Company NameTechnology Leasing (Manchester) Ltd
Company StatusDissolved
Company Number05827045
CategoryPrivate Limited Company
Incorporation Date24 May 2006(17 years, 11 months ago)
Dissolution Date1 December 2015 (8 years, 5 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Stephen James Felmingham
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed24 May 2006(same day as company formation)
RoleBusiness Consultant
Country of ResidenceEngland
Correspondence Address56 St. John's Avenue
Knutsford
Cheshire
WA16 0DH
Secretary NameFiona Catherine Rimington
NationalityBritish
StatusClosed
Appointed24 May 2006(same day as company formation)
RoleCompany Director
Correspondence Address56 St. John's Avenue
Knutsford
Cheshire
WA16 0DW

Location

Registered Address56 St. Johns Avenue
Knutsford
Cheshire
WA16 0DH
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishKnutsford
WardKnutsford
Built Up AreaKnutsford

Shareholders

100 at £1Stephen James Felmingham
100.00%
Ordinary

Financials

Year2014
Net Worth£18,195
Cash£13,915
Current Liabilities£1,296

Accounts

Latest Accounts28 February 2014 (10 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

1 December 2015Final Gazette dissolved via voluntary strike-off (1 page)
1 December 2015Final Gazette dissolved via voluntary strike-off (1 page)
18 August 2015First Gazette notice for voluntary strike-off (1 page)
18 August 2015First Gazette notice for voluntary strike-off (1 page)
6 August 2015Application to strike the company off the register (3 pages)
6 August 2015Application to strike the company off the register (3 pages)
21 November 2014Total exemption small company accounts made up to 28 February 2014 (6 pages)
21 November 2014Total exemption small company accounts made up to 28 February 2014 (6 pages)
9 July 2014Annual return made up to 24 May 2014 with a full list of shareholders
Statement of capital on 2014-07-09
  • GBP 100
(4 pages)
9 July 2014Annual return made up to 24 May 2014 with a full list of shareholders
Statement of capital on 2014-07-09
  • GBP 100
(4 pages)
25 February 2014Registered office address changed from Mere House Brook Street Knutsford Cheshire WA16 8GP England on 25 February 2014 (1 page)
25 February 2014Current accounting period shortened from 31 May 2014 to 28 February 2014 (1 page)
25 February 2014Registered office address changed from Mere House Brook Street Knutsford Cheshire WA16 8GP England on 25 February 2014 (1 page)
25 February 2014Current accounting period shortened from 31 May 2014 to 28 February 2014 (1 page)
19 February 2014Total exemption small company accounts made up to 31 May 2013 (6 pages)
19 February 2014Total exemption small company accounts made up to 31 May 2013 (6 pages)
3 June 2013Annual return made up to 24 May 2013 with a full list of shareholders (4 pages)
3 June 2013Annual return made up to 24 May 2013 with a full list of shareholders (4 pages)
19 February 2013Total exemption small company accounts made up to 31 May 2012 (6 pages)
19 February 2013Total exemption small company accounts made up to 31 May 2012 (6 pages)
5 July 2012Annual return made up to 24 May 2012 with a full list of shareholders (4 pages)
5 July 2012Annual return made up to 24 May 2012 with a full list of shareholders (4 pages)
16 December 2011Total exemption small company accounts made up to 31 May 2011 (6 pages)
16 December 2011Total exemption small company accounts made up to 31 May 2011 (6 pages)
24 May 2011Annual return made up to 24 May 2011 with a full list of shareholders (4 pages)
24 May 2011Annual return made up to 24 May 2011 with a full list of shareholders (4 pages)
21 February 2011Total exemption small company accounts made up to 31 May 2010 (5 pages)
21 February 2011Total exemption small company accounts made up to 31 May 2010 (5 pages)
24 June 2010Director's details changed for Stephen James Felmingham on 24 May 2010 (2 pages)
24 June 2010Annual return made up to 24 May 2010 with a full list of shareholders (4 pages)
24 June 2010Director's details changed for Stephen James Felmingham on 24 May 2010 (2 pages)
24 June 2010Annual return made up to 24 May 2010 with a full list of shareholders (4 pages)
20 September 2009Total exemption small company accounts made up to 31 May 2009 (5 pages)
20 September 2009Total exemption small company accounts made up to 31 May 2009 (5 pages)
21 August 2009Registered office changed on 21/08/2009 from trident one styal road manchester M22 5XB (1 page)
21 August 2009Registered office changed on 21/08/2009 from trident one styal road manchester M22 5XB (1 page)
18 June 2009Return made up to 24/05/09; full list of members (3 pages)
18 June 2009Return made up to 24/05/09; full list of members (3 pages)
27 January 2009Total exemption small company accounts made up to 31 May 2008 (5 pages)
27 January 2009Total exemption small company accounts made up to 31 May 2008 (5 pages)
29 May 2008Return made up to 24/05/08; full list of members (3 pages)
29 May 2008Secretary's change of particulars / fiona rimington / 28/05/2008 (2 pages)
29 May 2008Secretary's change of particulars / fiona rimington / 28/05/2008 (2 pages)
29 May 2008Return made up to 24/05/08; full list of members (3 pages)
8 October 2007Total exemption small company accounts made up to 31 May 2007 (5 pages)
8 October 2007Total exemption small company accounts made up to 31 May 2007 (5 pages)
24 May 2007Return made up to 24/05/07; full list of members (2 pages)
24 May 2007Return made up to 24/05/07; full list of members (2 pages)
30 April 2007Director's particulars changed (1 page)
30 April 2007Director's particulars changed (1 page)
24 May 2006Incorporation (13 pages)
24 May 2006Incorporation (13 pages)