Company NameLisles Auto Hire Services Limited
Company StatusDissolved
Company Number00611377
CategoryPrivate Limited Company
Incorporation Date17 September 1958(65 years, 7 months ago)
Dissolution Date30 April 2008 (16 years ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameJohn Stanley Burton
Date of BirthOctober 1938 (Born 85 years ago)
NationalityBritish
StatusClosed
Appointed03 December 1991(33 years, 2 months after company formation)
Appointment Duration16 years, 5 months (closed 30 April 2008)
RoleSales Engineer
Correspondence Address38 Earnshaw Way
Beaumont Park
Whitley Bay
Tyne & Wear
NE25 9UN
Secretary NameNorma Burton
NationalityBritish
StatusClosed
Appointed02 October 1999(41 years after company formation)
Appointment Duration8 years, 7 months (closed 30 April 2008)
RoleCompany Director
Correspondence Address38 Earnshaw Way
Whitley Bay
Tyne & Wear
NE25 9UN
Director NameRichard John Burton
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed05 January 2001(42 years, 4 months after company formation)
Appointment Duration7 years, 3 months (closed 30 April 2008)
RoleCo Director
Correspondence Address7 Marwood Court
Whitley Bay
Tyne & Wear
NE25 9XR
Director NameRichard Burton
Date of BirthAugust 1968 (Born 55 years ago)
NationalityEnglish
StatusResigned
Appointed03 December 1991(33 years, 2 months after company formation)
Appointment Duration3 years, 12 months (resigned 30 November 1995)
RoleEngineer
Correspondence Address38 Earnshaw Way
Whitley Bay
Tyne & Wear
NE25 9UN
Secretary NameJohn Stanley Burton
NationalityBritish
StatusResigned
Appointed03 December 1991(33 years, 2 months after company formation)
Appointment Duration7 years, 10 months (resigned 02 October 1999)
RoleCompany Director
Correspondence Address38 Earnshaw Way
Beaumont Park
Whitley Bay
Tyne & Wear
NE25 9UN
Director NameMark Ashley Burton
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1995(37 years, 2 months after company formation)
Appointment Duration3 years, 10 months (resigned 02 October 1999)
RoleMotor Engineer
Correspondence Address44 Glanton Avenue
Seaton Delaval
Whitley Bay
Tyne & Wear
NE25 0EH

Location

Registered AddressUnit B8, Marquis Court
Team Valley
Gateshead
Tyne & Wear.
NE11 0RU
RegionNorth East
ConstituencyBlaydon
CountyTyne and Wear
ParishLamesley
WardLamesley
Built Up AreaTyneside

Financials

Year2014
Net Worth-£5,294
Cash£6,348
Current Liabilities£11,642

Accounts

Latest Accounts31 March 2007 (17 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

30 April 2008Final Gazette dissolved via voluntary strike-off (1 page)
22 January 2008First Gazette notice for voluntary strike-off (1 page)
6 December 2007Application for striking-off (2 pages)
19 November 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
16 November 2007Return made up to 01/10/06; full list of members (2 pages)
6 January 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
4 February 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
8 December 2005Registered office changed on 08/12/05 from: 31A front street, monkseaton, whitley bay, tyne & wear. NE25 8AQ (1 page)
8 December 2005Return made up to 01/10/05; full list of members (3 pages)
29 November 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
21 October 2004Return made up to 01/10/04; full list of members (7 pages)
28 November 2003Total exemption small company accounts made up to 31 March 2003 (4 pages)
10 October 2003Return made up to 01/10/03; full list of members (7 pages)
27 January 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
15 October 2002Return made up to 01/10/02; full list of members (7 pages)
6 February 2002New director appointed (2 pages)
31 January 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
5 December 2001Return made up to 01/10/01; full list of members (6 pages)
19 January 2001Accounts for a small company made up to 31 March 2000 (4 pages)
4 October 2000Return made up to 01/10/00; full list of members (8 pages)
25 September 2000Secretary resigned (1 page)
25 September 2000Director resigned (2 pages)
25 September 2000New secretary appointed (2 pages)
28 October 1999Accounts for a small company made up to 31 March 1999 (6 pages)
28 October 1999Return made up to 01/10/99; full list of members (5 pages)
21 January 1999Accounts for a small company made up to 31 March 1998 (6 pages)
30 December 1998Return made up to 03/12/98; full list of members (6 pages)
9 March 1998Accounts for a small company made up to 31 March 1997 (6 pages)
22 January 1998Return made up to 03/12/97; full list of members (6 pages)
20 January 1997Accounts for a small company made up to 31 March 1996 (10 pages)
5 December 1996Return made up to 03/12/96; no change of members (4 pages)
16 January 1996Full accounts made up to 31 March 1995 (17 pages)
6 December 1995Return made up to 03/12/95; full list of members (6 pages)
6 December 1995New director appointed (2 pages)