Company NameSystem Leasing And Hire Limited
Company StatusDissolved
Company Number03068815
CategoryPrivate Limited Company
Incorporation Date15 June 1995(28 years, 10 months ago)
Dissolution Date30 April 2008 (15 years, 11 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameNeil Geoffrey Davies
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed15 June 1995(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address541 Chester Road
Woodford
Stockport
Cheshire
SK7 1PR
Secretary NameDiane Webb
NationalityBritish
StatusClosed
Appointed17 January 2006(10 years, 7 months after company formation)
Appointment Duration2 years, 3 months (closed 30 April 2008)
RoleFinancial Controller
Correspondence Address117 Eastham Way
Little Hulton Worsley
Manchester
Lancashire
M38 9PZ
Director NameMr Peter Nicholas Jamison
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed15 June 1995(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address160 Oldham Road
Grasscroft
Oldham
Lancashire
OL4 4DW
Secretary NameMr Peter Nicholas Jamison
NationalityBritish
StatusResigned
Appointed15 June 1995(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address160 Oldham Road
Grasscroft
Oldham
Lancashire
OL4 4DW
Director NameMr Keith Doughty
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed04 July 1995(2 weeks, 5 days after company formation)
Appointment Duration10 years, 6 months (resigned 17 January 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address38 Barton Hey Drive
Caldy
Wirral
CH48 1PZ
Wales
Secretary NameMr Keith Doughty
NationalityBritish
StatusResigned
Appointed10 June 2004(8 years, 12 months after company formation)
Appointment Duration1 year, 7 months (resigned 17 January 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address38 Barton Hey Drive
Caldy
Wirral
CH48 1PZ
Wales
Director NameCorporate Administration Services Limited (Corporation)
StatusResigned
Appointed15 June 1995(same day as company formation)
Correspondence AddressFalcon House
24 North John Street
Liverpool
Merseyside
L2 9RP
Secretary NameCorporate Administration Secretaries Limited (Corporation)
StatusResigned
Appointed15 June 1995(same day as company formation)
Correspondence AddressFalcon House
24 North John Street
Liverpool
Merseyside
L2 9RP

Location

Registered AddressOlympic Court Third Avenue
The Village Trafford Park
Manchester
Lancashire
M17 1AP
RegionNorth West
ConstituencyStretford and Urmston
CountyGreater Manchester
WardGorse Hill
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 December 2006 (17 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

30 April 2008Final Gazette dissolved via voluntary strike-off (1 page)
20 November 2007First Gazette notice for voluntary strike-off (1 page)
5 October 2007Application for striking-off (1 page)
21 June 2007Return made up to 15/06/07; full list of members (2 pages)
25 January 2007Accounts for a dormant company made up to 31 December 2006 (4 pages)
27 June 2006Return made up to 15/06/06; full list of members (2 pages)
26 May 2006Accounts for a dormant company made up to 31 December 2005 (4 pages)
23 January 2006Secretary resigned;director resigned (1 page)
23 January 2006New secretary appointed (2 pages)
22 July 2005Return made up to 15/06/05; full list of members (7 pages)
27 January 2005Accounts for a dormant company made up to 31 December 2004 (4 pages)
5 July 2004Return made up to 15/06/04; full list of members (7 pages)
5 July 2004Secretary resigned (1 page)
5 July 2004New secretary appointed (1 page)
28 June 2004Secretary resigned (1 page)
28 June 2004New secretary appointed (2 pages)
30 March 2004Accounts for a dormant company made up to 31 December 2003 (4 pages)
20 June 2003Return made up to 15/06/03; full list of members (7 pages)
21 May 2003Accounts for a dormant company made up to 31 December 2002 (4 pages)
9 October 2002Director resigned (1 page)
28 January 2002Accounts for a dormant company made up to 31 December 2001 (4 pages)
5 July 2001Return made up to 15/06/01; full list of members (7 pages)
20 March 2001Accounts for a dormant company made up to 31 December 2000 (4 pages)
20 June 2000Full accounts made up to 31 December 1999 (8 pages)
31 May 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
12 July 1999Return made up to 15/06/99; full list of members (6 pages)
2 June 1999Full accounts made up to 31 December 1998 (12 pages)
26 July 1998Accounts for a small company made up to 31 December 1997 (6 pages)
13 July 1998Return made up to 15/06/98; full list of members (6 pages)
26 June 1997Return made up to 15/06/97; no change of members (4 pages)
25 June 1997Accounts for a small company made up to 31 December 1996 (6 pages)
20 October 1996Registered office changed on 20/10/96 from: tramways buildings frederick road salford M6 6BY (1 page)
19 July 1996Accounts for a small company made up to 31 December 1995 (6 pages)
7 July 1996Return made up to 15/06/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
15 May 1996Ad 04/04/96--------- £ si 98@1=98 £ ic 2/100 (2 pages)
17 November 1995Registered office changed on 17/11/95 from: tramways buildings frederick road salford M6 6BY (1 page)
19 July 1995New director appointed (2 pages)
6 July 1995Secretary resigned (2 pages)
6 July 1995Director resigned (2 pages)