Company NameLeasecredit Limited
Company StatusDissolved
Company Number02591365
CategoryPrivate Limited Company
Incorporation Date13 March 1991(33 years, 1 month ago)
Dissolution Date1 October 2002 (21 years, 7 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 NameNigel John Stockdale
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed20 March 1991(1 week after company formation)
Appointment Duration11 years, 6 months (closed 01 October 2002)
RoleCompany Director
Correspondence AddressAppt 13 B 81 Seaside Plaza
8 Ave Des Ligures
98000 Monaco
Foreign
Secretary NameMichelle Adele Stockdale
NationalityBritish
StatusClosed
Appointed20 March 1991(1 week after company formation)
Appointment Duration11 years, 6 months (closed 01 October 2002)
RoleCompany Director
Correspondence AddressAppt 13 B 81 Seaside Plaza
8 Ave Des Ligures
98000 Monaco
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed13 March 1991(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed13 March 1991(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressH L B Kidsons
The Steam Mill
Chester
CH3 5AN
Wales
RegionNorth West
ConstituencyCity of Chester
CountyCheshire
WardBoughton
Built Up AreaChester

Financials

Year2014
Turnover£512,246
Gross Profit£23,881
Net Worth£7,082
Cash£16,059
Current Liabilities£12,174

Accounts

Latest Accounts30 November 2000 (23 years, 5 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 November

Filing History

1 October 2002Final Gazette dissolved via voluntary strike-off (1 page)
11 June 2002First Gazette notice for voluntary strike-off (1 page)
26 April 2002Application for striking-off (1 page)
20 March 2002Return made up to 28/02/02; full list of members (6 pages)
28 September 2001Total exemption full accounts made up to 30 November 2000 (11 pages)
13 April 2001Return made up to 28/02/01; full list of members
  • 363(287) ‐ Registered office changed on 13/04/01
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
15 December 2000Accounting reference date extended from 31/08/00 to 30/11/00 (1 page)
30 June 2000Full accounts made up to 31 August 1999 (12 pages)
7 March 2000Return made up to 28/02/00; full list of members
  • 363(287) ‐ Registered office changed on 07/03/00
(6 pages)
27 October 1999Particulars of mortgage/charge (7 pages)
15 June 1999Accounts for a small company made up to 31 August 1998 (6 pages)
2 March 1999Return made up to 28/02/99; no change of members (4 pages)
2 March 1999Registered office changed on 02/03/99 from: bridge house ashley road altrincham cheshire WA14 2UT (1 page)
29 June 1998Accounts for a small company made up to 31 August 1997 (6 pages)
24 February 1998Return made up to 28/02/98; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
9 June 1997Accounts for a small company made up to 31 August 1996 (7 pages)
26 February 1997Return made up to 28/02/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
15 July 1996Registered office changed on 15/07/96 from: 2 the downs altrincham WA14 2PX (1 page)
17 April 1996Accounts for a small company made up to 31 August 1995 (8 pages)
22 February 1996Return made up to 28/02/96; no change of members (4 pages)
31 May 1995Accounts for a small company made up to 31 August 1994 (9 pages)
10 May 1995Registered office changed on 10/05/95 from: suite 5B brook house 77 fountain street manchester, M2 2EE (1 page)
3 April 1995Return made up to 28/02/95; full list of members (6 pages)