Company NameThe Leasing Company Limited
Company StatusDissolved
Company Number02615426
CategoryPrivate Limited Company
Incorporation Date29 May 1991(32 years, 10 months ago)
Dissolution Date20 March 2001 (23 years ago)

Business Activity

Section NAdministrative and support service activities
SIC 7133Rent office machinery inc. computers
SIC 77330Renting and leasing of office machinery and equipment (including computers)

Directors

Secretary NameMark Headley Carmichael
NationalityBritish
StatusClosed
Appointed06 November 1994(3 years, 5 months after company formation)
Appointment Duration6 years, 4 months (closed 20 March 2001)
RoleCompany Director
Correspondence Address17 Shelly Court
Bramley Shaw
Waltham Abbey
Essex
EN9 3JG
Director NameMr Laurence Conway
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed28 April 1995(3 years, 11 months after company formation)
Appointment Duration5 years, 10 months (closed 20 March 2001)
RoleCompany Director
Correspondence AddressWrentop Bridle Lane
Loudwater
Rickmansworth
Hertfordshire
WD3 4JQ
Director NameMr Paul Andrew Greenberg
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed29 May 1992(1 year after company formation)
Appointment Duration2 years, 5 months (resigned 06 November 1994)
RoleFinancial Consultant
Correspondence Address314b Shenley Road
Borehamwood
Hertfordshire
WD6 1TT
Secretary NameMario David Piacentini
NationalityBritish
StatusResigned
Appointed29 May 1992(1 year after company formation)
Appointment Duration2 years, 5 months (resigned 06 November 1994)
RoleCompany Director
Correspondence Address453 Tantallon Road
Shawlands
Glasgow
G41 3HT
Scotland
Director NameMario David Piacentini
Date of BirthMay 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed06 November 1994(3 years, 5 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 28 April 1995)
RoleCompany Director
Correspondence Address453 Tantallon Road
Shawlands
Glasgow
G41 3HT
Scotland
Director NameJpcord Limited (Corporation)
StatusResigned
Appointed29 May 1991(same day as company formation)
Correspondence AddressSuite 17 City Business Centre
Lower Road
London
SE16 2XB
Secretary NameJpcors Limited (Corporation)
StatusResigned
Appointed29 May 1991(same day as company formation)
Correspondence AddressSuite 17 City Business Centre
Lower Road
London
SE16 2XB

Location

Registered Address20 Collingwood Street
Newcastle Upon Tyne
NE99 1YQ
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside

Accounts

Latest Accounts31 May 1998 (25 years, 10 months ago)
Accounts CategoryFull
Accounts Year End31 May

Filing History

20 March 2001Final Gazette dissolved via compulsory strike-off (1 page)
21 November 2000First Gazette notice for compulsory strike-off (1 page)
9 July 1999Particulars of mortgage/charge (3 pages)
21 June 1999Return made up to 29/05/99; no change of members (4 pages)
6 April 1999Full accounts made up to 31 May 1998 (11 pages)
17 March 1999Registered office changed on 17/03/99 from: 46 holdenhurst avenue finchley london N12 0JB (1 page)
1 April 1998Full accounts made up to 31 May 1997 (7 pages)
29 July 1997Return made up to 29/05/97; full list of members (6 pages)
16 October 1996Full accounts made up to 31 May 1996 (7 pages)
22 May 1996Return made up to 29/05/96; no change of members (4 pages)
4 March 1996Full accounts made up to 31 May 1995 (7 pages)
27 June 1995Return made up to 29/05/95; full list of members (6 pages)
19 May 1995Director resigned;new director appointed (2 pages)
10 March 1995Accounts for a small company made up to 31 May 1994 (7 pages)