Company NameLeaseworks Ltd
Company StatusDissolved
Company Number05653215
CategoryPrivate Limited Company
Incorporation Date13 December 2005(18 years, 4 months ago)
Dissolution Date31 July 2012 (11 years, 9 months ago)

Business Activity

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

Directors

Director NameMr Shoket Nawaz
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed20 March 2011(5 years, 3 months after company formation)
Appointment Duration1 year, 4 months (closed 31 July 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address178 Wanstead Park Road
Ilford
Essex
IG1 3TR
Director NameMiss Karrie Ashworth
Date of BirthFebruary 1985 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed02 April 2008(2 years, 3 months after company formation)
Appointment Duration1 week (resigned 09 April 2008)
RoleHaulage
Correspondence Address55 Havelock Street
Oswaldtwistle
Lancashire
BB5 3JY
Director NameMr Mark Richard Eggar
Date of BirthNovember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed02 April 2008(2 years, 3 months after company formation)
Appointment Duration1 week (resigned 09 April 2008)
RoleHaulage
Correspondence Address55 Havelock Street
Oswaldtwistle
Accrington
Lancashire
BB5 3JY
Secretary NameMr Mark Richard Eggar
NationalityBritish
StatusResigned
Appointed02 April 2008(2 years, 3 months after company formation)
Appointment Duration1 week (resigned 09 April 2008)
RoleHaulage
Correspondence Address55 Havelock Street
Oswaldtwistle
Accrington
Lancashire
BB5 3JY
Director NameJon Antony Hallatt
Date of BirthJuly 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed09 December 2009(3 years, 12 months after company formation)
Appointment Duration1 year, 1 month (resigned 10 January 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address604 Barking Road
London
E13 9JY
Director NameAdnan Zabir
Date of BirthFebruary 1982 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed10 January 2010(4 years after company formation)
Appointment Duration1 year, 2 months (resigned 01 April 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address604 Barking Road
London
E13 9JY
Director NameDuport Director Limited (Corporation)
StatusResigned
Appointed13 December 2005(same day as company formation)
Correspondence Address2 Southfield Road
Westbury-On-Trym
Bristol
BS9 3BH
Secretary NameDuport Secretary Limited (Corporation)
StatusResigned
Appointed13 December 2005(same day as company formation)
Correspondence AddressThe Bristol Office
2 Southfield Road
Westbury On Trym
Bristol
BS9 3BH
Director NameCompanies 4 U Directors Limited (Corporation)
StatusResigned
Appointed09 April 2008(2 years, 3 months after company formation)
Appointment Duration2 years, 9 months (resigned 10 January 2011)
Correspondence AddressWincham House Greenfield Farm Trading Estate
Congleton
Cheshire
CW12 4TR
Secretary NameCompanies 4 U Secretaries Limited (Corporation)
StatusResigned
Appointed09 April 2008(2 years, 3 months after company formation)
Appointment Duration2 years, 9 months (resigned 10 January 2011)
Correspondence AddressWincham House Greenfield Farm Trading Estate
Congleton
Cheshire
CW12 4TR

Location

Registered Address102 Cranbrook Road
Ilford
Essex
IG1 4NH
RegionLondon
ConstituencyIlford South
CountyGreater London
WardValentines
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

3 at £113th Legion LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£37,957
Cash£12,678
Current Liabilities£6,124

Accounts

Latest Accounts31 December 2010 (13 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

31 July 2012Final Gazette dissolved via compulsory strike-off (1 page)
31 July 2012Final Gazette dissolved via compulsory strike-off (1 page)
17 April 2012First Gazette notice for compulsory strike-off (1 page)
17 April 2012First Gazette notice for compulsory strike-off (1 page)
8 August 2011Registered office address changed from 604 Barking Road London E13 9JY United Kingdom on 8 August 2011 (1 page)
8 August 2011Registered office address changed from 604 Barking Road London E13 9JY United Kingdom on 8 August 2011 (1 page)
8 August 2011Registered office address changed from 604 Barking Road London E13 9JY United Kingdom on 8 August 2011 (1 page)
11 May 2011Termination of appointment of Adnan Zabir as a director (1 page)
11 May 2011Termination of appointment of Adnan Zabir as a director (1 page)
12 April 2011Appointment of Mr Shoket Nawaz as a director (2 pages)
12 April 2011Appointment of Mr Shoket Nawaz as a director (2 pages)
8 March 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
8 March 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
10 January 2011Termination of appointment of Jon Hallatt as a director (1 page)
10 January 2011Termination of appointment of Companies 4 U Directors Limited as a director (1 page)
10 January 2011Termination of appointment of Companies 4 U Secretaries Limited as a secretary (1 page)
10 January 2011Termination of appointment of Companies 4 U Directors Limited as a director (1 page)
10 January 2011Appointment of Adnan Zabir as a director (2 pages)
10 January 2011Termination of appointment of Jon Hallatt as a director (1 page)
10 January 2011Registered office address changed from Wincham House Greenfield Farm Industrial Estate Congleton Cheshire CW12 4TR United Kingdom on 10 January 2011 (1 page)
10 January 2011Registered office address changed from Wincham House Greenfield Farm Industrial Estate Congleton Cheshire CW12 4TR United Kingdom on 10 January 2011 (1 page)
10 January 2011Appointment of Adnan Zabir as a director (2 pages)
10 January 2011Termination of appointment of Companies 4 U Secretaries Limited as a secretary (1 page)
14 December 2010Annual return made up to 13 December 2010 with a full list of shareholders
Statement of capital on 2010-12-14
  • GBP 3
(4 pages)
14 December 2010Annual return made up to 13 December 2010 with a full list of shareholders
Statement of capital on 2010-12-14
  • GBP 3
(4 pages)
5 January 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
5 January 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
14 December 2009Annual return made up to 13 December 2009 with a full list of shareholders (5 pages)
14 December 2009Director's details changed for Companies 4 U Directors Limited on 14 December 2009 (2 pages)
14 December 2009Secretary's details changed for Companies 4 U Secretaries Limited on 14 December 2009 (2 pages)
14 December 2009Appointment of Jon Antony Hallatt as a director (2 pages)
14 December 2009Annual return made up to 13 December 2009 with a full list of shareholders (5 pages)
14 December 2009Secretary's details changed for Companies 4 U Secretaries Limited on 14 December 2009 (2 pages)
14 December 2009Director's details changed for Companies 4 U Directors Limited on 14 December 2009 (2 pages)
14 December 2009Appointment of Jon Antony Hallatt as a director (2 pages)
23 March 2009Accounts for a dormant company made up to 31 December 2008 (1 page)
23 March 2009Accounts made up to 31 December 2008 (1 page)
18 December 2008Return made up to 13/12/08; full list of members (4 pages)
18 December 2008Return made up to 13/12/08; full list of members (4 pages)
8 September 2008Appointment Terminated Secretary mark eggar (1 page)
8 September 2008Registered office changed on 08/09/2008 from 55 havelock street oswaldtwistle accrington lancashire BB5 3JY united kingdom (1 page)
8 September 2008Secretary appointed companies 4 u secretaries LIMITED (1 page)
8 September 2008Registered office changed on 08/09/2008 from 55 havelock street oswaldtwistle accrington lancashire BB5 3JY united kingdom (1 page)
8 September 2008Appointment terminated director mark eggar (1 page)
8 September 2008Appointment Terminated Director karrie ashworth (1 page)
8 September 2008Director appointed companies 4 u directors LIMITED (1 page)
8 September 2008Director appointed companies 4 u directors LIMITED (1 page)
8 September 2008Appointment terminated director karrie ashworth (1 page)
8 September 2008Secretary appointed companies 4 u secretaries LIMITED (1 page)
8 September 2008Appointment Terminated Director mark eggar (1 page)
8 September 2008Appointment terminated secretary mark eggar (1 page)
12 April 2008Ad 02/04/08\gbp si 1@1=1\gbp ic 2/3\ (1 page)
12 April 2008Ad 02/04/08 gbp si 1@1=1 gbp ic 2/3 (1 page)
10 April 2008Director appointed mr mark eggar (1 page)
10 April 2008Director appointed mr mark eggar (1 page)
9 April 2008Director appointed miss karrie ashworth (1 page)
9 April 2008Secretary appointed mr mark eggar (1 page)
9 April 2008Director appointed miss karrie ashworth (1 page)
9 April 2008Secretary appointed mr mark eggar (1 page)
25 March 2008Appointment terminated secretary duport secretary LIMITED (1 page)
25 March 2008Appointment Terminated Secretary duport secretary LIMITED (1 page)
25 March 2008Appointment terminated director duport director LIMITED (1 page)
25 March 2008Appointment Terminated Director duport director LIMITED (1 page)
25 March 2008Registered office changed on 25/03/2008 from the bristol office 2 southfield road westbury-on-trym bristol BS9 3BH (1 page)
25 March 2008Registered office changed on 25/03/2008 from the bristol office 2 southfield road westbury-on-trym bristol BS9 3BH (1 page)
9 January 2008Accounts made up to 31 December 2007 (2 pages)
9 January 2008Accounts for a dormant company made up to 31 December 2007 (2 pages)
13 December 2007Return made up to 13/12/07; full list of members (2 pages)
13 December 2007Return made up to 13/12/07; full list of members (2 pages)
10 January 2007Accounts made up to 31 December 2006 (2 pages)
10 January 2007Accounts for a dormant company made up to 31 December 2006 (2 pages)
13 December 2006Return made up to 13/12/06; full list of members (2 pages)
13 December 2006Return made up to 13/12/06; full list of members (2 pages)
13 December 2005Incorporation (13 pages)
13 December 2005Incorporation (13 pages)