Company NameAscom Leasing Limited
Company StatusDissolved
Company Number02099934
CategoryPrivate Limited Company
Incorporation Date16 February 1987(37 years, 2 months ago)
Dissolution Date29 May 2012 (11 years, 11 months ago)
Previous Names3

Business Activity

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

Directors

Director NameMr Paul Richard Puxty
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed30 June 2006(19 years, 4 months after company formation)
Appointment Duration5 years, 11 months (closed 29 May 2012)
RoleExecutive Director
Country of ResidenceUnited Kingdom
Correspondence AddressNeopost House
South Street
Romford
Essex
RM1 2AR
Secretary NameMr Paul Richard Puxty
NationalityBritish
StatusClosed
Appointed30 June 2006(19 years, 4 months after company formation)
Appointment Duration5 years, 11 months (closed 29 May 2012)
RoleExecutive Director
Country of ResidenceUnited Kingdom
Correspondence AddressNeopost House
South Street
Romford
Essex
RM1 2AR
Director NameMr Michael Adrian Stone
Date of BirthJune 1960 (Born 63 years ago)
NationalityIrish
StatusClosed
Appointed02 February 2011(23 years, 11 months after company formation)
Appointment Duration1 year, 3 months (closed 29 May 2012)
RoleExecutive Director
Country of ResidenceEngland
Correspondence AddressNeopost House
South Street
Romford
Essex
RM1 2AR
Director NameRobin James Hodgson
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed03 May 1991(4 years, 2 months after company formation)
Appointment Duration11 years, 5 months (resigned 30 September 2002)
RoleDivisional Manager
Correspondence Address124 Wickham Avenue
Cheam
Sutton
Surrey
SM3 8EA
Director NameMr Anthony Sinclair
Date of BirthApril 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed03 May 1991(4 years, 2 months after company formation)
Appointment Duration10 years, 4 months (resigned 17 September 2001)
RoleDirector Of Finance
Correspondence Address58 Lake View
Edgware
Middlesex
HA8 7RU
Director NamePeter Neil Taylor
Date of BirthJune 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed03 May 1991(4 years, 2 months after company formation)
Appointment Duration10 years, 11 months (resigned 31 March 2002)
RoleManaging Director
Correspondence Address67 Rectory Park
Sanderstead
South Croydon
Surrey
CR2 9JR
Director NameMr Heinz Wagli
Date of BirthJuly 1942 (Born 81 years ago)
NationalitySwiss
StatusResigned
Appointed03 May 1991(4 years, 2 months after company formation)
Appointment Duration12 months (resigned 30 April 1992)
RoleFinancial Manager
Correspondence AddressSohheurain 18a
Ch-3063 Jttigen
Switzerland
Secretary NamePeter Taylor
NationalityBritish
StatusResigned
Appointed03 May 1991(4 years, 2 months after company formation)
Appointment Duration11 years, 1 month (resigned 31 May 2002)
RoleCompany Director
Correspondence Address31 Springfield
East Grinstead
West Sussex
RH19 2RT
Director NameClive Leonard Pearce
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed25 March 2002(15 years, 1 month after company formation)
Appointment Duration2 months (resigned 31 May 2002)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address51 Whyteleafe Road
Caterham
Surrey
CR3 5EG
Director NameDavid Glover
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2002(15 years, 3 months after company formation)
Appointment Duration5 years, 5 months (resigned 09 November 2007)
RoleCompany Director
Correspondence Address250 Berglen Court
7 Branch Road Limehouse
London
E14 7JZ
Director NameJohn Hutton
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2002(15 years, 3 months after company formation)
Appointment Duration11 months (resigned 30 April 2003)
RoleCompany Director
Correspondence AddressConnaught House
Ongar Road, Stondon Massey
Brentwood
Essex
CM15 0EQ
Secretary NameJohn Hutton
NationalityBritish
StatusResigned
Appointed31 May 2002(15 years, 3 months after company formation)
Appointment Duration11 months (resigned 30 April 2003)
RoleCompany Director
Correspondence AddressConnaught House
Ongar Road, Stondon Massey
Brentwood
Essex
CM15 0EQ
Director NameDavid Riley
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed29 May 2003(16 years, 3 months after company formation)
Appointment Duration3 years, 1 month (resigned 30 June 2006)
RoleExecutive Director
Correspondence Address22 Nyall Court
Kidman Close
Romford
Essex
RM2 6GE
Secretary NameDavid Riley
NationalityBritish
StatusResigned
Appointed29 May 2003(16 years, 3 months after company formation)
Appointment Duration3 years, 1 month (resigned 30 June 2006)
RoleExecutive Director
Correspondence Address22 Nyall Court
Kidman Close
Romford
Essex
RM2 6GE
Director NameMr Kevan Ian Mutton
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed09 November 2007(20 years, 9 months after company formation)
Appointment Duration3 years, 2 months (resigned 02 February 2011)
RoleExecutive Director
Country of ResidenceUnited Kingdom
Correspondence AddressNeopost House
South Street
Romford
Essex
RM1 2AR

Location

Registered AddressNeopost House
South Street
Romford
Essex
RM1 2AR
RegionLondon
ConstituencyRomford
CountyGreater London
WardHylands
Built Up AreaGreater London

Accounts

Latest Accounts31 January 2011 (13 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

29 May 2012Final Gazette dissolved via voluntary strike-off (1 page)
29 May 2012Final Gazette dissolved via voluntary strike-off (1 page)
14 February 2012First Gazette notice for voluntary strike-off (1 page)
14 February 2012First Gazette notice for voluntary strike-off (1 page)
7 February 2012Application to strike the company off the register (3 pages)
7 February 2012Application to strike the company off the register (3 pages)
30 January 2012Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
30 January 2012Statement by Directors (1 page)
30 January 2012Statement of capital on 30 January 2012
  • GBP 1.00
(4 pages)
30 January 2012Solvency Statement dated 30/01/12 (1 page)
30 January 2012Statement by directors (1 page)
30 January 2012Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
30 January 2012Statement of capital on 30 January 2012
  • GBP 1.00
(4 pages)
30 January 2012Solvency statement dated 30/01/12 (1 page)
20 October 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
20 October 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
17 May 2011Annual return made up to 3 May 2011 with a full list of shareholders (4 pages)
17 May 2011Annual return made up to 3 May 2011 with a full list of shareholders (4 pages)
17 May 2011Annual return made up to 3 May 2011 with a full list of shareholders (4 pages)
11 February 2011Appointment of Mr Michael Adrian Stone as a director (2 pages)
11 February 2011Appointment of Mr Michael Adrian Stone as a director (2 pages)
10 February 2011Termination of appointment of Kevan Mutton as a director (1 page)
10 February 2011Termination of appointment of Kevan Mutton as a director (1 page)
20 October 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
20 October 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
5 August 2010Director's details changed for Kevan Ian Mutton on 5 August 2010 (2 pages)
5 August 2010Director's details changed for Paul Richard Puxty on 5 August 2010 (2 pages)
5 August 2010Director's details changed for Paul Richard Puxty on 5 August 2010 (2 pages)
5 August 2010Secretary's details changed for Paul Richard Puxty on 5 August 2010 (1 page)
5 August 2010Director's details changed for Paul Richard Puxty on 5 August 2010 (2 pages)
5 August 2010Secretary's details changed for Paul Richard Puxty on 5 August 2010 (1 page)
5 August 2010Secretary's details changed for Paul Richard Puxty on 5 August 2010 (1 page)
5 August 2010Director's details changed for Kevan Ian Mutton on 5 August 2010 (2 pages)
5 August 2010Director's details changed for Kevan Ian Mutton on 5 August 2010 (2 pages)
27 July 2010Annual return made up to 3 May 2010 with a full list of shareholders (5 pages)
27 July 2010Annual return made up to 3 May 2010 with a full list of shareholders (5 pages)
27 July 2010Annual return made up to 3 May 2010 with a full list of shareholders (5 pages)
30 October 2009Total exemption small company accounts made up to 31 January 2009 (3 pages)
30 October 2009Total exemption small company accounts made up to 31 January 2009 (3 pages)
11 May 2009Return made up to 03/05/09; full list of members (3 pages)
11 May 2009Return made up to 03/05/09; full list of members (3 pages)
1 December 2008Total exemption small company accounts made up to 31 January 2008 (3 pages)
1 December 2008Total exemption small company accounts made up to 31 January 2008 (3 pages)
14 May 2008Return made up to 03/05/08; full list of members (3 pages)
14 May 2008Return made up to 03/05/08; full list of members (3 pages)
7 January 2008Director's particulars changed (1 page)
7 January 2008Director's particulars changed (1 page)
7 January 2008Director's particulars changed (1 page)
7 January 2008Director's particulars changed (1 page)
13 November 2007New director appointed (1 page)
13 November 2007New director appointed (1 page)
9 November 2007Director resigned (1 page)
9 November 2007Director resigned (1 page)
7 November 2007Accounts made up to 31 January 2007 (7 pages)
7 November 2007Accounts for a dormant company made up to 31 January 2007 (7 pages)
14 May 2007Return made up to 03/05/07; full list of members (2 pages)
14 May 2007Return made up to 03/05/07; full list of members (2 pages)
30 August 2006Accounts made up to 31 January 2006 (7 pages)
30 August 2006Accounts for a dormant company made up to 31 January 2006 (7 pages)
21 August 2006Secretary's particulars changed;director's particulars changed (1 page)
21 August 2006Secretary's particulars changed;director's particulars changed (1 page)
3 July 2006New secretary appointed (1 page)
3 July 2006New director appointed (1 page)
3 July 2006New secretary appointed (1 page)
3 July 2006New director appointed (1 page)
30 June 2006Secretary resigned (1 page)
30 June 2006Director resigned (1 page)
30 June 2006Director resigned (1 page)
30 June 2006Secretary resigned (1 page)
31 May 2006Location of register of members (1 page)
31 May 2006Return made up to 03/05/06; full list of members (2 pages)
31 May 2006Return made up to 03/05/06; full list of members (2 pages)
31 May 2006Location of register of members (1 page)
31 October 2005Accounts for a dormant company made up to 31 January 2005 (7 pages)
31 October 2005Accounts made up to 31 January 2005 (7 pages)
8 June 2005Secretary's particulars changed;director's particulars changed (1 page)
8 June 2005Secretary's particulars changed;director's particulars changed (1 page)
4 May 2005Return made up to 03/05/05; full list of members (3 pages)
4 May 2005Return made up to 03/05/05; full list of members (3 pages)
9 February 2005Accounts made up to 31 January 2004 (8 pages)
9 February 2005Accounts for a dormant company made up to 31 January 2004 (8 pages)
26 October 2004Company name changed mailing systems finance LIMITED\certificate issued on 26/10/04 (2 pages)
26 October 2004Company name changed mailing systems finance LIMITED\certificate issued on 26/10/04 (2 pages)
6 August 2004Company name changed ascom leasing LIMITED\certificate issued on 06/08/04 (2 pages)
6 August 2004Company name changed ascom leasing LIMITED\certificate issued on 06/08/04 (2 pages)
24 May 2004Return made up to 03/05/04; full list of members (7 pages)
24 May 2004Return made up to 03/05/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
23 September 2003Full accounts made up to 31 January 2003 (14 pages)
23 September 2003Full accounts made up to 31 January 2003 (14 pages)
19 September 2003Auditor's resignation (1 page)
19 September 2003Auditor's resignation (1 page)
29 August 2003Full accounts made up to 31 December 2001 (12 pages)
29 August 2003Full accounts made up to 31 December 2001 (12 pages)
10 June 2003New secretary appointed;new director appointed (4 pages)
10 June 2003New secretary appointed;new director appointed (4 pages)
5 June 2003Secretary resigned;director resigned (1 page)
5 June 2003Secretary resigned;director resigned (1 page)
5 June 2003Return made up to 03/05/03; full list of members (7 pages)
5 June 2003Return made up to 03/05/03; full list of members (7 pages)
14 March 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
14 March 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
5 November 2002Delivery ext'd 3 mth 31/12/01 (1 page)
5 November 2002Delivery ext'd 3 mth 31/12/01 (1 page)
8 October 2002Director resigned (1 page)
8 October 2002Director resigned (1 page)
16 August 2002Accounting reference date extended from 31/12/02 to 31/01/03 (1 page)
16 August 2002Accounting reference date extended from 31/12/02 to 31/01/03 (1 page)
12 August 2002New director appointed (2 pages)
12 August 2002New director appointed (2 pages)
1 August 2002Registered office changed on 01/08/02 from: commerce way croydon cro 4XA (1 page)
1 August 2002Registered office changed on 01/08/02 from: commerce way croydon cro 4XA (1 page)
31 July 2002New secretary appointed;new director appointed (2 pages)
31 July 2002New secretary appointed;new director appointed (2 pages)
14 June 2002Secretary resigned (1 page)
14 June 2002Director resigned (1 page)
14 June 2002Director resigned (1 page)
14 June 2002Secretary resigned (1 page)
7 June 2002Director resigned (1 page)
7 June 2002Director resigned (1 page)
24 May 2002Return made up to 03/05/02; full list of members (7 pages)
24 May 2002Return made up to 03/05/02; full list of members (7 pages)
8 April 2002New director appointed (2 pages)
8 April 2002New director appointed (2 pages)
8 April 2002Director resigned (1 page)
8 April 2002Director resigned (1 page)
4 October 2001Full accounts made up to 31 December 2000 (12 pages)
4 October 2001Full accounts made up to 31 December 2000 (12 pages)
26 September 2001Director resigned (1 page)
26 September 2001Director resigned (1 page)
2 May 2001Return made up to 03/05/01; full list of members (7 pages)
2 May 2001Return made up to 03/05/01; full list of members (7 pages)
13 September 2000Full accounts made up to 31 December 1999 (13 pages)
13 September 2000Full accounts made up to 31 December 1999 (13 pages)
8 May 2000Return made up to 03/05/00; full list of members (7 pages)
8 May 2000Return made up to 03/05/00; full list of members (7 pages)
9 June 1999Full accounts made up to 31 December 1998 (12 pages)
9 June 1999Full accounts made up to 31 December 1998 (12 pages)
9 May 1999Return made up to 03/05/99; no change of members (4 pages)
9 May 1999Return made up to 03/05/99; no change of members (4 pages)
23 September 1998Auditor's resignation (1 page)
23 September 1998Auditor's resignation (1 page)
27 May 1998Full accounts made up to 31 December 1997 (13 pages)
27 May 1998Full accounts made up to 31 December 1997 (13 pages)
7 May 1998Return made up to 03/05/98; no change of members (4 pages)
7 May 1998Return made up to 03/05/98; no change of members (4 pages)
23 May 1997Return made up to 03/05/97; full list of members (6 pages)
23 May 1997Return made up to 03/05/97; full list of members (6 pages)
6 May 1997Full accounts made up to 31 December 1996 (13 pages)
6 May 1997Full accounts made up to 31 December 1996 (13 pages)
24 May 1996Full accounts made up to 31 December 1995 (13 pages)
24 May 1996Full accounts made up to 31 December 1995 (13 pages)
8 May 1996Return made up to 03/05/96; no change of members (4 pages)
8 May 1996Return made up to 03/05/96; no change of members (4 pages)
30 May 1995Accounts for a small company made up to 31 December 1994 (12 pages)
30 May 1995Accounts for a small company made up to 31 December 1994 (12 pages)
28 April 1995Return made up to 03/05/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (36 pages)
20 February 1991Memorandum and Articles of Association (13 pages)
20 February 1991Memorandum and Articles of Association (13 pages)
23 January 1991Company name changed hgb leasing LIMITED\certificate issued on 24/01/91 (2 pages)
23 January 1991Company name changed hgb leasing LIMITED\certificate issued on 24/01/91 (2 pages)
30 April 1990Full accounts made up to 31 December 1989 (13 pages)
30 April 1990Full accounts made up to 31 December 1989 (10 pages)
16 February 1987Certificate of incorporation (1 page)
16 February 1987Certificate of incorporation (1 page)