Company NameMiles & Miles Leasing Limited
Company StatusDissolved
Company Number02238386
CategoryPrivate Limited Company
Incorporation Date31 March 1988(36 years ago)
Dissolution Date5 June 2007 (16 years, 10 months ago)
Previous NameCanon Vehicle Contracts Limited

Business Activity

Section NAdministrative and support service activities
SIC 7110Renting of automobiles
SIC 77110Renting and leasing of cars and light motor vehicles
Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NamePeter Anthony Grime
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed19 February 1992(3 years, 10 months after company formation)
Appointment Duration15 years, 3 months (closed 05 June 2007)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address40 Linver Road
London
SW6 3RB
Secretary NamePhilip Leslie Green
NationalityBritish
StatusClosed
Appointed01 October 2004(16 years, 6 months after company formation)
Appointment Duration2 years, 8 months (closed 05 June 2007)
RoleAccountant
Country of ResidenceEngland
Correspondence Address3 Ellwood Rise
Chalfont St. Giles
Buckinghamshire
HP8 4SU
Director NameRichard Anthony Avery
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed19 February 1992(3 years, 10 months after company formation)
Appointment Duration11 years, 1 month (resigned 31 March 2003)
RoleCompany Director
Correspondence AddressBilton Rise 81 Bilton Road
Rugby
Warwickshire
CV22 7AW
Director NameKenneth Edwin Couper
Date of BirthOctober 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed19 February 1992(3 years, 10 months after company formation)
Appointment Duration9 years, 11 months (resigned 31 January 2002)
RoleCompany Director
Correspondence AddressThe Old Coach House Eastbury Manor
Martley Road
Lower Broadheath
Worcestershire
WR2 6PL
Director NameMr Timothy Miles Manderson
Date of BirthMay 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed19 February 1992(3 years, 10 months after company formation)
Appointment Duration10 years, 10 months (resigned 16 December 2002)
RoleChairman
Correspondence Address87 Lonsdale Road
Barnes
London
SW13 9DA
Director NameMr Shaun Patrick Rogers
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed19 February 1992(3 years, 10 months after company formation)
Appointment Duration9 years, 11 months (resigned 31 January 2002)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressEversfield
55 Harestone Hill
Caterham
Surrey
CR3 6DX
Secretary NameRichard Anthony Avery
NationalityBritish
StatusResigned
Appointed19 February 1992(3 years, 10 months after company formation)
Appointment Duration-1 years, 11 months (resigned 05 February 1992)
RoleCompany Director
Correspondence AddressBilton Rise 81 Bilton Road
Rugby
Warwickshire
CV22 7AW
Secretary NameMr Eric Goodley
NationalityBritish
StatusResigned
Appointed19 February 1992(3 years, 10 months after company formation)
Appointment Duration10 years (resigned 20 February 2002)
RoleCompany Director
Correspondence AddressBeauly 37 Runnemede Road
Egham
Surrey
TW20 9BE
Secretary NameJeremy Dominic Somerscales
NationalityBritish
StatusResigned
Appointed20 February 2002(13 years, 10 months after company formation)
Appointment Duration2 years, 7 months (resigned 30 September 2004)
RoleCompany Director
Correspondence Address15 Japan Crescent
London
N4 4BB

Location

Registered Address18 Petersham Mews
Kensington
London
SW7 5NR
RegionLondon
ConstituencyKensington
CountyGreater London
WardQueen's Gate
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Financials

Year2014
Net Worth-£499,157
Current Liabilities£499,157

Accounts

Latest Accounts30 September 2005 (18 years, 6 months ago)
Accounts CategorySmall
Accounts Year End30 September

Filing History

5 June 2007Final Gazette dissolved via voluntary strike-off (1 page)
20 February 2007First Gazette notice for voluntary strike-off (1 page)
11 January 2007Application for striking-off (1 page)
24 February 2006Return made up to 19/02/06; full list of members (6 pages)
9 February 2006Accounts for a small company made up to 30 September 2005 (7 pages)
13 April 2005Accounts for a small company made up to 30 September 2004 (7 pages)
1 March 2005Return made up to 19/02/05; full list of members (6 pages)
17 November 2004New secretary appointed (2 pages)
21 October 2004Secretary resigned (1 page)
27 February 2004Return made up to 19/02/04; full list of members (7 pages)
27 February 2004Director resigned (1 page)
13 February 2004Accounts for a small company made up to 30 September 2003 (7 pages)
26 February 2003Return made up to 19/02/03; full list of members (7 pages)
12 February 2003Accounts for a medium company made up to 30 September 2002 (16 pages)
23 December 2002Director resigned (1 page)
26 February 2002Return made up to 19/02/02; full list of members (7 pages)
26 February 2002New secretary appointed (2 pages)
25 February 2002Secretary resigned (1 page)
25 February 2002Director resigned (1 page)
25 February 2002Director resigned (1 page)
21 February 2002Accounts for a medium company made up to 30 September 2001 (16 pages)
22 March 2001Return made up to 19/02/01; full list of members (7 pages)
27 December 2000Accounting reference date extended from 31/08/01 to 30/09/01 (1 page)
27 November 2000Particulars of mortgage/charge (4 pages)
24 November 2000Accounting reference date extended from 30/06/01 to 31/08/01 (1 page)
16 November 2000Accounts for a medium company made up to 30 June 2000 (16 pages)
25 October 2000Particulars of mortgage/charge (4 pages)
25 October 2000Particulars of mortgage/charge (3 pages)
23 September 2000Particulars of mortgage/charge (6 pages)
1 July 2000Particulars of mortgage/charge (3 pages)
13 June 2000Particulars of mortgage/charge (4 pages)
20 May 2000Particulars of mortgage/charge (12 pages)
10 May 2000Particulars of mortgage/charge (4 pages)
13 April 2000Particulars of mortgage/charge (4 pages)
14 March 2000Return made up to 19/02/00; full list of members (7 pages)
25 November 1999Particulars of mortgage/charge (4 pages)
19 November 1999Particulars of mortgage/charge (4 pages)
28 October 1999Accounts for a medium company made up to 30 June 1999 (17 pages)
8 October 1999Particulars of mortgage/charge (7 pages)
2 October 1999Particulars of mortgage/charge (10 pages)
25 June 1999Particulars of mortgage/charge (3 pages)
8 June 1999Particulars of mortgage/charge (6 pages)
18 March 1999Particulars of mortgage/charge (7 pages)
9 March 1999Return made up to 19/02/99; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
11 December 1998Particulars of mortgage/charge (4 pages)
11 December 1998Particulars of mortgage/charge (6 pages)
29 October 1998Accounts for a small company made up to 30 June 1998 (6 pages)
11 September 1998Particulars of mortgage/charge (4 pages)
5 September 1998Particulars of mortgage/charge (7 pages)
8 August 1998Particulars of mortgage/charge (6 pages)
8 August 1998Particulars of mortgage/charge (7 pages)
4 June 1998Particulars of mortgage/charge (7 pages)
15 May 1998Particulars of mortgage/charge (6 pages)
12 May 1998Particulars of mortgage/charge (3 pages)
12 March 1998Particulars of mortgage/charge (4 pages)
10 March 1998Return made up to 19/02/98; no change of members (6 pages)
27 January 1998Particulars of mortgage/charge (3 pages)
20 January 1998Particulars of mortgage/charge (7 pages)
5 January 1998Particulars of mortgage/charge (4 pages)
23 December 1997Company name changed canon vehicle contracts LIMITED\certificate issued on 24/12/97 (2 pages)
18 December 1997Accounts for a small company made up to 30 June 1997 (6 pages)
21 November 1997Particulars of mortgage/charge (3 pages)
6 November 1997Particulars of mortgage/charge (4 pages)
2 September 1997Particulars of mortgage/charge (4 pages)
17 June 1997Particulars of mortgage/charge (4 pages)
3 June 1997Particulars of mortgage/charge (4 pages)
18 April 1997Particulars of mortgage/charge (4 pages)
21 March 1997Particulars of mortgage/charge (4 pages)
13 March 1997Particulars of mortgage/charge (3 pages)
13 March 1997Particulars of mortgage/charge (3 pages)
13 March 1997Particulars of mortgage/charge (3 pages)
13 March 1997Particulars of mortgage/charge (3 pages)
27 February 1997Return made up to 19/02/97; no change of members (6 pages)
26 February 1997Particulars of mortgage/charge (3 pages)
26 February 1997Particulars of mortgage/charge (3 pages)
26 February 1997Particulars of mortgage/charge (3 pages)
28 December 1996Particulars of mortgage/charge (4 pages)
29 November 1996Particulars of mortgage/charge (6 pages)
15 November 1996Particulars of mortgage/charge (4 pages)
24 October 1996Accounts for a small company made up to 30 June 1996 (6 pages)
10 October 1996Particulars of mortgage/charge (4 pages)
7 September 1996Particulars of mortgage/charge (4 pages)
12 July 1996Particulars of mortgage/charge (3 pages)
10 July 1996Particulars of mortgage/charge (3 pages)
10 July 1996Particulars of mortgage/charge (3 pages)
10 July 1996Particulars of mortgage/charge (3 pages)
28 June 1996Particulars of mortgage/charge (4 pages)
15 May 1996Particulars of mortgage/charge (4 pages)
23 April 1996Particulars of mortgage/charge (4 pages)
29 February 1996Return made up to 19/02/96; full list of members (8 pages)
1 February 1996Particulars of mortgage/charge (3 pages)
20 January 1996Particulars of mortgage/charge (4 pages)
11 January 1996Particulars of mortgage/charge (4 pages)
22 December 1995Particulars of mortgage/charge (4 pages)
17 November 1995Particulars of mortgage/charge (4 pages)
17 November 1995Particulars of mortgage/charge (4 pages)
23 October 1995Accounts for a small company made up to 30 June 1995 (7 pages)
30 September 1995Particulars of mortgage/charge (6 pages)
1 September 1995Particulars of mortgage/charge (4 pages)
1 September 1995Particulars of mortgage/charge (4 pages)
30 August 1995Particulars of mortgage/charge (6 pages)
1 July 1995Particulars of mortgage/charge (4 pages)
26 May 1995Particulars of mortgage/charge (4 pages)
10 May 1995Particulars of mortgage/charge (6 pages)
23 March 1995Particulars of mortgage/charge (10 pages)
22 March 1995Particulars of mortgage/charge (8 pages)