Company NameE.M.C. Leasing Limited
Company StatusDissolved
Company Number02533447
CategoryPrivate Limited Company
Incorporation Date22 August 1990(33 years, 7 months ago)
Dissolution Date8 August 2000 (23 years, 7 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7134Rent other machinery & equipment
SIC 77390Renting and leasing of other machinery, equipment and tangible goods n.e.c.

Directors

Director NameHoward Michael Fainlight
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed22 August 1991(1 year after company formation)
Appointment Duration8 years, 11 months (closed 08 August 2000)
RoleRestauranteur
Correspondence Address1 Jacksons Lane
Burgh Le Marsh
Skegness
Lincolnshire
PE24 5LA
Director NameMary Lorraine Fainlight
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed22 August 1991(1 year after company formation)
Appointment Duration8 years, 11 months (closed 08 August 2000)
RoleDirectrix
Correspondence Address40 St Andrews Drive
Skegness
Lincolnshire
PE25 1DJ
Secretary NameMrs Janis York
NationalityBritish
StatusClosed
Appointed22 August 1991(1 year after company formation)
Appointment Duration8 years, 11 months (closed 08 August 2000)
RoleCompany Director
Correspondence AddressForge Cottage Long Hedge Lane
Swaby
Alford
Lincolnshire
LN13 0BJ
Director NameMaxwell Waxman
Date of BirthMay 1955 (Born 68 years ago)
NationalityEnglish
StatusClosed
Appointed09 September 1992(2 years after company formation)
Appointment Duration7 years, 11 months (closed 08 August 2000)
RoleCaterer
Correspondence Address6 North Foreland Drive
Skegness
Lincolnshire
PE25 1QT

Location

Registered AddressSt Johns Centre
110 Albion Street
Leeds
West Yorkshire
LS2 8LA
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Accounts

Latest Accounts30 September 1994 (29 years, 6 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 September

Filing History

8 August 2000Final Gazette dissolved via compulsory strike-off (1 page)
18 April 2000First Gazette notice for compulsory strike-off (1 page)
28 October 1999Receiver ceasing to act (1 page)
28 October 1999Receiver's abstract of receipts and payments (2 pages)
20 July 1999Receiver's abstract of receipts and payments (2 pages)
14 July 1998Receiver's abstract of receipts and payments (2 pages)
13 August 1997Receiver's abstract of receipts and payments (2 pages)
19 July 1996Receiver's abstract of receipts and payments (2 pages)
9 January 1996Registered office changed on 09/01/96 from: 10/12 grand parade skegness lincolnshire PE25 1UG (1 page)
27 September 1995Administrative Receiver's report (14 pages)
14 July 1995Particulars of mortgage/charge (10 pages)
13 July 1995Appointment of receiver/manager (2 pages)
21 March 1995Accounts for a small company made up to 30 September 1994 (5 pages)