Company NameCitation Leasing Limited
Company StatusDissolved
Company Number02714428
CategoryPrivate Limited Company
Incorporation Date13 May 1992(31 years, 11 months ago)
Dissolution Date29 April 2003 (20 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Ian Hall
Date of BirthJanuary 1928 (Born 96 years ago)
NationalityBritish
StatusClosed
Appointed27 July 1992(2 months, 2 weeks after company formation)
Appointment Duration10 years, 9 months (closed 29 April 2003)
RoleChairman
Country of ResidenceUnited Kingdom
Correspondence AddressDelf Lodge Farm Follifoot Lane
Kirkby Overblow
Harrogate
North Yorkshire
HG3 1EZ
Secretary NamePaul William Taylor
NationalityBritish
StatusClosed
Appointed11 January 1999(6 years, 8 months after company formation)
Appointment Duration4 years, 3 months (closed 29 April 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address13 St Peters Grove
York
YO30 6AQ
Director NameMr Gordon Fraser Hall
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed21 December 2000(8 years, 7 months after company formation)
Appointment Duration2 years, 4 months (closed 29 April 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSouthview Farm Swindon Lane
Kirkby Overblow
Harrogate
North Yorkshire
HG3 1EZ
Director NameMrs Betty June Doyle
Date of BirthJune 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed13 May 1992(same day as company formation)
RoleCompany Director
Correspondence Address8 The Bartons
Elstree Hill North
Elstree
Herts
WD6 3EN
Director NameMr Daniel John Dwyer
Date of BirthApril 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed13 May 1992(same day as company formation)
RoleCompany Director
Correspondence Address6 Brimstone Close
Chelsfield Park
Chelsfield
Kent
BR6 7ST
Secretary NameMr Daniel John Dwyer
NationalityBritish
StatusResigned
Appointed13 May 1992(same day as company formation)
RoleCompany Director
Correspondence Address6 Brimstone Close
Chelsfield Park
Chelsfield
Kent
BR6 7ST
Director NameMichael Leonard Julian Grimes
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed29 May 1992(2 weeks, 2 days after company formation)
Appointment Duration1 month, 4 weeks (resigned 27 July 1992)
RoleSolicitor
Correspondence Address27 Mountfields
Clarendon Road
Leeds
West Yorkshire
LS2 9PQ
Director NameJonathan Richard Guest
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed29 May 1992(2 weeks, 2 days after company formation)
Appointment Duration1 month, 4 weeks (resigned 27 July 1992)
RoleSolicitor
Correspondence AddressStonewold 51 Ben Rhydding Road
Ben Rhydding
Ilkley
West Yorkshire
LS29 8RN
Director NameIan David Roberts
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed29 May 1992(2 weeks, 2 days after company formation)
Appointment Duration1 month, 4 weeks (resigned 27 July 1992)
RoleSolicitor
Correspondence Address15 Sandhill Court
Leeds
West Yorkshire
LS17 6AH
Secretary NameIan David Roberts
NationalityBritish
StatusResigned
Appointed29 May 1992(2 weeks, 2 days after company formation)
Appointment Duration1 month, 4 weeks (resigned 27 July 1992)
RoleSolicitor
Correspondence Address15 Sandhill Court
Leeds
West Yorkshire
LS17 6AH
Secretary NameJeremy Frank Atkinson
NationalityBritish
StatusResigned
Appointed27 July 1992(2 months, 2 weeks after company formation)
Appointment Duration2 years, 7 months (resigned 06 March 1995)
RoleFinance Director
Correspondence AddressOakwood 10 Hillway
Guiseley
Leeds
West Yorkshire
LS20 8HU
Director NameJeremy Frank Atkinson
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed25 April 1994(1 year, 11 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 06 March 1995)
RoleChartered Accountant
Correspondence AddressOakwood 10 Hillway
Guiseley
Leeds
West Yorkshire
LS20 8HU
Secretary NameMr Gordon Fraser Hall
NationalityBritish
StatusResigned
Appointed06 March 1995(2 years, 9 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 30 June 1995)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSouthview Farm Swindon Lane
Kirkby Overblow
Harrogate
North Yorkshire
HG3 1EZ
Secretary NamePaul Kay Below
NationalityBritish
StatusResigned
Appointed01 July 1995(3 years, 1 month after company formation)
Appointment Duration2 years, 10 months (resigned 08 May 1998)
RoleSecretary
Correspondence Address13 Alexandra Crescent
Ilkley
West Yorkshire
LS29 9ER
Secretary NamePaul Gemski
NationalityBritish
StatusResigned
Appointed08 May 1998(5 years, 12 months after company formation)
Appointment Duration4 months (resigned 11 September 1998)
RoleCompany Director
Correspondence Address4 Hookstone Drive
Harrogate
North Yorkshire
HG2 8NL
Secretary NameMr Philip Leslie Calvert
NationalityBritish
StatusResigned
Appointed14 September 1998(6 years, 4 months after company formation)
Appointment Duration3 months, 4 weeks (resigned 11 January 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address40 Wentworth Crescent
Leeds
West Yorkshire
LS17 7TW

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£9,367

Accounts

Latest Accounts31 December 2001 (22 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

29 April 2003Final Gazette dissolved via voluntary strike-off (1 page)
14 January 2003First Gazette notice for voluntary strike-off (1 page)
26 November 2002Application for striking-off (1 page)
30 October 2002Accounts for a dormant company made up to 31 December 2001 (5 pages)
8 May 2002Return made up to 26/04/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
10 October 2001Accounts for a dormant company made up to 31 December 2000 (5 pages)
3 July 2001Return made up to 26/04/01; full list of members (6 pages)
29 December 2000New director appointed (2 pages)
3 May 2000Return made up to 26/04/00; full list of members (6 pages)
28 March 2000Accounts for a dormant company made up to 31 December 1999 (5 pages)
2 November 1999Accounts for a dormant company made up to 31 December 1998 (5 pages)
2 November 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
7 May 1999Return made up to 26/04/99; no change of members (4 pages)
21 January 1999New secretary appointed (2 pages)
21 January 1999Secretary resigned (1 page)
8 October 1998Full accounts made up to 31 December 1997 (8 pages)
29 September 1998New secretary appointed (2 pages)
18 September 1998Secretary resigned (1 page)
28 April 1998Return made up to 26/04/98; full list of members (6 pages)
21 August 1997Declaration of satisfaction of mortgage/charge (2 pages)
26 June 1997Full accounts made up to 31 December 1996 (10 pages)
1 May 1997Return made up to 26/04/97; no change of members (4 pages)
22 July 1996Declaration of satisfaction of mortgage/charge (1 page)
17 July 1996Full accounts made up to 31 December 1995 (12 pages)
10 July 1996Registered office changed on 10/07/96 from: 103-105 station parade harrogate HG1 1HB (1 page)
17 May 1996Declaration of satisfaction of mortgage/charge (1 page)
1 May 1996Return made up to 26/04/96; no change of members (4 pages)
28 November 1995Declaration of satisfaction of mortgage/charge (2 pages)
21 July 1995Full accounts made up to 31 December 1994 (12 pages)
24 May 1995New secretary appointed (2 pages)
23 March 1995Secretary resigned;director resigned (2 pages)