Company NameVRS Equipment Leasing Limited
Company StatusDissolved
Company Number02690257
CategoryPrivate Limited Company
Incorporation Date24 February 1992(32 years, 2 months ago)
Dissolution Date5 January 2013 (11 years, 3 months ago)
Previous Names4

Business Activity

Section NAdministrative and support service activities
SIC 7133Rent office machinery inc. computers
SIC 77330Renting and leasing of office machinery and equipment (including computers)
SIC 7134Rent other machinery & equipment
SIC 77390Renting and leasing of other machinery, equipment and tangible goods n.e.c.

Directors

Director NameMr Nigel Roy Garner
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed03 January 1995(2 years, 10 months after company formation)
Appointment Duration18 years (closed 05 January 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14 Dereham Way
Sandymoor
Runcorn
Cheshire
WA7 1XR
Director NameMr John Bernard McCusker
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed02 May 1996(4 years, 2 months after company formation)
Appointment Duration16 years, 8 months (closed 05 January 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Mill Court
Overton On Dee
Wrexham
Clwyd
LL13 0EZ
Wales
Director NameSusan Abbott
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed24 March 1992(4 weeks, 1 day after company formation)
Appointment Duration1 year, 9 months (resigned 10 January 1994)
RoleSales Manager
Country of ResidenceUnited Kingdom
Correspondence Address4 Lancaster Avenue
Runcorn
Cheshire
WA7 4BQ
Director NameJames Grant Penwill
Date of BirthAugust 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed24 March 1992(4 weeks, 1 day after company formation)
Appointment Duration1 year, 9 months (resigned 10 January 1994)
RoleChartered Accountant
Correspondence Address17 Farm Close
Greasby
Wirral
CH49 3GW
Wales
Secretary NameJames Grant Penwill
NationalityBritish
StatusResigned
Appointed24 March 1992(4 weeks, 1 day after company formation)
Appointment Duration1 year, 9 months (resigned 10 January 1994)
RoleChartered Accountant
Correspondence Address17 Farm Close
Greasby
Wirral
CH49 3GW
Wales
Director NameMr Philip Michael Burton
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed10 January 1994(1 year, 10 months after company formation)
Appointment Duration15 years, 3 months (resigned 22 April 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPoolhead
Oulton Mill Lane, Cotebrook
Tarporley
Cheshire
CW6 9DX
Director NameSusan Elizabeth Burton
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed10 January 1994(1 year, 10 months after company formation)
Appointment DurationResigned same day (resigned 10 January 1994)
RoleCompany Director
Correspondence Address41 Howey Lane
Frodsham
Warrington
WA6 6DD
Secretary NameSusan Elizabeth Burton
NationalityBritish
StatusResigned
Appointed10 January 1994(1 year, 10 months after company formation)
Appointment Duration3 years, 1 month (resigned 28 February 1997)
RoleCompany Director
Correspondence Address41 Howey Lane
Frodsham
Warrington
WA6 6DD
Secretary NameMr Philip Michael Burton
NationalityBritish
StatusResigned
Appointed01 March 1997(5 years after company formation)
Appointment Duration12 years, 1 month (resigned 22 April 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPoolhead
Oulton Mill Lane, Cotebrook
Tarporley
Cheshire
CW6 9DX
Director NameMr Keith Parkins
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed26 August 1998(6 years, 6 months after company formation)
Appointment Duration10 years, 8 months (resigned 22 April 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Old Granary
10 Telegraph Road
Heswall
Wirral
CH60 2SA
Wales
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed24 February 1992(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed24 February 1992(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address20 Winmarleigh Street
Warrington
Cheshire
WA1 1JY
RegionNorth West
ConstituencyWarrington South
CountyCheshire
WardBewsey and Whitecross
Built Up AreaWarrington
Address Matches2 other UK companies use this postal address

Shareholders

40 at £1Mark Burton
40.00%
Ordinary
30 at £1John Bernard Mccusker
30.00%
Ordinary
30 at £1Nigel Roy Garner
30.00%
Ordinary

Financials

Year2014
Net Worth-£143,962
Cash£24,608
Current Liabilities£366,226

Accounts

Latest Accounts31 December 2009 (14 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

5 January 2013Final Gazette dissolved following liquidation (1 page)
5 January 2013Final Gazette dissolved via compulsory strike-off (1 page)
5 January 2013Final Gazette dissolved following liquidation (1 page)
5 October 2012Return of final meeting in a creditors' voluntary winding up (5 pages)
5 October 2012Return of final meeting in a creditors' voluntary winding up (5 pages)
22 September 2011Appointment of a voluntary liquidator (1 page)
22 September 2011Registered office address changed from 4 Dane Manor Barns Northwich Road Lower Whitley Cheshire WA4 4HE on 22 September 2011 (2 pages)
22 September 2011Registered office address changed from 4 Dane Manor Barns Northwich Road Lower Whitley Cheshire WA4 4HE on 22 September 2011 (2 pages)
22 September 2011Statement of affairs with form 4.19 (6 pages)
22 September 2011Appointment of a voluntary liquidator (1 page)
22 September 2011Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2011-09-20
(1 page)
22 September 2011Statement of affairs with form 4.19 (6 pages)
22 September 2011Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
29 March 2011Annual return made up to 24 February 2011 with a full list of shareholders
Statement of capital on 2011-03-29
  • GBP 100
(4 pages)
29 March 2011Annual return made up to 24 February 2011 with a full list of shareholders
Statement of capital on 2011-03-29
  • GBP 100
(4 pages)
10 November 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
10 November 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
26 February 2010Director's details changed for John Bernard Mccusker on 26 February 2010 (2 pages)
26 February 2010Annual return made up to 24 February 2010 with a full list of shareholders (4 pages)
26 February 2010Director's details changed for John Bernard Mccusker on 26 February 2010 (2 pages)
26 February 2010Annual return made up to 24 February 2010 with a full list of shareholders (4 pages)
7 October 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
7 October 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
23 April 2009Return made up to 24/02/09; full list of members (5 pages)
23 April 2009Return made up to 24/02/09; full list of members (5 pages)
22 April 2009Appointment Terminated Secretary philip burton (1 page)
22 April 2009Appointment Terminated Director philip burton (1 page)
22 April 2009Registered office changed on 22/04/2009 from unit 7 seymour court tudor road manor park runcorn cheshire WA7 1SY (1 page)
22 April 2009Appointment terminated secretary philip burton (1 page)
22 April 2009Appointment terminated director keith parkins (1 page)
22 April 2009Appointment terminated director philip burton (1 page)
22 April 2009Registered office changed on 22/04/2009 from unit 7 seymour court tudor road manor park runcorn cheshire WA7 1SY (1 page)
22 April 2009Appointment Terminated (1 page)
22 April 2009Appointment Terminated Director keith parkins (1 page)
22 April 2009Appointment terminated (1 page)
4 February 2009Total exemption small company accounts made up to 31 December 2007 (7 pages)
4 February 2009Total exemption small company accounts made up to 31 December 2007 (7 pages)
20 March 2008Return made up to 24/02/08; full list of members (5 pages)
20 March 2008Return made up to 24/02/08; full list of members (5 pages)
1 November 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
1 November 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
5 April 2007Return made up to 24/02/07; full list of members (9 pages)
5 April 2007Return made up to 24/02/07; full list of members (9 pages)
3 November 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
3 November 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
18 May 2006Return made up to 24/02/06; full list of members (9 pages)
18 May 2006Return made up to 24/02/06; full list of members (9 pages)
13 December 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
13 December 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
2 March 2005Return made up to 24/02/05; full list of members (9 pages)
2 March 2005Return made up to 24/02/05; full list of members (9 pages)
1 November 2004Accounts for a small company made up to 31 December 2003 (7 pages)
1 November 2004Accounts for a small company made up to 31 December 2003 (7 pages)
8 March 2004Return made up to 24/02/04; full list of members
  • 363(287) ‐ Registered office changed on 08/03/04
(9 pages)
8 March 2004Return made up to 24/02/04; full list of members (9 pages)
9 September 2003Accounts for a small company made up to 31 December 2002 (9 pages)
9 September 2003Accounts for a small company made up to 31 December 2002 (9 pages)
11 March 2003Return made up to 24/02/03; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
11 March 2003Return made up to 24/02/03; full list of members (9 pages)
31 October 2002Accounts for a small company made up to 31 December 2001 (7 pages)
31 October 2002Accounts for a small company made up to 31 December 2001 (7 pages)
12 June 2002Company name changed video rental systems LIMITED\certificate issued on 12/06/02 (2 pages)
12 June 2002Company name changed video rental systems LIMITED\certificate issued on 12/06/02 (2 pages)
15 March 2002Return made up to 24/02/02; full list of members (8 pages)
15 March 2002Return made up to 24/02/02; full list of members (8 pages)
27 April 2001Accounts for a small company made up to 31 December 2000 (6 pages)
27 April 2001Accounts for a small company made up to 31 December 2000 (6 pages)
14 March 2001Return made up to 24/02/01; full list of members (8 pages)
14 March 2001Director's particulars changed (1 page)
14 March 2001Director's particulars changed (1 page)
14 March 2001Secretary's particulars changed;director's particulars changed (1 page)
14 March 2001Return made up to 24/02/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
14 March 2001Secretary's particulars changed;director's particulars changed (1 page)
6 March 2001Registered office changed on 06/03/01 from: 4 aston fields road whitehouse industrial estate runcorn cheshire WA7 3DL (1 page)
6 March 2001Registered office changed on 06/03/01 from: 4 aston fields road whitehouse industrial estate runcorn cheshire WA7 3DL (1 page)
29 January 2001Accounts for a small company made up to 31 December 1999 (6 pages)
29 January 2001Accounts for a small company made up to 31 December 1999 (6 pages)
11 August 2000Accounts for a small company made up to 31 December 1998 (7 pages)
11 August 2000Accounts for a small company made up to 31 December 1998 (7 pages)
7 March 2000Return made up to 24/02/00; full list of members (8 pages)
7 March 2000Return made up to 24/02/00; full list of members (8 pages)
23 March 1999Return made up to 24/02/99; no change of members (4 pages)
23 March 1999Return made up to 24/02/99; no change of members (4 pages)
3 November 1998Accounts for a small company made up to 31 December 1997 (7 pages)
3 November 1998Accounts for a small company made up to 31 December 1997 (7 pages)
25 September 1998New director appointed (2 pages)
25 September 1998New director appointed (2 pages)
2 September 1998Secretary resigned;director resigned (3 pages)
2 September 1998Secretary resigned;director resigned (3 pages)
12 March 1998New secretary appointed (2 pages)
12 March 1998New secretary appointed (2 pages)
12 March 1998Return made up to 24/02/98; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
(6 pages)
12 March 1998Return made up to 24/02/98; full list of members (6 pages)
2 January 1998Accounts for a small company made up to 28 February 1997 (8 pages)
2 January 1998Accounts for a small company made up to 28 February 1997 (8 pages)
9 October 1997Accounting reference date shortened from 28/02/98 to 31/12/97 (1 page)
9 October 1997Accounting reference date shortened from 28/02/98 to 31/12/97 (1 page)
2 April 1997Return made up to 24/02/97; full list of members (6 pages)
2 April 1997Return made up to 24/02/97; full list of members (6 pages)
24 December 1996Accounts for a small company made up to 28 February 1996 (8 pages)
24 December 1996Accounts for a small company made up to 28 February 1996 (8 pages)
8 November 1996New director appointed (2 pages)
8 November 1996New director appointed (2 pages)
5 March 1996Accounts for a small company made up to 28 February 1995 (7 pages)
5 March 1996Accounts for a small company made up to 28 February 1995 (7 pages)
18 February 1996Return made up to 24/02/96; no change of members (4 pages)
18 February 1996Return made up to 24/02/96; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (26 pages)
27 February 1994Secretary resigned;new secretary appointed;director resigned;new director appointed (4 pages)
27 February 1994Secretary resigned;new secretary appointed;director resigned;new director appointed (4 pages)
16 April 1992Memorandum and Articles of Association (8 pages)
16 April 1992Memorandum and Articles of Association (8 pages)
24 February 1992Incorporation (10 pages)
24 February 1992Incorporation (10 pages)