Company NameLeyton Leasing Company Limited
DirectorRonald Robert Lawrence Thompson
Company StatusDissolved
Company Number02426110
CategoryPrivate Limited Company
Incorporation Date25 September 1989(34 years, 7 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Secretary NameMrs Rose Thompson
NationalityBritish
StatusCurrent
Appointed25 September 1991(2 years after company formation)
Appointment Duration32 years, 7 months
RoleCompany Director
Correspondence Address9 Ayrton Gould House
Greenway Estate Roman Road
London
E2 0SD
Director NameRonald Robert Lawrence Thompson
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 1995(5 years, 4 months after company formation)
Appointment Duration29 years, 2 months
RoleProduction Manager
Correspondence Address4 Lodge Villas
Woodford Green
Essex
IG8 9DR
Director NameKim Warren
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed25 September 1991(2 years after company formation)
Appointment Duration3 years, 4 months (resigned 01 February 1995)
RoleCompany Director
Correspondence Address4 Bisterne Avenue
Upper Walthamstow
London
E17 3QS

Location

Registered AddressC/O D M Patel Fcca Mspi
40 Great James Street
London
WC1N 3HB
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Accounts

Latest Accounts30 June 1995 (28 years, 10 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 June

Filing History

16 July 2002Dissolved (1 page)
16 April 2002Liquidators statement of receipts and payments (5 pages)
16 April 2002Return of final meeting in a creditors' voluntary winding up (3 pages)
23 October 2001Liquidators statement of receipts and payments (5 pages)
25 April 2001Liquidators statement of receipts and payments (5 pages)
23 November 2000Liquidators statement of receipts and payments (5 pages)
17 May 2000Liquidators statement of receipts and payments (5 pages)
3 April 2000Registered office changed on 03/04/00 from: 60A the broadway greenford middlesex UB6 9QA (1 page)
10 November 1999Liquidators statement of receipts and payments (5 pages)
4 June 1999Liquidators statement of receipts and payments (5 pages)
30 April 1998Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
21 April 1998Appointment of a voluntary liquidator (1 page)
10 March 1998First Gazette notice for compulsory strike-off (1 page)
26 March 1997Return made up to 25/09/96; no change of members (4 pages)
27 September 1996Registered office changed on 27/09/96 from: shelley stock hunter 45 mortimer street london W1N 7TD (1 page)
17 April 1996Accounts for a small company made up to 30 June 1995 (11 pages)
22 January 1996Return made up to 25/09/95; full list of members (8 pages)
16 May 1995Director resigned;new director appointed (2 pages)
17 March 1995Registered office changed on 17/03/95 from: middlesex house 29-45 high street edgware middx. HA8 7HQ (1 page)