Company NameDeeside Leasing Ltd
Company StatusDissolved
Company Number04203605
CategoryPrivate Limited Company
Incorporation Date23 April 2001(23 years ago)
Dissolution Date1 November 2005 (18 years, 5 months ago)
Previous NamesTrixwade Limited and Conway Leasing Ltd

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr Alan Geoffrey Belton
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed02 July 2001(2 months, 1 week after company formation)
Appointment Duration4 years, 4 months (closed 01 November 2005)
RoleCompany Director
Correspondence Address17a Hough Green
Chester
Cheshire
CH4 8JG
Wales
Secretary NameBruce Leslie
NationalityBritish
StatusClosed
Appointed28 February 2003(1 year, 10 months after company formation)
Appointment Duration2 years, 8 months (closed 01 November 2005)
RoleCompany Director
Correspondence Address10a Mount Farm Way
Great Sutton
Cheshire
CH66 2HE
Wales
Director NameJohn Reginald Hodges
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed02 July 2001(2 months, 1 week after company formation)
Appointment Duration1 year, 8 months (resigned 28 February 2003)
RoleCompany Director
Correspondence Address27 Ffordd Y Berllan
Towyn
Abergele
Clwyd
LL22 9LZ
Wales
Secretary NameMr Alan Geoffrey Belton
NationalityBritish
StatusResigned
Appointed02 July 2001(2 months, 1 week after company formation)
Appointment Duration1 year, 8 months (resigned 28 February 2003)
RoleCompany Director
Correspondence Address17a Hough Green
Chester
Cheshire
CH4 8JG
Wales
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed23 April 2001(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed23 April 2001(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressRst Accountants Ltd
Zetland House The Stables Aske
Richmond
North Yorkshire
DL10 5HG
RegionYorkshire and The Humber
ConstituencyRichmond (Yorks)
CountyNorth Yorkshire
ParishAske
WardGilling West

Accounts

Latest Accounts31 March 2004 (20 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

1 November 2005Final Gazette dissolved via voluntary strike-off (1 page)
19 July 2005First Gazette notice for voluntary strike-off (1 page)
14 June 2005Voluntary strike-off action has been suspended (1 page)
31 May 2005First Gazette notice for voluntary strike-off (1 page)
21 April 2005Application for striking-off (1 page)
4 February 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
10 November 2004Registered office changed on 10/11/04 from: rst accountants LTD 11 finkle street richmond north yorkshire DL10 4QA (1 page)
25 October 2004New secretary appointed (2 pages)
25 October 2004Secretary resigned (1 page)
14 June 2004Director resigned (1 page)
14 May 2004Return made up to 23/04/04; full list of members
  • 363(287) ‐ Registered office changed on 14/05/04
(7 pages)
10 September 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
2 June 2003Return made up to 23/04/03; full list of members (7 pages)
29 April 2002Total exemption small company accounts made up to 31 March 2002 (6 pages)
5 March 2002Company name changed conway leasing LTD\certificate issued on 05/03/02 (2 pages)
20 December 2001Accounting reference date shortened from 30/04/02 to 31/03/02 (1 page)
24 July 2001Registered office changed on 24/07/01 from: rst fava and company kyles riverside warwick road carlisle CA1 2BS (1 page)
23 July 2001Company name changed trixwade LIMITED\certificate issued on 23/07/01 (2 pages)
17 July 2001Secretary resigned (1 page)
17 July 2001Director resigned (1 page)
17 July 2001New secretary appointed;new director appointed (2 pages)
17 July 2001New director appointed (2 pages)
13 July 2001Ad 10/07/01--------- £ si 100@1=100 £ ic 1/101 (2 pages)
7 July 2001Registered office changed on 07/07/01 from: 788-790 finchley road london NW11 7TJ (1 page)