Company NameHesslewood Leasing Limited
Company StatusDissolved
Company Number05160577
CategoryPrivate Limited Company
Incorporation Date23 June 2004(19 years, 10 months ago)
Dissolution Date1 October 2013 (10 years, 6 months ago)
Previous NameWilchap 355 Limited

Business Activity

Section NAdministrative and support service activities
SIC 7121Rent other land transport equipment
SIC 77120Renting and leasing of trucks and other heavy vehicles
SIC 7134Rent other machinery & equipment
SIC 77390Renting and leasing of other machinery, equipment and tangible goods n.e.c.

Directors

Director NameRichard Philip Kitching
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed12 August 2004(1 month, 2 weeks after company formation)
Appointment Duration9 years, 1 month (closed 01 October 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOutwood
Heads Lane
Hessle
East Riding Of Yorkshire
Hu13 Ojh
Secretary NameWilliam Allan Smillie
NationalityBritish
StatusClosed
Appointed01 April 2009(4 years, 9 months after company formation)
Appointment Duration4 years, 6 months (closed 01 October 2013)
RoleCo Director
Country of ResidenceScotland
Correspondence Address11 High Street West
Anstruther
Fife
KY10 3DJ
Scotland
Secretary NameJane Appleton
NationalityBritish
StatusResigned
Appointed12 August 2004(1 month, 2 weeks after company formation)
Appointment Duration4 months, 1 week (resigned 22 December 2004)
RoleCompany Director
Correspondence Address16 Barra Close
Sutton
Hull
East Yorkshire
HU8 9JB
Secretary NameLorraine Higham
NationalityBritish
StatusResigned
Appointed22 December 2004(6 months after company formation)
Appointment Duration4 years, 3 months (resigned 01 April 2009)
RoleBook Keeper
Correspondence Address145 Laceby Road
Grimsby
South Humberside
DN34 5DS
Director NameWilchap Nominees Limited (Corporation)
StatusResigned
Appointed23 June 2004(same day as company formation)
Correspondence AddressPO Box 16 New Oxford House
Town Hall Square
Grimsby
North East Lincolnshire
DN31 1HE
Secretary NameWilkin Chapman Company Secretarial Services Limited (Corporation)
StatusResigned
Appointed23 June 2004(same day as company formation)
Correspondence AddressBank Street
Lincoln
Lincolnshire
LN2 1DR

Location

Registered AddressSuite 10 Hesslewood Hall
Business Centre Ferriby Road
Hessle East Riding
Of Yorkshire
HU13 0LH
RegionYorkshire and The Humber
ConstituencyKingston upon Hull West and Hessle
CountyEast Riding of Yorkshire
ParishHessle
WardHessle

Accounts

Latest Accounts30 September 2012 (11 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

1 October 2013Final Gazette dissolved via voluntary strike-off (1 page)
1 October 2013Final Gazette dissolved via voluntary strike-off (1 page)
18 June 2013First Gazette notice for voluntary strike-off (1 page)
18 June 2013First Gazette notice for voluntary strike-off (1 page)
6 June 2013Application to strike the company off the register (3 pages)
6 June 2013Application to strike the company off the register (3 pages)
3 June 2013Total exemption small company accounts made up to 30 September 2012 (5 pages)
3 June 2013Total exemption small company accounts made up to 30 September 2012 (5 pages)
22 June 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
22 June 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
15 June 2012Annual return made up to 13 June 2012 with a full list of shareholders
Statement of capital on 2012-06-15
  • GBP 100
(4 pages)
15 June 2012Annual return made up to 13 June 2012 with a full list of shareholders
Statement of capital on 2012-06-15
  • GBP 100
(4 pages)
13 June 2011Annual return made up to 13 June 2011 with a full list of shareholders (4 pages)
13 June 2011Annual return made up to 13 June 2011 with a full list of shareholders (4 pages)
4 March 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
4 March 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
16 June 2010Annual return made up to 16 June 2010 with a full list of shareholders (4 pages)
16 June 2010Annual return made up to 16 June 2010 with a full list of shareholders (4 pages)
17 March 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
17 March 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
22 July 2009Return made up to 23/06/09; full list of members (3 pages)
22 July 2009Return made up to 23/06/09; full list of members (3 pages)
8 April 2009Secretary appointed william allan smillie (2 pages)
8 April 2009Appointment Terminated Secretary lorraine higham (1 page)
8 April 2009Appointment terminated secretary lorraine higham (1 page)
8 April 2009Secretary appointed william allan smillie (2 pages)
13 March 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
13 March 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
21 July 2008Return made up to 23/06/08; full list of members (6 pages)
21 July 2008Return made up to 23/06/08; full list of members (6 pages)
8 March 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
8 March 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
5 July 2007Return made up to 23/06/07; no change of members (6 pages)
5 July 2007Return made up to 23/06/07; no change of members (6 pages)
3 March 2007Total exemption small company accounts made up to 30 September 2006 (6 pages)
3 March 2007Total exemption small company accounts made up to 30 September 2006 (6 pages)
29 June 2006Return made up to 23/06/06; full list of members (6 pages)
29 June 2006Return made up to 23/06/06; full list of members (6 pages)
23 February 2006Total exemption small company accounts made up to 30 September 2005 (5 pages)
23 February 2006Total exemption small company accounts made up to 30 September 2005 (5 pages)
21 June 2005Return made up to 23/06/05; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
21 June 2005Return made up to 23/06/05; full list of members (6 pages)
7 April 2005Particulars of mortgage/charge (3 pages)
7 April 2005Particulars of mortgage/charge (3 pages)
7 January 2005Accounting reference date extended from 30/06/05 to 30/09/05 (1 page)
7 January 2005Accounting reference date extended from 30/06/05 to 30/09/05 (1 page)
4 January 2005Registered office changed on 04/01/05 from: po box 16 new oxford house town hall square grimsby north east lincolnshire DN31 1HE (1 page)
4 January 2005Registered office changed on 04/01/05 from: po box 16 new oxford house town hall square grimsby north east lincolnshire DN31 1HE (1 page)
29 December 2004New secretary appointed (1 page)
29 December 2004Secretary resigned (1 page)
29 December 2004Secretary resigned (1 page)
29 December 2004New secretary appointed (1 page)
3 September 2004Secretary resigned (1 page)
3 September 2004Secretary resigned (1 page)
3 September 2004New secretary appointed (2 pages)
3 September 2004Director resigned (1 page)
3 September 2004New director appointed (2 pages)
3 September 2004New director appointed (2 pages)
3 September 2004Director resigned (1 page)
3 September 2004New secretary appointed (2 pages)
19 August 2004Ad 12/08/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
19 August 2004Ad 12/08/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
19 August 2004Company name changed wilchap 355 LIMITED\certificate issued on 19/08/04 (2 pages)
19 August 2004Company name changed wilchap 355 LIMITED\certificate issued on 19/08/04 (2 pages)
23 June 2004Incorporation (21 pages)