Company NameNorthfleet Leasing Limited
DirectorsMontgomery Sydney August and John Deacon Ollard
Company StatusDissolved
Company Number01756938
CategoryPrivate Limited Company
Incorporation Date28 September 1983(40 years, 7 months ago)
Previous NameNew Thames Mill Leasing Limited

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 Montgomery Sydney August
Date of BirthNovember 1943 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1991(8 years, 3 months after company formation)
Appointment Duration32 years, 4 months
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Vicarage
Patrixbourne
Canterbury
Kent
CT4 5BP
Director NameMr John Deacon Ollard
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 1999(15 years, 3 months after company formation)
Appointment Duration25 years, 3 months
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address69 Pine Walk
Carshalton Beeches
Surrey
SM5 4HA
Secretary NameMr John Deacon Ollard
NationalityBritish
StatusCurrent
Appointed01 January 1999(15 years, 3 months after company formation)
Appointment Duration25 years, 3 months
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address69 Pine Walk
Carshalton Beeches
Surrey
SM5 4HA
Director NameChristopher James Deevey
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(8 years, 3 months after company formation)
Appointment Duration7 years (resigned 01 January 1999)
RoleGroup Purchasing Manager
Correspondence AddressThe Chase
81 Chestfield Road
Chestfield
Kent
CT5 3JH
Director NameMr Ian McDonald Lakin
Date of BirthJanuary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(8 years, 3 months after company formation)
Appointment Duration1 year, 8 months (resigned 31 August 1993)
RoleManaging Director
Country of ResidenceScotland
Correspondence AddressPinelands
Murtle Den Road
Milltimber
Aberdeen
AB13 0HS
Scotland
Director NameHarry Erik Lonnqvist
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityFinnish
StatusResigned
Appointed31 December 1991(8 years, 3 months after company formation)
Appointment Duration5 years, 6 months (resigned 30 June 1997)
RoleMarketing Director
Correspondence AddressRuomelantie 684
02210 Espoo
Foreign
Director NameMr Torsten Nykopp
Date of BirthOctober 1937 (Born 86 years ago)
NationalityFinnish
StatusResigned
Appointed31 December 1991(8 years, 3 months after company formation)
Appointment Duration5 years, 6 months (resigned 30 June 1997)
RoleCompany Director
Correspondence AddressPuistokatu 11 B
00140 Helsinki 14
Foreign
Director NameSakaari Pappila
Date of BirthApril 1948 (Born 76 years ago)
NationalityFinnish
StatusResigned
Appointed31 December 1991(8 years, 3 months after company formation)
Appointment Duration5 years, 6 months (resigned 30 June 1997)
RoleCompany Director
Correspondence AddressOrisaarentie Sh
00840 Helsinki 84
Foreign
Secretary NameBryan Reginald Emerson Collings
NationalityBritish
StatusResigned
Appointed31 December 1991(8 years, 3 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 24 August 1992)
RoleCompany Director
Correspondence Address3 Bowyer Road
Seasalter
Whitstable
Kent
CT5 4AE
Secretary NameDavid Scudder
NationalityBritish
StatusResigned
Appointed24 August 1992(8 years, 11 months after company formation)
Appointment Duration6 years, 4 months (resigned 01 January 1999)
RoleCompany Director
Correspondence Address116 Albatross Avenue
Strood
Rochester
Kent
ME2 2XT
Director NameMichael Stewart Kelly
Date of BirthMay 1949 (Born 75 years ago)
NationalityNew Zealander
StatusResigned
Appointed22 March 1994(10 years, 5 months after company formation)
Appointment Duration1 year, 5 months (resigned 22 August 1995)
RoleManaging Director
Correspondence AddressCourt House Rectory Lane
Sutton Valence
Maidstone
Kent
ME17 3BS

Location

Registered AddressPO Box 730
20 Farringdon Street
London
EC4A 4PP
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London

Financials

Year2014
Net Worth£4,578
Cash£4,600
Current Liabilities£22

Accounts

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

Filing History

21 September 2001Dissolved (1 page)
21 June 2001Return of final meeting in a members' voluntary winding up (3 pages)
26 June 2000Registered office changed on 26/06/00 from: c/o furley page fielding&barton 39 st margarets street canterbury kent CT1 2TX (1 page)
21 June 2000Declaration of solvency (6 pages)
21 June 2000Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
21 June 2000Appointment of a voluntary liquidator (1 page)
21 June 2000Res 15/06/00 liq's authority (1 page)
22 December 1999Return made up to 31/12/99; full list of members (6 pages)
8 September 1999Full accounts made up to 30 June 1999 (8 pages)
1 February 1999Full accounts made up to 30 June 1998 (10 pages)
14 January 1999Return made up to 31/12/98; full list of members (6 pages)
5 January 1999Company name changed new thames mill leasing LIMITED\certificate issued on 06/01/99 (2 pages)
5 January 1999New secretary appointed;new director appointed (3 pages)
5 January 1999Secretary resigned (1 page)
5 January 1999Director resigned (1 page)
5 January 1999Registered office changed on 05/01/99 from: sittingbourne kent ME10 3ET (1 page)
9 March 1998Full accounts made up to 30 June 1997 (10 pages)
15 January 1998Return made up to 31/12/97; full list of members (6 pages)
15 July 1997Director resigned (1 page)
15 July 1997Director resigned (1 page)
15 July 1997Director resigned (1 page)
19 January 1997Return made up to 31/12/96; full list of members (8 pages)
16 January 1997Full accounts made up to 30 June 1996 (9 pages)
6 February 1996Registered office changed on 06/02/96 from: uk paper house kemsley sittingbourne kent ME10 2SG (1 page)
1 February 1996Return made up to 31/12/95; no change of members (6 pages)
1 November 1995Full accounts made up to 30 June 1995 (12 pages)
30 August 1995Director resigned (2 pages)