Company NameWhetstone Leasing Company Limited
Company StatusDissolved
Company Number03195296
CategoryPrivate Limited Company
Incorporation Date7 May 1996(27 years, 12 months ago)
Dissolution Date31 January 2012 (12 years, 3 months ago)
Previous NameOptical Telecommunications Limited

Business Activity

Section NAdministrative and support service activities
SIC 7110Renting of automobiles
SIC 77110Renting and leasing of cars and light motor vehicles
SIC 7134Rent other machinery & equipment
SIC 77390Renting and leasing of other machinery, equipment and tangible goods n.e.c.

Directors

Secretary NameMrs Julie Ann Morrissey
NationalityBritish
StatusClosed
Appointed01 September 1998(2 years, 3 months after company formation)
Appointment Duration13 years, 5 months (closed 31 January 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHillcrest Cottage
Barnet Road
Barnet
Hertfordshire
EN5 3HA
Director NameDavid William Thomas
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed13 May 1996(6 days after company formation)
Appointment Duration2 years, 3 months (resigned 01 September 1998)
RoleSupervisor
Correspondence Address51 Clifton Road
Finchley
London
N3 2AS
Secretary NameKim Edith Ellen Thomas
NationalityBritish
StatusResigned
Appointed13 May 1996(6 days after company formation)
Appointment Duration2 years, 3 months (resigned 01 September 1998)
RoleCompany Director
Correspondence Address5 Clifton Road
Finchley
London
N3 2AS
Director NameMr Brendan Joseph Morrissey
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed20 September 1996(4 months, 2 weeks after company formation)
Appointment Duration14 years, 4 months (resigned 20 January 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHillcrest Cottage
Stonecroft Close Barnet Road
Barnet
Hertfordshire
EN5 3HA
Director NameJohn Andrew Morrissey
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1998(2 years, 3 months after company formation)
Appointment Duration10 years, 9 months (resigned 15 June 2009)
RoleCompany Director
Correspondence Address262 Princess Park Road
Royal Drive
London
N11 3FT
Director NameBuyview Ltd (Corporation)
StatusResigned
Appointed07 May 1996(same day as company formation)
Correspondence Address1st Floor Offices
8-10 Stamford Hill
London
N16 6XZ
Secretary NameAA Company Services Limited (Corporation)
StatusResigned
Appointed07 May 1996(same day as company formation)
Correspondence AddressFirst Floor Offices 8-10 Stamford Hill
London
N16 6XZ

Location

Registered AddressFiboard House 5 Oakleigh Gardens
Whetstone
London
N20 9AB
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardOakleigh
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Accounts

Latest Accounts31 December 2009 (14 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

31 January 2012Final Gazette dissolved via compulsory strike-off (1 page)
31 January 2012Final Gazette dissolved via compulsory strike-off (1 page)
18 October 2011First Gazette notice for compulsory strike-off (1 page)
18 October 2011First Gazette notice for compulsory strike-off (1 page)
1 June 2011Annual return made up to 7 May 2011 with a full list of shareholders
Statement of capital on 2011-06-01
  • GBP 8
(3 pages)
1 June 2011Annual return made up to 7 May 2011 with a full list of shareholders
Statement of capital on 2011-06-01
  • GBP 8
(3 pages)
1 June 2011Annual return made up to 7 May 2011 with a full list of shareholders
Statement of capital on 2011-06-01
  • GBP 8
(3 pages)
7 February 2011Termination of appointment of Brendan Morrissey as a director (1 page)
7 February 2011Termination of appointment of Brendan Morrissey as a director (1 page)
3 October 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
3 October 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
15 June 2010Annual return made up to 7 May 2010 with a full list of shareholders (4 pages)
15 June 2010Annual return made up to 7 May 2010 with a full list of shareholders (4 pages)
15 June 2010Annual return made up to 7 May 2010 with a full list of shareholders (4 pages)
3 December 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
3 December 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
24 June 2009Appointment Terminated Director john morrissey (1 page)
24 June 2009Appointment terminated director john morrissey (1 page)
9 June 2009Return made up to 07/05/09; full list of members (4 pages)
9 June 2009Return made up to 07/05/09; full list of members (4 pages)
2 November 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
2 November 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
7 July 2008Return made up to 07/05/08; full list of members (4 pages)
7 July 2008Return made up to 07/05/08; full list of members (4 pages)
2 November 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
2 November 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
21 May 2007Return made up to 07/05/07; full list of members (3 pages)
21 May 2007Return made up to 07/05/07; full list of members (3 pages)
23 November 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
23 November 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
19 June 2006Total exemption small company accounts made up to 31 December 2004 (7 pages)
19 June 2006Total exemption small company accounts made up to 31 December 2004 (7 pages)
15 May 2006Return made up to 07/05/06; full list of members (3 pages)
15 May 2006Return made up to 07/05/06; full list of members (3 pages)
6 June 2005Return made up to 07/05/05; full list of members (3 pages)
6 June 2005Return made up to 07/05/05; full list of members (3 pages)
12 November 2004Accounting reference date extended from 30/09/04 to 31/12/04 (1 page)
12 November 2004Accounting reference date extended from 30/09/04 to 31/12/04 (1 page)
18 August 2004Total exemption small company accounts made up to 30 September 2003 (6 pages)
18 August 2004Total exemption small company accounts made up to 30 September 2003 (6 pages)
28 June 2004Return made up to 07/05/04; full list of members (7 pages)
28 June 2004Return made up to 07/05/04; full list of members (7 pages)
15 June 2003Total exemption small company accounts made up to 30 September 2002 (7 pages)
15 June 2003Total exemption small company accounts made up to 30 September 2002 (7 pages)
9 June 2003Return made up to 07/05/03; full list of members (7 pages)
9 June 2003Return made up to 07/05/03; full list of members (7 pages)
30 July 2002Accounts for a small company made up to 30 September 2001 (7 pages)
30 July 2002Accounts for a small company made up to 30 September 2001 (7 pages)
12 June 2002Return made up to 07/05/02; full list of members (7 pages)
12 June 2002Return made up to 07/05/02; full list of members (7 pages)
28 July 2001Total exemption small company accounts made up to 30 September 2000 (6 pages)
28 July 2001Total exemption small company accounts made up to 30 September 2000 (6 pages)
12 June 2001Return made up to 07/05/01; full list of members (6 pages)
12 June 2001Return made up to 07/05/01; full list of members (6 pages)
28 July 2000Accounts for a small company made up to 30 September 1999 (7 pages)
28 July 2000Accounts for a small company made up to 30 September 1999 (7 pages)
7 June 2000Return made up to 07/05/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
7 June 2000Return made up to 07/05/00; full list of members (6 pages)
28 July 1999Accounts for a small company made up to 30 September 1998 (6 pages)
28 July 1999Accounts for a small company made up to 30 September 1998 (6 pages)
17 May 1999Return made up to 07/05/99; full list of members (7 pages)
17 May 1999Return made up to 07/05/99; full list of members (7 pages)
14 October 1998Director resigned (1 page)
14 October 1998Secretary resigned (1 page)
14 October 1998New secretary appointed (2 pages)
14 October 1998New director appointed (2 pages)
14 October 1998Secretary resigned (1 page)
14 October 1998New secretary appointed (2 pages)
14 October 1998Director resigned (1 page)
14 October 1998New director appointed (2 pages)
15 June 1998Return made up to 07/05/98; full list of members (6 pages)
15 June 1998Return made up to 07/05/98; full list of members (6 pages)
4 March 1998Accounts for a small company made up to 30 September 1997 (6 pages)
4 March 1998Accounts for a small company made up to 30 September 1997 (6 pages)
18 February 1998Ad 01/02/98--------- £ si 6@1=6 £ ic 2/8 (2 pages)
18 February 1998Ad 01/02/98--------- £ si 6@1=6 £ ic 2/8 (2 pages)
18 August 1997Return made up to 07/05/97; full list of members (6 pages)
18 August 1997Return made up to 07/05/97; full list of members (6 pages)
20 July 1997Accounting reference date extended from 31/05/97 to 30/09/97 (1 page)
20 July 1997Accounting reference date extended from 31/05/97 to 30/09/97 (1 page)
17 February 1997Registered office changed on 17/02/97 from: 51 clifton road finchley london N3 2AS (1 page)
14 February 1997Company name changed optical telecommunications limit ed\certificate issued on 17/02/97 (3 pages)
14 February 1997Company name changed optical telecommunications limit ed\certificate issued on 17/02/97 (3 pages)
17 October 1996New director appointed (2 pages)
17 October 1996New director appointed (2 pages)
29 August 1996New secretary appointed (2 pages)
29 August 1996New director appointed (2 pages)
7 August 1996Secretary resigned (1 page)
7 August 1996Director resigned (1 page)
7 August 1996Director resigned (1 page)
7 August 1996Registered office changed on 07/08/96 from: 1ST floor offices 8/10 stamford hill london N16 6XZ (1 page)
7 August 1996Secretary resigned (1 page)
7 August 1996Registered office changed on 07/08/96 from: 1ST floor offices 8/10 stamford hill london N16 6XZ (1 page)
7 May 1996Incorporation (12 pages)