Company NameSt. Mary's Court Leasing Limited
Company StatusDissolved
Company Number01579859
CategoryPrivate Limited Company
Incorporation Date13 August 1981(42 years, 7 months ago)
Dissolution Date17 August 2010 (13 years, 7 months ago)
Previous NameSilverstar Securities Limited

Business Activity

Section KFinancial and insurance activities
SIC 6521Financial leasing
SIC 64910Financial leasing

Directors

Director NameMr Christopher Michael Green
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed05 May 2000(18 years, 9 months after company formation)
Appointment Duration10 years, 3 months (closed 17 August 2010)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressSouth View House North Bank
Haydon Bridge
Northumberland
NE47 6LU
Secretary NameMr Martin Parker
NationalityBritish
StatusClosed
Appointed30 June 2000(18 years, 10 months after company formation)
Appointment Duration10 years, 1 month (closed 17 August 2010)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address2 Gunners Vale
Wynyard
Billingham
Teesside
TS22 5SL
Director NameMichael Richard Kirkup
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed01 July 2001(19 years, 10 months after company formation)
Appointment Duration9 years, 1 month (closed 17 August 2010)
RoleTax Manager
Correspondence Address20 Belle Vue Avenue
Gosforth
Newcastle Upon Tyne
NE3 1AH
Director NameAnthony Wilfrid Jukes
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed03 June 1992(10 years, 9 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 23 September 1992)
RoleBanker
Correspondence AddressPotts Farm Chennell Park Lane
Tenterden
Kent
TN30 6XA
Director NameStephen John Peters
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed03 June 1992(10 years, 9 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 23 September 1992)
RoleAccountant
Correspondence AddressBirches 85 St Georges Road West
Bickley
Kent
BR1 2NR
Director NameMalcolm Courtney Rogers
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed03 June 1992(10 years, 9 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 23 September 1992)
RoleCredit Manager
Correspondence AddressOaktree Cottage
11 Ashley Green Road
Chesham
Buckinghamshire
HP5 3PE
Director NameNigel Trewyn West
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed03 June 1992(10 years, 9 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 23 September 1992)
RoleBanker
Correspondence Address17 Eversley Crescent
London
N21 1EL
Director NameJohn Michael Taylor
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed23 September 1992(11 years, 1 month after company formation)
Appointment Duration4 years, 11 months (resigned 03 September 1997)
RoleCompany Director
Correspondence Address11 The Avenue
Harewood
Leeds
LS17 9LD
Director NameNicholas John Smith
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed05 November 1992(11 years, 2 months after company formation)
Appointment Duration8 years, 5 months (resigned 06 April 2001)
RoleCorprate Tax Manager
Country of ResidenceEngland
Correspondence Address36 Denwick Close
Chester Le Street
County Durham
DH2 3TL
Director NameNicholas John Smith
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed05 November 1992(11 years, 2 months after company formation)
Appointment Duration1 year, 5 months (resigned 25 April 1994)
RoleCorporate Tax Manager
Correspondence Address11 Warkorth Drive
Deneside View
Chester Le Street
County Durham
DH2 3JQ
Director NameDavid John Watson
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1993(11 years, 4 months after company formation)
Appointment Duration7 years, 4 months (resigned 05 May 2000)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address13 Apperley Avenue
High Shincliffe
Durham
DH1 2TY
Secretary NameDavid John Watson
NationalityBritish
StatusResigned
Appointed01 January 1993(11 years, 4 months after company formation)
Appointment Duration7 years, 6 months (resigned 30 June 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address13 Apperley Avenue
High Shincliffe
Durham
DH1 2TY
Secretary NameHill Samuel Bank Limited (Corporation)
StatusResigned
Appointed03 June 1992(10 years, 9 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 23 September 1992)
Correspondence Address100 Wood Street
London
EC2P 2AJ

Location

Registered AddressNorthumbria House, Abbey Road
Pity Me
Durham
DH1 5FJ
RegionNorth East
ConstituencyCity of Durham
CountyCounty Durham
ParishFramwellgate Moor
WardFramwellgate and Newton Hall
Built Up AreaDurham
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts31 March 2009 (15 years ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

17 August 2010Final Gazette dissolved via voluntary strike-off (1 page)
17 August 2010Final Gazette dissolved via voluntary strike-off (1 page)
4 May 2010First Gazette notice for voluntary strike-off (1 page)
4 May 2010First Gazette notice for voluntary strike-off (1 page)
22 April 2010Application to strike the company off the register (2 pages)
22 April 2010Application to strike the company off the register (2 pages)
22 September 2009Return made up to 13/09/09; full list of members (3 pages)
22 September 2009Return made up to 13/09/09; full list of members (3 pages)
8 August 2009Full accounts made up to 31 March 2009 (14 pages)
8 August 2009Full accounts made up to 31 March 2009 (14 pages)
19 September 2008Return made up to 13/09/08; full list of members (3 pages)
19 September 2008Return made up to 13/09/08; full list of members (3 pages)
28 July 2008Full accounts made up to 31 March 2008 (14 pages)
28 July 2008Full accounts made up to 31 March 2008 (14 pages)
13 September 2007Return made up to 13/09/07; full list of members (2 pages)
13 September 2007Return made up to 13/09/07; full list of members (2 pages)
20 July 2007Full accounts made up to 31 March 2007 (14 pages)
20 July 2007Full accounts made up to 31 March 2007 (14 pages)
14 September 2006Return made up to 13/09/06; full list of members (2 pages)
14 September 2006Return made up to 13/09/06; full list of members (2 pages)
30 June 2006Full accounts made up to 31 March 2006 (16 pages)
30 June 2006Full accounts made up to 31 March 2006 (16 pages)
22 May 2006Secretary's particulars changed (1 page)
22 May 2006Secretary's particulars changed (1 page)
19 September 2005Return made up to 13/09/05; full list of members (2 pages)
19 September 2005Return made up to 13/09/05; full list of members (2 pages)
12 July 2005Full accounts made up to 31 March 2005 (15 pages)
12 July 2005Full accounts made up to 31 March 2005 (15 pages)
13 October 2004Return made up to 13/09/04; full list of members (5 pages)
13 October 2004Return made up to 13/09/04; full list of members (5 pages)
20 September 2004Director's particulars changed (1 page)
20 September 2004Director's particulars changed (1 page)
31 August 2004Full accounts made up to 31 March 2004 (15 pages)
31 August 2004Full accounts made up to 31 March 2004 (15 pages)
17 October 2003Return made up to 13/09/03; full list of members (7 pages)
17 October 2003Return made up to 13/09/03; full list of members (7 pages)
12 September 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
12 September 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
12 September 2003Memorandum and Articles of Association (3 pages)
12 September 2003Memorandum and Articles of Association (3 pages)
14 August 2003Accounting reference date extended from 31/12/03 to 31/03/04 (1 page)
14 August 2003Accounting reference date extended from 31/12/03 to 31/03/04 (1 page)
9 June 2003Full accounts made up to 31 December 2002 (12 pages)
9 June 2003Full accounts made up to 31 December 2002 (12 pages)
26 September 2002Return made up to 13/09/02; full list of members (7 pages)
26 September 2002Return made up to 13/09/02; full list of members (7 pages)
20 August 2002Auditor's resignation (2 pages)
20 August 2002Auditor's resignation (2 pages)
15 July 2002Full accounts made up to 31 December 2001 (12 pages)
15 July 2002Full accounts made up to 31 December 2001 (12 pages)
27 September 2001Return made up to 13/09/01; full list of members (6 pages)
27 September 2001Return made up to 13/09/01; full list of members (6 pages)
3 August 2001Registered office changed on 03/08/01 from: northumbria house regent centre gosforth newcastle upon tyne NE3 3PX (1 page)
3 August 2001Registered office changed on 03/08/01 from: northumbria house regent centre gosforth newcastle upon tyne NE3 3PX (1 page)
17 July 2001New director appointed (2 pages)
17 July 2001New director appointed (2 pages)
19 June 2001Full accounts made up to 31 December 2000 (10 pages)
19 June 2001Full accounts made up to 31 December 2000 (10 pages)
9 May 2001Director resigned (1 page)
9 May 2001Director resigned (1 page)
20 October 2000Return made up to 13/09/00; full list of members (6 pages)
20 October 2000Return made up to 13/09/00; full list of members (6 pages)
14 July 2000New secretary appointed (2 pages)
14 July 2000Secretary resigned (1 page)
14 July 2000New secretary appointed (2 pages)
14 July 2000Secretary resigned (1 page)
13 June 2000Director resigned (1 page)
13 June 2000Director resigned (1 page)
13 June 2000New director appointed (2 pages)
13 June 2000New director appointed (2 pages)
30 May 2000Full accounts made up to 31 December 1999 (14 pages)
30 May 2000Full accounts made up to 31 December 1999 (14 pages)
5 May 2000Memorandum and Articles of Association (3 pages)
5 May 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
5 May 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
5 May 2000Memorandum and Articles of Association (3 pages)
5 October 1999Return made up to 13/09/99; no change of members (6 pages)
5 October 1999Return made up to 13/09/99; no change of members (6 pages)
28 April 1999Full accounts made up to 31 December 1998 (14 pages)
28 April 1999Full accounts made up to 31 December 1998 (14 pages)
4 November 1998Full accounts made up to 31 December 1997 (14 pages)
4 November 1998Full accounts made up to 31 December 1997 (14 pages)
16 October 1998Return made up to 13/09/98; full list of members (7 pages)
16 October 1998Return made up to 13/09/98; full list of members (7 pages)
13 November 1997Accounting reference date extended from 22/09/97 to 31/12/97 (1 page)
13 November 1997Accounting reference date extended from 22/09/97 to 31/12/97 (1 page)
23 October 1997Full accounts made up to 22 September 1996 (14 pages)
23 October 1997Full accounts made up to 22 September 1996 (14 pages)
10 October 1997Return made up to 13/09/97; full list of members (7 pages)
10 October 1997Return made up to 13/09/97; full list of members (7 pages)
26 September 1997Director resigned (1 page)
26 September 1997Director resigned (1 page)
13 October 1996Return made up to 13/09/96; full list of members (7 pages)
13 October 1996Return made up to 13/09/96; full list of members (7 pages)
23 August 1996Full accounts made up to 22 September 1995 (13 pages)
23 August 1996Full accounts made up to 22 September 1995 (13 pages)
9 October 1995Return made up to 13/09/95; full list of members (8 pages)
9 October 1995Return made up to 13/09/95; full list of members (16 pages)
24 July 1995Full accounts made up to 22 September 1994 (14 pages)
24 July 1995Full accounts made up to 22 September 1994 (14 pages)
1 January 1995A selection of documents registered before 1 January 1995 (75 pages)