Company NameMNB Leasing (MAY) Limited
Company StatusDissolved
Company Number01552885
CategoryPrivate Limited Company
Incorporation Date25 March 1981(43 years, 1 month ago)
Dissolution Date15 February 2011 (13 years, 2 months ago)
Previous Names3

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 Jonathan Simon Klus
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed28 September 2001(20 years, 6 months after company formation)
Appointment Duration9 years, 4 months (closed 15 February 2011)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address14 Cornhill
London
EC3V 3ND
Secretary NameColin Christopher Magee
NationalityBritish
StatusClosed
Appointed01 January 2007(25 years, 9 months after company formation)
Appointment Duration4 years, 1 month (closed 15 February 2011)
RoleCompany Director
Correspondence Address14 Cornhill
London
EC3V 3ND
Director NameFrederick Humphrey Brittain
Date of BirthJune 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed14 December 1991(10 years, 8 months after company formation)
Appointment Duration11 months, 3 weeks (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 December 1991(10 years, 8 months after company formation)
Appointment Duration1 year (resigned 01 January 1993)
RoleCompany Director
Correspondence AddressGreenfields
Ponds Road
Chelmsford
Essex
CM2 8QP
Director NameMr Ian Garden Scott
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1992(11 years, 8 months after company formation)
Appointment Duration5 years, 1 month (resigned 31 December 1997)
RoleChief Executive
Country of ResidenceScotland
Correspondence AddressRiverbank House
Aboyne
Aberdeenshire
AB34 5JD
Scotland
Director NameMr Klaus Gugglberger
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityAustrian
StatusResigned
Appointed30 November 1992(11 years, 8 months after company formation)
Appointment Duration4 months (resigned 31 March 1993)
RoleCompany Director
Correspondence AddressGraf Starhembergasse 4
1040 Vienna
Austria
Director NameMr Charles Stuart Taylor
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1992(11 years, 8 months after company formation)
Appointment Duration7 years, 5 months (resigned 24 May 2000)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence AddressBalnacroft 8 Stonewalls
Rosemary Lane Rossett
Wrexham
Flintshire
LL12 0LG
Wales
Secretary NameMr Charles Stuart Taylor
NationalityBritish
StatusResigned
Appointed01 January 1993(11 years, 9 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 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 NameNorman Marks
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1996(14 years, 9 months after company formation)
Appointment Duration4 years, 4 months (resigned 24 May 2000)
RoleFinance House Director
Correspondence Address4 Old Hall Park
Guilden Sutton
Chester
CH3 7ER
Wales
Director NameMr Andrew Philip Lee
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1996(14 years, 9 months after company formation)
Appointment Duration4 years, 4 months (resigned 24 May 2000)
RoleFinance House Director
Country of ResidenceUnited Kingdom
Correspondence Address29 Alder Lane
Balsall Common
Solihull
CV7 7DZ
Director NameChristopher Stuart Rhodes
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed12 November 1996(15 years, 7 months after company formation)
Appointment Duration3 years, 6 months (resigned 24 May 2000)
RoleChartered Accountant
Correspondence AddressStoney Hollow
North Road South Kilworth
Lutterworth
Leicestershire
LE17 6DR
Director NameRichard Lee Banks
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed12 November 1996(15 years, 7 months after company formation)
Appointment Duration3 years, 6 months (resigned 24 May 2000)
RoleManging Director Girobank
Country of ResidenceUnited Kingdom
Correspondence AddressMaple Cottage Leas Garden
Jackson Bridge
Holmfirth
West Yorkshire
HD7 1UG
Secretary NameJulian Hepplewhite
NationalityBritish
StatusResigned
Appointed12 November 1996(15 years, 7 months 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, 2 months after company formation)
Appointment Duration2 years, 11 months (resigned 24 May 2000)
RoleCompany Director
Correspondence AddressStainton 103 Menlove Avenue
Calderstones
Liverpool
L18 3HP
Director NameAndrew Blyth Swann
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1998(17 years, 6 months after company formation)
Appointment Duration1 year, 7 months (resigned 24 May 2000)
RoleBanker
Correspondence Address11 Deer Park Walk
Lye Green
Chesham
Buckinghamshire
HP5 3LJ
Director NameMr Anthony Paul Duffy
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1998(17 years, 6 months after company formation)
Appointment Duration1 year, 7 months (resigned 24 May 2000)
RoleBank Employee
Country of ResidenceEngland
Correspondence Address7 Outram Road
Alexandra Park
London
N22 7AB
Director NameDavid John Taylor
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed24 May 2000(19 years, 2 months after company formation)
Appointment Duration7 years, 8 months (resigned 12 February 2008)
RoleBanker
Correspondence Address5 Geneva Road
Kingston Upon Thames
Surrey
KT1 2TW
Director NameYuri Vladimirovich Poletaev
Date of BirthMarch 1943 (Born 81 years ago)
NationalityRussian
StatusResigned
Appointed24 May 2000(19 years, 2 months after company formation)
Appointment Duration5 years, 1 month (resigned 03 July 2005)
RoleBanker
Correspondence AddressFlat 5 53-59 The Porticos
Belsize Avenue
London
NW3 4BN
Director NameMr Marcus Ivor Hopkins
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed24 May 2000(19 years, 2 months after company formation)
Appointment Duration6 years, 2 months (resigned 24 July 2006)
RoleBank Executive
Country of ResidenceUnited Kingdom
Correspondence Address9 St Austell Road
London
SE13 7EQ
Director NameMr Ian Edward Herbert
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed24 May 2000(19 years, 2 months after company formation)
Appointment Duration1 year, 4 months (resigned 28 September 2001)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressBeddgelert
Rushden Road, Bletsoe
Bedford
Bedfordshire
MK44 1QW
Secretary NameNeil James Fitzpatrick
NationalityBritish
StatusResigned
Appointed24 May 2000(19 years, 2 months after company formation)
Appointment Duration6 years, 7 months (resigned 31 December 2006)
RoleLawyer
Correspondence Address36 Moss Lane
Pinner
Middlesex
HA5 3AX

Location

Registered Address14 Cornhill
London
EC3V 3ND
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardWalbrook
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Accounts

Latest Accounts31 December 2009 (14 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

15 February 2011Final Gazette dissolved via voluntary strike-off (1 page)
15 February 2011Final Gazette dissolved via voluntary strike-off (1 page)
2 November 2010First Gazette notice for voluntary strike-off (1 page)
2 November 2010First Gazette notice for voluntary strike-off (1 page)
25 October 2010Application to strike the company off the register (3 pages)
25 October 2010Application to strike the company off the register (3 pages)
9 September 2010Accounts for a dormant company made up to 31 December 2009 (6 pages)
9 September 2010Accounts for a dormant company made up to 31 December 2009 (6 pages)
7 June 2010Annual return made up to 11 May 2010 with a full list of shareholders
Statement of capital on 2010-06-07
  • GBP 50
(4 pages)
7 June 2010Secretary's details changed for Colin Christopher Magee on 1 January 2010 (1 page)
7 June 2010Director's details changed for Jonathan Simon Klus on 1 January 2010 (2 pages)
7 June 2010Secretary's details changed for Colin Christopher Magee on 1 January 2010 (1 page)
7 June 2010Annual return made up to 11 May 2010 with a full list of shareholders
Statement of capital on 2010-06-07
  • GBP 50
(4 pages)
7 June 2010Secretary's details changed for Colin Christopher Magee on 1 January 2010 (1 page)
7 June 2010Director's details changed for Jonathan Simon Klus on 1 January 2010 (2 pages)
7 June 2010Director's details changed for Jonathan Simon Klus on 1 January 2010 (2 pages)
27 October 2009Accounts for a dormant company made up to 31 December 2008 (6 pages)
27 October 2009Accounts for a dormant company made up to 31 December 2008 (6 pages)
28 May 2009Location of debenture register (1 page)
28 May 2009Registered office changed on 28/05/2009 from 14 cornhill london EC3V 3ND united kingdom (1 page)
28 May 2009Registered office changed on 28/05/2009 from 14 cornhill london EC3V 3ND united kingdom (1 page)
28 May 2009Return made up to 11/05/09; full list of members (3 pages)
28 May 2009Location of debenture register (1 page)
28 May 2009Return made up to 11/05/09; full list of members (3 pages)
28 May 2009Location of register of members (1 page)
28 May 2009Location of register of members (1 page)
12 January 2009Registered office changed on 12/01/2009 from 81 king william street london EC4N 7BG (1 page)
12 January 2009Registered office changed on 12/01/2009 from 81 king william street london EC4N 7BG (1 page)
8 September 2008Accounts made up to 31 December 2007 (6 pages)
8 September 2008Accounts for a dormant company made up to 31 December 2007 (6 pages)
12 May 2008Return made up to 11/05/08; full list of members (3 pages)
12 May 2008Return made up to 11/05/08; full list of members (3 pages)
14 February 2008Director resigned (1 page)
14 February 2008Director resigned (1 page)
30 October 2007Accounts for a dormant company made up to 31 December 2006 (6 pages)
30 October 2007Accounts made up to 31 December 2006 (6 pages)
31 May 2007Return made up to 11/05/07; full list of members (2 pages)
31 May 2007Return made up to 11/05/07; full list of members (2 pages)
2 January 2007New secretary appointed (2 pages)
2 January 2007New secretary appointed (2 pages)
2 January 2007Secretary resigned (1 page)
2 January 2007Secretary resigned (1 page)
6 November 2006Accounts for a dormant company made up to 31 December 2005 (9 pages)
6 November 2006Accounts made up to 31 December 2005 (9 pages)
22 August 2006Director resigned (1 page)
22 August 2006Director resigned (1 page)
5 June 2006Return made up to 11/05/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
5 June 2006Return made up to 11/05/06; full list of members (7 pages)
9 November 2005Accounts for a dormant company made up to 31 December 2004 (9 pages)
9 November 2005Accounts made up to 31 December 2004 (9 pages)
5 July 2005Director resigned (1 page)
5 July 2005Director resigned (1 page)
1 June 2005Return made up to 11/05/05; full list of members (8 pages)
1 June 2005Return made up to 11/05/05; full list of members (8 pages)
1 November 2004Full accounts made up to 31 December 2003 (12 pages)
1 November 2004Full accounts made up to 31 December 2003 (12 pages)
20 May 2004Return made up to 11/05/04; full list of members (8 pages)
20 May 2004Return made up to 11/05/04; full list of members (8 pages)
26 March 2004Director's particulars changed (1 page)
26 March 2004Director's particulars changed (1 page)
11 June 2003Full accounts made up to 31 December 2002 (16 pages)
11 June 2003Full accounts made up to 31 December 2002 (16 pages)
27 May 2003Return made up to 11/05/03; full list of members (8 pages)
27 May 2003Return made up to 11/05/03; full list of members (8 pages)
17 March 2003Auditor's resignation (2 pages)
17 March 2003Auditor's resignation (2 pages)
14 March 2003Auditor's resignation (2 pages)
14 March 2003Auditor's resignation (2 pages)
2 June 2002Return made up to 11/05/02; full list of members (8 pages)
2 June 2002Return made up to 11/05/02; full list of members (8 pages)
10 May 2002Full accounts made up to 31 December 2001 (12 pages)
10 May 2002Full accounts made up to 31 December 2001 (12 pages)
2 November 2001Full accounts made up to 31 December 2000 (12 pages)
2 November 2001Full accounts made up to 31 December 2000 (12 pages)
15 October 2001New director appointed (2 pages)
15 October 2001New director appointed (2 pages)
4 October 2001Director resigned (1 page)
4 October 2001Director resigned (1 page)
7 September 2001Accounting reference date shortened from 24/05/01 to 31/12/00 (1 page)
7 September 2001Accounting reference date shortened from 24/05/01 to 31/12/00 (1 page)
23 May 2001Return made up to 11/05/01; full list of members (7 pages)
23 May 2001Return made up to 11/05/01; full list of members (7 pages)
27 March 2001Full accounts made up to 24 May 2000 (15 pages)
27 March 2001Full accounts made up to 24 May 2000 (15 pages)
12 January 2001Return made up to 14/12/00; full list of members
  • 363(287) ‐ Registered office changed on 12/01/01
  • 363(353) ‐ Location of register of members address changed
(7 pages)
12 January 2001Return made up to 14/12/00; full list of members (7 pages)
26 June 2000Company name changed sovereign commercial LIMITED\certificate issued on 27/06/00 (2 pages)
26 June 2000Company name changed sovereign commercial LIMITED\certificate issued on 27/06/00 (2 pages)
9 June 2000New director appointed (3 pages)
9 June 2000New director appointed (3 pages)
9 June 2000New director appointed (3 pages)
9 June 2000New director appointed (2 pages)
9 June 2000New director appointed (2 pages)
9 June 2000New director appointed (3 pages)
31 May 2000New secretary appointed (2 pages)
31 May 2000Director resigned (1 page)
31 May 2000Director resigned (1 page)
31 May 2000Director resigned (1 page)
31 May 2000Registered office changed on 31/05/00 from: sovereign house 298 deansgate manchester M3 4HH (1 page)
31 May 2000Accounting reference date shortened from 30/06/00 to 24/05/00 (1 page)
31 May 2000Director resigned (1 page)
31 May 2000New director appointed (2 pages)
31 May 2000Director resigned (1 page)
31 May 2000Director resigned (1 page)
31 May 2000Director resigned (1 page)
31 May 2000Director resigned (1 page)
31 May 2000New secretary appointed (2 pages)
31 May 2000Director resigned (1 page)
31 May 2000Secretary resigned (1 page)
31 May 2000Accounting reference date shortened from 30/06/00 to 24/05/00 (1 page)
31 May 2000Registered office changed on 31/05/00 from: sovereign house 298 deansgate manchester M3 4HH (1 page)
31 May 2000New director appointed (2 pages)
31 May 2000Director resigned (1 page)
31 May 2000Director resigned (1 page)
31 May 2000Director resigned (1 page)
31 May 2000Director resigned (1 page)
31 May 2000Secretary resigned (1 page)
31 May 2000Director resigned (1 page)
10 February 2000Full accounts made up to 30 June 1999 (13 pages)
10 February 2000Full accounts made up to 30 June 1999 (13 pages)
23 December 1999Return made up to 14/12/99; no change of members (9 pages)
23 December 1999Return made up to 14/12/99; no change of members (9 pages)
4 May 1999Full accounts made up to 30 June 1998 (13 pages)
4 May 1999Full accounts made up to 30 June 1998 (13 pages)
20 January 1999Director resigned (1 page)
20 January 1999Director resigned (1 page)
31 December 1998Return made up to 14/12/98; no change of members (9 pages)
31 December 1998Return made up to 14/12/98; no change of members (9 pages)
16 October 1998New director appointed (2 pages)
16 October 1998New director appointed (2 pages)
28 April 1998Full accounts made up to 30 June 1997 (12 pages)
28 April 1998Full accounts made up to 30 June 1997 (12 pages)
21 April 1998Director's particulars changed (1 page)
21 April 1998Director's particulars changed (1 page)
14 January 1998Director's particulars changed (1 page)
14 January 1998Director's particulars changed (1 page)
14 January 1998Secretary's particulars changed (1 page)
14 January 1998Director's particulars changed (1 page)
14 January 1998Secretary's particulars changed (1 page)
14 January 1998Return made up to 14/12/97; full list of members (9 pages)
14 January 1998Return made up to 14/12/97; full list of members (9 pages)
14 January 1998Director's particulars changed (1 page)
14 January 1998Director's particulars changed (1 page)
14 January 1998Director's particulars changed (1 page)
13 January 1998Director resigned (1 page)
13 January 1998Director resigned (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)
19 March 1997Location of register of members (1 page)
19 March 1997Location of register of members (1 page)
26 February 1997New secretary appointed (2 pages)
26 February 1997Return made up to 14/12/96; change of members (9 pages)
26 February 1997New director appointed (2 pages)
26 February 1997New director appointed (2 pages)
26 February 1997Location of register of members (1 page)
26 February 1997Location of register of members (1 page)
26 February 1997New secretary 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 1997Return made up to 14/12/96; change of members (9 pages)
23 January 1997Full accounts made up to 30 June 1996 (10 pages)
23 January 1997Full accounts made up to 30 June 1996 (10 pages)
22 November 1996Declaration of satisfaction of mortgage/charge (1 page)
22 November 1996Declaration of satisfaction of mortgage/charge (1 page)
22 November 1996Declaration of satisfaction of mortgage/charge (1 page)
22 November 1996Declaration of satisfaction of mortgage/charge (1 page)
16 February 1996New director appointed (2 pages)
16 February 1996New director appointed (2 pages)
31 January 1996Full accounts made up to 30 June 1995 (9 pages)
31 January 1996Full accounts made up to 30 June 1995 (9 pages)
3 January 1996Return made up to 14/12/95; no change of members (4 pages)
3 January 1996Return made up to 14/12/95; no change of members (4 pages)