Company NameLeinster Private Hire (1987) Limited
Company StatusDissolved
Company Number02494027
CategoryPrivate Limited Company
Incorporation Date20 April 1990(34 years ago)

Business Activity

Section HTransportation and storage
SIC 6022Taxi operation
SIC 49320Taxi operation

Directors

Director NameErnest Jules Hill
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed30 April 1991(1 year after company formation)
Appointment Duration32 years, 12 months
RoleCar Hire Manager
Country of ResidenceUnited Kingdom
Correspondence AddressAshtree Cottage Gibsons Green
Heelands
Milton Keynes
Buckinghamshire
MK13 7PR
Director NameIan Richard James Chatfield
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 1996(6 years, 2 months after company formation)
Appointment Duration27 years, 9 months
RoleCar Hire Manager
Correspondence Address30 Chaucer Avenue
Hayes
Middlesex
UB4 0AP
Secretary NameErnest Jules Hill
NationalityBritish
StatusCurrent
Appointed04 December 1996(6 years, 7 months after company formation)
Appointment Duration27 years, 4 months
RoleCar Hire Manager
Country of ResidenceUnited Kingdom
Correspondence AddressAshtree Cottage Gibsons Green
Heelands
Milton Keynes
Buckinghamshire
MK13 7PR
Director NameMary Bridget Wyndham
Date of BirthAugust 1933 (Born 90 years ago)
NationalityEnglish
StatusCurrent
Appointed11 July 1997(7 years, 2 months after company formation)
Appointment Duration26 years, 9 months
RoleCompany Director
Country of ResidenceSpain
Correspondence Address27 Las Palmeras El Real
Marbella
Malaga
Spain
Director NameRobert Edward Baring Gardiner
Date of BirthJune 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1991(1 year after company formation)
Appointment Duration5 years, 6 months (resigned 13 November 1996)
RoleCar Hire Manager
Correspondence AddressFlat 6
165 Gloucester Terrace
Paddington
London
W2 6DX
Director NameGeoffrey William Roper Hull
Date of BirthJuly 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1991(1 year after company formation)
Appointment Duration1 year, 2 months (resigned 14 July 1992)
RoleCar Hire Manager
Correspondence AddressApt 10 Phase 3 Coto Real
Sierra Bermeda Marbella
Foreign
Secretary NameRobert Edward Baring Gardiner
NationalityBritish
StatusResigned
Appointed30 April 1991(1 year after company formation)
Appointment Duration5 years, 6 months (resigned 13 November 1996)
RoleCompany Director
Correspondence AddressFlat 6
165 Gloucester Terrace
Paddington
London
W2 6DX

Location

Registered AddressGrant Thornton House
Melton Street
London
NW1 2EP
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardRegent's Park
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Financials

Year2014
Net Worth-£118,431
Cash£3
Current Liabilities£359,579

Accounts

Latest Accounts30 June 1998 (25 years, 9 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 June

Filing History

5 August 2003Return of final meeting in a creditors' voluntary winding up (3 pages)
10 April 2003Liquidators statement of receipts and payments (5 pages)
21 October 2002Liquidators statement of receipts and payments (5 pages)
15 April 2002Liquidators statement of receipts and payments (7 pages)
11 October 2001Liquidators statement of receipts and payments (5 pages)
24 May 2001Sec/state's cert.-release of liq (1 page)
13 April 2001Liquidators statement of receipts and payments (5 pages)
16 January 2001Appointment of a voluntary liquidator (1 page)
16 January 2001O/C - replacement of liquidator (34 pages)
12 October 2000Liquidators statement of receipts and payments (7 pages)
4 April 2000Liquidators statement of receipts and payments (5 pages)
3 November 1999Liquidators statement of receipts and payments (5 pages)
9 October 1998Registered office changed on 09/10/98 from: grant thornton house melton street euston square london NW1 2EP (1 page)
8 October 1998Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
8 October 1998Statement of affairs (8 pages)
8 October 1998Appointment of a voluntary liquidator (1 page)
30 September 1998Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
4 September 1998Accounts for a small company made up to 30 June 1998 (6 pages)
2 September 1998Registered office changed on 02/09/98 from: 8 bridle close surbiton road kingston upon thames surrey KT1 2JW (1 page)
29 April 1998Return made up to 20/04/98; full list of members (6 pages)
16 October 1997Accounts for a small company made up to 30 June 1997 (6 pages)
25 April 1997Return made up to 20/04/97; full list of members (6 pages)
19 December 1996New secretary appointed (2 pages)
19 December 1996New director appointed (2 pages)
19 December 1996Secretary resigned;director resigned (1 page)
8 October 1996Accounts for a small company made up to 30 June 1996 (6 pages)
16 April 1996Return made up to 20/04/96; no change of members (4 pages)
11 March 1996Accounts for a small company made up to 30 June 1995 (6 pages)