Company NameDirect Leasing Limited
Company StatusDissolved
Company Number02657084
CategoryPrivate Limited Company
Incorporation Date24 October 1991(32 years, 6 months ago)
Dissolution Date25 February 2003 (21 years, 2 months ago)
Previous NameDirect Equipment Limited

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

Secretary NameMr Jason Moore
NationalityBritish
StatusClosed
Appointed10 April 2000(8 years, 5 months after company formation)
Appointment Duration2 years, 10 months (closed 25 February 2003)
RoleAccountant
Country of ResidenceEngland
Correspondence Address3 Mereside Avenue
Congleton
Cheshire
CW12 4JZ
Director NameChristopher Trotman
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1991(1 week, 1 day after company formation)
Appointment Duration6 years, 11 months (resigned 13 October 1998)
RoleCompany Director
Correspondence AddressThe Nook
Whitmore Heath
Newcastle
Staffordshire
ST5 5JA
Director NameRichard Town
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1991(1 week, 1 day after company formation)
Appointment Duration11 months, 2 weeks (resigned 13 October 1992)
RoleManaging Director
Correspondence Address49 Sutherland Drive
Westlands
Newcastle Under Lyme
Staffordshire
ST5 3NZ
Director NameColin Roy Pepper
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1991(1 week, 1 day after company formation)
Appointment Duration3 years, 10 months (resigned 12 September 1995)
RoleService Director
Correspondence Address26 Booth Street
Newcastle
Staffordshire
ST5 7PU
Secretary NameColin Roy Pepper
NationalityBritish
StatusResigned
Appointed01 November 1991(1 week, 1 day after company formation)
Appointment Duration3 years, 10 months (resigned 12 September 1995)
RoleService Director
Correspondence Address26 Booth Street
Newcastle
Staffordshire
ST5 7PU
Director NameGraham Fradley
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed12 September 1995(3 years, 10 months after company formation)
Appointment Duration1 year, 6 months (resigned 17 March 1997)
RoleFinance
Correspondence Address21 Elgar Crescent
Birches Head
Stoke On Trent
Staffordshire
ST1 6TG
Secretary NameGraham Fradley
NationalityBritish
StatusResigned
Appointed12 September 1995(3 years, 10 months after company formation)
Appointment Duration1 year, 6 months (resigned 17 March 1997)
RoleFinance
Correspondence Address21 Elgar Crescent
Birches Head
Stoke On Trent
Staffordshire
ST1 6TG
Director NameMichael Bloor
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed09 May 1997(5 years, 6 months after company formation)
Appointment Duration4 months (resigned 11 September 1997)
RoleAccountant
Correspondence Address41 Longton Road
Barlaston
Stoke On Trent
Staffordshire
ST12 9AJ
Secretary NameMichael Bloor
NationalityBritish
StatusResigned
Appointed09 May 1997(5 years, 6 months after company formation)
Appointment Duration4 months (resigned 11 September 1997)
RoleAccountant
Correspondence Address41 Longton Road
Barlaston
Stoke On Trent
Staffordshire
ST12 9AJ
Secretary NameMrs Eunice Marie Trotman
NationalityBritish
StatusResigned
Appointed24 October 1997(6 years after company formation)
Appointment Duration11 months, 3 weeks (resigned 13 October 1998)
RoleCompany Director
Correspondence AddressThe Nook Heath Rise
Whitmore Heath
Newcastle Under Lyme
Staffordshire
ST15 5JA
Director NameGary David Cuthbert
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed13 October 1998(6 years, 11 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 24 February 1999)
RoleCompany Director
Correspondence AddressAppleby House 1b Old Scriven Road
Knaresborough
North Yorkshire
HG5 9EQ
Secretary NameIan Ashley Richardson
NationalityBritish
StatusResigned
Appointed13 October 1998(6 years, 11 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 24 February 1999)
RoleSolicitor
Correspondence AddressThe Old Vicarage, Back Street
Aldborough, Boroughbridge
York
North Yorkshire
YO51 9EX
Director NameColin Roy Pepper
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed24 February 1999(7 years, 4 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 13 October 1999)
RoleCompany Director
Correspondence Address26 Booth Street
Newcastle
Staffordshire
ST5 7PU
Director NameChristopher Trotman
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed24 February 1999(7 years, 4 months after company formation)
Appointment Duration1 year, 4 months (resigned 27 June 2000)
RoleCompany Director
Correspondence AddressThe Nook
Whitmore Heath
Newcastle
Staffordshire
ST5 5JA
Secretary NameChristopher Mannering
NationalityBritish
StatusResigned
Appointed24 February 1999(7 years, 4 months after company formation)
Appointment Duration1 year, 1 month (resigned 10 April 2000)
RoleCompany Director
Correspondence AddressRose Cottage
Spout Lane, Light Oaks
Stoke On Trent
Staffordshire
ST2 7LR
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed24 October 1991(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed24 October 1991(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER

Location

Registered AddressColwyn Chambers 19 York Street
Manchester
Lancashire
M2 3BA
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Financials

Year2014
Cash£26,971
Current Liabilities£256,051

Accounts

Latest Accounts31 January 1999 (25 years, 3 months ago)
Accounts CategorySmall
Accounts Year End31 January

Filing History

25 February 2003Final Gazette dissolved via compulsory strike-off (1 page)
12 November 2002First Gazette notice for compulsory strike-off (1 page)
19 July 2002Receiver's abstract of receipts and payments (3 pages)
2 July 2002Receiver ceasing to act (1 page)
9 August 2001Receiver's abstract of receipts and payments (2 pages)
24 October 2000Administrative Receiver's report (11 pages)
28 July 2000Registered office changed on 28/07/00 from: 9-11 queens parade newcastle staffordshire ST5 1RW (1 page)
27 July 2000Appointment of receiver/manager (1 page)
21 July 2000Director resigned (1 page)
18 April 2000Secretary resigned (1 page)
18 April 2000New secretary appointed (2 pages)
7 April 2000Accounts for a small company made up to 31 January 1999 (8 pages)
24 December 1999Director resigned (1 page)
28 October 1999Director resigned (1 page)
28 October 1999Return made up to 24/10/99; full list of members (6 pages)
25 August 1999Registered office changed on 25/08/99 from: direct leasing LTD, prospect house, silverdale business, silverdale, newcastle staffordshire ST5 6PA (1 page)
15 July 1999New director appointed (2 pages)
15 July 1999New director appointed (3 pages)
2 July 1999Auditor's resignation (2 pages)
1 July 1999New secretary appointed (2 pages)
30 June 1999Director resigned (1 page)
30 June 1999Secretary resigned (1 page)
30 June 1999Registered office changed on 30/06/99 from: 9/10 queens parade ryecroft newcastle under lyme staffordshire ST5 1RW (1 page)
20 November 1998Declaration of satisfaction of mortgage/charge (1 page)
20 November 1998Declaration of satisfaction of mortgage/charge (1 page)
10 November 1998Return made up to 24/10/98; full list of members (6 pages)
29 October 1998Auditor's resignation (1 page)
29 October 1998New secretary appointed (2 pages)
29 October 1998Director resigned (1 page)
29 October 1998New director appointed (2 pages)
29 October 1998Secretary resigned (1 page)
23 October 1998Resolutions
  • ORES01 ‐ Ordinary resolution of adoption of Memorandum of Association
(10 pages)
23 October 1998Conve 06/10/98 (1 page)
23 October 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(25 pages)
23 October 1998£ nc 1000/2000 06/10/98 (1 page)
23 October 1998Ad 12/10/98--------- £ si [email protected]=1000 £ ic 100/1100 (2 pages)
16 October 1998Particulars of mortgage/charge (6 pages)
20 May 1998Accounts for a small company made up to 31 January 1998 (6 pages)
18 March 1998Particulars of mortgage/charge (3 pages)
25 November 1997Return made up to 24/10/97; no change of members (4 pages)
25 November 1997New secretary appointed (2 pages)
22 September 1997Secretary resigned;director resigned (1 page)
30 May 1997New secretary appointed;new director appointed (2 pages)
17 April 1997Accounts for a small company made up to 31 January 1997 (7 pages)
3 April 1997Secretary resigned;director resigned (1 page)
20 November 1996Return made up to 24/10/96; full list of members (6 pages)
7 August 1996Accounts for a small company made up to 30 April 1996 (7 pages)
23 July 1996Registered office changed on 23/07/96 from: pool farm pool side madeley cheshire CW3 9DX (1 page)
21 July 1996Accounting reference date shortened from 30/04/97 to 31/01/97 (1 page)
22 December 1995Return made up to 24/10/95; change of members
  • 363(288) ‐ Secretary resigned
(6 pages)
26 September 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(12 pages)
25 September 1995Company name changed direct equipment LIMITED\certificate issued on 26/09/95 (4 pages)
18 September 1995New secretary appointed;new director appointed (2 pages)
18 September 1995Director resigned (2 pages)
10 August 1995Accounts for a small company made up to 30 April 1995 (7 pages)