Company NameLeasemaster Limited
Company StatusDissolved
Company Number03167062
CategoryPrivate Limited Company
Incorporation Date4 March 1996(28 years, 2 months ago)
Dissolution Date18 August 2009 (14 years, 8 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Gennaro Andrea Saulino
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed23 October 1996(7 months, 3 weeks after company formation)
Appointment Duration12 years, 10 months (closed 18 August 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address29 Lea Road
Heald Green
Stockport
Cheshire
SK8 3RD
Secretary NameJohanna Saulino
NationalityBritish
StatusClosed
Appointed23 October 1996(7 months, 3 weeks after company formation)
Appointment Duration12 years, 10 months (closed 18 August 2009)
RoleCompany Director
Correspondence Address29 Lea Road
Heald Green
Cheadle
Cheshire
SK8 3RD
Director NameThe Director Limited (Corporation)
StatusResigned
Appointed04 March 1996(same day as company formation)
Correspondence Address49 King Street
Manchester
M2 7AY
Secretary NameThe Secretary Limited (Corporation)
StatusResigned
Appointed04 March 1996(same day as company formation)
Correspondence Address6th Floor
49 King Street
Manchester
M2 7AY

Location

Registered AddressHunter Healey Ltd Abacus House
450 Warrington Road Culcheth
Warrington
Cheshire
WA3 5QX
RegionNorth West
ConstituencyWarrington North
CountyCheshire
ParishCulcheth and Glazebury
WardCulcheth, Glazebury and Croft
Built Up AreaCulcheth

Accounts

Latest Accounts31 March 2007 (17 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

18 August 2009Final Gazette dissolved via compulsory strike-off (1 page)
5 May 2009First Gazette notice for compulsory strike-off (1 page)
9 September 2008Return made up to 13/08/08; full list of members (3 pages)
1 August 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
4 September 2007Return made up to 13/08/07; full list of members (2 pages)
2 February 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
18 September 2006Return made up to 13/08/06; full list of members
  • 363(287) ‐ Registered office changed on 18/09/06
(6 pages)
29 December 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
17 August 2005Return made up to 13/08/05; full list of members (6 pages)
15 July 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
12 August 2004Return made up to 13/08/04; full list of members (6 pages)
5 February 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
21 September 2003Return made up to 13/08/03; full list of members (6 pages)
25 January 2003Total exemption small company accounts made up to 31 March 2002 (6 pages)
22 January 2002Total exemption small company accounts made up to 31 March 2001 (6 pages)
4 September 2001Return made up to 13/08/01; full list of members (6 pages)
1 February 2001Accounts for a small company made up to 31 March 2000 (6 pages)
13 September 2000Return made up to 13/08/00; full list of members
  • 363(287) ‐ Registered office changed on 13/09/00
(6 pages)
30 January 2000Accounts for a small company made up to 31 March 1999 (5 pages)
16 September 1999Return made up to 13/08/99; no change of members (4 pages)
7 April 1999Registered office changed on 07/04/99 from: hunter healey 49 king street manchester M2 7AY (1 page)
6 April 1999Accounts for a small company made up to 31 March 1998 (5 pages)
21 August 1998Return made up to 13/08/98; no change of members (4 pages)
7 January 1998Accounts for a small company made up to 31 March 1997 (4 pages)
26 August 1997Compulsory strike-off action has been discontinued (1 page)
21 August 1997Return made up to 13/08/97; full list of members (8 pages)
19 August 1997First Gazette notice for compulsory strike-off (1 page)
21 March 1997Registered office changed on 21/03/97 from: 1ST floor bow chambers 8 tib lane manchester M2 4JB (1 page)
21 March 1997New secretary appointed (2 pages)
21 March 1997New director appointed (2 pages)
1 November 1996Secretary resigned (1 page)
1 November 1996Director resigned (1 page)
9 October 1996Registered office changed on 09/10/96 from: at the offices of hunter healey 49 king street manchester M2 7AY (1 page)
4 March 1996Incorporation (15 pages)