London
EC2V 7QP
Director Name | Mr Michael Richard Francis |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 February 2010(7 years, 11 months after company formation) |
Appointment Duration | 3 years (closed 19 March 2013) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 2 Gresham Street London EC2V 7QP |
Secretary Name | Connie Mei Ling Law |
---|---|
Nationality | British |
Status | Closed |
Appointed | 23 February 2010(7 years, 11 months after company formation) |
Appointment Duration | 3 years (closed 19 March 2013) |
Role | Company Director |
Correspondence Address | 2 Gresham Street London EC2V 7QP |
Secretary Name | Philip Michael Brereton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 March 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | No 2 The Downs Delamere Park Cuddington Cheshire CW8 2XD |
Director Name | Mr Alan Geoffrey Belton |
---|---|
Date of Birth | December 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 2002(5 months, 1 week after company formation) |
Appointment Duration | 2 years, 10 months (resigned 27 June 2005) |
Role | Company Director |
Correspondence Address | 17a Hough Green Chester Cheshire CH4 8JG Wales |
Secretary Name | Mr Paul Buchanan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 August 2002(5 months, 1 week after company formation) |
Appointment Duration | 7 years, 6 months (resigned 23 February 2010) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Dodleston Farm Kinnerton Road Dodleston Cheshire CH4 9LP Wales |
Director Name | Mr Philip Michael Brereton |
---|---|
Date of Birth | April 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2006(3 years, 11 months after company formation) |
Appointment Duration | 3 years, 12 months (resigned 23 February 2010) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 21 The Cobbles Cuddington Northwich Cheshire CW8 2XH |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 March 2002(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 March 2002(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 2 Gresham Street London EC2V 7QP |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Cheap |
Built Up Area | Greater London |
50k at £1 | Leasedirect Finance LTD 100.00% Ordinary |
---|
Latest Accounts | 31 March 2011 (13 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
19 March 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
19 March 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
4 December 2012 | First Gazette notice for voluntary strike-off (1 page) |
4 December 2012 | First Gazette notice for voluntary strike-off (1 page) |
26 November 2012 | Application to strike the company off the register (3 pages) |
26 November 2012 | Application to strike the company off the register (3 pages) |
27 March 2012 | Director's details changed for Mr Paul Buchanan on 5 March 2010 (3 pages) |
27 March 2012 | Annual return made up to 11 March 2012 with a full list of shareholders Statement of capital on 2012-03-27
|
27 March 2012 | Annual return made up to 11 March 2012 with a full list of shareholders Statement of capital on 2012-03-27
|
27 March 2012 | Director's details changed for Mr Paul Buchanan on 5 March 2010 (3 pages) |
27 March 2012 | Director's details changed for Mr Paul Buchanan on 5 March 2010 (3 pages) |
17 November 2011 | Accounts for a dormant company made up to 31 March 2011 (6 pages) |
17 November 2011 | Accounts for a dormant company made up to 31 March 2011 (6 pages) |
15 March 2011 | Annual return made up to 11 March 2011 (5 pages) |
15 March 2011 | Annual return made up to 11 March 2011 (5 pages) |
17 December 2010 | Total exemption full accounts made up to 31 March 2010 (8 pages) |
17 December 2010 | Total exemption full accounts made up to 31 March 2010 (8 pages) |
26 May 2010 | Annual return made up to 11 March 2010 (11 pages) |
26 May 2010 | Annual return made up to 11 March 2010 (11 pages) |
26 May 2010 | Termination of appointment of Paul Buchanan as a secretary (2 pages) |
26 May 2010 | Termination of appointment of Paul Buchanan as a secretary (2 pages) |
26 May 2010 | Termination of appointment of Philip Brereton as a director (2 pages) |
26 May 2010 | Termination of appointment of Philip Brereton as a director (2 pages) |
10 March 2010 | Appointment of Connie Mei Ling Law as a secretary (3 pages) |
10 March 2010 | Appointment of Connie Mei Ling Law as a secretary (3 pages) |
5 March 2010 | Registered office address changed from Dee House St David's Park Flintshire CH5 3XF on 5 March 2010 (2 pages) |
5 March 2010 | Registered office address changed from Dee House St David's Park Flintshire CH5 3XF on 5 March 2010 (2 pages) |
5 March 2010 | Termination of appointment of Philip Brereton as a secretary (2 pages) |
5 March 2010 | Registered office address changed from Dee House St David's Park Flintshire CH5 3XF on 5 March 2010 (2 pages) |
5 March 2010 | Appointment of Mr Michael Richard Francis as a director (3 pages) |
5 March 2010 | Termination of appointment of Philip Brereton as a secretary (2 pages) |
5 March 2010 | Appointment of Mr Michael Richard Francis as a director (3 pages) |
17 September 2009 | Total exemption full accounts made up to 31 March 2009 (5 pages) |
17 September 2009 | Total exemption full accounts made up to 31 March 2009 (5 pages) |
24 April 2009 | Return made up to 11/03/09; full list of members (3 pages) |
24 April 2009 | Return made up to 11/03/09; full list of members (3 pages) |
10 November 2008 | Application for reregistration from PLC to private (1 page) |
10 November 2008 | Resolutions
|
10 November 2008 | Re-registration of Memorandum and Articles (12 pages) |
10 November 2008 | Resolutions
|
10 November 2008 | Application for reregistration from PLC to private (1 page) |
10 November 2008 | Re-registration of Memorandum and Articles (12 pages) |
10 November 2008 | Certificate of re-registration from Public Limited Company to Private (1 page) |
10 November 2008 | Certificate of re-registration from Public Limited Company to Private (1 page) |
29 October 2008 | Accounts for a dormant company made up to 31 March 2008 (8 pages) |
29 October 2008 | Accounts made up to 31 March 2008 (8 pages) |
15 May 2008 | Return made up to 11/03/08; full list of members (3 pages) |
15 May 2008 | Return made up to 11/03/08; full list of members (3 pages) |
9 September 2007 | Total exemption full accounts made up to 31 March 2007 (5 pages) |
9 September 2007 | Total exemption full accounts made up to 31 March 2007 (5 pages) |
21 March 2007 | Return made up to 11/03/07; full list of members (7 pages) |
21 March 2007 | Return made up to 11/03/07; full list of members (7 pages) |
3 October 2006 | Total exemption full accounts made up to 31 March 2006 (5 pages) |
3 October 2006 | Total exemption full accounts made up to 31 March 2006 (5 pages) |
31 March 2006 | New director appointed (2 pages) |
31 March 2006 | New director appointed (2 pages) |
23 March 2006 | Return made up to 11/03/06; full list of members (7 pages) |
23 March 2006 | Return made up to 11/03/06; full list of members (7 pages) |
13 January 2006 | Total exemption full accounts made up to 31 March 2005 (5 pages) |
13 January 2006 | Total exemption full accounts made up to 31 March 2005 (5 pages) |
20 July 2005 | Director resigned (1 page) |
20 July 2005 | Director resigned (1 page) |
3 March 2005 | Return made up to 11/03/05; full list of members (5 pages) |
3 March 2005 | Return made up to 11/03/05; full list of members (5 pages) |
13 December 2004 | Total exemption full accounts made up to 31 March 2004 (9 pages) |
13 December 2004 | Total exemption full accounts made up to 31 March 2004 (9 pages) |
9 September 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
9 September 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
13 April 2004 | Return made up to 11/03/04; full list of members; amend (7 pages) |
13 April 2004 | Return made up to 11/03/04; full list of members; amend (7 pages) |
2 March 2004 | Return made up to 11/03/04; full list of members (7 pages) |
2 March 2004 | Return made up to 11/03/04; full list of members (7 pages) |
11 January 2004 | Full accounts made up to 31 March 2003 (10 pages) |
11 January 2004 | Full accounts made up to 31 March 2003 (10 pages) |
9 April 2003 | Return made up to 11/03/03; full list of members (7 pages) |
9 April 2003 | Return made up to 11/03/03; full list of members (7 pages) |
2 September 2002 | Ad 15/08/02--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages) |
2 September 2002 | Ad 15/08/02--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages) |
30 August 2002 | Certificate of change of name and re-registration from Private to Public Limited Company (1 page) |
30 August 2002 | 43(3)(E) (1 page) |
30 August 2002 | Re-registration of Memorandum and Articles (11 pages) |
30 August 2002 | Auditor's report (1 page) |
30 August 2002 | Resolutions
|
30 August 2002 | Balance Sheet (3 pages) |
30 August 2002 | Application for reregistration from private to PLC (1 page) |
30 August 2002 | Auditor's statement (1 page) |
30 August 2002 | Nc inc already adjusted 15/08/02 (1 page) |
30 August 2002 | Re-registration of Memorandum and Articles (11 pages) |
30 August 2002 | 43(3)(E) (1 page) |
30 August 2002 | Nc inc already adjusted 15/08/02 (1 page) |
30 August 2002 | Auditor's report (1 page) |
30 August 2002 | Balance Sheet (3 pages) |
30 August 2002 | Certificate of change of name and re-registration from Private to Public Limited Company (1 page) |
30 August 2002 | Application for reregistration from private to PLC (1 page) |
30 August 2002 | Auditor's statement (1 page) |
30 August 2002 | Resolutions
|
27 August 2002 | Secretary resigned (1 page) |
27 August 2002 | New director appointed (2 pages) |
27 August 2002 | New secretary appointed (2 pages) |
27 August 2002 | New secretary appointed (2 pages) |
27 August 2002 | Secretary resigned (1 page) |
27 August 2002 | New director appointed (2 pages) |
2 August 2002 | Ad 29/07/02--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
2 August 2002 | Ad 29/07/02--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
18 July 2002 | Secretary resigned (1 page) |
18 July 2002 | New secretary appointed (2 pages) |
18 July 2002 | Director resigned (1 page) |
18 July 2002 | New secretary appointed (2 pages) |
18 July 2002 | New director appointed (2 pages) |
18 July 2002 | New director appointed (2 pages) |
18 July 2002 | Secretary resigned (1 page) |
18 July 2002 | Director resigned (1 page) |
11 March 2002 | Incorporation (16 pages) |
11 March 2002 | Incorporation (16 pages) |