Company NameThe Stoke Lease Co Limited
DirectorCarl Jeffrey Green
Company StatusDissolved
Company Number02848978
CategoryPrivate Limited Company
Incorporation Date28 August 1993(30 years, 8 months ago)

Business Activity

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

Directors

Director NameMr Carl Jeffrey Green
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed29 March 1996(2 years, 7 months after company formation)
Appointment Duration28 years, 1 month
RoleRetail Manager
Correspondence Address80 Ebury Street
London
SW1W 9QD
Secretary NameMr Garry John Pilgrim
NationalityBritish
StatusCurrent
Appointed29 March 1996(2 years, 7 months after company formation)
Appointment Duration28 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCharterhouse
32 Hempstead Road
Holt
Norfolk
NR25 6DF
Director NameJohn Frederick Hawksby
NationalityBritish
StatusResigned
Appointed28 August 1993(same day as company formation)
RoleCompany Director
Correspondence Address25 Fineshade Close
Barton Seagrave
Kettering
Northamptonshire
Secretary NameGeoffrey Atkinson
NationalityBritish
StatusResigned
Appointed28 August 1993(same day as company formation)
RoleCompany Director
Correspondence AddressThe Copse 50 Oakleas Rise
Thrapston
Kettering
Northamptonshire
NN14 4JZ
Director NameRonald Patrick Maydon
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed17 September 1993(2 weeks, 6 days after company formation)
Appointment Duration2 years, 6 months (resigned 29 March 1996)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCotillion
Coronation Road
Salcombe
Devon
TQ8 8EA
Secretary NameAlison Christine Maydon
NationalityBritish
StatusResigned
Appointed17 September 1993(2 weeks, 6 days after company formation)
Appointment Duration2 years, 6 months (resigned 29 March 1996)
RoleCompany Director
Correspondence AddressTyringham House
Tyringham
Newport Pagnell
Buckinghamshire
MK16 9ES

Location

Registered Address76 New Cavendish Street
London
W1M 7LB
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Accounts

Latest Accounts31 May 1995 (28 years, 11 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 May

Filing History

2 July 2002Dissolved (1 page)
2 April 2002Return of final meeting in a creditors' voluntary winding up (3 pages)
30 December 2001Liquidators statement of receipts and payments (5 pages)
5 July 2001Liquidators statement of receipts and payments (5 pages)
18 December 2000Liquidators statement of receipts and payments (5 pages)
15 June 2000Liquidators statement of receipts and payments (5 pages)
24 December 1999Liquidators statement of receipts and payments (5 pages)
8 October 1999Cocomp replace liquidator (10 pages)
15 September 1999Registered office changed on 15/09/99 from: 58-70 edgware way edgware middlesex HA8 8JP (1 page)
14 September 1999Appointment of a voluntary liquidator (1 page)
13 July 1999Liquidators statement of receipts and payments (5 pages)
22 February 1999Liquidators statement of receipts and payments (5 pages)
11 August 1998Liquidators statement of receipts and payments (5 pages)
6 February 1998Liquidators statement of receipts and payments (5 pages)
9 December 1996Registered office changed on 09/12/96 from: 17 high street olney buckinghamshire MK46 4EB (1 page)
29 October 1996Secretary's particulars changed (1 page)
13 June 1996Secretary resigned (1 page)
13 June 1996New secretary appointed (2 pages)
13 June 1996Director resigned (1 page)
23 April 1996Registered office changed on 23/04/96 from: 2 college street migham ferrers northants NN10 8DZ (1 page)
23 April 1996New director appointed (2 pages)
2 April 1996Full accounts made up to 31 May 1995 (11 pages)
13 September 1995Return made up to 28/08/95; no change of members
  • 363(287) ‐ Registered office changed on 13/09/95
  • 363(288) ‐ Secretary resigned
(6 pages)