Company NameH.C. Leasing (1986) Limited
DirectorsChristopher Bryan Jones and Helen Clare Grantham
Company StatusDissolved
Company Number00048686
CategoryPrivate Limited Company
Incorporation Date13 December 1901(122 years, 5 months ago)

Business Activity

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

Directors

Director NameChristopher Bryan Jones
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed15 October 1992(90 years, 10 months after company formation)
Appointment Duration31 years, 6 months
RoleFinancial Controller
Correspondence Address89 Townhead Road
Dore
Sheffield
South Yorkshire
S17 3GE
Director NameHelen Clare Grantham
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 1997(95 years, 6 months after company formation)
Appointment Duration26 years, 11 months
RoleSolicitor
Correspondence Address53 Southdown Road
Harpenden
London
AL5 1PQ
Secretary NameMs Zillah Wendy Stone
NationalityBritish
StatusCurrent
Appointed10 November 1997(95 years, 11 months after company formation)
Appointment Duration26 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address34 Meadow Road
London
SW19 2ND
Director NameJulian Sibree Paul
Date of BirthJuly 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed15 October 1992(90 years, 10 months after company formation)
Appointment Duration4 years, 7 months (resigned 01 June 1997)
RoleSecretary
Correspondence AddressUpper House Farm
Ughill, Low Bradfield
Sheffield
S6 6HU
Secretary NameGeoffrey Stork
NationalityBritish
StatusResigned
Appointed15 October 1992(90 years, 10 months after company formation)
Appointment Duration1 year, 7 months (resigned 01 June 1994)
RoleCompany Director
Correspondence Address32 St Quentin Drive
Sheffield
South Yorkshire
S17 4PP
Secretary NameMr Christopher John Horton
NationalityBritish
StatusResigned
Appointed01 June 1994(92 years, 6 months after company formation)
Appointment Duration3 months (resigned 31 August 1994)
RoleCompany Director
Correspondence Address72 Clumber Street
Kirkby In Ashfield
Nottingham
Nottinghamshire
NG17 7NG
Secretary NameHelen Clare Grantham
NationalityBritish
StatusResigned
Appointed05 September 1994(92 years, 9 months after company formation)
Appointment Duration1 week, 2 days (resigned 14 September 1994)
RoleSecretary
Correspondence Address53 Southdown Road
Harpenden
London
AL5 1PQ
Secretary NameJack Wilson
NationalityBritish
StatusResigned
Appointed14 September 1994(92 years, 9 months after company formation)
Appointment Duration2 years, 11 months (resigned 11 August 1997)
RoleCompany Director
Correspondence Address42 Wyatt Avenue
Sheffield
South Yorkshire
S11 9FN
Secretary NameHelen Clare Grantham
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed11 August 1997(95 years, 8 months after company formation)
Appointment Duration3 months (resigned 10 November 1997)
RoleSecretary
Correspondence Address53 Southdown Road
Harpenden
London
AL5 1PQ

Location

Registered AddressK P M G Quayside House
110 Quayside
Newcastle Upon Tyne
Tyne & Wear
NE1 3DX
RegionNorth East
ConstituencyNewcastle upon Tyne East
CountyTyne and Wear
WardOuseburn
Built Up AreaTyneside

Accounts

Latest Accounts30 April 1998 (26 years ago)
Accounts CategoryFull
Accounts Year End30 April

Filing History

11 March 2001Dissolved (1 page)
11 December 2000Return of final meeting in a members' voluntary winding up (3 pages)
20 July 2000Location of register of members (1 page)
3 July 2000Registered office changed on 03/07/00 from: fourth floor teh fountain precinct 1 balm green sheffield S1 3AF (1 page)
30 June 2000Liquidators statement of receipts and payments (5 pages)
30 December 1999Liquidators statement of receipts and payments (5 pages)
11 January 1999Registered office changed on 11/01/99 from: westbrook house sharrowvale road sheffield south yorkshire S11 8YZ (1 page)
8 January 1999Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
8 January 1999Appointment of a voluntary liquidator (1 page)
8 January 1999Declaration of solvency (3 pages)
5 November 1998Location - directors interests register: non legible (1 page)
5 November 1998Location of register of members (non legible) (1 page)
4 November 1998Return made up to 15/10/98; full list of members; amend (5 pages)
3 November 1998Registered office changed on 03/11/98 from: tapton park road sheffield S10 3FS (1 page)
27 October 1998Return made up to 15/10/98; full list of members (5 pages)
28 September 1998Full accounts made up to 30 April 1998 (8 pages)
20 May 1998Director's particulars changed (1 page)
17 November 1997Secretary resigned (1 page)
17 November 1997New secretary appointed (2 pages)
10 November 1997Return made up to 15/10/97; no change of members (4 pages)
5 September 1997Accounts made up to 30 April 1997 (6 pages)
15 August 1997New secretary appointed (2 pages)
15 August 1997Secretary resigned (1 page)
30 June 1997Director's particulars changed (1 page)
29 June 1997New director appointed (2 pages)
19 June 1997Director resigned (1 page)
9 January 1997Accounts made up to 30 April 1996 (5 pages)
8 November 1996Auditor's resignation (1 page)
8 November 1996Return made up to 15/10/96; full list of members (6 pages)
6 October 1995Accounts made up to 30 April 1995 (5 pages)
2 September 1976Accounts made up to 31 December 1975 (3 pages)