Company NameModular & Portable Buildings Finance Limited
Company StatusDissolved
Company Number04218961
CategoryPrivate Limited Company
Incorporation Date17 May 2001(22 years, 11 months ago)
Dissolution Date2 June 2009 (14 years, 10 months ago)
Previous NameCatfoss Leasing Limited

Business Activity

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

Directors

Director NameMr Justin Charles Owen
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed12 June 2001(3 weeks, 5 days after company formation)
Appointment Duration7 years, 11 months (closed 02 June 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPantiles West End
Garton
Driffield
East Yorkshire
YO25 3EU
Director NameMr Andrew Stork
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed12 June 2001(3 weeks, 5 days after company formation)
Appointment Duration7 years, 11 months (closed 02 June 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address23 Ferry Lane
Woodmansey
Beverley
North Humberside
HU17 0SE
Secretary NameMark Phillip Newby
NationalityBritish
StatusClosed
Appointed12 June 2001(3 weeks, 5 days after company formation)
Appointment Duration7 years, 11 months (closed 02 June 2009)
RoleAccountant
Correspondence Address1 Chancery Court
Brough
East Yorkshire
HU15 1FG
Director NameScale Lane Registrars Limited (Corporation)
StatusResigned
Appointed17 May 2001(same day as company formation)
Correspondence Address9-11 Scale Lane
Kingston Upon Hull
East Yorkshire
HU1 1PH
Secretary NameScale Lane Formations Limited (Corporation)
StatusResigned
Appointed17 May 2001(same day as company formation)
Correspondence Address9-11 Scale Lane
Kingston Upon Hull
East Yorkshire
HU1 1PH

Location

Registered AddressRasher House
Catfoss Lane
Brandesburton
East Yorkshire
YO25 8EJ
RegionYorkshire and The Humber
ConstituencyEast Yorkshire
CountyEast Riding of Yorkshire
ParishBrandesburton
WardEast Wolds and Coastal

Accounts

Latest Accounts31 May 2006 (17 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End31 May

Filing History

2 June 2009Final Gazette dissolved via voluntary strike-off (1 page)
17 February 2009First Gazette notice for voluntary strike-off (1 page)
10 February 2009Application for striking-off (2 pages)
28 October 2008Company name changed catfoss leasing LIMITED\certificate issued on 28/10/08 (2 pages)
24 September 2008Return made up to 17/05/08; full list of members (4 pages)
13 June 2007Director's particulars changed (1 page)
13 June 2007Return made up to 17/05/07; full list of members (2 pages)
25 March 2007Accounts for a dormant company made up to 31 May 2006 (1 page)
6 June 2006Return made up to 17/05/06; full list of members (2 pages)
6 June 2006Director's particulars changed (1 page)
1 March 2006Accounts for a dormant company made up to 31 May 2005 (1 page)
31 March 2005Accounts for a dormant company made up to 31 May 2004 (1 page)
15 June 2004Return made up to 17/05/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
24 March 2004Accounts for a dormant company made up to 31 May 2003 (1 page)
17 June 2003Return made up to 17/05/03; full list of members (7 pages)
1 March 2003Accounts for a dormant company made up to 31 May 2002 (1 page)
2 July 2002Return made up to 17/05/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
20 June 2001Secretary resigned (1 page)
20 June 2001New director appointed (2 pages)
20 June 2001New director appointed (2 pages)
20 June 2001New secretary appointed (2 pages)
20 June 2001Director resigned (1 page)
17 May 2001Incorporation (15 pages)