Company NameBromley Contract Leasing Ltd.
Company StatusDissolved
Company Number03415602
CategoryPrivate Limited Company
Incorporation Date6 August 1997(26 years, 8 months ago)
Dissolution Date8 March 2011 (13 years, 1 month ago)
Previous NameBingham Motor Co. Ltd

Business Activity

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

Directors

Director NameMichael Joseph Moylan
Date of BirthJune 1953 (Born 70 years ago)
NationalityIrish
StatusClosed
Appointed06 August 1997(same day as company formation)
RoleCompany Director
Correspondence AddressIngledene
Station Road
Woldingham
Surrey
CR3 7DX
Secretary NameJulie Amanda Moylan
NationalityBritish
StatusClosed
Appointed06 August 1997(same day as company formation)
RoleCompany Director
Correspondence AddressIngledene
Station Road
Woldingham
Surrey
CR3 7DX
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed06 August 1997(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed06 August 1997(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressHathaway House
Popes Drive
London
N3 1QF
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardWest Finchley
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Accounts

Latest Accounts31 March 2009 (15 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

8 March 2011Final Gazette dissolved via voluntary strike-off (1 page)
8 March 2011Final Gazette dissolved via voluntary strike-off (1 page)
23 November 2010First Gazette notice for voluntary strike-off (1 page)
23 November 2010First Gazette notice for voluntary strike-off (1 page)
10 November 2010Application to strike the company off the register (3 pages)
10 November 2010Application to strike the company off the register (3 pages)
16 January 2010Accounts for a dormant company made up to 31 March 2009 (1 page)
16 January 2010Accounts for a dormant company made up to 31 March 2009 (1 page)
22 October 2009Annual return made up to 6 August 2009 with a full list of shareholders (3 pages)
22 October 2009Annual return made up to 6 August 2009 with a full list of shareholders (3 pages)
22 October 2009Annual return made up to 6 August 2009 with a full list of shareholders (3 pages)
21 January 2009Accounts made up to 31 March 2008 (1 page)
21 January 2009Accounts for a dormant company made up to 31 March 2008 (1 page)
12 August 2008Return made up to 06/08/08; full list of members (3 pages)
12 August 2008Return made up to 06/08/08; full list of members (3 pages)
18 January 2008Accounts made up to 31 March 2007 (1 page)
18 January 2008Accounts for a dormant company made up to 31 March 2007 (1 page)
24 October 2007Return made up to 06/08/07; full list of members (2 pages)
24 October 2007Return made up to 06/08/07; full list of members (2 pages)
23 October 2007Director's particulars changed (1 page)
23 October 2007Director's particulars changed (1 page)
4 December 2006Accounts made up to 31 March 2006 (1 page)
4 December 2006Accounts for a dormant company made up to 31 March 2006 (1 page)
28 September 2006Return made up to 06/08/06; full list of members (2 pages)
28 September 2006Return made up to 06/08/06; full list of members (2 pages)
16 December 2005Accounts for a dormant company made up to 31 March 2005 (1 page)
16 December 2005Accounts made up to 31 March 2005 (1 page)
22 September 2005Return made up to 06/08/05; full list of members (2 pages)
22 September 2005Return made up to 06/08/05; full list of members (2 pages)
16 November 2004Accounts for a dormant company made up to 31 March 2004 (1 page)
16 November 2004Accounts made up to 31 March 2004 (1 page)
1 September 2004Return made up to 06/08/04; full list of members (5 pages)
1 September 2004Return made up to 06/08/04; full list of members (5 pages)
28 October 2003Accounts made up to 31 March 2003 (1 page)
28 October 2003Accounts for a dormant company made up to 31 March 2003 (1 page)
15 September 2003Return made up to 06/08/03; full list of members (5 pages)
15 September 2003Return made up to 06/08/03; full list of members (5 pages)
25 January 2003Accounts made up to 31 March 2002 (1 page)
25 January 2003Accounts for a dormant company made up to 31 March 2002 (1 page)
17 September 2002Return made up to 06/08/02; full list of members (5 pages)
17 September 2002Return made up to 06/08/02; full list of members (5 pages)
5 December 2001Accounts made up to 31 March 2001 (1 page)
5 December 2001Accounts for a dormant company made up to 31 March 2001 (1 page)
30 August 2001Return made up to 06/08/01; full list of members (6 pages)
30 August 2001Return made up to 06/08/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
18 December 2000Accounts for a dormant company made up to 31 March 2000 (1 page)
18 December 2000Accounts made up to 31 March 2000 (1 page)
18 December 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
18 December 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
1 November 2000Return made up to 06/08/00; full list of members (6 pages)
1 November 2000Return made up to 06/08/00; full list of members (6 pages)
31 January 2000Registered office changed on 31/01/00 from: hathaway house popes drive london N3 1QF (1 page)
31 January 2000Registered office changed on 31/01/00 from: hathaway house popes drive london N3 1QF (1 page)
27 January 2000Memorandum and Articles of Association (11 pages)
27 January 2000Memorandum and Articles of Association (11 pages)
21 January 2000Company name changed bingham motor co. LTD\certificate issued on 24/01/00 (3 pages)
21 January 2000Company name changed bingham motor co. LTD\certificate issued on 24/01/00 (3 pages)
1 December 1999Return made up to 06/08/99; full list of members (6 pages)
1 December 1999Return made up to 06/08/99; full list of members (6 pages)
27 July 1999Accounts for a dormant company made up to 31 March 1999 (1 page)
27 July 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
27 July 1999Accounts made up to 31 March 1999 (1 page)
27 July 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
17 November 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
17 November 1998Accounts for a dormant company made up to 31 March 1998 (1 page)
17 November 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
17 November 1998Accounts made up to 31 March 1998 (1 page)
9 September 1998Return made up to 06/08/98; full list of members (6 pages)
9 September 1998Return made up to 06/08/98; full list of members (6 pages)
6 October 1997Accounting reference date shortened from 31/08/98 to 31/03/98 (1 page)
6 October 1997Accounting reference date shortened from 31/08/98 to 31/03/98 (1 page)
23 September 1997Ad 06/08/97--------- £ si 198@1=198 £ ic 2/200 (2 pages)
23 September 1997Ad 06/08/97--------- £ si 198@1=198 £ ic 2/200 (2 pages)
26 August 1997Director resigned (1 page)
26 August 1997Director resigned (1 page)
26 August 1997New secretary appointed (2 pages)
26 August 1997Secretary resigned (1 page)
26 August 1997New secretary appointed (2 pages)
26 August 1997New director appointed (2 pages)
26 August 1997Secretary resigned (1 page)
26 August 1997New director appointed (2 pages)