Company NameConcept Leasing Limited
Company StatusDissolved
Company Number02507335
CategoryPrivate Limited Company
Incorporation Date31 May 1990(33 years, 11 months ago)
Dissolution Date23 March 1999 (25 years, 1 month 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 Ian James Batty
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed31 May 1991(1 year after company formation)
Appointment Duration7 years, 9 months (closed 23 March 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBeech House 279 Willowfield Road
Halifax
West Yorkshire
HX2 7NF
Director NameTrevor Gerard Smith
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed31 May 1991(1 year after company formation)
Appointment Duration7 years, 9 months (closed 23 March 1999)
RoleLeasing Finance Insurance
Correspondence Address25 Norwood Park
Birkby
Huddersfield
West Yorkshire
HD2 2DU
Secretary NameMr Ian James Batty
NationalityBritish
StatusClosed
Appointed31 May 1991(1 year after company formation)
Appointment Duration7 years, 9 months (closed 23 March 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBeech House 279 Willowfield Road
Halifax
West Yorkshire
HX2 7NF
Director NameMr Stephen Jones
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed25 November 1993(3 years, 5 months after company formation)
Appointment Duration5 years, 3 months (closed 23 March 1999)
RoleSales Director
Correspondence Address16 Balmoral Close
Lichfield
Staffordshire
WS14 9SP
Director NameMr Brent Robert Smith
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1991(1 year after company formation)
Appointment Duration12 months (resigned 26 May 1992)
RoleLeasing Finance & Insurance
Country of ResidenceEngland
Correspondence AddressBeech House 279 Willowfield Road
Halifax
West Yorkshire
HX2 7NF
Director NameMrs Jacqueline Smith
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1991(1 year after company formation)
Appointment Duration1 year (resigned 04 June 1992)
RoleHousewife
Correspondence Address25 Norwood Park
Birkby
Huddersfield
West Yorkshire
HD2 2DU
Director NameMr Stephen Jones
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1991(1 year, 5 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 26 May 1992)
RoleCompany Director
Correspondence Address16 Balmoral Close
Lichfield
Staffordshire
WS14 9SP

Location

Registered Address9 Bond Court
Leeds
LS1 2SN
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Accounts

Latest Accounts31 December 1993 (30 years, 4 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

18 April 2011Bona Vacantia disclaimer (1 page)
23 March 1999Final Gazette dissolved via compulsory strike-off (1 page)
17 November 1998First Gazette notice for compulsory strike-off (1 page)
23 April 1998Receiver ceasing to act (1 page)
23 April 1998Receiver's abstract of receipts and payments (2 pages)
1 August 1997Receiver's abstract of receipts and payments (2 pages)
30 July 1996Receiver's abstract of receipts and payments (2 pages)
8 September 1995Administrative Receiver's report (82 pages)
7 June 1995Registered office changed on 07/06/95 from: concept house 80/82 manningham lane bradford BD1 3ES (1 page)
6 June 1995Appointment of receiver/manager (2 pages)
1 May 1995Particulars of mortgage/charge (4 pages)
10 March 1995Particulars of mortgage/charge (12 pages)