Company NameManufacturers Leasing Limited
Company StatusDissolved
Company Number01962360
CategoryPrivate Limited Company
Incorporation Date20 November 1985(38 years, 5 months ago)
Dissolution Date21 August 2010 (13 years, 8 months ago)
Previous Names3

Business Activity

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

Directors

Director NameMr David Kenyon Thomas
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed13 October 2000(14 years, 11 months after company formation)
Appointment Duration9 years, 10 months (closed 21 August 2010)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence AddressFiddes Warren
Fairoak Lane
Oxshott
Surrey
KT22 0TP
Director NameMr Rajanbabu Sivanithy
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed22 March 2004(18 years, 4 months after company formation)
Appointment Duration6 years, 5 months (closed 21 August 2010)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressWinchester House 1 Great Winchester Street
London
EC2N 2DB
Secretary NameMr Adam Paul Rutherford
NationalityBritish
StatusClosed
Appointed13 May 2005(19 years, 5 months after company formation)
Appointment Duration5 years, 3 months (closed 21 August 2010)
RoleCompany Director
Correspondence Address12 Oak Close
Harlington
Dunstable
Bedfordshire
LU5 6PP
Secretary NameAndrew William Bartlett
NationalityBritish
StatusClosed
Appointed13 May 2005(19 years, 5 months after company formation)
Appointment Duration5 years, 3 months (closed 21 August 2010)
RoleCompany Director
Correspondence AddressThe Old Manor House
Church Street
Steeple Bumpstead
Suffolk
CB9 7DG
Director NameMr Mark Andrew McGiddy
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityAustralian
StatusClosed
Appointed01 February 2008(22 years, 2 months after company formation)
Appointment Duration2 years, 6 months (closed 21 August 2010)
RoleBanker
Correspondence AddressWinchester House 1 Great Winchester Street
London
EC2N 2DB
Director NameMr Philip Maturin Davy
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1993(7 years, 1 month after company formation)
Appointment Duration2 years, 3 months (resigned 10 April 1995)
RoleBank Executive
Country of ResidenceEngland
Correspondence AddressFair Meadow
Broxmead Lane
Cuckfield
West Sussex
RH17 5JH
Director NameMalcolm David Smith
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1993(7 years, 1 month after company formation)
Appointment Duration3 years, 9 months (resigned 23 October 1996)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address3 Widbury
Stonewall Park Road Langton Green
Tunbridge Wells
Kent
TN3 0HW
Director NameRichard Piers Ashworth Bull
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1993(7 years, 1 month after company formation)
Appointment Duration5 years, 1 month (resigned 12 February 1998)
RoleBank Executive
Correspondence AddressThe Otter 16 Brindley Quays
Braunston
Daventry
Northamptonshire
NN11 7AN
Director NameColim Barton-Smith
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1993(7 years, 1 month after company formation)
Appointment Duration4 years, 5 months (resigned 23 June 1997)
RoleBanker
Correspondence AddressBarn Mead Keepers Lane
Hyde Heath
Amersham
Buckinghamshire
HP6 5RJ
Director NameRichard James Bailey
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1993(7 years, 1 month after company formation)
Appointment Duration2 years, 3 months (resigned 30 April 1995)
RoleBanker
Correspondence Address17 Garrard Road
Banstead
Surrey
SM7 2ER
Secretary NameSally Elizabeth Lewis
NationalityBritish
StatusResigned
Appointed01 January 1993(7 years, 1 month after company formation)
Appointment Duration6 years (resigned 01 January 1999)
RoleCompany Director
Correspondence Address5 Fellows Road
London
NW3 3LR
Director NameRobert Lawrence Pashley
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed24 April 1995(9 years, 5 months after company formation)
Appointment Duration2 years, 10 months (resigned 18 February 1998)
RoleBank Executive
Correspondence AddressApartment 29d
145 East 48th Street
New York Usa
Ny 10017
Foreign
Director NamePeter Thomas Keighley
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed10 July 1996(10 years, 7 months after company formation)
Appointment Duration3 years, 2 months (resigned 20 September 1999)
RoleBanker
Correspondence Address36 Longfield Lane
Cheshunt
Waltham Cross
Hertfordshire
EN7 6AD
Director NameAllen Peter Hing
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed23 October 1996(10 years, 11 months after company formation)
Appointment Duration10 months, 1 week (resigned 29 August 1997)
RoleBanker
Correspondence Address59 Woodbastwick Road
Sydenham
London
SE26 5LG
Director NamePaul Carpenter
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed23 June 1997(11 years, 7 months after company formation)
Appointment Duration3 years, 3 months (resigned 13 October 2000)
RoleInvestment Banker
Country of ResidenceUnited Kingdom
Correspondence AddressBroadoak 4 Overhill Road
Purley
Surrey
CR8 2JD
Director NameAdrian Richard Hilliard
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed02 March 1998(12 years, 3 months after company formation)
Appointment Duration1 year (resigned 26 March 1999)
RoleInvestment Banker
Correspondence Address50 Old Shoreham Road
Portslade
Brighton
Sussex
BN41 1SN
Director NameHugh John Henderson Cleland
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed02 March 1998(12 years, 3 months after company formation)
Appointment Duration1 year, 6 months (resigned 14 September 1999)
RoleBanker
Correspondence Address6 Steep Hill
Streatham
London
SW16 1UL
Director NameMr Nicholas Michael Dent
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed02 March 1998(12 years, 3 months after company formation)
Appointment Duration1 year, 11 months (resigned 03 February 2000)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address4 Acacia Road
Staines
Middlesex
TW18 1BY
Secretary NamePaul Eugene Bartlett
NationalityBritish
StatusResigned
Appointed01 January 1999(13 years, 1 month after company formation)
Appointment Duration1 year, 9 months (resigned 13 October 2000)
RoleCompany Director
Correspondence Address16 Oster Street
St Albans
Hertfordshire
AL3 5JL
Director NamePeter Gordon Thompson
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed14 May 1999(13 years, 5 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 04 February 2000)
RoleBanker
Correspondence Address42 Spring Park Avenue
Shirley
Surrey
CR0 5EG
Director NameMr Christopher Alan Hastings
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed04 February 2000(14 years, 2 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 31 July 2000)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 11 Haverley
85-87 Worple Road
London
SW19 4JH
Director NameMr Ivor Scott Dunbar
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed13 October 2000(14 years, 11 months after company formation)
Appointment Duration3 years, 4 months (resigned 25 February 2004)
RoleBanker
Country of ResidenceEngland
Correspondence Address20 Wedderburn Road
London
NW3 5QG
Director NameSteven Wim Blase
Date of BirthAugust 1966 (Born 57 years ago)
NationalityDutch
StatusResigned
Appointed13 October 2000(14 years, 11 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 02 July 2001)
RoleBanker
Correspondence Address26 Coleherne Court
The Little Boltons
London
SW5 0DL
Director NameThomas Michael Quane
Date of BirthAugust 1960 (Born 63 years ago)
NationalityAmerican
StatusResigned
Appointed13 October 2000(14 years, 11 months after company formation)
Appointment Duration2 months, 4 weeks (resigned 10 January 2001)
RoleCompany Director
Correspondence AddressNew Holme 20 Mizen Way
Cobham
Surrey
KT11 2RH
Director NamePeter Gordon Thompson
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed13 October 2000(14 years, 11 months after company formation)
Appointment Duration7 years, 3 months (resigned 17 January 2008)
RoleBanker
Correspondence Address8 Wagtail Walk
Langley Park
Beckenham
Kent
BR3 3XG
Secretary NameStuart Preston
NationalityBritish
StatusResigned
Appointed13 October 2000(14 years, 11 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 05 January 2001)
RoleCompany Director
Correspondence Address19 Sunlight Close
London
SW19 8TG
Secretary NameAndrew William Bartlett
NationalityBritish
StatusResigned
Appointed05 January 2001(15 years, 1 month after company formation)
Appointment Duration4 months, 3 weeks (resigned 01 June 2001)
RoleCompany Director
Correspondence Address22 Arlington Avenue
London
N1 7AX
Director NameDavid Hogarth
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed19 January 2001(15 years, 2 months after company formation)
Appointment Duration6 months (resigned 23 July 2001)
RoleCompany Director
Correspondence Address5 Rydens
Walton On Thames
Surrey
Secretary NameEdward Michael Fletcher
NationalityBritish
StatusResigned
Appointed01 June 2001(15 years, 6 months after company formation)
Appointment Duration3 years, 9 months (resigned 17 March 2005)
RoleCompany Director
Correspondence Address3 Aldrich Terrace
Earlsfield
SW18 3PU
Director NameMr Rumit Shah
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed13 August 2001(15 years, 8 months after company formation)
Appointment Duration3 years, 4 months (resigned 14 December 2004)
RoleInvestment Banker
Country of ResidenceUnited Kingdom
Correspondence Address32 The Drive
Northwood
Middlesex
HA6 1HP
Director NameJohn James Oswald Jacobs
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityAustralian
StatusResigned
Appointed25 February 2004(18 years, 3 months after company formation)
Appointment Duration8 months, 1 week (resigned 31 October 2004)
RoleLawyer/Banker
Correspondence Address15 Clapham Common West Side
London
SW4 9AJ
Secretary NameJennifer Sandra Burton
NationalityBritish
StatusResigned
Appointed04 October 2004(18 years, 10 months after company formation)
Appointment Duration7 months, 1 week (resigned 13 May 2005)
RoleCompany Director
Correspondence Address39b Butler Avenue
West Harrow
Middlesex
HA1 4EJ
Director NameMr Stuart Edward Macfarlane
Date of BirthApril 1966 (Born 58 years ago)
NationalityAustralian
StatusResigned
Appointed10 January 2005(19 years, 1 month after company formation)
Appointment Duration3 years (resigned 17 January 2008)
RoleBanker
Correspondence Address6 Lynmouth Road
East Finchley
London
N2 9LS

Location

Registered AddressKpmg Restructuring
8 Salisbury Square
London
EC4Y 8BB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London

Financials

Year2014
Net Worth£1,909,250
Cash£55,716
Current Liabilities£32,997

Accounts

Latest Accounts31 December 2007 (16 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

21 August 2010Final Gazette dissolved following liquidation (1 page)
21 August 2010Final Gazette dissolved via compulsory strike-off (1 page)
21 May 2010Return of final meeting in a members' voluntary winding up (3 pages)
21 May 2010Return of final meeting in a members' voluntary winding up (3 pages)
27 April 2010Court order insolvency:- replacement of liquidator (9 pages)
27 April 2010Appointment of a voluntary liquidator (1 page)
27 April 2010Notice of ceasing to act as a voluntary liquidator (1 page)
27 April 2010Appointment of a voluntary liquidator (1 page)
27 April 2010Notice of ceasing to act as a voluntary liquidator (1 page)
27 April 2010Court order insolvency:- replacement of liquidator (9 pages)
27 July 2009Declaration of solvency (3 pages)
27 July 2009Appointment of a voluntary liquidator (1 page)
27 July 2009Resolutions
  • LRESSP ‐ Special resolution to wind up on 2009-07-08
(1 page)
27 July 2009Declaration of solvency (3 pages)
27 July 2009Appointment of a voluntary liquidator (1 page)
27 July 2009Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
25 July 2009Registered office changed on 25/07/2009 from winchester house 1 great winchester street london EC2N 2DB (1 page)
25 July 2009Registered office changed on 25/07/2009 from winchester house 1 great winchester street london EC2N 2DB (1 page)
7 June 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
7 June 2009Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(12 pages)
3 April 2009Director's change of particulars / rajanbabu sivanithy / 19/02/2009 (1 page)
3 April 2009Director's Change of Particulars / rajanbabu sivanithy / 19/02/2009 / HouseName/Number was: , now: winchester house; Street was: 68 chartfield avenue, now: 1 great winchester street; Post Town was: london, now: ; Region was: , now: london; Post Code was: SW15 6HQ, now: EC2N 2DB; Country was: , now: united kingdom; Secure Officer was: false, now: tr (1 page)
18 February 2009Director's change of particulars / mark mcgiddy / 02/02/2009 (1 page)
18 February 2009Director's Change of Particulars / mark mcgiddy / 02/02/2009 / HouseName/Number was: , now: winchester house; Street was: rushy mead, now: 1 great winchester street; Area was: water lane great easton, now: ; Post Town was: dunmow, now: ; Region was: essex, now: london; Post Code was: CM6 2EW, now: EC2N 2DB; Country was: , now: united kingdom; Secur (1 page)
18 February 2009Return made up to 31/01/09; full list of members (4 pages)
18 February 2009Return made up to 31/01/09; full list of members (4 pages)
27 October 2008Full accounts made up to 31 December 2007 (10 pages)
27 October 2008Full accounts made up to 31 December 2007 (10 pages)
27 February 2008Director appointed mr mark andrew mcgiddy (2 pages)
27 February 2008Director appointed mr mark andrew mcgiddy (2 pages)
26 February 2008Appointment Terminated Director stuart macfarlane (1 page)
26 February 2008Appointment terminated director stuart macfarlane (1 page)
13 February 2008Return made up to 31/01/08; full list of members (3 pages)
13 February 2008Return made up to 31/01/08; full list of members (3 pages)
30 January 2008Director resigned (1 page)
30 January 2008Director resigned (1 page)
25 October 2007Director's particulars changed (1 page)
25 October 2007Director's particulars changed (1 page)
10 September 2007Full accounts made up to 31 December 2006 (10 pages)
10 September 2007Full accounts made up to 31 December 2006 (10 pages)
1 February 2007Return made up to 31/01/07; full list of members (3 pages)
1 February 2007Return made up to 31/01/07; full list of members (3 pages)
1 November 2006Full accounts made up to 31 December 2005 (11 pages)
1 November 2006Full accounts made up to 31 December 2005 (11 pages)
7 September 2006Director's particulars changed (1 page)
7 September 2006Director's particulars changed (1 page)
13 April 2006Director's particulars changed (1 page)
13 April 2006Director's particulars changed (1 page)
22 February 2006Return made up to 31/01/06; full list of members (3 pages)
22 February 2006Return made up to 31/01/06; full list of members (3 pages)
4 January 2006Return made up to 01/01/06; full list of members (3 pages)
4 January 2006Return made up to 01/01/06; full list of members (3 pages)
3 October 2005Full accounts made up to 31 December 2004 (10 pages)
3 October 2005Full accounts made up to 31 December 2004 (10 pages)
3 June 2005New secretary appointed (1 page)
3 June 2005New secretary appointed (1 page)
3 June 2005New secretary appointed (1 page)
3 June 2005New secretary appointed (1 page)
1 June 2005Secretary resigned (1 page)
1 June 2005Secretary resigned (1 page)
29 March 2005Secretary resigned (1 page)
29 March 2005Secretary resigned (1 page)
15 March 2005New director appointed (3 pages)
15 March 2005New director appointed (3 pages)
3 March 2005Return made up to 01/01/05; full list of members (7 pages)
3 March 2005Return made up to 01/01/05; full list of members (7 pages)
17 January 2005Director resigned (1 page)
17 January 2005Director resigned (1 page)
13 December 2004Director's particulars changed (1 page)
13 December 2004Director's particulars changed (1 page)
26 November 2004Director resigned (1 page)
26 November 2004Director resigned (1 page)
2 November 2004Full accounts made up to 31 December 2003 (10 pages)
2 November 2004Full accounts made up to 31 December 2003 (10 pages)
7 October 2004New secretary appointed (2 pages)
7 October 2004New secretary appointed (2 pages)
14 May 2004New director appointed (3 pages)
14 May 2004New director appointed (3 pages)
1 April 2004Director resigned (1 page)
1 April 2004Director resigned (1 page)
18 March 2004New director appointed (3 pages)
18 March 2004Director resigned (1 page)
18 March 2004New director appointed (3 pages)
18 March 2004Director resigned (1 page)
18 February 2004Return made up to 01/01/04; full list of members (7 pages)
18 February 2004Return made up to 01/01/04; full list of members (7 pages)
4 November 2003Full accounts made up to 31 December 2002 (10 pages)
4 November 2003Full accounts made up to 31 December 2002 (10 pages)
7 January 2003Return made up to 01/01/03; full list of members (7 pages)
7 January 2003Return made up to 01/01/03; full list of members (7 pages)
18 October 2002Full accounts made up to 31 December 2001 (10 pages)
18 October 2002Full accounts made up to 31 December 2001 (10 pages)
21 June 2002Director's particulars changed (1 page)
21 June 2002Director's particulars changed (1 page)
17 May 2002Secretary's particulars changed (1 page)
17 May 2002Secretary's particulars changed (1 page)
24 April 2002Full accounts made up to 31 December 2000 (10 pages)
24 April 2002Full accounts made up to 31 December 2000 (10 pages)
9 April 2002Accounting reference date shortened from 13/10/01 to 31/12/00 (1 page)
9 April 2002Accounting reference date shortened from 13/10/01 to 31/12/00 (1 page)
7 February 2002Return made up to 01/01/02; full list of members (7 pages)
7 February 2002Return made up to 01/01/02; full list of members (7 pages)
7 February 2002Secretary resigned (1 page)
7 February 2002Secretary resigned (1 page)
25 January 2002Location of register of members (1 page)
25 January 2002Location of register of members (1 page)
31 December 2001Director's particulars changed (1 page)
31 December 2001Director's particulars changed (1 page)
26 October 2001Secretary's particulars changed (1 page)
26 October 2001Secretary's particulars changed (1 page)
3 September 2001New director appointed (3 pages)
3 September 2001New director appointed (3 pages)
16 August 2001Full accounts made up to 13 October 2000 (11 pages)
16 August 2001Full accounts made up to 13 October 2000 (11 pages)
14 August 2001Director resigned (1 page)
14 August 2001Director resigned (1 page)
14 August 2001Director resigned (1 page)
14 August 2001Director resigned (1 page)
11 July 2001Secretary resigned (1 page)
11 July 2001New secretary appointed (2 pages)
11 July 2001Secretary resigned (1 page)
11 July 2001New secretary appointed (2 pages)
12 March 2001Return made up to 01/01/01; full list of members (7 pages)
12 March 2001Return made up to 01/01/01; full list of members (7 pages)
28 February 2001New director appointed (4 pages)
28 February 2001New director appointed (4 pages)
12 February 2001New secretary appointed (2 pages)
12 February 2001New secretary appointed (2 pages)
9 February 2001Secretary resigned (1 page)
9 February 2001Secretary resigned (1 page)
6 February 2001Director resigned (1 page)
6 February 2001New director appointed (3 pages)
6 February 2001Director resigned (1 page)
6 February 2001New director appointed (3 pages)
25 January 2001New secretary appointed (2 pages)
25 January 2001New secretary appointed (2 pages)
25 January 2001Secretary resigned (1 page)
25 January 2001Secretary resigned (1 page)
8 December 2000New director appointed (2 pages)
8 December 2000New secretary appointed (2 pages)
8 December 2000New director appointed (2 pages)
8 December 2000New director appointed (2 pages)
8 December 2000New secretary appointed (2 pages)
8 December 2000New director appointed (2 pages)
8 December 2000New director appointed (2 pages)
8 December 2000New director appointed (2 pages)
8 December 2000New director appointed (2 pages)
8 December 2000New director appointed (2 pages)
8 December 2000New director appointed (2 pages)
8 December 2000New director appointed (2 pages)
28 November 2000Accounting reference date extended from 30/09/00 to 13/10/00 (1 page)
28 November 2000Registered office changed on 28/11/00 from: 135 bishopsgate london EC2M 3UR (1 page)
28 November 2000Registered office changed on 28/11/00 from: 135 bishopsgate london EC2M 3UR (1 page)
28 November 2000Accounting reference date extended from 30/09/00 to 13/10/00 (1 page)
30 October 2000Declaration of assistance for shares acquisition (7 pages)
26 October 2000Director resigned (1 page)
26 October 2000Secretary resigned (1 page)
26 October 2000Director resigned (1 page)
26 October 2000Secretary resigned (1 page)
26 October 2000Director resigned (1 page)
26 October 2000Director resigned (1 page)
19 October 2000Company name changed natwest leasing manufacturers li mited\certificate issued on 19/10/00 (2 pages)
19 October 2000Company name changed natwest leasing manufacturers li mited\certificate issued on 19/10/00 (2 pages)
17 October 2000Director's particulars changed (1 page)
17 October 2000Director's particulars changed (1 page)
7 August 2000Director resigned (1 page)
7 August 2000Director resigned (1 page)
31 July 2000Full accounts made up to 30 September 1999 (16 pages)
31 July 2000Full accounts made up to 30 September 1999 (16 pages)
18 July 2000Secretary's particulars changed (1 page)
18 July 2000Secretary's particulars changed (1 page)
21 February 2000New director appointed (2 pages)
21 February 2000New director appointed (2 pages)
17 February 2000New director appointed (2 pages)
17 February 2000New director appointed (2 pages)
11 February 2000Director resigned (1 page)
11 February 2000Director resigned (1 page)
10 February 2000Director resigned (1 page)
10 February 2000Director resigned (1 page)
27 January 2000Return made up to 01/01/00; full list of members (7 pages)
27 January 2000Return made up to 01/01/00; full list of members (7 pages)
24 September 1999Director resigned (1 page)
24 September 1999Director resigned (1 page)
21 September 1999Director resigned (1 page)
21 September 1999Director resigned (1 page)
2 August 1999Full accounts made up to 30 September 1998 (16 pages)
2 August 1999Full accounts made up to 30 September 1998 (16 pages)
22 May 1999New director appointed (2 pages)
22 May 1999New director appointed (2 pages)
28 April 1999Location of register of members (1 page)
28 April 1999Location of register of members (1 page)
8 April 1999Director resigned (1 page)
8 April 1999Director resigned (1 page)
19 March 1999Director resigned (1 page)
19 March 1999Director resigned (1 page)
1 March 1999Director's particulars changed (1 page)
1 March 1999Director's particulars changed (1 page)
8 February 1999Secretary's particulars changed (1 page)
8 February 1999Secretary's particulars changed (1 page)
31 January 1999Return made up to 01/01/99; full list of members (8 pages)
31 January 1999Return made up to 01/01/99; full list of members (8 pages)
20 January 1999Secretary resigned (1 page)
20 January 1999New secretary appointed (2 pages)
20 January 1999New secretary appointed (2 pages)
20 January 1999Secretary resigned (1 page)
22 September 1998Location of register of members (1 page)
22 September 1998Location of register of members (1 page)
30 July 1998Full accounts made up to 30 September 1997 (14 pages)
30 July 1998Full accounts made up to 30 September 1997 (14 pages)
26 June 1998Director resigned (1 page)
26 June 1998Director resigned (1 page)
24 March 1998New director appointed (2 pages)
24 March 1998New director appointed (2 pages)
13 March 1998New director appointed (2 pages)
13 March 1998New director appointed (2 pages)
13 March 1998New director appointed (2 pages)
13 March 1998New director appointed (2 pages)
11 March 1998New director appointed (2 pages)
11 March 1998New director appointed (2 pages)
5 March 1998Director resigned (1 page)
5 March 1998Director resigned (1 page)
19 January 1998Return made up to 01/01/98; no change of members (7 pages)
19 January 1998Return made up to 01/01/98; no change of members (7 pages)
6 November 1997Director's particulars changed (1 page)
6 November 1997Director's particulars changed (1 page)
1 August 1997Full accounts made up to 30 September 1996 (15 pages)
1 August 1997Full accounts made up to 30 September 1996 (15 pages)
20 July 1997Director's particulars changed (1 page)
20 July 1997Director's particulars changed (1 page)
11 July 1997New director appointed (2 pages)
11 July 1997New director appointed (2 pages)
29 June 1997Director resigned (1 page)
29 June 1997Director resigned (1 page)
19 February 1997Return made up to 01/01/97; full list of members (7 pages)
19 February 1997Return made up to 01/01/97; full list of members (7 pages)
7 February 1997New director appointed (2 pages)
7 February 1997New director appointed (2 pages)
1 November 1996Director resigned (1 page)
1 November 1996Director resigned (1 page)
9 October 1996Auditor's resignation (1 page)
9 October 1996Auditor's resignation (1 page)
1 August 1996New director appointed (2 pages)
30 July 1996Full accounts made up to 30 September 1995 (16 pages)
30 July 1996Full accounts made up to 30 September 1995 (16 pages)
12 January 1996Return made up to 01/01/96; full list of members (7 pages)
12 January 1996Return made up to 01/01/96; full list of members (7 pages)
13 September 1995Director's particulars changed (4 pages)
10 May 1995New director appointed (6 pages)
4 May 1995Director resigned (2 pages)
4 May 1995Director resigned (4 pages)
25 April 1995Director resigned (2 pages)
25 April 1995Director resigned (4 pages)
7 January 1995Full accounts made up to 30 September 1994 (15 pages)
7 January 1995Full accounts made up to 30 September 1994 (15 pages)
28 February 1994Full accounts made up to 30 September 1993 (14 pages)
28 February 1994Full accounts made up to 30 September 1993 (14 pages)
8 April 1993Full accounts made up to 30 September 1992 (13 pages)
8 April 1993Full accounts made up to 30 September 1992 (13 pages)
27 April 1992Full accounts made up to 30 September 1991 (12 pages)
27 April 1992Full accounts made up to 30 September 1991 (12 pages)
4 April 1991Full accounts made up to 30 September 1990 (16 pages)
4 April 1991Full accounts made up to 30 September 1990 (16 pages)
12 July 1990Company name changed lombard leasing manufacturers li mited\certificate issued on 13/07/90 (2 pages)
12 July 1990Company name changed lombard leasing manufacturers li mited\certificate issued on 13/07/90 (2 pages)
17 January 1990Full accounts made up to 30 September 1989 (13 pages)
17 January 1990Full accounts made up to 30 September 1989 (13 pages)
18 January 1989Full accounts made up to 30 September 1988 (13 pages)
18 January 1989Full accounts made up to 30 September 1988 (13 pages)
3 February 1988Full accounts made up to 30 September 1987 (10 pages)
3 February 1988Full accounts made up to 30 September 1987 (10 pages)
9 January 1987Full accounts made up to 30 September 1986 (5 pages)
9 January 1987Full accounts made up to 30 September 1986 (5 pages)