Company NameABC Contract Hire & Leasing Limited
Company StatusDissolved
Company Number03109442
CategoryPrivate Limited Company
Incorporation Date3 October 1995(28 years, 6 months ago)
Dissolution Date21 December 2004 (19 years, 4 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 Michael Edward Garrett
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed03 October 1995(same day as company formation)
RoleMotor Dealer
Correspondence AddressWhite Knight
Burhill Park
Walton On Thames
Surrey
KT12 4AZ
Secretary NameMrs Mary Susan Garrett
NationalityBritish
StatusClosed
Appointed03 October 1995(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWhite Knight Burhill Park
Walton On Thames
Surrey
KT12 4AZ
Director NameAlan Rutland
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed03 October 1995(same day as company formation)
RoleCompany Director
Correspondence Address82 Stanley Road
Clacton On Sea
Essex
CO15 2BL
Secretary NameJeff Whelan
NationalityBritish
StatusResigned
Appointed03 October 1995(same day as company formation)
RoleCompany Director
Correspondence Address182 Hermitage Road
London
N4 1NN

Location

Registered AddressUnit 3 Kimpton Link Business Pk
40 Kimpton Road
Sutton
Surrey
SM3 9QP
RegionLondon
ConstituencySutton and Cheam
CountyGreater London
WardStonecot
Built Up AreaGreater London

Accounts

Latest Accounts31 August 2002 (21 years, 7 months ago)
Accounts CategoryDormant
Accounts Year End31 August

Filing History

21 December 2004Final Gazette dissolved via voluntary strike-off (1 page)
28 July 2004Application for striking-off (1 page)
28 October 2003Return made up to 03/10/03; full list of members (6 pages)
17 January 2003Accounts for a dormant company made up to 31 August 2002 (7 pages)
9 October 2002Return made up to 03/10/02; full list of members (6 pages)
7 November 2001Accounts for a dormant company made up to 31 August 2001 (7 pages)
8 October 2001Return made up to 03/10/01; full list of members (6 pages)
21 December 2000Accounts for a dormant company made up to 31 August 2000 (7 pages)
13 October 2000Return made up to 03/10/00; full list of members
  • 363(287) ‐ Registered office changed on 13/10/00
(6 pages)
21 April 2000Accounts for a dormant company made up to 31 August 1999 (7 pages)
7 February 2000Registered office changed on 07/02/00 from: 591 london road north cheam sutton surrey SM3 9AG (1 page)
22 October 1999Return made up to 03/10/99; full list of members (6 pages)
22 February 1999Accounts for a small company made up to 31 August 1998 (5 pages)
8 October 1998Return made up to 03/10/98; full list of members (7 pages)
2 June 1998Accounts for a small company made up to 31 August 1997 (5 pages)
15 October 1997Return made up to 03/10/97; full list of members (7 pages)
7 May 1997Accounts for a small company made up to 31 August 1996 (4 pages)
11 October 1996Return made up to 03/10/96; full list of members (7 pages)
21 March 1996Accounting reference date shortened from 31/03 to 31/08 (1 page)
18 December 1995Accounting reference date notified as 31/03 (1 page)
4 October 1995Secretary resigned (2 pages)
4 October 1995Director resigned (2 pages)
4 October 1995New secretary appointed (4 pages)
4 October 1995New director appointed (2 pages)