorporation Date20 January 1981(43 years, 3 months ago)
Dissolution Date22 January 2002 (22 years, 3 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMrs Bertha Helen Cole
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed01 November 1994(13 years, 9 months after company formation)
Appointment Duration7 years, 2 months (closed 22 January 2002)
RoleSecretary
Correspondence AddressClos A Jaon
Sark
Channel Islands
GY9 0SF
Director NamePatricia Louise Erskine Falle
Date of BirthMay 1934 (Born 90 years ago)
NationalityCanadian
StatusClosed
Appointed01 November 1994(13 years, 9 months after company formation)
Appointment Duration7 years, 2 months (closed 22 January 2002)
RoleBusiness Manager
Correspondence AddressNorwood
Sark
Channel Islands
Gy9
Secretary NameMrs Bertha Helen Cole
NationalityBritish
StatusClosed
Appointed01 November 1994(13 years, 9 months after company formation)
Appointment Duration7 years, 2 months (closed 22 January 2002)
RoleSecretary
Correspondence AddressClos A Jaon
Sark
Channel Islands
GY9 0SF
Director NameJohn Julius Back
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1992(11 years, 4 months after company formation)
Appointment Duration1 year, 9 months (resigned 08 March 1994)
RoleSolicitor
Correspondence AddressSentinel House
Sentinel Square Brent Street
London
NW4 2EN
Director NameStuart Samuel Melinek
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1992(11 years, 4 months after company formation)
Appointment Duration1 year, 9 months (resigned 08 March 1994)
RoleSolicitor
Correspondence AddressSentinel House
Sentinel Square Brent Street
London
NW4 2EN
Secretary NameJohn Julius Back
NationalityBritish
StatusResigned
Appointed31 May 1992(11 years, 4 months after company formation)
Appointment Duration1 year, 9 months (resigned 08 March 1994)
RoleCompany Director
Correspondence AddressSentinel House
Sentinel Square Brent Street
London
NW4 2EN

Location

Registered AddressHyde House
The Hyde
Edgware Road
London
NW9 6LA
RegionLondon
ConstituencyHendon
CountyGreater London
WardColindale
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2014
Net Worth-£135,930
Current Liabilities£147,527

Accounts

Latest Accounts30 June 1999 (24 years, 10 months ago)
Accounts CategorySmall
Accounts Year End30 June

Filing History

22 January 2002Final Gazette dissolved via voluntary strike-off (1 page)
25 September 2001First Gazette notice for voluntary strike-off (1 page)
14 August 2001Application for striking-off (1 page)
15 August 2000Return made up to 31/05/00; full list of members
  • 363(287) ‐ Registered office changed on 15/08/00
(6 pages)
15 August 2000Accounts for a small company made up to 30 June 1999 (3 pages)
17 June 1999Return made up to 31/05/99; full list of members (6 pages)
16 April 1999Accounts for a small company made up to 30 June 1998 (4 pages)
22 June 1998Return made up to 31/05/97; full list of members (6 pages)
22 June 1998Return made up to 31/05/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
17 March 1998Accounts for a small company made up to 30 June 1997 (4 pages)
28 October 1997Compulsory strike-off action has been discontinued (1 page)
27 October 1997Accounts for a small company made up to 30 June 1996 (4 pages)
16 September 1997First Gazette notice for compulsory strike-off (1 page)
18 October 1995Return made up to 31/05/95; full list of members (8 pages)
15 August 1995Accounts for a small company made up to 30 June 1993 (4 pages)