Company NameBooker Montague Leasing Co. (No. 1) Limited
Company StatusDissolved
Company Number02858599
CategoryPrivate Limited Company
Incorporation Date30 September 1993(30 years, 7 months ago)
Dissolution Date17 December 1996 (27 years, 4 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr John Downie Baird
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed14 December 1993(2 months, 2 weeks after company formation)
Appointment Duration3 years (closed 17 December 1996)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMoorside
Plumley Moor Road, Plumley
Knutsford
Cheshire
WA16 9RX
Director NamePhilip Ivor Lewis
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed14 December 1993(2 months, 2 weeks after company formation)
Appointment Duration3 years (closed 17 December 1996)
RoleCompany Director
Correspondence AddressGreenways Iolyn Park
Llanrwst Road
Conwy
North Wales
LL32 8UX
Wales
Secretary NamePhilip Ivor Lewis
NationalityBritish
StatusClosed
Appointed22 December 1994(1 year, 2 months after company formation)
Appointment Duration1 year, 12 months (closed 17 December 1996)
RoleCompany Director
Correspondence AddressGreenways Iolyn Park
Llanrwst Road
Conwy
North Wales
LL32 8UX
Wales
Secretary NameMr David Andrew Booth
NationalityBritish
StatusResigned
Appointed14 December 1993(2 months, 2 weeks after company formation)
Appointment Duration1 year (resigned 22 December 1994)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address32 Ray Lea Road
Maidenhead
Berkshire
SL6 8QE

Location

Registered AddressRedhill House
Hope Street
Chester
CH4 8BU
Wales
RegionNorth West
ConstituencyCity of Chester
CountyCheshire
WardLache
Built Up AreaChester
Address Matches2 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 June

Filing History

27 August 1996First Gazette notice for voluntary strike-off (1 page)
15 July 1996Application for striking-off (1 page)
18 September 1995Return made up to 30/09/95; no change of members (6 pages)
6 January 1995Return made up to 30/09/94; full list of members (6 pages)
4 January 1995Secretary resigned;new secretary appointed (2 pages)
13 January 1994New director appointed (2 pages)
13 January 1994Accounting reference date notified as 30/06 (1 page)
13 January 1994Registered office changed on 13/01/94 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page)
12 January 1994Company name changed monkeywrench LIMITED\certificate issued on 13/01/94 (2 pages)
30 September 1993Incorporation (17 pages)