Company NameCapital Leasing Group Plc
DirectorsPaul Gittins and George Gibson Reid
Company StatusDissolved
Company Number02398355
CategoryPublic Limited Company
Incorporation Date26 June 1989(34 years, 10 months ago)

Business Activity

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

Directors

Secretary NameMr Paul Gittins
NationalityBritish
StatusCurrent
Appointed01 June 2000(10 years, 11 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
Appointed19 November 2002(13 years, 4 months after company formation)
Appointment Duration21 years, 5 months
RoleSecretary
Country of ResidenceEngland
Correspondence Address7 Vaughans Lane
Great Boughton
Chester
Cheshire
CH3 5XF
Wales
Director NameGeorge Gibson Reid
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed30 April 2004(14 years, 10 months after company formation)
Appointment Duration19 years, 12 months
RoleAccountant
Correspondence Address46/1 Morningside Park
Edinburgh
Lothian
EH10 5HA
Scotland
Director NameJohn McCabe
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed26 June 1991(2 years after company formation)
Appointment Duration8 years, 5 months (resigned 17 December 1999)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address58 Battock Road
Brightons
Falkirk
Stirlingshire
FK2 0TT
Scotland
Director NameAlexander David Nicol
Date of BirthJuly 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed26 June 1991(2 years after company formation)
Appointment Duration6 years, 3 months (resigned 30 September 1997)
RoleBanker
Correspondence Address35 Ravelston Dykes
Edinburgh
Midlothian
EH12 6HG
Scotland
Director NameMr Eric Fenton Sanderson
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed26 June 1991(2 years after company formation)
Appointment Duration6 years, 2 months (resigned 31 August 1997)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence Address10 Harelaw Road
Edinburgh
Midlothian
EH13 0DR
Scotland
Secretary NameJohn William Robertson
NationalityBritish
StatusResigned
Appointed26 June 1991(2 years after company formation)
Appointment Duration8 years, 4 months (resigned 17 November 1999)
RoleCompany Director
Correspondence Address52 Findhorn Place
Edinburgh
Midlothian
EH9 2NS
Scotland
Director NameProf James Robin Browning
Date of BirthJuly 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1997(8 years, 2 months after company formation)
Appointment Duration10 months (resigned 01 July 1998)
RoleBanker
Correspondence Address7 Blackford Hill Grove
Edinburgh
EH9 3HA
Scotland
Secretary NameJoyce Ferrie
NationalityBritish
StatusResigned
Appointed12 June 1998(8 years, 11 months after company formation)
Appointment Duration1 year, 5 months (resigned 17 November 1999)
RoleCompany Director
Correspondence Address11 Seaside Place
Aberdour
Burntisland
Fife
KY3 0TX
Scotland
Director NameMrs Elizabeth Jane Herman
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1998(9 years after company formation)
Appointment Duration1 year (resigned 05 July 1999)
RoleAccountant
Correspondence Address4 Gardiner Grove
Edinburgh
EH4 3RT
Scotland
Director NameBrian Colin Donaldson
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed05 July 1999(10 years after company formation)
Appointment Duration7 months, 3 weeks (resigned 25 February 2000)
RoleAccountant
Correspondence Address17 Braehead Crescent
Edinburgh
Midlothian
EH4 6BP
Scotland
Director NameRobert Brown Hare
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed05 July 1999(10 years after company formation)
Appointment Duration3 years, 4 months (resigned 20 November 2002)
RoleCompany Director
Correspondence Address6/4 Succoth Court
Ravelston
Edinburgh
EH12 6BY
Scotland
Secretary NameRaymond Nixon
NationalityBritish
StatusResigned
Appointed17 November 1999(10 years, 4 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 31 May 2000)
RoleCompany Director
Correspondence AddressHolly House The Steadings
Wicker Lane, Guilden Sutton
Chester
Cheshire
CH3 7EL
Wales
Director NameMr William Gordon Barclay
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed11 May 2001(11 years, 10 months after company formation)
Appointment Duration1 year, 6 months (resigned 20 November 2002)
RoleCompany Director
Correspondence AddressThe Coulin
122 Stanstead Road
Caterham
Surrey
CR3 6AE
Director NameMr Philip James Han
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed19 November 2002(13 years, 4 months after company formation)
Appointment Duration11 months, 4 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
Appointed19 November 2002(13 years, 4 months after company formation)
Appointment Duration1 year, 5 months (resigned 30 April 2004)
RoleChief Accountant
Country of ResidenceEngland
Correspondence Address34 Hob Hey Lane
Culcheth
Warrington
Cheshire
WA3 4NW

Location

Registered AddressPricewaterhousecoopers Llp
Benson House
33 Wellington Street
Leeds
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
Net Worth£27,745

Accounts

Latest Accounts31 December 2001 (22 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

25 November 2004Dissolved (1 page)
25 August 2004Return of final meeting in a members' voluntary winding up (3 pages)
7 July 2004Liquidators statement of receipts and payments (5 pages)
16 June 2004New director appointed (5 pages)
15 June 2004Director resigned (1 page)
30 March 2004Registered office changed on 30/03/04 from: pricewaterhousecoopers 9 bond court leeds west yorkshire LS1 2SN (1 page)
29 January 2004Director resigned (1 page)
5 January 2004Liquidators statement of receipts and payments (5 pages)
23 December 2002Registered office changed on 23/12/02 from: capital house queens park road handbridge chester cheshire CH88 3AN (1 page)
19 December 2002Appointment of a voluntary liquidator (1 page)
19 December 2002Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
19 December 2002Declaration of solvency (3 pages)
17 December 2002Director resigned (1 page)
17 December 2002New director appointed (3 pages)
17 December 2002Director resigned (1 page)
17 December 2002New director appointed (3 pages)
2 August 2002Full accounts made up to 31 December 2001 (9 pages)
3 July 2002Return made up to 26/06/02; full list of members (6 pages)
20 June 2002Director's particulars changed (1 page)
26 November 2001Accounting reference date shortened from 28/02/02 to 31/12/01 (1 page)
9 July 2001New director appointed (6 pages)
9 July 2001Return made up to 26/06/01; full list of members (5 pages)
5 July 2001Full accounts made up to 28 February 2001 (10 pages)
11 January 2001Registered office changed on 11/01/01 from: 8 frederick's place london EC2R 8AT (1 page)
22 November 2000Full accounts made up to 29 February 2000 (11 pages)
20 July 2000Return made up to 26/06/00; full list of members (7 pages)
16 June 2000New secretary appointed (1 page)
16 June 2000Secretary resigned (1 page)
3 March 2000Director resigned (1 page)
7 January 2000Director resigned (1 page)
5 December 1999Secretary resigned (1 page)
5 December 1999Secretary resigned (1 page)
5 December 1999New secretary appointed (2 pages)
23 November 1999Auditor's resignation (1 page)
19 August 1999New director appointed (3 pages)
19 August 1999New director appointed (3 pages)
16 July 1999Director resigned (1 page)
5 July 1999Return made up to 26/06/99; full list of members (9 pages)
2 June 1999Full accounts made up to 28 February 1999 (12 pages)
14 July 1998Director resigned (1 page)
18 June 1998New secretary appointed (1 page)
24 May 1998Full accounts made up to 28 February 1998 (12 pages)
9 October 1997Director resigned (1 page)
10 September 1997New director appointed (5 pages)
10 September 1997Director resigned (1 page)
5 July 1997Return made up to 26/06/97; no change of members (8 pages)
21 May 1997Full accounts made up to 28 February 1997 (13 pages)
1 July 1996Return made up to 26/06/96; no change of members (8 pages)
4 June 1996Full accounts made up to 29 February 1996 (12 pages)
19 July 1995Return made up to 26/06/95; full list of members (14 pages)
9 May 1995Full accounts made up to 28 February 1995 (12 pages)