Company NameClwyd Leasing Limited
Company StatusDissolved
Company Number04499196
CategoryPrivate Limited Company
Incorporation Date30 July 2002(21 years, 9 months ago)
Dissolution Date5 September 2006 (17 years, 7 months ago)

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
Appointed30 July 2002(same day as company formation)
RoleCompany Director
Correspondence Address17a Hough Green
Chester
Cheshire
CH4 8JG
Wales
Secretary NameBruce Leslie
NationalityBritish
StatusClosed
Appointed28 February 2003(7 months after company formation)
Appointment Duration3 years, 6 months (closed 05 September 2006)
RoleCompany Director
Correspondence Address10 Mount Farm Way
Great Sutton
Cheshire
CH66 2HE
Wales
Director NameJohn Reginald Hodges
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed30 July 2002(same day as company formation)
RoleCompany Director
Correspondence Address27 Ffordd Y Berllan
Towyn
Abergele
Clwyd
LL22 9LZ
Wales
Secretary NameMr Alan Geoffrey Belton
NationalityBritish
StatusResigned
Appointed30 July 2002(same day as company formation)
RoleCompany Director
Correspondence Address17a Hough Green
Chester
Cheshire
CH4 8JG
Wales
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed30 July 2002(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed30 July 2002(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

Financials

Year2014
Net Worth-£511
Current Liabilities£511

Accounts

Latest Accounts31 March 2004 (20 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

5 September 2006Final Gazette dissolved via voluntary strike-off (1 page)
23 May 2006First Gazette notice for voluntary strike-off (1 page)
15 November 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)
31 January 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
10 November 2004Registered office changed on 10/11/04 from: rst kyles, riverside warwick road, carlisle cumbria CA1 2BS (1 page)
27 October 2004New secretary appointed (2 pages)
27 October 2004Return made up to 30/07/04; full list of members (7 pages)
27 October 2004Secretary resigned (1 page)
14 June 2004Director resigned (1 page)
10 September 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
8 August 2003Return made up to 30/07/03; full list of members (7 pages)
3 September 2002Ad 23/08/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
3 September 2002Accounting reference date shortened from 31/07/03 to 31/03/03 (1 page)
30 August 2002New secretary appointed;new director appointed (2 pages)
30 August 2002New director appointed (2 pages)
29 August 2002Secretary resigned (1 page)
29 August 2002Director resigned (1 page)
30 July 2002Incorporation (16 pages)