Company Name1st 24 Hour Self-Drive Limited
DirectorLesley Capel
Company StatusDissolved
Company Number03920699
CategoryPrivate Limited Company
Incorporation Date2 February 2000(24 years, 2 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7110Renting of automobiles
SIC 77110Renting and leasing of cars and light motor vehicles

Directors

Director NameLesley Capel
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed02 February 2000(same day as company formation)
RoleCompany Director
Correspondence Address38 Highland
622 Harrogate Road
Leeds
West Yorkshire
LS17 8WA
Secretary NameNatalie Joanne O'Malley
NationalityBritish
StatusCurrent
Appointed02 February 2000(same day as company formation)
RoleCompany Director
Correspondence AddressPinewood Cottage Mexborough Court
Carr Lane Thorner
Leeds
West Yorkshire
Ls14
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed02 February 2000(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed02 February 2000(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressHaines Watts First Floor
Park House, Park Square West
Leeds
LS1 2PS
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Financials

Year2014
Net Worth-£42,191
Current Liabilities£94,015

Accounts

Latest Accounts28 February 2001 (23 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

5 July 2004Dissolved (1 page)
19 April 2004Notice of ceasing to act as a voluntary liquidator (2 pages)
5 April 2004Liquidators statement of receipts and payments (5 pages)
5 April 2004Return of final meeting in a creditors' voluntary winding up (4 pages)
4 August 2003Statement of affairs (6 pages)
4 August 2003Appointment of a voluntary liquidator (1 page)
4 August 2003Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
15 July 2003Registered office changed on 15/07/03 from: 25-29 sandy way yeadon leeds west yorkshire LS19 7EW (1 page)
15 May 2002Declaration of satisfaction of mortgage/charge (1 page)
15 May 2002Particulars of mortgage/charge (3 pages)
22 April 2002Total exemption small company accounts made up to 28 February 2001 (6 pages)
19 April 2002Particulars of mortgage/charge (3 pages)
21 February 2002Return made up to 02/02/02; full list of members (6 pages)
28 June 2001Return made up to 02/02/01; full list of members (6 pages)
22 February 2000Ad 02/02/00--------- £ si 99@1=99 £ ic 1/100 (2 pages)
16 February 2000Secretary resigned (1 page)
16 February 2000Director resigned (1 page)
16 February 2000New secretary appointed (2 pages)
16 February 2000New director appointed (2 pages)