Company NameLeyland Daf Leasing (No.2) Limited
DirectorSimon Kooiman
Company StatusDissolved
Company Number02372918
CategoryPrivate Limited Company
Incorporation Date17 April 1989(35 years ago)

Business Activity

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

Directors

Director NameSimon Kooiman
Date of BirthFebruary 1942 (Born 82 years ago)
NationalityDutch
StatusCurrent
Appointed15 February 1993(3 years, 10 months after company formation)
Appointment Duration31 years, 2 months
RoleConsultant
Correspondence AddressWesterstraat 65
Enkhausen
1601ac
Secretary NameMs Sara Frances Elliott
NationalityBritish
StatusCurrent
Appointed15 February 1993(3 years, 10 months after company formation)
Appointment Duration31 years, 2 months
RoleCompany Director
Correspondence Address4 Mulgrave Chambers
26/28 Mulgrave Road
Sutton
Surrey
SM2 6LE
Director NameMr Adrian Simpson
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed24 April 1992(3 years after company formation)
Appointment Duration10 months, 1 week (resigned 25 February 1993)
RoleAdministrative Director
Country of ResidenceUnited Kingdom
Correspondence AddressPine Ridge 78 Mayfield Road
Sutton
Surrey
SM2 5DT
Director NameDouglas William Southcote
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed24 April 1992(3 years after company formation)
Appointment Duration3 months, 3 weeks (resigned 14 August 1992)
RoleManaging Director
Correspondence Address53 Brian Avenue
Sanderstead
South Croydon
Surrey
CR2 9NG
Secretary NamePeter Leonard Sidney Hurrell
NationalityBritish
StatusResigned
Appointed24 April 1992(3 years after company formation)
Appointment Duration9 months, 2 weeks (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(3 years, 5 months after company formation)
Appointment Duration6 years, 10 months (resigned 10 August 1999)
RoleCompany Director
Correspondence AddressLoenijs Van Lanckveltlaan 4
5671 Cn Neunen
Foreign
Secretary NameSimon Kooiman
NationalityDutch
StatusResigned
Appointed15 February 1993(3 years, 10 months after company formation)
Appointment DurationResigned same day (resigned 15 February 1993)
RoleConsultant
Correspondence AddressWesterstraat 65
Enkhausen
1601ac

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£52,015

Accounts

Latest Accounts30 June 1994 (29 years, 10 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 June

Filing History

4 December 2001Dissolved (1 page)
4 September 2001Liquidators statement of receipts and payments (5 pages)
4 September 2001Return of final meeting in a creditors' voluntary winding up (3 pages)
12 July 2001Liquidators statement of receipts and payments (5 pages)
1 February 2001Liquidators statement of receipts and payments (5 pages)
22 January 2001Appointment of a voluntary liquidator (1 page)
22 January 2001O/C replacement of liquidator (13 pages)
19 July 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)
21 July 1998Liquidators statement of receipts and payments (5 pages)
12 January 1998Liquidators statement of receipts and payments (5 pages)
6 May 1997Statement of affairs (6 pages)
6 May 1997Statement of affairs (6 pages)
22 January 1997Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
22 January 1997Appointment of a voluntary liquidator (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 1995Full accounts made up to 30 June 1992 (8 pages)
20 November 1995Full accounts made up to 30 June 1993 (10 pages)
20 November 1995Full accounts made up to 30 June 1994 (11 pages)
17 May 1995Return made up to 24/04/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)