Company NameChallenger Leasing Limited
Company StatusDissolved
Company Number06501841
CategoryPrivate Limited Company
Incorporation Date12 February 2008(16 years, 2 months ago)
Dissolution Date11 June 2013 (10 years, 10 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 Jeffrey Eamens
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed12 February 2008(same day as company formation)
RoleTelecommunications
Country of ResidenceUnited Kingdom
Correspondence AddressCommunications House, Parkway
Deeside Industrial Park
Deeside
Flintshire
CH5 2NS
Wales
Director NameMr Wayne Robert Skellon
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed12 February 2008(same day as company formation)
RoleTelecommunications
Country of ResidenceUnited Kingdom
Correspondence AddressCommunications House, Parkway
Deeside Industrial Park
Deeside
Flintshire
CH5 2NS
Wales
Secretary NameMr Jeffrey Eamens
NationalityBritish
StatusClosed
Appointed12 February 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCommunications House, Parkway
Deeside Industrial Park
Deeside
Flintshire
CH5 2NS
Wales
Director NameMr Richard Daniel Lavender
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed12 February 2008(same day as company formation)
RoleCompany Director
Country of ResidenceWales
Correspondence AddressWillow House 19 Willow Lane
Pentre
Deeside
Clwyd
CH5 2AD
Wales

Contact

Websitewww.challenger-mobile.co.uk/
Email address[email protected]

Location

Registered AddressCommunications House, Parkway
Deeside Industrial Park
Deeside
Flintshire
CH5 2NS
Wales
ConstituencyAlyn and Deeside
ParishSealand
WardSealand
Built Up AreaBuckley

Shareholders

2 at £1Richard Daniel Lavender
50.00%
Ordinary
1 at £1Jeffrey Eamens
25.00%
Ordinary
1 at £1Mr Wayne Robert Skellon
25.00%
Ordinary

Accounts

Latest Accounts28 February 2012 (12 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

11 June 2013Final Gazette dissolved via voluntary strike-off (1 page)
11 June 2013Final Gazette dissolved via voluntary strike-off (1 page)
11 March 2013Annual return made up to 12 February 2013 with a full list of shareholders
Statement of capital on 2013-03-11
  • GBP 4
(5 pages)
11 March 2013Annual return made up to 12 February 2013 with a full list of shareholders
Statement of capital on 2013-03-11
  • GBP 4
(5 pages)
26 February 2013First Gazette notice for voluntary strike-off (1 page)
26 February 2013First Gazette notice for voluntary strike-off (1 page)
15 February 2013Application to strike the company off the register (3 pages)
15 February 2013Application to strike the company off the register (3 pages)
1 November 2012Total exemption small company accounts made up to 28 February 2012 (4 pages)
1 November 2012Total exemption small company accounts made up to 28 February 2012 (4 pages)
27 February 2012Director's details changed for Mr Wayne Robert Skellon on 1 February 2012 (2 pages)
27 February 2012Director's details changed for Mr Wayne Robert Skellon on 1 February 2012 (2 pages)
27 February 2012Director's details changed for Jeffrey Eamens on 1 February 2012 (2 pages)
27 February 2012Secretary's details changed for Jeffrey Eamens on 1 February 2012 (1 page)
27 February 2012Secretary's details changed for Jeffrey Eamens on 1 February 2012 (1 page)
27 February 2012Director's details changed for Jeffrey Eamens on 1 February 2012 (2 pages)
27 February 2012Annual return made up to 12 February 2012 with a full list of shareholders (4 pages)
27 February 2012Annual return made up to 12 February 2012 with a full list of shareholders (4 pages)
27 February 2012Secretary's details changed for Jeffrey Eamens on 1 February 2012 (1 page)
27 February 2012Director's details changed for Jeffrey Eamens on 1 February 2012 (2 pages)
27 February 2012Director's details changed for Mr Wayne Robert Skellon on 1 February 2012 (2 pages)
29 November 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
29 November 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
7 March 2011Annual return made up to 12 February 2011 with a full list of shareholders (6 pages)
7 March 2011Annual return made up to 12 February 2011 with a full list of shareholders (6 pages)
23 September 2010Total exemption small company accounts made up to 28 February 2010 (5 pages)
23 September 2010Total exemption small company accounts made up to 28 February 2010 (5 pages)
1 March 2010Annual return made up to 12 February 2010 with a full list of shareholders (5 pages)
1 March 2010Annual return made up to 12 February 2010 with a full list of shareholders (5 pages)
11 December 2009Total exemption small company accounts made up to 28 February 2009 (6 pages)
11 December 2009Total exemption small company accounts made up to 28 February 2009 (6 pages)
20 April 2009Return made up to 12/02/09; full list of members (4 pages)
20 April 2009Return made up to 12/02/09; full list of members (4 pages)
18 February 2009Appointment terminated director richard lavender (1 page)
18 February 2009Appointment Terminated Director richard lavender (1 page)
12 February 2008Incorporation (19 pages)
12 February 2008Incorporation (19 pages)