Company NameSt. John's Leasing Limited
Company StatusDissolved
Company Number00440021
CategoryPrivate Limited Company
Incorporation Date31 July 1947(76 years, 9 months ago)
Dissolution Date7 April 2015 (9 years ago)

Business Activity

Section NAdministrative and support service activities
SIC 7134Rent other machinery & equipment
SIC 77390Renting and leasing of other machinery, equipment and tangible goods n.e.c.

Directors

Director NameStephen George Warrener
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed11 February 2009(61 years, 7 months after company formation)
Appointment Duration6 years, 1 month (closed 07 April 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Piccadilly Place
Manchester
M1 3BG
Secretary NameDesmond Robert Gardner
StatusClosed
Appointed01 September 2012(65 years, 1 month after company formation)
Appointment Duration2 years, 7 months (closed 07 April 2015)
RoleCompany Director
Correspondence Address2 Piccadilly Place
Manchester
M1 3BG
Director NameMr Desmond Robert Gardner
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed27 March 2014(66 years, 8 months after company formation)
Appointment Duration1 year (closed 07 April 2015)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address2 Piccadilly Place
Manchester
M1 3BG
Director NameLeslie Hyman
Date of BirthNovember 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(44 years, 5 months after company formation)
Appointment Duration12 years, 6 months (resigned 05 July 2004)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address2 The Spinney Ringley Road
Whitefield
Manchester
M25 7LZ
Director NameChristopher James Mulligan
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(44 years, 5 months after company formation)
Appointment Duration1 year, 9 months (resigned 20 October 1993)
RoleDirector General
Correspondence Address18 Lyndhurst Road
Didsbury
Manchester
M20 6AA
Secretary NameMr Anthony Paul Livesey
NationalityBritish
StatusResigned
Appointed31 December 1991(44 years, 5 months after company formation)
Appointment Duration14 years, 10 months (resigned 13 November 2006)
RoleCompany Director
Correspondence Address15 Darley Road
Hazel Grove
Stockport
Cheshire
SK7 6DZ
Director NameJohn Roger Hall
Date of BirthFebruary 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed20 October 1993(46 years, 3 months after company formation)
Appointment Duration5 years, 6 months (resigned 05 May 1999)
RoleDeputy General Director
Correspondence Address30 Willow Green
Mereheath Park
Knutsford
Cheshire
WA16 6AX
Director NameTimothy Henry Tristram
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed05 May 1999(51 years, 9 months after company formation)
Appointment Duration5 years, 2 months (resigned 08 July 2004)
RoleSolicitor
Correspondence Address132 St Lane
Leeds
West Yorkshire
LS8 2BW
Director NameMr Geoffrey Stuart Inskip
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed08 July 2004(56 years, 11 months after company formation)
Appointment Duration2 years, 4 months (resigned 13 November 2006)
RoleDirector Of Finance
Country of ResidenceUnited Kingdom
Correspondence AddressPrestbury Cottage
New Road, Prestbury
Macclesfield
Cheshire
SK10 4HP
Secretary NameMs Moira Suringar
NationalityBritish
StatusResigned
Appointed13 November 2006(59 years, 4 months after company formation)
Appointment Duration5 years, 9 months (resigned 31 August 2012)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address28 Belwood Road
Manchester
Lancashire
M21 9FN
Director NameDavid Hytch
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed11 February 2009(61 years, 7 months after company formation)
Appointment Duration4 years, 10 months (resigned 31 December 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Navigation House Ducie Street
Manchester
M1 2DP
Director NameCharterplan Holidays Limited (Corporation)
Date of BirthMay 1950 (Born 74 years ago)
StatusResigned
Appointed13 November 2006(59 years, 4 months after company formation)
Appointment Duration2 years, 3 months (resigned 11 February 2009)
Correspondence Address2 Piccadilly Place
Manchester
Lancashire
M1 3BG

Location

Registered Address2 Piccadilly Place
Manchester
M1 3BG
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Shareholders

100 at £1Charterplan Holidays LTD
50.00%
Ordinary A
100 at £1Charterplan Holidays LTD
50.00%
Ordinary B

Accounts

Latest Accounts31 March 2014 (10 years ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

7 April 2015Final Gazette dissolved via voluntary strike-off (1 page)
7 April 2015Final Gazette dissolved via voluntary strike-off (1 page)
23 December 2014First Gazette notice for voluntary strike-off (1 page)
23 December 2014First Gazette notice for voluntary strike-off (1 page)
13 December 2014Application to strike the company off the register (3 pages)
13 December 2014Application to strike the company off the register (3 pages)
14 October 2014Full accounts made up to 31 March 2014 (11 pages)
14 October 2014Full accounts made up to 31 March 2014 (11 pages)
20 May 2014Appointment of Mr Desmond Robert Gardner as a director on 27 March 2014 (2 pages)
20 May 2014Appointment of Mr Desmond Robert Gardner as a director on 27 March 2014 (2 pages)
11 April 2014Satisfaction of charge 3 in full (4 pages)
11 April 2014Satisfaction of charge 7 in full (4 pages)
11 April 2014Satisfaction of charge 6 in full (4 pages)
11 April 2014Satisfaction of charge 2 in full (4 pages)
11 April 2014Satisfaction of charge 4 in full (4 pages)
11 April 2014Satisfaction of charge 2 in full (4 pages)
11 April 2014Satisfaction of charge 5 in full (4 pages)
11 April 2014Satisfaction of charge 1 in full (4 pages)
11 April 2014Satisfaction of charge 8 in full (4 pages)
11 April 2014Satisfaction of charge 5 in full (4 pages)
11 April 2014Satisfaction of charge 3 in full (4 pages)
11 April 2014Satisfaction of charge 8 in full (4 pages)
11 April 2014Satisfaction of charge 1 in full (4 pages)
11 April 2014Satisfaction of charge 6 in full (4 pages)
11 April 2014Satisfaction of charge 4 in full (4 pages)
11 April 2014Satisfaction of charge 7 in full (4 pages)
20 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-20
  • GBP 200
(4 pages)
20 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-20
  • GBP 200
(4 pages)
17 January 2014Termination of appointment of David Hytch as a director on 31 December 2013 (1 page)
17 January 2014Termination of appointment of David Hytch as a director on 31 December 2013 (1 page)
19 September 2013Full accounts made up to 31 March 2013 (10 pages)
19 September 2013Full accounts made up to 31 March 2013 (10 pages)
11 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
11 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
14 November 2012Full accounts made up to 31 March 2012 (10 pages)
14 November 2012Full accounts made up to 31 March 2012 (10 pages)
27 September 2012Termination of appointment of Moira Suringar as a secretary on 31 August 2012 (1 page)
27 September 2012Appointment of Desmond Robert Gardner as a secretary on 1 September 2012 (1 page)
27 September 2012Termination of appointment of Moira Suringar as a secretary on 31 August 2012 (1 page)
27 September 2012Appointment of Desmond Robert Gardner as a secretary on 1 September 2012 (1 page)
27 September 2012Appointment of Desmond Robert Gardner as a secretary on 1 September 2012 (1 page)
16 February 2012Annual return made up to 31 December 2011 with a full list of shareholders (6 pages)
16 February 2012Annual return made up to 31 December 2011 with a full list of shareholders (6 pages)
17 November 2011Full accounts made up to 31 March 2011 (10 pages)
17 November 2011Full accounts made up to 31 March 2011 (10 pages)
20 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (6 pages)
20 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (6 pages)
26 November 2010Full accounts made up to 31 March 2010 (9 pages)
26 November 2010Full accounts made up to 31 March 2010 (9 pages)
3 February 2010Full accounts made up to 31 March 2009 (9 pages)
3 February 2010Full accounts made up to 31 March 2009 (9 pages)
26 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
26 January 2010Director's details changed for David Hytch on 26 January 2010 (2 pages)
26 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
26 January 2010Director's details changed for David Hytch on 26 January 2010 (2 pages)
28 April 2009Director appointed stephen george warrener (2 pages)
28 April 2009Director appointed david hytch (2 pages)
28 April 2009Director appointed david hytch (2 pages)
28 April 2009Director appointed stephen george warrener (2 pages)
6 March 2009Appointment terminate, director charterplan holidays LTD logged form (1 page)
6 March 2009Appointment terminate, director charterplan holidays LTD logged form (1 page)
5 March 2009Appointment terminated director charterplan holidays LIMITED (1 page)
5 March 2009Return made up to 31/12/08; full list of members (4 pages)
5 March 2009Appointment terminated director charterplan holidays LIMITED (1 page)
5 March 2009Return made up to 31/12/08; full list of members (4 pages)
7 February 2009Full accounts made up to 31 March 2008 (8 pages)
7 February 2009Full accounts made up to 31 March 2008 (8 pages)
2 February 2008Full accounts made up to 31 March 2007 (8 pages)
2 February 2008Full accounts made up to 31 March 2007 (8 pages)
29 January 2008Registered office changed on 29/01/08 from: 2 picadilly place manchester M1 3BG (1 page)
29 January 2008Return made up to 31/12/07; full list of members (3 pages)
29 January 2008Return made up to 31/12/07; full list of members (3 pages)
29 January 2008Registered office changed on 29/01/08 from: 2 picadilly place manchester M1 3BG (1 page)
28 January 2008Director's particulars changed (1 page)
28 January 2008Director's particulars changed (1 page)
3 February 2007Return made up to 31/12/06; full list of members
  • 363(287) ‐ Registered office changed on 03/02/07
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
3 February 2007New director appointed (2 pages)
3 February 2007New director appointed (2 pages)
3 February 2007Return made up to 31/12/06; full list of members
  • 363(287) ‐ Registered office changed on 03/02/07
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
1 February 2007Full accounts made up to 31 March 2006 (8 pages)
1 February 2007Full accounts made up to 31 March 2006 (8 pages)
8 January 2007New secretary appointed (2 pages)
8 January 2007New secretary appointed (2 pages)
13 December 2006Director resigned (1 page)
13 December 2006Secretary resigned (1 page)
13 December 2006Director resigned (1 page)
13 December 2006Secretary resigned (1 page)
23 January 2006Full accounts made up to 31 March 2005 (7 pages)
23 January 2006Return made up to 31/12/05; full list of members (6 pages)
23 January 2006Return made up to 31/12/05; full list of members (6 pages)
23 January 2006Full accounts made up to 31 March 2005 (7 pages)
19 January 2005Return made up to 31/12/04; full list of members (6 pages)
19 January 2005Return made up to 31/12/04; full list of members (6 pages)
13 January 2005Auditor's resignation (1 page)
13 January 2005Auditor's resignation (1 page)
7 January 2005Full accounts made up to 31 March 2004 (7 pages)
7 January 2005Full accounts made up to 31 March 2004 (7 pages)
20 July 2004New director appointed (3 pages)
20 July 2004New director appointed (3 pages)
20 July 2004Director resigned (2 pages)
20 July 2004Director resigned (2 pages)
13 July 2004Director resigned (1 page)
13 July 2004Director resigned (1 page)
30 January 2004Full accounts made up to 31 March 2003 (7 pages)
30 January 2004Full accounts made up to 31 March 2003 (7 pages)
24 January 2004Return made up to 31/12/03; full list of members (7 pages)
24 January 2004Return made up to 31/12/03; full list of members (7 pages)
5 February 2003Full accounts made up to 31 March 2002 (7 pages)
5 February 2003Full accounts made up to 31 March 2002 (7 pages)
23 January 2003Return made up to 31/12/02; full list of members (7 pages)
23 January 2003Return made up to 31/12/02; full list of members (7 pages)
30 January 2002Full accounts made up to 31 March 2001 (7 pages)
30 January 2002Full accounts made up to 31 March 2001 (7 pages)
23 January 2002Return made up to 31/12/01; full list of members (6 pages)
23 January 2002Return made up to 31/12/01; full list of members (6 pages)
16 February 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
16 February 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
14 February 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
14 February 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
31 January 2001Full accounts made up to 31 March 2000 (8 pages)
31 January 2001Full accounts made up to 31 March 2000 (8 pages)
19 January 2001Return made up to 31/12/00; full list of members (6 pages)
19 January 2001Return made up to 31/12/00; full list of members (6 pages)
20 January 2000Return made up to 31/12/99; full list of members (6 pages)
20 January 2000Return made up to 31/12/99; full list of members (6 pages)
6 January 2000Full accounts made up to 31 March 1999 (9 pages)
6 January 2000Full accounts made up to 31 March 1999 (9 pages)
17 May 1999New director appointed (3 pages)
17 May 1999New director appointed (3 pages)
14 May 1999Director resigned (1 page)
14 May 1999Director resigned (1 page)
26 January 1999Full accounts made up to 31 March 1998 (9 pages)
26 January 1999Full accounts made up to 31 March 1998 (9 pages)
21 January 1999Return made up to 31/12/98; full list of members (8 pages)
21 January 1999Return made up to 31/12/98; full list of members (8 pages)
22 January 1998Full accounts made up to 31 March 1997 (8 pages)
22 January 1998Full accounts made up to 31 March 1997 (8 pages)
21 January 1998Return made up to 31/12/97; full list of members (8 pages)
21 January 1998Return made up to 31/12/97; full list of members (8 pages)
31 January 1997Full accounts made up to 31 March 1996 (8 pages)
31 January 1997Full accounts made up to 31 March 1996 (8 pages)
22 January 1997Return made up to 31/12/96; full list of members (8 pages)
22 January 1997Return made up to 31/12/96; full list of members (8 pages)
22 January 1996Return made up to 31/12/95; full list of members (8 pages)
22 January 1996Return made up to 31/12/95; full list of members (8 pages)
20 December 1995Full accounts made up to 31 March 1995 (8 pages)
20 December 1995Full accounts made up to 31 March 1995 (8 pages)
31 July 1947Incorporation (19 pages)
31 July 1947Incorporation (19 pages)