Company NameCheshire Leasing Limited
DirectorsPaul Gittins and Michelle Antoinette Angela Johnson
Company StatusDissolved
Company Number00157682
CategoryPrivate Limited Company
Incorporation Date2 August 1919(104 years, 9 months ago)
Previous NameTruck Finance Limited

Business Activity

Section KFinancial and insurance activities
SIC 6521Financial leasing
SIC 64910Financial leasing

Directors

Secretary NameMr Paul Gittins
NationalityBritish
StatusCurrent
Appointed01 June 2000(80 years, 10 months after company formation)
Appointment Duration23 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Vaughans Lane
Great Boughton
Chester
Cheshire
CH3 5XF
Wales
Director NameMr Paul Gittins
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed12 December 2005(86 years, 5 months after company formation)
Appointment Duration18 years, 4 months
RoleSecretary
Country of ResidenceEngland
Correspondence Address7 Vaughans Lane
Great Boughton
Chester
Cheshire
CH3 5XF
Wales
Director NameMichelle Antoinette Angela Johnson
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed12 December 2005(86 years, 5 months after company formation)
Appointment Duration18 years, 4 months
RoleChartered Accountant
Correspondence Address86 Oldfield Road
Heswall
Merseyside
CH60 6SG
Wales
Director NameMr Alan Geoffrey Jarvis
Date of BirthAugust 1949 (Born 74 years ago)
NationalityEnglish
StatusResigned
Appointed01 February 1993(73 years, 6 months after company formation)
Appointment Duration10 months (resigned 01 December 1993)
RoleAccountant
Correspondence AddressSeven Oaks
145 Norley Road
Cuddington
Cheshire
CW8 2TB
Director NameMr John Nelson Stephenson
Date of BirthJanuary 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1993(73 years, 6 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 31 March 1993)
RoleCompany Director
Correspondence AddressBrackley
Belmont Road Hale
Altrincham
Cheshire
WA15 9PU
Director NameBrynmor Roberts
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1993(73 years, 6 months after company formation)
Appointment Duration1 year, 7 months (resigned 13 September 1994)
RoleChartered Accountant
Correspondence Address32 Lindisfarne Drive
Poynton
Cheshire
SK12 1EW
Director NameJohn Sydney Brown
Date of BirthMay 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1993(73 years, 6 months after company formation)
Appointment Duration3 years, 3 months (resigned 28 May 1996)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Newick Avenue
Little Aston
Sutton Coldfield
West Midlands
B74 3DA
Director NamePeter Anthony Baren
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1993(73 years, 6 months after company formation)
Appointment Duration1 year, 7 months (resigned 13 September 1994)
RoleAccountant
Correspondence AddressLittle Steading
2 Hadrian Way Sandiway
Northwich
Cheshire
CW8 2JR
Secretary NameRaymond Nixon
NationalityBritish
StatusResigned
Appointed01 February 1993(73 years, 6 months after company formation)
Appointment Duration7 years, 4 months (resigned 31 May 2000)
RoleCompany Director
Correspondence AddressHolly House The Steadings
Wicker Lane, Guilden Sutton
Chester
Cheshire
CH3 7EL
Wales
Director NameMr Timothy John Redburn
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed15 December 1993(74 years, 5 months after company formation)
Appointment Duration2 years (resigned 02 January 1996)
RoleChartered Accountant
Correspondence AddressColley Cottage Colley Lane
Reigate
Surrey
RH2 9JA
Director NameRichard John Catt
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed09 November 1994(75 years, 3 months after company formation)
Appointment Duration1 year, 1 month (resigned 02 January 1996)
RoleLawyer
Country of ResidenceEngland
Correspondence AddressAvenings School Lane
Danehill
West Sussex
RH17 7JE
Director NameSimon Nicholas Poulton
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed09 November 1994(75 years, 3 months after company formation)
Appointment Duration1 year, 1 month (resigned 02 January 1996)
RoleAccountant
Correspondence Address15 Rosebery Gardens
Ealing
London
W13 0HD
Director NameMr Paul Gittins
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed02 January 1996(76 years, 5 months after company formation)
Appointment Duration8 years (resigned 20 January 2004)
RoleDeputy Company Secretary
Country of ResidenceEngland
Correspondence Address7 Vaughans Lane
Great Boughton
Chester
Cheshire
CH3 5XF
Wales
Director NameDonald Bernard Kilgallon
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed20 June 1997(77 years, 11 months after company formation)
Appointment Duration5 years, 9 months (resigned 01 April 2003)
RoleChartered Secretary
Correspondence AddressBeechcroft Hill Court
Ness
South Wirral
CH64 4EN
Wales
Director NameMr Philip James Han
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2003(83 years, 8 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 12 November 2003)
RoleA Director
Country of ResidenceEngland
Correspondence Address124 Mather Avenue
Liverpool
Merseyside
L18 7HB
Director NameMrs Carol Ann Ritchie
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2003(83 years, 8 months after company formation)
Appointment Duration1 year, 1 month (resigned 30 April 2004)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address34 Hob Hey Lane
Culcheth
Warrington
Cheshire
WA3 4NW
Director NameMr Robert Brown Hare
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed20 January 2004(84 years, 6 months after company formation)
Appointment Duration1 year, 1 month (resigned 07 March 2005)
RoleCompany Director
Correspondence Address13 Balgreen Avenue
Edinburgh
Lothian
EH12 5SX
Scotland
Director NameGeorge Gibson Reid
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed20 January 2004(84 years, 6 months after company formation)
Appointment Duration1 year, 10 months (resigned 12 December 2005)
RoleAccountant
Correspondence Address46/1 Morningside Park
Edinburgh
Lothian
EH10 5HA
Scotland
Director NameMr Lindsay John Town
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed20 January 2004(84 years, 6 months after company formation)
Appointment Duration1 year, 10 months (resigned 07 December 2005)
RoleHead Of Structured Asset Finan
Country of ResidenceEngland
Correspondence Address10 Ferndale
Tunbridge Wells
Kent
TN2 3PB
Director NameMr Alistair Linn Webster
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed20 January 2004(84 years, 6 months after company formation)
Appointment Duration1 year, 10 months (resigned 12 December 2005)
RoleAccountant
Correspondence Address1 Muirfield Drive
Uphall
West Lothian
EH52 6BU
Scotland

Location

Registered AddressPricewaterhousecoopers Llp
Benson House 33 Wellington
Street Leeds
West Yorkshire
LS1 4JP
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2014
Turnover£2,042
Net Worth£50,433
Current Liabilities£1,267

Accounts

Latest Accounts31 December 2004 (19 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

8 November 2006Dissolved (1 page)
8 August 2006Return of final meeting in a members' voluntary winding up (4 pages)
5 January 2006Registered office changed on 05/01/06 from: thistle house city road chester cheshire CH88 3AN (1 page)
28 December 2005Appointment of a voluntary liquidator (1 page)
28 December 2005Declaration of solvency (3 pages)
28 December 2005Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
21 December 2005New director appointed (3 pages)
21 December 2005Director resigned (1 page)
21 December 2005Director resigned (1 page)
21 December 2005Director resigned (1 page)
21 December 2005New director appointed (2 pages)
11 October 2005Declaration of satisfaction of mortgage/charge (1 page)
9 April 2005Full accounts made up to 31 December 2004 (13 pages)
18 March 2005Director resigned (1 page)
15 February 2005Return made up to 01/02/05; full list of members (6 pages)
13 May 2004Director resigned (1 page)
7 April 2004Full accounts made up to 31 December 2003 (14 pages)
24 February 2004Return made up to 01/02/04; full list of members (7 pages)
9 February 2004New director appointed (5 pages)
9 February 2004New director appointed (4 pages)
9 February 2004New director appointed (4 pages)
9 February 2004Director resigned (1 page)
9 February 2004New director appointed (5 pages)
16 January 2004Director resigned (1 page)
23 May 2003Full accounts made up to 31 December 2002 (14 pages)
29 April 2003New director appointed (4 pages)
29 April 2003New director appointed (5 pages)
29 April 2003Director resigned (1 page)
16 September 2002Full accounts made up to 31 December 2001 (11 pages)
26 March 2002Return made up to 01/02/02; full list of members (5 pages)
5 July 2001Full accounts made up to 31 December 2000 (9 pages)
14 February 2001Return made up to 01/02/01; full list of members (5 pages)
2 November 2000Full accounts made up to 31 December 1999 (10 pages)
16 June 2000New secretary appointed (1 page)
16 June 2000Secretary resigned (1 page)
7 February 2000Return made up to 01/02/00; full list of members (6 pages)
29 November 1999Secretary's particulars changed (1 page)
8 August 1999Secretary's particulars changed (1 page)
4 July 1999Full accounts made up to 31 December 1998 (9 pages)
23 April 1999Auditor's resignation (1 page)
25 February 1999Return made up to 01/02/99; full list of members (6 pages)
22 February 1999Location of debenture register (1 page)
22 February 1999Location of register of members (1 page)
15 January 1999Registered office changed on 15/01/99 from: nws house city road chester cheshire CH88 3AN (1 page)
7 September 1998Company name changed truck finance LIMITED\certificate issued on 08/09/98 (2 pages)
11 August 1998Director's particulars changed (1 page)
8 July 1998Company name changed cheshire leasing LIMITED\certificate issued on 09/07/98 (2 pages)
28 May 1998Full accounts made up to 31 December 1997 (9 pages)
25 February 1998Return made up to 01/02/98; full list of members (6 pages)
24 November 1997Registered office changed on 24/11/97 from: nws house city road chester x CH1 3AE (1 page)
13 October 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
9 October 1997Full accounts made up to 31 December 1996 (9 pages)
28 June 1997New director appointed (2 pages)
24 May 1997Declaration of satisfaction of mortgage/charge (1 page)
21 February 1997Return made up to 01/02/97; full list of members (8 pages)
12 September 1996Full accounts made up to 31 December 1995 (9 pages)
10 July 1996Particulars of mortgage/charge (5 pages)
5 June 1996Director resigned (1 page)
21 February 1996Return made up to 01/02/96; full list of members (7 pages)
19 September 1995Full accounts made up to 31 December 1994 (9 pages)
4 March 1976Particulars of mortgage/charge (4 pages)