Company NameLeaseterm Limited
Company StatusDissolved
Company Number06729849
CategoryPrivate Limited Company
Incorporation Date22 October 2008(15 years, 6 months ago)
Dissolution Date14 February 2012 (12 years, 2 months ago)

Business Activity

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

Directors

Director NameMs Veronica Wilson
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed02 February 2009(3 months, 1 week after company formation)
Appointment Duration3 years (closed 14 February 2012)
RoleProperty Developer
Country of ResidenceEngland
Correspondence AddressHamilton House 56 Hamilton Street
Birkenhead
Merseyside
CH41 5HZ
Wales
Secretary NameMs Veronica Wilson
NationalityBritish
StatusClosed
Appointed02 February 2009(3 months, 1 week after company formation)
Appointment Duration3 years (closed 14 February 2012)
RoleProperty Developer
Country of ResidenceEngland
Correspondence AddressHamilton House 56 Hamilton Street
Birkenhead
Merseyside
CH41 5HZ
Wales
Director NameMr Graham Robertson Stephens
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed22 October 2008(same day as company formation)
RoleManaging Director
Country of ResidenceWales
Correspondence Address16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales

Location

Registered AddressHamilton House 56 Hamilton Street
Birkenhead
Merseyside
CH41 5HZ
Wales
RegionNorth West
ConstituencyBirkenhead
CountyMerseyside
WardBirkenhead and Tranmere
Built Up AreaBirkenhead

Accounts

Latest Accounts31 October 2009 (14 years, 5 months ago)
Accounts CategoryDormant
Accounts Year End31 October

Filing History

14 February 2012Final Gazette dissolved via compulsory strike-off (1 page)
14 February 2012Final Gazette dissolved via compulsory strike-off (1 page)
1 November 2011First Gazette notice for compulsory strike-off (1 page)
1 November 2011First Gazette notice for compulsory strike-off (1 page)
15 November 2010Secretary's details changed for Ms Veronica Wilson on 1 October 2009 (1 page)
15 November 2010Secretary's details changed for Ms Veronica Wilson on 1 October 2009 (1 page)
15 November 2010Secretary's details changed for Ms Veronica Wilson on 1 October 2009 (1 page)
15 November 2010Director's details changed for Ms Veronica Wilson on 1 October 2009 (2 pages)
15 November 2010Director's details changed for Ms Veronica Wilson on 1 October 2009 (2 pages)
15 November 2010Annual return made up to 22 October 2010 with a full list of shareholders
Statement of capital on 2010-11-15
  • GBP 1
(3 pages)
15 November 2010Director's details changed for Ms Veronica Wilson on 1 October 2009 (2 pages)
15 November 2010Annual return made up to 22 October 2010 with a full list of shareholders
Statement of capital on 2010-11-15
  • GBP 1
(3 pages)
21 July 2010Accounts for a dormant company made up to 31 October 2009 (8 pages)
21 July 2010Accounts for a dormant company made up to 31 October 2009 (8 pages)
10 November 2009Annual return made up to 22 October 2009 with a full list of shareholders (4 pages)
10 November 2009Director's details changed for Ms Veronica Wilson on 22 October 2009 (2 pages)
10 November 2009Annual return made up to 22 October 2009 with a full list of shareholders (4 pages)
10 November 2009Director's details changed for Ms Veronica Wilson on 22 October 2009 (2 pages)
9 March 2009Director and secretary appointed veronica wilson (2 pages)
9 March 2009Registered office changed on 09/03/2009 from 16 churchill way cardiff south glamorgan CF10 2DX uk (1 page)
9 March 2009Registered office changed on 09/03/2009 from 16 churchill way cardiff south glamorgan CF10 2DX uk (1 page)
9 March 2009Director and secretary appointed veronica wilson (2 pages)
2 February 2009Appointment terminated director graham stephens (1 page)
2 February 2009Appointment Terminated Director graham stephens (1 page)
22 October 2008Incorporation (12 pages)
22 October 2008Incorporation (12 pages)