Company NameExbury Leasing Company Limited
Company StatusDissolved
Company Number03848914
CategoryPrivate Limited Company
Incorporation Date27 September 1999(24 years, 7 months ago)
Dissolution Date20 April 2004 (20 years ago)
Previous NameExbury Leasing Co. Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NamePaul Anthony O'Brien
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed27 September 1999(same day as company formation)
RoleLeasing Consultant
Correspondence Address10 Eastlake Avenue
Poole
Dorset
BH12 3DG
Director NameDouglas John Corbitt
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed01 August 2001(1 year, 10 months after company formation)
Appointment Duration2 years, 8 months (closed 20 April 2004)
RoleAccountant
Correspondence Address17 Duncan Gardens
Morpeth
Northumberland
NE61 2PT
Director NameMr Gordon Roy Peters
Date of BirthOctober 1936 (Born 87 years ago)
NationalityBritish
StatusClosed
Appointed01 August 2001(1 year, 10 months after company formation)
Appointment Duration2 years, 8 months (closed 20 April 2004)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressRoecliffe
Ladycutter Lane
Corbridge
Northumberland
NE45 5RZ
Secretary NameDouglas John Corbitt
NationalityBritish
StatusClosed
Appointed01 August 2001(1 year, 10 months after company formation)
Appointment Duration2 years, 8 months (closed 20 April 2004)
RoleAccountant
Correspondence Address17 Duncan Gardens
Morpeth
Northumberland
NE61 2PT
Director NameJohn Alan Hopkins
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed27 September 1999(same day as company formation)
RoleEngineer
Correspondence AddressGilbury Farm
Gilbury, Exbury
Southampton
Hampshire
SO45 1AG
Secretary NameJohn Alan Hopkins
NationalityBritish
StatusResigned
Appointed27 September 1999(same day as company formation)
RoleEngineer
Correspondence AddressGilbury Farm
Gilbury, Exbury
Southampton
Hampshire
SO45 1AG
Director NameMichael Anthony Rees
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2001(1 year, 10 months after company formation)
Appointment Duration7 months, 1 week (resigned 11 March 2002)
RoleExecutive
Correspondence Address162 Albert Road
Parkstone
Poole
Dorset
BH12 2HA
Director NameMr Guy Small
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed02 January 2002(2 years, 3 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 30 April 2002)
RoleOperations Director
Country of ResidenceEngland
Correspondence Address22 Deverel Road
Charlton Down
Dorchester
Dorset
DT2 9UD
Director NameWildman & Battell Limited (Corporation)
StatusResigned
Appointed27 September 1999(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD
Secretary NameSame-Day Company Services Limited (Corporation)
StatusResigned
Appointed27 September 1999(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD

Location

Registered Address314 Regents Park Road
Finchley London
N3 2LT
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardFinchley Church End
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Turnover£225,036
Gross Profit£75,538
Net Worth£1,900
Cash£4,731
Current Liabilities£22,809

Accounts

Latest Accounts30 September 2001 (22 years, 7 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Filing History

20 April 2004Final Gazette dissolved via voluntary strike-off (1 page)
6 January 2004First Gazette notice for voluntary strike-off (1 page)
18 November 2003Application for striking-off (1 page)
29 September 2003Return made up to 27/09/03; full list of members (8 pages)
3 October 2002Return made up to 27/09/02; full list of members (7 pages)
29 May 2002Director resigned (1 page)
24 May 2002Total exemption full accounts made up to 30 September 2001 (8 pages)
22 January 2002New director appointed (2 pages)
4 October 2001Return made up to 27/09/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
14 August 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
13 August 2001New director appointed (2 pages)
13 August 2001New secretary appointed;new director appointed (2 pages)
13 August 2001Registered office changed on 13/08/01 from: 7 ashley road poole dorset BH14 9BS (1 page)
13 August 2001New director appointed (2 pages)
13 August 2001Secretary resigned;director resigned (1 page)
15 February 2001Registered office changed on 15/02/01 from: gilbury farm house gilbury, exbury southampton hampshire SO45 1AG (1 page)
15 February 2001Full accounts made up to 30 September 2000 (8 pages)
23 November 2000Return made up to 27/09/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
6 October 1999Ad 01/10/99--------- £ si 98@1=98 £ ic 2/100 (2 pages)
4 October 1999New secretary appointed;new director appointed (2 pages)
30 September 1999New director appointed (2 pages)
30 September 1999Registered office changed on 30/09/99 from: bridge house 181 queen victoria street, london EC4V 4DZ (1 page)
27 September 1999Incorporation (14 pages)