Company NameTosca Marine Leasing Limited
Company StatusDissolved
Company Number03921679
CategoryPrivate Limited Company
Incorporation Date8 February 2000(24 years, 2 months ago)
Dissolution Date24 August 2004 (19 years, 8 months ago)
Previous NameBoggler Limited

Business Activity

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

Directors

Secretary NameClaire Marie Hindle
NationalityBritish
StatusClosed
Appointed23 February 2000(2 weeks, 1 day after company formation)
Appointment Duration4 years, 6 months (closed 24 August 2004)
RoleSolicitor
Correspondence AddressDavidson House
Gadbrook Park
Northwich
Cheshire
CW9 7TW
Director NameChristopher Francis Matthews
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed20 May 2002(2 years, 3 months after company formation)
Appointment Duration2 years, 3 months (closed 24 August 2004)
RoleCompany Director
Correspondence AddressDavidson House
Gadbrook Park
Northwich
Cheshire
CW9 7TW
Director NameStuart Adrian Knights
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed23 February 2000(2 weeks, 1 day after company formation)
Appointment Duration1 year, 2 months (resigned 05 May 2001)
RoleFinance Director
Correspondence Address12 Langdale Road
Greenwich
London
SE10 8UA
Director NameAndrew Digby Gunson
Date of BirthApril 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed08 December 2000(10 months after company formation)
Appointment Duration1 year, 5 months (resigned 20 May 2002)
RoleAccountant
Correspondence Address28 Brabant Road
Cheadle Hulme
Stockport
Cheshire
SK8 7AU
Director NameClaire Marie Hindle
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed26 April 2001(1 year, 2 months after company formation)
Appointment Duration1 year, 1 month (resigned 20 June 2002)
RoleSolicitor
Correspondence Address3 Old Mill Close
Heatley
Lymm
Cheshire
WA13 9RW
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed08 February 2000(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed08 February 2000(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Location

Registered AddressDavidson House
Gadbrook Park, Rudheath
Northwich
Cheshire
CW9 7TW
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishRudheath
WardWitton and Rudheath
Built Up AreaNorthwich

Financials

Year2014
Net Worth-£859,382
Cash£265
Current Liabilities£859,647

Accounts

Latest Accounts30 April 2003 (20 years, 12 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

24 August 2004Final Gazette dissolved via voluntary strike-off (1 page)
9 June 2004Total exemption small company accounts made up to 30 April 2003 (5 pages)
9 March 2004First Gazette notice for voluntary strike-off (1 page)
28 January 2004Application for striking-off (1 page)
10 February 2003Return made up to 08/02/03; full list of members (6 pages)
14 November 2002Total exemption small company accounts made up to 30 April 2002 (5 pages)
22 October 2002Secretary's particulars changed (1 page)
23 July 2002Director resigned (1 page)
24 May 2002Director resigned (1 page)
24 May 2002New director appointed (2 pages)
25 April 2002Accounting reference date extended from 28/02/02 to 30/04/02 (1 page)
11 March 2002Total exemption small company accounts made up to 28 February 2001 (4 pages)
18 February 2002Return made up to 08/02/02; full list of members (6 pages)
27 June 2001Director resigned (1 page)
12 June 2001New director appointed (2 pages)
12 June 2001New director appointed (2 pages)
20 February 2001Return made up to 08/02/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
4 January 2001Secretary's particulars changed (1 page)
19 December 2000New director appointed (2 pages)
26 September 2000Director's particulars changed (1 page)
5 April 2000Ad 14/03/00--------- £ si 299999@1=299999 £ ic 1/300000 (2 pages)
17 March 2000Registered office changed on 17/03/00 from: davidson house gadbrook park, rudheath northwich cheshire CW9 7TW (1 page)
9 March 2000Memorandum and Articles of Association (12 pages)
9 March 2000£ nc 1000/1500000 23/02/00 (2 pages)
9 March 2000Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
5 March 2000Secretary resigned (1 page)
5 March 2000Registered office changed on 05/03/00 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
5 March 2000New secretary appointed (2 pages)
5 March 2000New director appointed (2 pages)
23 February 2000Company name changed boggler LIMITED\certificate issued on 23/02/00 (2 pages)