Company NameLeyland Daf Leasing (No.1) Limited
DirectorSimon Kooiman
Company StatusDissolved
Company Number02258215
CategoryPrivate Limited Company
Incorporation Date16 May 1988(35 years, 10 months ago)

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 NameSimon Kooiman
Date of BirthFebruary 1942 (Born 82 years ago)
NationalityDutch
StatusCurrent
Appointed15 February 1993(4 years, 9 months after company formation)
Appointment Duration31 years, 1 month
RoleConsultant
Correspondence AddressWesterstraat 65
Enkhausen
1601ac
Secretary NameMs Sara Frances Elliott
NationalityBritish
StatusCurrent
Appointed15 February 1993(4 years, 9 months after company formation)
Appointment Duration31 years, 1 month
RoleCompany Director
Correspondence Address4 Mulgrave Chambers
26/28 Mulgrave Road
Sutton
Surrey
SM2 6LE
Director NameMr Cliff Alan Grant
Date of BirthMay 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed05 June 1992(4 years after company formation)
Appointment Duration8 months, 2 weeks (resigned 15 February 1993)
RoleFinancial Director
Correspondence Address8 Willow Chase
Hazlemere
High Wycombe
Buckinghamshire
HP15 7QP
Director NameDouglas William Southcote
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed05 June 1992(4 years after company formation)
Appointment Duration2 months (resigned 07 August 1992)
RoleManaging Director
Correspondence Address53 Brian Avenue
Sanderstead
South Croydon
Surrey
CR2 9NG
Secretary NamePeter Leonard Sidney Hurrell
NationalityBritish
StatusResigned
Appointed05 June 1992(4 years after company formation)
Appointment Duration8 months, 1 week (resigned 07 February 1993)
RoleCompany Director
Correspondence Address7 Sycamore Drive
Tring
Herts
HP23 5JG
Director NameMathieu Joseph Gijzen
Date of BirthJuly 1942 (Born 81 years ago)
NationalityDutch
StatusResigned
Appointed01 October 1992(4 years, 4 months after company formation)
Appointment Duration6 years, 10 months (resigned 10 August 1999)
RoleCompany Director
Correspondence AddressLoenijs Van Lanckveltlaan 4
5671 Cn Neunen
Foreign

Location

Registered Address35 St Thomas Street
London
SE1 9SN
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardGrange
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£100

Accounts

Latest Accounts31 March 1995 (29 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

4 December 2001Dissolved (1 page)
4 September 2001Return of final meeting in a creditors' voluntary winding up (3 pages)
4 September 2001Liquidators statement of receipts and payments (5 pages)
12 July 2001Liquidators statement of receipts and payments (5 pages)
1 February 2001Liquidators statement of receipts and payments (5 pages)
23 January 2001C/O re change of liq (13 pages)
23 January 2001Appointment of a voluntary liquidator (1 page)
8 August 2000Liquidators statement of receipts and payments (5 pages)
24 January 2000Liquidators statement of receipts and payments (5 pages)
26 November 1999Director resigned (1 page)
2 July 1999Liquidators statement of receipts and payments (5 pages)
26 January 1999Liquidators statement of receipts and payments (5 pages)
20 July 1998Liquidators statement of receipts and payments (5 pages)
12 January 1998Liquidators statement of receipts and payments (5 pages)
6 May 1997Statement of affairs (11 pages)
22 January 1997Appointment of a voluntary liquidator (1 page)
22 January 1997Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
18 December 1996Registered office changed on 18/12/96 from: 35 st thomas street london SE1 9QL (1 page)
24 September 1996Registered office changed on 24/09/96 from: 4 mulgrave chambers 26-28 mulgrave road sutton surrey SM2 6LE (1 page)
20 November 1995Accounts made up to 31 March 1994 (6 pages)
20 November 1995Accounts made up to 31 March 1995 (10 pages)
20 November 1995Accounts made up to 31 March 1993 (6 pages)
25 May 1995Return made up to 05/06/95; no change of members (4 pages)