Company NameD.F.S. Leasing (Western) Limited
Company StatusDissolved
Company Number02025010
CategoryPrivate Limited Company
Incorporation Date4 June 1986(37 years, 10 months ago)
Dissolution Date7 March 2000 (24 years ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameDeclan Heavey
Date of BirthNovember 1955 (Born 68 years ago)
NationalityIrish
StatusClosed
Appointed07 February 1992(5 years, 8 months after company formation)
Appointment Duration8 years, 1 month (closed 07 March 2000)
RoleChartered Accountant
Correspondence Address4 Greenpark
Orwell Road
Dublin 14
Irish
Secretary NameDeclan Heavey
NationalityIrish
StatusClosed
Appointed07 February 1992(5 years, 8 months after company formation)
Appointment Duration8 years, 1 month (closed 07 March 2000)
RoleCompany Director
Correspondence Address4 Greenpark
Orwell Road
Dublin 14
Irish
Director NameJohn Willoughby Giles Anthony Catchpole
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed21 August 1995(9 years, 2 months after company formation)
Appointment Duration4 years, 6 months (closed 07 March 2000)
RoleBusiness Consultant
Correspondence AddressGailey Mill
Kingsclere
Newbury
Berkshire
RG20 8PX
Director NameAnthony Clive Patrick Mannion
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed29 April 1997(10 years, 11 months after company formation)
Appointment Duration2 years, 10 months (closed 07 March 2000)
RoleLawyer
Correspondence AddressOxley Green Cottage
Brightling
Robertsbridge
East Sussex
TN32 5HD
Director NamePaul Richard Coulson
Date of BirthApril 1952 (Born 72 years ago)
NationalityIrish
StatusResigned
Appointed07 February 1992(5 years, 8 months after company formation)
Appointment Duration3 years, 4 months (resigned 20 June 1995)
RoleChartered Accountant
Correspondence AddressLisnacreive
Stillorgan Park
Blackrock
Co Dublin
Ireland
Director NameGerard Van De Puil
Date of BirthMay 1924 (Born 99 years ago)
NationalityNetherlands
StatusResigned
Appointed20 June 1995(9 years after company formation)
Appointment Duration2 months (resigned 21 August 1995)
RoleNaval Architect Retired
Correspondence Address6 Booilushag
Ballajora
Ramsey
Isle Of Man
IM7 1BD
Director NameMr Jonathan Peter Wearing
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed21 August 1995(9 years, 2 months after company formation)
Appointment Duration1 year, 8 months (resigned 29 April 1997)
RoleBusiness Consultant
Country of ResidenceEngland
Correspondence Address52 Palace Gardens Terrace
Kensington
London
W8 4RR

Location

Registered Address3 Park Place
London
SW1A 1LD
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Accounts

Latest Accounts28 February 1998 (26 years, 1 month ago)
Accounts CategoryFull
Accounts Year End28 February

Filing History

7 March 2000Final Gazette dissolved via voluntary strike-off (1 page)
16 November 1999First Gazette notice for voluntary strike-off (1 page)
6 October 1999Application for striking-off (1 page)
12 August 1998Full accounts made up to 28 February 1998 (8 pages)
18 May 1998Return made up to 07/02/97; full list of members (9 pages)
18 May 1998Return made up to 07/02/98; full list of members
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
2 December 1997Full accounts made up to 28 February 1997 (9 pages)
5 June 1997Director resigned (1 page)
5 June 1997Registered office changed on 05/06/97 from: 45-47 cornhill london EC3V 3PD (1 page)
5 June 1997New director appointed (2 pages)
24 June 1996Full accounts made up to 29 February 1996 (10 pages)
2 April 1996Return made up to 07/02/96; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director resigned
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
27 September 1995New director appointed (2 pages)
27 September 1995Registered office changed on 27/09/95 from: 35, st. Thomas street london SE1 9SN. (1 page)
27 September 1995New director appointed (3 pages)
17 August 1995Director resigned;new director appointed (2 pages)
17 August 1995Full accounts made up to 28 February 1995 (10 pages)