Company NameUK's Car Leasing Limited
Company StatusDissolved
Company Number03198386
CategoryPrivate Limited Company
Incorporation Date14 May 1996(27 years, 11 months ago)
Dissolution Date5 May 1998 (26 years ago)

Directors

Director NameAleem Khan
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed15 May 1996(1 day after company formation)
Appointment Duration1 year, 11 months (closed 05 May 1998)
RoleSales
Correspondence Address58 Waterpark Road
Salford
Manchester
M7 0JL
Secretary NameSlattery Barvig
NationalityBritish
StatusClosed
Appointed15 May 1996(1 day after company formation)
Appointment Duration1 year, 11 months (closed 05 May 1998)
RoleSales
Correspondence Address75 Albion Road
New Mills
Stockport
Cheshire
SK12 3EJ
Director NameMrs Balquees Khan
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed05 June 1996(3 weeks, 1 day after company formation)
Appointment Duration1 year, 11 months (closed 05 May 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address58 Waterpark Road
Salford
Manchester
Lancashire
M7 4JL
Secretary NameMr David Russell Sefton
NationalityBritish
StatusClosed
Appointed13 May 1997(12 months after company formation)
Appointment Duration11 months, 3 weeks (closed 05 May 1998)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address141 Union Street
Oldham
Lancashire
OL1 1TE
Director NameWasim Khan
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed15 May 1996(1 day after company formation)
Appointment Duration3 weeks (resigned 05 June 1996)
RoleSales
Correspondence Address75 Albion Road
New Mills
Stockport
Cheshire
SK12 3EF
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed14 May 1996(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed14 May 1996(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER

Location

Registered Address41 Julia Street
Strangeways
Manchester
Lancashire
M3 1LN
RegionNorth West
ConstituencyBlackley and Broughton
CountyGreater Manchester
WardCheetham
Built Up AreaGreater Manchester

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 May

Filing History

5 May 1998Final Gazette dissolved via compulsory strike-off (1 page)
22 August 1997New secretary appointed (2 pages)
12 July 1996Registered office changed on 12/07/96 from: zephros house 45 julia street strangeways manchester lancashire M3 1LN (1 page)
25 June 1996New director appointed (2 pages)
12 June 1996Director resigned (1 page)
24 May 1996Director resigned (2 pages)
24 May 1996New director appointed (2 pages)
24 May 1996New director appointed (1 page)
24 May 1996Registered office changed on 24/05/96 from: the britannia suite international house 82-86 deansgate manchester M3 2ER (1 page)
24 May 1996New secretary appointed (1 page)
24 May 1996Secretary resigned (2 pages)
14 May 1996Incorporation (10 pages)