Company NameThe Leasing Corporation Limited
Company StatusDissolved
Company Number02428416
CategoryPrivate Limited Company
Incorporation Date2 October 1989(34 years, 7 months ago)
Dissolution Date14 September 1999 (24 years, 7 months ago)

Business Activity

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

Directors

Director NamePeter Michael Annington
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed02 October 1991(2 years after company formation)
Appointment Duration7 years, 11 months (closed 14 September 1999)
RoleCompany Director
Correspondence AddressWine Cottage
58 Mount Ephraim
Tunbridge Wells
Kent
TN4 8BB
Director NameMr Michael Austin Yates
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed02 October 1991(2 years after company formation)
Appointment Duration7 years, 11 months (closed 14 September 1999)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressThe Cedars
Mire Lane Sutton-Cum-Lound
Retford
Nottinghamshire
DN22 8PX
Secretary NameMr Michael Austin Yates
NationalityBritish
StatusClosed
Appointed02 October 1991(2 years after company formation)
Appointment Duration7 years, 11 months (closed 14 September 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Cedars
Mire Lane Sutton-Cum-Lound
Retford
Nottinghamshire
DN22 8PX
Director NameMr Ronald Stuart Allan
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed02 October 1991(2 years after company formation)
Appointment Duration2 years, 7 months (resigned 12 May 1994)
RoleCompany Director
Correspondence Address2 Stoke Park Road
Stoke Bishop
Bristol
Avon
BS9 1LF
Director NameAnthony Frederick Budge
Date of BirthAugust 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed02 October 1991(2 years after company formation)
Appointment Duration1 year, 12 months (resigned 30 September 1993)
RoleCompany Director
Correspondence AddressOsberton Hall
Worksop
Nottinghamshire
S81 0UF

Location

Registered Address100 Chalk Farm Road
London
NW1 8EJ
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardCamden Town with Primrose Hill
Built Up AreaGreater London

Accounts

Latest Accounts31 December 1991 (32 years, 4 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

14 September 1999Final Gazette dissolved via compulsory strike-off (1 page)
20 April 1999First Gazette notice for compulsory strike-off (1 page)
12 October 1998Receiver ceasing to act (1 page)
12 October 1998Receiver ceasing to act (1 page)
12 October 1998Receiver ceasing to act (1 page)
12 October 1998Receiver's abstract of receipts and payments (2 pages)
12 October 1998Receiver ceasing to act (1 page)
8 June 1998Receiver's abstract of receipts and payments (2 pages)
11 June 1997Receiver's abstract of receipts and payments (2 pages)
11 June 1996Receiver's abstract of receipts and payments (2 pages)