Company NameLeaseplan Limited
Company StatusDissolved
Company Number04250090
CategoryPrivate Limited Company
Incorporation Date11 July 2001(22 years, 10 months ago)
Dissolution Date1 February 2011 (13 years, 3 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5010Sale of motor vehicles
SIC 45111Sale of new cars and light motor vehicles

Directors

Director NameTroy Morgan
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed11 July 2001(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address79 Main Street
Willerby
Hull
HU10 6BY
Secretary NameMrs Wendy Morgan
NationalityBritish
StatusResigned
Appointed11 July 2001(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLincs View Ferriby High Road
North Ferriby
Hull
HU14 3LD
Secretary NameBernard Morris
NationalityBritish
StatusResigned
Appointed01 August 2005(4 years after company formation)
Appointment Duration3 years, 6 months (resigned 19 February 2009)
RoleCompany Director
Correspondence AddressNorthfield, Cowden Lane
Withernwick
Kingston Upon Hull
East Yorkshire
HU11 4TX
Director NameOCS Directors Limited (Corporation)
StatusResigned
Appointed11 July 2001(same day as company formation)
Correspondence AddressMinshull House
67 Wellington Road North
Stockport
Cheshire
SK4 2LP
Secretary NameOCS Corporate Secretaries Limited (Corporation)
StatusResigned
Appointed11 July 2001(same day as company formation)
Correspondence AddressMinshull House 67 Wellington Road North
Stockport
Cheshire
SK4 2LP

Location

Registered Address1d Main Street, Willerby
Hull
East Riding Of Yorkshire
HU10 6BP
RegionYorkshire and The Humber
ConstituencyHaltemprice and Howden
CountyEast Riding of Yorkshire
ParishWillerby
WardWillerby and Kirk Ella
Built Up AreaKingston upon Hull

Accounts

Latest Accounts30 September 2009 (14 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

1 February 2011Final Gazette dissolved via voluntary strike-off (1 page)
1 February 2011Final Gazette dissolved via voluntary strike-off (1 page)
19 October 2010First Gazette notice for voluntary strike-off (1 page)
19 October 2010First Gazette notice for voluntary strike-off (1 page)
8 October 2010Application to strike the company off the register (5 pages)
8 October 2010Application to strike the company off the register (5 pages)
6 May 2010Total exemption small company accounts made up to 30 September 2009 (8 pages)
6 May 2010Total exemption small company accounts made up to 30 September 2009 (8 pages)
21 August 2009Return made up to 11/07/09; full list of members (3 pages)
21 August 2009Return made up to 11/07/09; full list of members (3 pages)
31 July 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
31 July 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
19 February 2009Appointment terminated secretary bernard morris (1 page)
19 February 2009Appointment Terminated Secretary bernard morris (1 page)
6 August 2008Return made up to 11/07/08; full list of members (3 pages)
6 August 2008Return made up to 11/07/08; full list of members (3 pages)
30 July 2008Total exemption small company accounts made up to 30 September 2007 (3 pages)
30 July 2008Total exemption small company accounts made up to 30 September 2007 (3 pages)
17 August 2007Return made up to 11/07/07; full list of members (2 pages)
17 August 2007Return made up to 11/07/07; full list of members (2 pages)
27 July 2007Accounts made up to 30 September 2006 (2 pages)
27 July 2007Accounts for a dormant company made up to 30 September 2006 (2 pages)
17 January 2007Registered office changed on 17/01/07 from: the transport yard great union street kingston upon hull (1 page)
17 January 2007Registered office changed on 17/01/07 from: the transport yard great union street kingston upon hull (1 page)
8 August 2006Secretary resigned (1 page)
8 August 2006Return made up to 11/07/06; full list of members (2 pages)
8 August 2006Return made up to 11/07/06; full list of members (2 pages)
8 August 2006Secretary resigned (1 page)
13 June 2006Accounts for a dormant company made up to 30 September 2005 (2 pages)
13 June 2006Accounts made up to 30 September 2005 (2 pages)
5 August 2005Accounts made up to 30 September 2004 (1 page)
5 August 2005Accounts for a dormant company made up to 30 September 2004 (1 page)
2 August 2005New secretary appointed (1 page)
2 August 2005New secretary appointed (1 page)
2 August 2005Return made up to 11/07/05; full list of members (2 pages)
2 August 2005Return made up to 11/07/05; full list of members (2 pages)
29 July 2004Accounts for a dormant company made up to 30 September 2003 (1 page)
29 July 2004Accounts made up to 30 September 2003 (1 page)
26 July 2004Return made up to 11/07/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
26 July 2004Return made up to 11/07/04; full list of members (6 pages)
7 September 2003Return made up to 11/07/03; full list of members (6 pages)
7 September 2003Return made up to 11/07/03; full list of members (6 pages)
4 June 2003Accounts made up to 30 September 2002 (2 pages)
4 June 2003Accounts for a dormant company made up to 30 September 2002 (2 pages)
13 May 2003Accounting reference date extended from 31/07/02 to 30/09/02 (1 page)
13 May 2003Accounting reference date extended from 31/07/02 to 30/09/02 (1 page)
18 November 2002Return made up to 11/07/02; full list of members (6 pages)
18 November 2002Return made up to 11/07/02; full list of members (6 pages)
4 September 2001New secretary appointed (2 pages)
4 September 2001New secretary appointed (2 pages)
22 August 2001New director appointed (2 pages)
22 August 2001New director appointed (2 pages)
20 July 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
20 July 2001Ad 11/07/01--------- £ si 1@1=1 £ ic 1/2 (2 pages)
20 July 2001Ad 11/07/01--------- £ si 1@1=1 £ ic 1/2 (2 pages)
20 July 2001Director resigned (1 page)
20 July 2001Secretary resigned (1 page)
20 July 2001Secretary resigned (1 page)
20 July 2001Registered office changed on 20/07/01 from: 189 reddish road stockport cheshire SK5 7HR (1 page)
20 July 2001Director resigned (1 page)
20 July 2001Registered office changed on 20/07/01 from: 189 reddish road stockport cheshire SK5 7HR (1 page)
20 July 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
11 July 2001Incorporation (13 pages)