Company NameBank Of Scotland Leasing Limited
Company StatusDissolved
Company Number02258316
CategoryPrivate Limited Company
Incorporation Date16 May 1988(35 years, 10 months ago)
Dissolution Date4 September 2019 (4 years, 6 months ago)
Previous NamesGlowhurry Limited and Berisford Consumer Finance (Southern) Limited

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NamePaul Andrew Gordon
Date of BirthMay 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed13 February 2015(26 years, 9 months after company formation)
Appointment Duration4 years, 6 months (closed 04 September 2019)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address25 Gresham Street
London
EC2V 7HN
Secretary NameMr David Dermot Hennessey
StatusClosed
Appointed04 May 2017(28 years, 12 months after company formation)
Appointment Duration2 years, 4 months (closed 04 September 2019)
RoleCompany Director
Correspondence AddressTower House Charterhall Drive
Chester
CH88 3AN
Wales
Director NameBertil Derrick Bos
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityDutch
StatusClosed
Appointed28 July 2017(29 years, 2 months after company formation)
Appointment Duration2 years, 1 month (closed 04 September 2019)
RoleCompany Director
Country of ResidenceNetherlands
Correspondence AddressLloyds Bank Gmbh De Entree 254
1011ee
Amsterdam
Netherlands
Director NameMr Christian James Thorne
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed05 September 2017(29 years, 3 months after company formation)
Appointment Duration1 year, 12 months (closed 04 September 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address33 Old Broad Street
London
EC2N 1HZ
Director NameMr Ronald Michael Bell
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed25 February 1991(2 years, 9 months after company formation)
Appointment Duration2 years, 2 months (resigned 30 April 1993)
RoleCompany Director
Correspondence Address60 Marsh Road
Thornton Cleveleys
Lancashire
FY5 2SF
Director NameMr Frank Leybourne
Date of BirthMay 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed02 February 1992(3 years, 8 months after company formation)
Appointment Duration12 months (resigned 31 January 1993)
RoleCompany Director
Correspondence Address6 Hollybush Rise
Cyncoed
Cardiff
South Glamorgan
CF23 6TG
Wales
Director NameMalcolm Thomas Evans
Date of BirthFebruary 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed02 February 1992(3 years, 8 months after company formation)
Appointment Duration1 year, 7 months (resigned 27 September 1993)
RoleCompany Director
Correspondence AddressTy-Fry Cottage
Pendoylan
Cowbridge
South Glamorgan
CF7 7UJ
Wales
Director NameMr Frank Leybourne
Date of BirthMay 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed02 February 1992(3 years, 8 months after company formation)
Appointment Duration12 months (resigned 31 January 1993)
RoleCompany Director
Correspondence Address6 Hollybush Rise
Cyncoed
Cardiff
South Glamorgan
CF23 6TG
Wales
Secretary NameMr Dinesh Jethwa
NationalityBritish
StatusResigned
Appointed02 February 1992(3 years, 8 months after company formation)
Appointment Duration1 week, 1 day (resigned 10 February 1992)
RoleCompany Director
Correspondence Address17 Douglas Close
Cardiff
CF5 2QT
Wales
Director NameMr Maurice Gordon Craze
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed10 February 1992(3 years, 9 months after company formation)
Appointment Duration12 months (resigned 04 February 1993)
RoleCompany Director
Correspondence Address9 Horsecastle Close
Yatton
Bristol
Avon
BS19 4AZ
Secretary NameGerald Rees
NationalityBritish
StatusResigned
Appointed10 February 1992(3 years, 9 months after company formation)
Appointment Duration4 years, 7 months (resigned 30 September 1996)
RoleCompany Director
Correspondence Address1 Heol Y Cwm
Watford Parc
Caerphilly
Mid Glamorgan
CF83 1NN
Wales
Director NameRoyston Sidney Simblet
Date of BirthJune 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed11 May 1992(3 years, 12 months after company formation)
Appointment Duration1 year (resigned 19 May 1993)
RoleCompany Director
Correspondence AddressThe Manor House
Costock
Leicestershire
LE12 6UZ
Director NameMr Anthony Robert Worthy
Date of BirthNovember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed18 February 1993(4 years, 9 months after company formation)
Appointment Duration1 year, 12 months (resigned 17 February 1995)
RoleCompany Director
Correspondence AddressParkdene
10 Bridge Road
Weybridge
Surrey
KT13 8XT
Director NameKenneth Stuart Cameron
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed18 February 1993(4 years, 9 months after company formation)
Appointment Duration2 years, 1 month (resigned 24 March 1995)
RoleCompany Director
Correspondence AddressOrchard House
Chillyhill Lane
Chew Magna Bristol
Avon
BS18 8QU
Director NameJohn Walter Skeldon
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed27 May 1993(5 years after company formation)
Appointment Duration4 years (resigned 30 May 1997)
RoleCompany Director
Correspondence AddressWoodlands
Bridstow
Ross On Wye
Herefordshire
HR9 6QJ
Wales
Director NameGerald Rees
Date of BirthDecember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed22 March 1995(6 years, 10 months after company formation)
Appointment Duration1 year, 6 months (resigned 30 September 1996)
RoleSecretary
Correspondence Address1 Heol Y Cwm
Watford Parc
Caerphilly
Mid Glamorgan
CF83 1NN
Wales
Director NameMrs Helen Mary Lakin
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1996(8 years, 4 months after company formation)
Appointment Duration4 years, 5 months (resigned 28 February 2001)
RoleChartered Secretary
Country of ResidenceBritain
Correspondence AddressGorphwysfa 6 Nant Road
Bwlchgwyn
Wrexham
Clwyd
LL11 5YN
Wales
Director NameMr Paul Gittins
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1996(8 years, 4 months after company formation)
Appointment Duration7 years, 3 months (resigned 20 January 2004)
RoleDeputy Company Secretary
Country of ResidenceEngland
Correspondence Address7 Vaughans Lane
Great Boughton
Chester
Cheshire
CH3 5XF
Wales
Secretary NameRaymond Nixon
NationalityBritish
StatusResigned
Appointed30 September 1996(8 years, 4 months after company formation)
Appointment Duration3 years, 8 months (resigned 31 May 2000)
RoleCompany Director
Correspondence AddressHolly House The Steadings
Wicker Lane, Guilden Sutton
Chester
Cheshire
CH3 7EL
Wales
Secretary NameMr Paul Gittins
NationalityBritish
StatusResigned
Appointed01 June 2000(12 years after company formation)
Appointment Duration16 years, 11 months (resigned 04 May 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTower House
Charterhall Drive
Chester
CH88 3AN
Wales
Director NameMr Philip James Han
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2001(12 years, 9 months after company formation)
Appointment Duration2 years, 8 months (resigned 12 November 2003)
RoleA Director
Country of ResidenceEngland
Correspondence Address124 Mather Avenue
Liverpool
Merseyside
L18 7HB
Director NameGeorge Gibson Reid
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed20 January 2004(15 years, 8 months after company formation)
Appointment Duration1 year, 11 months (resigned 04 January 2006)
RoleAccountant
Correspondence Address46/1 Morningside Park
Edinburgh
Lothian
EH10 5HA
Scotland
Director NameMr Alistair Linn Webster
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed20 January 2004(15 years, 8 months after company formation)
Appointment Duration5 years, 5 months (resigned 30 June 2009)
RoleAccountant
Country of ResidenceScotland
Correspondence Address7 Ettrick Road
Edinburgh
EH10 5BJ
Scotland
Director NameDavid Charles Hasson
Date of BirthMay 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed04 January 2006(17 years, 7 months after company formation)
Appointment Duration3 years, 5 months (resigned 30 June 2009)
RoleChartered Accountant
Correspondence Address97 Greenbank Road
Greenbank
Edinburgh
Lothian
EH10 5RT
Scotland
Director NameMr John Michael Morrissey
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2009(21 years, 1 month after company formation)
Appointment Duration1 year, 2 months (resigned 31 August 2010)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressTower House
Charterhall Drive
Chester
CH88 3AN
Wales
Director NameMrs Judith Angela Holme
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2009(21 years, 1 month after company formation)
Appointment Duration2 years, 5 months (resigned 09 December 2011)
RoleHead Of Finance
Country of ResidenceUnited Kingdom
Correspondence AddressTower House
Charterhall Drive
Chester
CH88 3AN
Wales
Director NameSteven David Russell Chessman
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed27 August 2010(22 years, 3 months after company formation)
Appointment Duration6 months (resigned 28 February 2011)
RoleSales Director
Country of ResidenceEngland
Correspondence AddressTower House Charterhall Drive
Chester
CH88 3AN
Wales
Director NameMr Michael John David Griffiths
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed18 April 2011(22 years, 11 months after company formation)
Appointment Duration3 years, 10 months (resigned 13 February 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTower House
Charterhall Drive
Chester
CH88 3AN
Wales
Director NameJames Owen Trace
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed18 April 2011(22 years, 11 months after company formation)
Appointment Duration3 years, 10 months (resigned 13 February 2015)
RoleSenior Manager
Country of ResidenceEngland
Correspondence AddressTower House
Charterhall Drive
Chester
CH88 3AN
Wales
Director NameMr Jayson Edwards
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed09 December 2011(23 years, 7 months after company formation)
Appointment Duration2 years, 1 month (resigned 22 January 2014)
RoleAccountant
Country of ResidenceWales
Correspondence AddressSt William House Tresillian Terrace
Cardiff
CF10 5BH
Wales
Director NameMr Mark James Sandrey
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed22 January 2014(25 years, 8 months after company formation)
Appointment Duration1 year, 1 month (resigned 10 March 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address65 Heol Don
Whitchurch
Cardiff
CF14 2AS
Wales
Director NameMr Mark David Goodship
Date of BirthJune 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed13 February 2015(26 years, 9 months after company formation)
Appointment Duration2 years, 5 months (resigned 28 July 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address33 Old Broad Street
London
EC2N 1HZ
Director NameMr Philip Robert Grant
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed13 February 2015(26 years, 9 months after company formation)
Appointment Duration2 years, 3 months (resigned 25 May 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address47-48 Chiswell Street
London
EC1Y 4XX

Contact

Telephone0845 6038203
Telephone regionUnknown

Location

Registered Address1 More London Place
London
SE1 2AF
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardRiverside
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Shareholders

3.2m at £1Bank Of Scotland PLC
100.00%
Ordinary

Financials

Year2014
Turnover£21,000
Net Worth£3,018,000
Cash£2,996,000
Current Liabilities£13,000

Accounts

Latest Accounts31 December 2016 (7 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

4 September 2019Final Gazette dissolved following liquidation (1 page)
4 June 2019Return of final meeting in a members' voluntary winding up (9 pages)
25 January 2019Director's details changed for Bertil Derrick Bos on 24 January 2019 (2 pages)
14 January 2019Director's details changed for Paul Andrew Gordon on 9 January 2019 (2 pages)
22 October 2018Registered office address changed from Charterhall House Charterhall Drive Chester Cheshire CH88 3AN to 1 More London Place London SE1 2AF on 22 October 2018 (2 pages)
22 October 2018Register inspection address has been changed to Tower House Charterhall Drive Chester CH88 3AN (2 pages)
22 October 2018Register(s) moved to registered inspection location Tower House Charterhall Drive Chester CH88 3AN (2 pages)
12 October 2018Declaration of solvency (5 pages)
12 October 2018Appointment of a voluntary liquidator (4 pages)
12 October 2018Resolutions
  • LRESSP ‐ Special resolution to wind up on 2018-09-28
(1 page)
4 October 2018Director's details changed for Paul Andrew Gordon on 3 October 2018 (2 pages)
5 February 2018Confirmation statement made on 1 February 2018 with updates (4 pages)
17 January 2018Director's details changed for Paul Andrew Gordon on 8 December 2017 (2 pages)
6 September 2017Appointment of Mr Christian James Thorne as a director on 5 September 2017 (2 pages)
6 September 2017Appointment of Mr Christian James Thorne as a director on 5 September 2017 (2 pages)
28 July 2017Termination of appointment of Mark David Goodship as a director on 28 July 2017 (1 page)
28 July 2017Appointment of Bertil Derrick Bos as a director on 28 July 2017 (2 pages)
28 July 2017Full accounts made up to 31 December 2016 (14 pages)
28 July 2017Full accounts made up to 31 December 2016 (14 pages)
28 July 2017Termination of appointment of Mark David Goodship as a director on 28 July 2017 (1 page)
28 July 2017Appointment of Bertil Derrick Bos as a director on 28 July 2017 (2 pages)
25 May 2017Termination of appointment of Philip Robert Grant as a director on 25 May 2017 (1 page)
25 May 2017Termination of appointment of Philip Robert Grant as a director on 25 May 2017 (1 page)
5 May 2017Appointment of Mr David Dermot Hennessey as a secretary on 4 May 2017 (2 pages)
5 May 2017Termination of appointment of Paul Gittins as a secretary on 4 May 2017 (1 page)
5 May 2017Appointment of Mr David Dermot Hennessey as a secretary on 4 May 2017 (2 pages)
5 May 2017Termination of appointment of Paul Gittins as a secretary on 4 May 2017 (1 page)
7 February 2017Confirmation statement made on 1 February 2017 with updates (5 pages)
7 February 2017Confirmation statement made on 1 February 2017 with updates (5 pages)
14 July 2016Full accounts made up to 31 December 2015 (16 pages)
14 July 2016Full accounts made up to 31 December 2015 (16 pages)
3 May 2016Director's details changed for Paul Andrew Gordon on 26 April 2016 (2 pages)
3 May 2016Director's details changed for Paul Andrew Gordon on 26 April 2016 (2 pages)
1 February 2016Annual return made up to 1 February 2016 with a full list of shareholders
Statement of capital on 2016-02-01
  • GBP 3,188,475
(6 pages)
1 February 2016Annual return made up to 1 February 2016 with a full list of shareholders
Statement of capital on 2016-02-01
  • GBP 3,188,475
(6 pages)
16 May 2015Full accounts made up to 31 December 2014 (18 pages)
16 May 2015Full accounts made up to 31 December 2014 (18 pages)
17 March 2015Termination of appointment of Mark James Sandrey as a director on 10 March 2015 (1 page)
17 March 2015Termination of appointment of Mark James Sandrey as a director on 10 March 2015 (1 page)
23 February 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-02-23
  • GBP 3,188,475
(6 pages)
23 February 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-02-23
  • GBP 3,188,475
(6 pages)
23 February 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-02-23
  • GBP 3,188,475
(6 pages)
18 February 2015Termination of appointment of James Owen Trace as a director on 13 February 2015 (1 page)
18 February 2015Termination of appointment of Michael John David Griffiths as a director on 13 February 2015 (1 page)
18 February 2015Appointment of Mr Philip Robert Grant as a director on 13 February 2015 (2 pages)
18 February 2015Termination of appointment of Michael John David Griffiths as a director on 13 February 2015 (1 page)
18 February 2015Appointment of Paul Andrew Gordon as a director on 13 February 2015 (2 pages)
18 February 2015Appointment of Mr Mark David Goodship as a director on 13 February 2015 (2 pages)
18 February 2015Appointment of Paul Andrew Gordon as a director on 13 February 2015 (2 pages)
18 February 2015Termination of appointment of James Owen Trace as a director on 13 February 2015 (1 page)
18 February 2015Appointment of Mr Mark David Goodship as a director on 13 February 2015 (2 pages)
18 February 2015Appointment of Mr Philip Robert Grant as a director on 13 February 2015 (2 pages)
20 June 2014Full accounts made up to 31 December 2013 (18 pages)
20 June 2014Full accounts made up to 31 December 2013 (18 pages)
11 February 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-02-11
  • GBP 3,188,475
(6 pages)
11 February 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-02-11
  • GBP 3,188,475
(6 pages)
11 February 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-02-11
  • GBP 3,188,475
(6 pages)
22 January 2014Appointment of Mr Mark James Sandrey as a director (2 pages)
22 January 2014Termination of appointment of Jayson Edwards as a director (1 page)
22 January 2014Termination of appointment of Jayson Edwards as a director (1 page)
22 January 2014Appointment of Mr Mark James Sandrey as a director (2 pages)
20 May 2013Full accounts made up to 31 December 2012 (17 pages)
20 May 2013Full accounts made up to 31 December 2012 (17 pages)
8 February 2013Annual return made up to 1 February 2013 with a full list of shareholders (6 pages)
8 February 2013Annual return made up to 1 February 2013 with a full list of shareholders (6 pages)
8 February 2013Annual return made up to 1 February 2013 with a full list of shareholders (6 pages)
16 August 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(34 pages)
16 August 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(34 pages)
25 June 2012Full accounts made up to 31 December 2011 (18 pages)
25 June 2012Full accounts made up to 31 December 2011 (18 pages)
6 February 2012Annual return made up to 1 February 2012 with a full list of shareholders (6 pages)
6 February 2012Annual return made up to 1 February 2012 with a full list of shareholders (6 pages)
6 February 2012Annual return made up to 1 February 2012 with a full list of shareholders (6 pages)
12 December 2011Appointment of Mr Jayson Edwards as a director (2 pages)
12 December 2011Appointment of Mr Jayson Edwards as a director (2 pages)
12 December 2011Termination of appointment of Judith Holme as a director (1 page)
12 December 2011Termination of appointment of Judith Holme as a director (1 page)
5 July 2011Full accounts made up to 31 December 2010 (18 pages)
5 July 2011Full accounts made up to 31 December 2010 (18 pages)
3 May 2011Appointment of Mr. Michael John David Griffiths as a director (2 pages)
3 May 2011Appointment of Mr. Michael John David Griffiths as a director (2 pages)
18 April 2011Appointment of James Owen Trace as a director (2 pages)
18 April 2011Appointment of James Owen Trace as a director (2 pages)
1 March 2011Termination of appointment of Steven Chessman as a director (1 page)
1 March 2011Termination of appointment of Steven Chessman as a director (1 page)
1 February 2011Annual return made up to 1 February 2011 with a full list of shareholders (5 pages)
1 February 2011Annual return made up to 1 February 2011 with a full list of shareholders (5 pages)
1 February 2011Annual return made up to 1 February 2011 with a full list of shareholders (5 pages)
3 October 2010Full accounts made up to 31 December 2009 (25 pages)
3 October 2010Full accounts made up to 31 December 2009 (25 pages)
6 September 2010Appointment of Steven David Russell Chessman as a director (2 pages)
6 September 2010Appointment of Steven David Russell Chessman as a director (2 pages)
6 September 2010Termination of appointment of John Morrissey as a director (1 page)
6 September 2010Termination of appointment of John Morrissey as a director (1 page)
12 July 2010Director's details changed for John Michael Morrissey on 12 July 2010 (2 pages)
12 July 2010Director's details changed for John Michael Morrissey on 12 July 2010 (2 pages)
6 July 2010Secretary's details changed for Mr Paul Gittins on 5 July 2010 (1 page)
6 July 2010Secretary's details changed for Mr Paul Gittins on 5 July 2010 (1 page)
6 July 2010Secretary's details changed for Mr Paul Gittins on 5 July 2010 (1 page)
15 June 2010Director's details changed for Mrs Judith Angela Holme on 15 June 2010 (2 pages)
15 June 2010Director's details changed for Mrs Judith Angela Holme on 15 June 2010 (2 pages)
11 May 2010Secretary's details changed for Mr Paul Gittins on 10 May 2010 (1 page)
11 May 2010Secretary's details changed for Mr Paul Gittins on 10 May 2010 (1 page)
1 February 2010Annual return made up to 1 February 2010 with a full list of shareholders (5 pages)
1 February 2010Annual return made up to 1 February 2010 with a full list of shareholders (5 pages)
1 February 2010Annual return made up to 1 February 2010 with a full list of shareholders (5 pages)
25 November 2009Director's details changed for John Michael Morrissey on 24 November 2009 (2 pages)
25 November 2009Director's details changed for John Michael Morrissey on 24 November 2009 (2 pages)
10 November 2009Director's details changed for Judith Angela Holme on 10 November 2009 (2 pages)
10 November 2009Director's details changed for Judith Angela Holme on 10 November 2009 (2 pages)
10 November 2009Secretary's details changed for Mr Paul Gittins on 9 November 2009 (1 page)
10 November 2009Secretary's details changed for Mr Paul Gittins on 9 November 2009 (1 page)
10 November 2009Secretary's details changed for Mr Paul Gittins on 9 November 2009 (1 page)
12 August 2009Appointment terminated director alistair webster (1 page)
12 August 2009Appointment terminated director alistair webster (1 page)
16 July 2009Auditor's resignation (2 pages)
16 July 2009Auditor's resignation (2 pages)
7 July 2009Director appointed john michael morrissey (2 pages)
7 July 2009Auditor's resignation (2 pages)
7 July 2009Director appointed john michael morrissey (2 pages)
7 July 2009Auditor's resignation (2 pages)
6 July 2009Director appointed judith angela holme (1 page)
6 July 2009Appointment terminated director david hasson (1 page)
6 July 2009Director appointed judith angela holme (1 page)
6 July 2009Appointment terminated director david hasson (1 page)
11 June 2009Full accounts made up to 31 December 2008 (28 pages)
11 June 2009Full accounts made up to 31 December 2008 (28 pages)
3 February 2009Return made up to 01/02/09; full list of members (3 pages)
3 February 2009Return made up to 01/02/09; full list of members (3 pages)
2 June 2008Full accounts made up to 31 December 2007 (21 pages)
2 June 2008Full accounts made up to 31 December 2007 (21 pages)
7 February 2008Return made up to 01/02/08; full list of members (5 pages)
7 February 2008Return made up to 01/02/08; full list of members (5 pages)
9 March 2007Full accounts made up to 31 December 2006 (17 pages)
9 March 2007Full accounts made up to 31 December 2006 (17 pages)
17 February 2007Return made up to 01/02/07; full list of members (5 pages)
17 February 2007Return made up to 01/02/07; full list of members (5 pages)
13 November 2006Director's particulars changed (1 page)
13 November 2006Director's particulars changed (1 page)
10 October 2006Memorandum and Articles of Association (13 pages)
10 October 2006Memorandum and Articles of Association (13 pages)
4 October 2006Company name changed berisford consumer finance (sout hern) LIMITED\certificate issued on 04/10/06 (2 pages)
4 October 2006Company name changed berisford consumer finance (sout hern) LIMITED\certificate issued on 04/10/06 (2 pages)
14 September 2006Registered office changed on 14/09/06 from: thistle house city road chester cheshire CH88 3AN (1 page)
14 September 2006Registered office changed on 14/09/06 from: thistle house city road chester cheshire CH88 3AN (1 page)
18 May 2006Director's particulars changed (1 page)
18 May 2006Director's particulars changed (1 page)
8 March 2006Accounts for a dormant company made up to 31 December 2005 (7 pages)
8 March 2006Accounts for a dormant company made up to 31 December 2005 (7 pages)
8 February 2006Return made up to 01/02/06; full list of members (5 pages)
8 February 2006Return made up to 01/02/06; full list of members (5 pages)
20 January 2006Director resigned (1 page)
20 January 2006New director appointed (2 pages)
20 January 2006Director resigned (1 page)
20 January 2006New director appointed (2 pages)
11 April 2005Accounts for a dormant company made up to 31 December 2004 (7 pages)
11 April 2005Accounts for a dormant company made up to 31 December 2004 (7 pages)
15 February 2005Return made up to 01/02/05; full list of members (5 pages)
15 February 2005Return made up to 01/02/05; full list of members (5 pages)
10 March 2004Accounts for a dormant company made up to 31 December 2003 (8 pages)
10 March 2004Accounts for a dormant company made up to 31 December 2003 (8 pages)
24 February 2004Return made up to 01/02/04; full list of members (5 pages)
24 February 2004Return made up to 01/02/04; full list of members (5 pages)
10 February 2004Director resigned (1 page)
10 February 2004New director appointed (3 pages)
10 February 2004Director resigned (1 page)
10 February 2004New director appointed (3 pages)
10 February 2004New director appointed (3 pages)
10 February 2004New director appointed (3 pages)
16 January 2004Director resigned (1 page)
16 January 2004Director resigned (1 page)
30 June 2003Accounts for a dormant company made up to 31 December 2002 (7 pages)
30 June 2003Accounts for a dormant company made up to 31 December 2002 (7 pages)
20 February 2003Return made up to 01/02/03; full list of members (5 pages)
20 February 2003Return made up to 01/02/03; full list of members (5 pages)
10 October 2002Accounts for a dormant company made up to 31 December 2001 (5 pages)
10 October 2002Accounts for a dormant company made up to 31 December 2001 (5 pages)
12 February 2002Return made up to 01/02/02; full list of members (6 pages)
12 February 2002Return made up to 01/02/02; full list of members (6 pages)
16 October 2001Accounting reference date extended from 28/12/01 to 31/12/01 (1 page)
16 October 2001Accounting reference date extended from 28/12/01 to 31/12/01 (1 page)
8 October 2001Accounting reference date shortened from 28/02/02 to 28/12/01 (1 page)
8 October 2001Accounting reference date shortened from 28/02/02 to 28/12/01 (1 page)
11 June 2001Accounts for a dormant company made up to 28 February 2001 (3 pages)
11 June 2001Accounts for a dormant company made up to 28 February 2001 (3 pages)
8 March 2001Director resigned (1 page)
8 March 2001Director resigned (1 page)
8 March 2001New director appointed (2 pages)
8 March 2001New director appointed (2 pages)
14 February 2001Return made up to 01/02/01; full list of members (5 pages)
14 February 2001Return made up to 01/02/01; full list of members (5 pages)
19 December 2000Accounts for a dormant company made up to 29 February 2000 (2 pages)
19 December 2000Accounts for a dormant company made up to 29 February 2000 (2 pages)
16 June 2000Secretary resigned (1 page)
16 June 2000New secretary appointed (1 page)
16 June 2000Secretary resigned (1 page)
16 June 2000New secretary appointed (1 page)
4 February 2000Return made up to 01/02/00; full list of members (5 pages)
4 February 2000Return made up to 01/02/00; full list of members (5 pages)
29 November 1999Secretary's particulars changed (1 page)
29 November 1999Secretary's particulars changed (1 page)
8 August 1999Secretary's particulars changed (1 page)
8 August 1999Secretary's particulars changed (1 page)
2 July 1999Accounts for a dormant company made up to 28 February 1999 (2 pages)
2 July 1999Accounts for a dormant company made up to 28 February 1999 (2 pages)
25 February 1999Return made up to 01/02/99; full list of members (8 pages)
25 February 1999Return made up to 01/02/99; full list of members (8 pages)
22 February 1999Location of debenture register (1 page)
22 February 1999Location of register of members (1 page)
22 February 1999Location of register of members (1 page)
22 February 1999Location of debenture register (1 page)
15 January 1999Registered office changed on 15/01/99 from: nws house city road chester cheshire CH88 3AN (1 page)
15 January 1999Registered office changed on 15/01/99 from: nws house city road chester cheshire CH88 3AN (1 page)
11 August 1998Director's particulars changed (1 page)
11 August 1998Director's particulars changed (1 page)
26 July 1998Accounts for a dormant company made up to 28 February 1998 (1 page)
26 July 1998Accounts for a dormant company made up to 28 February 1998 (1 page)
25 February 1998Return made up to 01/02/98; full list of members (7 pages)
25 February 1998Return made up to 01/02/98; full list of members (7 pages)
24 November 1997Registered office changed on 24/11/97 from: nws house city road chester CH99 3AN (1 page)
24 November 1997Registered office changed on 24/11/97 from: nws house city road chester CH99 3AN (1 page)
1 July 1997Accounts for a dormant company made up to 28 February 1997 (5 pages)
1 July 1997Accounts for a dormant company made up to 28 February 1997 (5 pages)
16 June 1997Director resigned (1 page)
16 June 1997Director resigned (1 page)
15 October 1996New director appointed (2 pages)
15 October 1996Registered office changed on 15/10/96 from: kingsway cardiff CF1 4YE. (1 page)
15 October 1996New secretary appointed (3 pages)
15 October 1996New director appointed (2 pages)
15 October 1996New director appointed (3 pages)
15 October 1996Secretary resigned;director resigned (1 page)
15 October 1996Registered office changed on 15/10/96 from: kingsway cardiff CF1 4YE. (1 page)
15 October 1996New secretary appointed (3 pages)
15 October 1996Secretary resigned;director resigned (1 page)
15 October 1996New director appointed (3 pages)
29 April 1996Accounts for a dormant company made up to 29 February 1996 (4 pages)
29 April 1996Accounts for a dormant company made up to 29 February 1996 (4 pages)
2 April 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
2 April 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
19 February 1996Return made up to 01/02/96; no change of members (4 pages)
19 February 1996Return made up to 01/02/96; no change of members (4 pages)
19 April 1995Full accounts made up to 28 February 1995 (16 pages)
19 April 1995Full accounts made up to 28 February 1995 (16 pages)
3 April 1995Director resigned;new director appointed (2 pages)
3 April 1995Director resigned;new director appointed (2 pages)
22 February 1994Resolutions
  • ELRES ‐ Elective resolution
(1 page)
22 February 1994Resolutions
  • ELRES ‐ Elective resolution
(1 page)
12 May 1993Full accounts made up to 28 February 1993 (15 pages)
12 May 1993Full accounts made up to 28 February 1993 (15 pages)
15 February 1992Return made up to 02/02/92; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(6 pages)
15 February 1992Return made up to 02/02/92; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(6 pages)
14 March 1991Ad 28/02/91--------- £ si 3188473@1=3188473 £ ic 2/3188475 (2 pages)
14 March 1991Ad 28/02/91--------- £ si 3188473@1=3188473 £ ic 2/3188475 (2 pages)
5 March 1991Full accounts made up to 30 September 1990 (15 pages)
5 March 1991Full accounts made up to 30 September 1990 (15 pages)