Company NameIndependent Direct Leasing Limited
Company StatusDissolved
Company Number03395150
CategoryPrivate Limited Company
Incorporation Date30 June 1997(26 years, 10 months ago)
Dissolution Date15 January 2008 (16 years, 3 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6521Financial leasing
SIC 64910Financial leasing

Directors

Director NameLyndon Patricia Liversage
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed03 April 2000(2 years, 9 months after company formation)
Appointment Duration7 years, 9 months (closed 15 January 2008)
RoleCompany Director
Correspondence Address10 Oakland Vale
Wallasey
Wirral
Merseyside
CH45 1LQ
Wales
Secretary NameIan David Liversage
NationalityBritish
StatusClosed
Appointed03 April 2000(2 years, 9 months after company formation)
Appointment Duration7 years, 9 months (closed 15 January 2008)
RoleCompany Director
Correspondence Address10 Oakland Vale
Wallasey
Merseyside
CH45 1LQ
Wales
Director NameAnthony Michael Durkin
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1997(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPear Tree Cottage
Picton
Chester
Cheshire
CH2 4HG
Wales
Director NameIan David Liversage
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1997(same day as company formation)
RoleCompany Director
Correspondence Address10 Oakland Vale
Wallasey
Merseyside
CH45 1LQ
Wales
Director NameJacqueline Scott
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1997(same day as company formation)
RoleCompany Director
Correspondence Address52 Mucklow Hill
Halesowen
Birmingham
B62 8BL
Director NameMr Nasim Sherwani
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1997(same day as company formation)
RoleCompany Director
Correspondence Address5 Chestnut Drive
Holmes Chapel
Cheshire
CW4 7QE
Secretary NameAnthony Michael Durkin
NationalityBritish
StatusResigned
Appointed30 June 1997(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPear Tree Cottage
Picton
Chester
Cheshire
CH2 4HG
Wales
Secretary NameStephen John Scott
NationalityBritish
StatusResigned
Appointed30 June 1997(same day as company formation)
RoleCompany Director
Correspondence Address52 Mucklow Hill
Halesowen
Birmingham
B62 8BL
Director NameJulian Blake
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed04 April 2000(2 years, 9 months after company formation)
Appointment Duration7 months, 1 week (resigned 09 November 2000)
RoleCompany Director
Correspondence Address9 Elm Tree Lane
Sandbach
Cheshire
CW11 3BG

Location

Registered Address68 Argyle Street
Birkenhead
Merseyside
CH41 6AF
Wales
RegionNorth West
ConstituencyBirkenhead
CountyMerseyside
WardBirkenhead and Tranmere
Built Up AreaBirkenhead

Financials

Year2014
Net Worth-£10
Cash£16
Current Liabilities£11,242

Accounts

Latest Accounts31 March 2005 (19 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

15 January 2008Final Gazette dissolved via voluntary strike-off (1 page)
2 August 2007Application for striking-off (1 page)
11 July 2007Director resigned (1 page)
25 August 2006Return made up to 30/06/06; full list of members (2 pages)
4 February 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
17 October 2005Return made up to 30/06/05; full list of members (2 pages)
2 February 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
14 September 2004Return made up to 30/06/04; full list of members (7 pages)
4 February 2004Total exemption small company accounts made up to 31 March 2003 (7 pages)
15 September 2003Return made up to 30/06/03; full list of members (7 pages)
6 February 2003Total exemption small company accounts made up to 31 March 2002 (7 pages)
1 February 2002Total exemption small company accounts made up to 31 March 2001 (7 pages)
6 August 2001Return made up to 30/06/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
19 December 2000Director resigned (1 page)
21 November 2000Director resigned (1 page)
28 September 2000Accounts for a small company made up to 30 June 1999 (5 pages)
28 September 2000Accounts for a small company made up to 31 March 2000 (5 pages)
20 July 2000Return made up to 30/06/00; full list of members (7 pages)
27 April 2000New director appointed (2 pages)
19 April 2000New director appointed (2 pages)
19 April 2000Accounting reference date shortened from 30/06/00 to 31/03/00 (1 page)
19 April 2000New secretary appointed (2 pages)
10 April 2000Registered office changed on 10/04/00 from: 36 clare road halifax west yorkshire HX1 2HX (1 page)
10 April 2000Director resigned (1 page)
10 April 2000Secretary resigned;director resigned (1 page)
21 October 1999Return made up to 30/06/99; no change of members (4 pages)
8 April 1999Return made up to 30/06/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 08/04/99
(6 pages)
16 February 1999Compulsory strike-off action has been discontinued (1 page)
12 February 1999Accounts made up to 30 June 1998 (2 pages)
26 January 1999First Gazette notice for compulsory strike-off (1 page)
16 November 1998New director appointed (2 pages)
16 November 1998New secretary appointed;new director appointed (2 pages)
16 November 1998New director appointed (2 pages)
6 November 1998Registered office changed on 06/11/98 from: 52 mucklow hill halesowen birmingham west midlands B62 8BL (1 page)
8 July 1997Director resigned (1 page)
8 July 1997Secretary resigned (1 page)