Company NameBurke Ford Renshaw (Leasing) Limited
Company StatusDissolved
Company Number03065231
CategoryPrivate Limited Company
Incorporation Date1 June 1995(28 years, 11 months ago)
Dissolution Date9 April 2008 (16 years ago)
Previous NameSwire Renshaw (Leasing) Ltd.

Business Activity

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

Directors

Director NameMr Phillip Eric Goodings
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed26 July 2000(5 years, 1 month after company formation)
Appointment Duration7 years, 8 months (closed 09 April 2008)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address55 Kings Drive
Berrylands
Surbiton
Surrey
KT5 8NQ
Secretary NameMrs Stephanie Johnson
NationalityBritish
StatusClosed
Appointed31 July 2000(5 years, 2 months after company formation)
Appointment Duration7 years, 8 months (closed 09 April 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Holmdene Close
Beckenham
Kent
BR3 6QG
Director NameMrs Stephanie Johnson
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed07 August 2002(7 years, 2 months after company formation)
Appointment Duration5 years, 8 months (closed 09 April 2008)
RoleSecretary
Country of ResidenceEngland
Correspondence Address8 Holmdene Close
Beckenham
Kent
BR3 6QG
Director NameMr Gerald White
Date of BirthSeptember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1995(same day as company formation)
RoleFianacial Adviser
Correspondence Address100 Huddersfield Road
Meltham
Huddersfield
West Yorkshire
HD7 3AG
Director NameMr Sidney Gregson Taylor
Date of BirthNovember 1921 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1995(same day as company formation)
RoleCertified Accountant
Country of ResidenceUnited Kingdom
Correspondence Address8 Arncliffe Court
Huddersfield
West Yorkshire
HD1 4PT
Director NameMr Ian Miles Robinson
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1995(same day as company formation)
RoleCharteted Accountant
Correspondence Address44 Cumbrian Way
Wakefield
West Yorkshire
WF2 8JS
Director NameMr Brian Renshaw
Date of BirthJuly 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1995(same day as company formation)
RoleInsurance Broker
Correspondence Address5 Gunthwaite Lane
Upper Denby
Huddersfield
West Yorkshire
HD8 8UL
Secretary NameMr Ian Miles Robinson
NationalityBritish
StatusResigned
Appointed01 June 1995(same day as company formation)
RoleCompany Director
Correspondence Address44 Cumbrian Way
Wakefield
West Yorkshire
WF2 8JS
Director NameRobert Michael James Atkinson
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed08 June 1995(1 week after company formation)
Appointment Duration1 year, 10 months (resigned 18 April 1997)
RoleManaging Director
Correspondence AddressNankin House Woodstock Close
Horsell Park
Woking
Surrey
GU21 4LQ
Director NameGarth Russell Bearman
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed08 June 1995(1 week after company formation)
Appointment Duration1 year, 8 months (resigned 14 February 1997)
RoleInsurance Broker
Correspondence AddressHarcombe House
Ropley
Alresford
Hampshire
SO24 0BE
Director NameKevin James McParland
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed08 June 1995(1 week after company formation)
Appointment Duration8 months, 2 weeks (resigned 20 February 1996)
RoleInsurance Broker
Correspondence Address40 Almondbury Bank
Moldgreen
Huddersfield
HD5 8HF
Director NameMr David Clive Seel
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed08 June 1995(1 week after company formation)
Appointment Duration3 years (resigned 30 June 1998)
RoleLloyds Insurance Broker
Country of ResidenceEngland
Correspondence AddressCombe House
Ascott
Shipston On Stour
Warcs
CV36 5PP
Director NameSteven John Abbott
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed11 January 1996(7 months, 2 weeks after company formation)
Appointment Duration3 years, 10 months (resigned 26 November 1999)
RoleInsurance Broker
Correspondence Address4 Park Avenue
Poynton
Stockport
Cheshire
SK12 1QY
Director NameWilliam Laurie Hart
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed16 September 1996(1 year, 3 months after company formation)
Appointment Duration3 years, 2 months (resigned 26 November 1999)
RoleFinancial Adviser
Correspondence Address8 Greenstiles Lane
Swanland
East Yorkshire
HU14 3NH
Director NameCory Lane Moulton
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityAmerican
StatusResigned
Appointed17 March 1997(1 year, 9 months after company formation)
Appointment Duration2 years, 3 months (resigned 16 June 1999)
RolePresident
Correspondence Address168 Cranmer Court
Whiteheads Grove
London
Sw3
Director NameMr Christopher Anthony Richard Bowen
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1998(3 years, 5 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 16 June 1999)
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence Address71 Bolingbroke Grove
London
SW11 6HD
Director NameMr Peter Anthony Evans
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1998(3 years, 5 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 16 June 1999)
RoleAccountant
Country of ResidenceEngland
Correspondence Address47 Derwent Road
Harpenden
Hertfordshire
AL5 3NY
Director NameDominic James Burke
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed16 June 1999(4 years after company formation)
Appointment Duration1 year, 3 months (resigned 02 October 2000)
RoleCompany Director
Correspondence AddressMarbury Cottage Bentleys Farm Lane
Bentleys Farm Lane Higher Whitley
Warrington
Cheshire
WA4 4QW
Director NameSimon Curtis
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed16 June 1999(4 years after company formation)
Appointment Duration3 years, 1 month (resigned 07 August 2002)
RoleCompany Director
Correspondence AddressPark Farmhouse Vicarage Lane
Little Budworth
Tarporley
Cheshire
CW6 9BP
Director NameMr Iain Roger Lees
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed16 June 1999(4 years after company formation)
Appointment Duration1 year, 1 month (resigned 31 July 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressChurch Farm
School Lane
Pickmere
Cheshire
WA16 0JF
Secretary NameMr Iain Roger Lees
NationalityBritish
StatusResigned
Appointed16 June 1999(4 years after company formation)
Appointment Duration1 year, 1 month (resigned 31 July 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressChurch Farm
School Lane
Pickmere
Cheshire
WA16 0JF
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed01 June 1995(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address6 Crutched Friars
London
EC3N 2PH
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardTower
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2006 (17 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

9 April 2008Final Gazette dissolved via voluntary strike-off (1 page)
18 December 2007First Gazette notice for voluntary strike-off (1 page)
7 November 2007Application for striking-off (1 page)
28 August 2007Accounts for a dormant company made up to 31 December 2006 (7 pages)
7 June 2007Return made up to 01/06/07; full list of members (2 pages)
10 July 2006Accounts for a dormant company made up to 31 December 2005 (7 pages)
19 June 2006Return made up to 01/06/06; full list of members (2 pages)
25 June 2005Accounts for a dormant company made up to 31 December 2004 (7 pages)
20 June 2005Return made up to 01/06/05; full list of members (2 pages)
1 July 2004Return made up to 01/06/04; full list of members (7 pages)
1 June 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
13 May 2004Full accounts made up to 31 December 2003 (11 pages)
18 June 2003Return made up to 01/06/03; full list of members (7 pages)
6 June 2003Full accounts made up to 31 December 2002 (11 pages)
28 August 2002New director appointed (2 pages)
17 August 2002Director resigned (1 page)
24 June 2002Return made up to 01/06/02; full list of members (7 pages)
27 May 2002Accounts for a dormant company made up to 31 December 2001 (8 pages)
24 October 2001Resolutions
  • RES13 ‐ Pres accts 31-12-00 dir 17/10/01
(1 page)
24 October 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
19 October 2001Accounts for a dormant company made up to 31 December 2000 (13 pages)
13 June 2001Return made up to 01/06/01; full list of members (6 pages)
13 October 2000Registered office changed on 13/10/00 from: vincent house 17 stanley street liverpool merseyside L1 6AA (1 page)
13 October 2000Director resigned (1 page)
9 August 2000New director appointed (2 pages)
9 August 2000New secretary appointed (1 page)
9 August 2000Secretary resigned;director resigned (1 page)
8 August 2000Return made up to 01/06/00; full list of members (7 pages)
14 July 2000Accounting reference date extended from 31/08/00 to 31/12/00 (1 page)
7 June 2000Full accounts made up to 31 August 1999 (9 pages)
19 December 1999Director resigned (1 page)
19 December 1999Director resigned (1 page)
6 December 1999Resolutions
  • WRES07 ‐ Written resolution of financial assistance for the acquisition of shares
(1 page)
6 December 1999Declaration of assistance for shares acquisition (8 pages)
24 August 1999Director resigned (1 page)
19 July 1999New director appointed (3 pages)
6 July 1999Director resigned (1 page)
6 July 1999Secretary resigned (1 page)
6 July 1999Accounting reference date shortened from 31/12/99 to 31/08/99 (1 page)
6 July 1999Director resigned (1 page)
6 July 1999New director appointed (3 pages)
6 July 1999Registered office changed on 06/07/99 from: perseverance house st andrews road huddersfield west yorkshire HD1 6RY (1 page)
6 July 1999New secretary appointed;new director appointed (3 pages)
6 July 1999Director resigned (1 page)
6 July 1999Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(12 pages)
21 June 1999Return made up to 01/06/99; full list of members (14 pages)
12 April 1999Director resigned (1 page)
11 March 1999Full accounts made up to 31 December 1998 (10 pages)
16 December 1998New director appointed (2 pages)
16 December 1998New director appointed (3 pages)
7 August 1998Director resigned (1 page)
19 June 1998Return made up to 01/06/98; no change of members (6 pages)
12 March 1998Full accounts made up to 31 December 1997 (10 pages)
19 June 1997Return made up to 01/06/97; no change of members (6 pages)
13 May 1997Director resigned (1 page)
13 May 1997New director appointed (3 pages)
24 February 1997Director resigned (1 page)
10 October 1996New director appointed (2 pages)
26 May 1996Return made up to 01/06/96; full list of members (11 pages)
1 May 1996Director resigned (1 page)
13 March 1996Director resigned (1 page)
28 February 1996Full accounts made up to 31 December 1995 (11 pages)
11 December 1995Director resigned (2 pages)
28 November 1995Registered office changed on 28/11/95 from: perservance house firth street road,herne hill huddersfield west yorkshire HD1 3BL (1 page)
5 July 1995New director appointed (4 pages)
26 June 1995New director appointed (3 pages)
26 June 1995New director appointed (3 pages)
16 June 1995Accounting reference date notified as 31/12 (1 page)
9 June 1995Secretary resigned (2 pages)
1 June 1995Incorporation (44 pages)