Company NameMarley Vehicle Leasing Limited
DirectorsStephen Philip Lonsdale and John Alfred Ray
Company StatusDissolved
Company Number00301174
CategoryPrivate Limited Company
Incorporation Date27 May 1935(88 years, 11 months ago)

Business Activity

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

Directors

Secretary NameMr David Paul Turner
NationalityBritish
StatusCurrent
Appointed03 May 1993(57 years, 11 months after company formation)
Appointment Duration30 years, 11 months
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address139 Eastern Way Darras Hall
Ponteland
Newcastle Upon Tyne
NE20 9RH
Director NameStephen Philip Lonsdale
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed03 May 1994(58 years, 11 months after company formation)
Appointment Duration29 years, 11 months
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address5 Lintfort
Picktree Farm Picktree
Chester Le Street
County Durham
NE38 9HX
Director NameJohn Alfred Ray
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 1998(62 years, 11 months after company formation)
Appointment Duration25 years, 12 months
RoleCompany Director
Correspondence Address50 The Gables
Sedgefield
Stockton On Tees
Cleveland
TS21 3EU
Director NameMr Terrance Neil Pykett
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1987(52 years, 4 months after company formation)
Appointment Duration9 years, 6 months (resigned 05 April 1997)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHumblebee Hall
North Piddle
Worcestershire
WR7 4PF
Director NameStephen Philip Lonsdale
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed09 September 1991(56 years, 3 months after company formation)
Appointment Duration1 year, 7 months (resigned 03 May 1993)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address5 Lintfort
Picktree Farm Picktree
Chester Le Street
County Durham
NE38 9HX
Director NameSir Thomas Cowie
Date of BirthSeptember 1922 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed03 May 1993(57 years, 11 months after company formation)
Appointment Duration8 months (resigned 31 December 1993)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBroadwood Hall
Lanchester
County Durham
DH7 0TD
Director NameMr Gordon William Hodgson
Date of BirthSeptember 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed03 May 1993(57 years, 11 months after company formation)
Appointment Duration5 years, 8 months (resigned 31 December 1998)
RoleChartered Accountant
Correspondence AddressBramble House
Easington Lane
Houghton Le Spring
Tyne & Wear
DH5 0QX

Location

Registered Address19 Borough Road
Sunderland
Tyne & Wear
SR1 1LA
RegionNorth East
ConstituencySunderland Central
CountyTyne and Wear
WardHendon
Built Up AreaSunderland

Accounts

Latest Accounts31 December 1998 (25 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

10 December 1999Dissolved (1 page)
27 October 1999Full accounts made up to 31 December 1998 (6 pages)
10 September 1999Liquidators statement of receipts and payments (5 pages)
10 September 1999Return of final meeting in a members' voluntary winding up (4 pages)
8 June 1999Registered office changed on 08/06/99 from: admiral way doxford int business park sunderland tyne and wear SR3 3XP (1 page)
7 June 1999Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
7 June 1999Declaration of solvency (3 pages)
7 June 1999Appointment of a voluntary liquidator (1 page)
24 May 1999Return made up to 03/05/99; no change of members (4 pages)
11 January 1999Director resigned (1 page)
24 December 1998Auditor's resignation (4 pages)
12 November 1998Auditor's resignation (2 pages)
30 October 1998Full accounts made up to 31 December 1997 (6 pages)
28 August 1998Registered office changed on 28/08/98 from: millfield house hylton road sunderland SR4 7BA (1 page)
19 May 1998Return made up to 03/05/98; no change of members (4 pages)
14 May 1998New director appointed (2 pages)
29 October 1997Full accounts made up to 31 December 1996 (6 pages)
29 May 1997Return made up to 03/05/97; full list of members (5 pages)
14 April 1997Director resigned (1 page)
6 November 1996Director's particulars changed (1 page)
31 October 1996Full accounts made up to 31 December 1995 (7 pages)
15 May 1996Return made up to 03/05/96; full list of members (6 pages)
5 September 1995Full accounts made up to 31 December 1994 (6 pages)
13 July 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(14 pages)
16 May 1995Return made up to 03/05/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
19 May 1993Full accounts made up to 31 December 1992 (5 pages)
10 July 1992Full accounts made up to 31 December 1991 (5 pages)
12 July 1991Full accounts made up to 31 December 1990 (5 pages)
30 July 1990Full accounts made up to 31 December 1989 (5 pages)
23 October 1989Full accounts made up to 31 December 1988 (7 pages)
10 November 1988Full accounts made up to 31 December 1987 (13 pages)
28 August 1987Full accounts made up to 31 December 1986 (11 pages)
17 October 1986Full accounts made up to 31 December 1985 (12 pages)
17 October 1986Accounts made up to 31 December 1985 (11 pages)
26 July 1985Accounts made up to 31 December 1984 (11 pages)
28 August 1984Accounts made up to 31 December 1983 (13 pages)
21 July 1983Accounts made up to 31 December 1982 (8 pages)
4 May 1982Accounts made up to 31 October 1981 (8 pages)
2 April 1981Accounts made up to 31 December 1980 (8 pages)
3 June 1980Accounts made up to 31 October 1979 (2 pages)
24 April 1979Accounts made up to 31 October 1978 (2 pages)
21 April 1978Accounts made up to 31 October 1977 (2 pages)
26 April 1977Accounts made up to 31 October 1976 (2 pages)
21 January 1976Accounts made up to 31 October 1975 (2 pages)