Company NameSystem Leasing UK Limited
Company StatusDissolved
Company Number03524703
CategoryPrivate Limited Company
Incorporation Date10 March 1998(26 years, 1 month ago)
Dissolution Date13 August 2008 (15 years, 8 months ago)
Previous NameSystem Leasing Limited

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
Appointed10 March 1998(same day as company formation)
RoleLeasing Consultant
Country of ResidenceUnited Kingdom
Correspondence Address541 Chester Road
Woodford
Stockport
Cheshire
SK7 1PR
Secretary NameDiane Webb
NationalityBritish
StatusClosed
Appointed17 January 2006(7 years, 10 months after company formation)
Appointment Duration2 years, 6 months (closed 13 August 2008)
RoleFinancial Controller
Correspondence Address117 Eastham Way
Little Hulton Worsley
Manchester
Lancashire
M38 9PZ
Secretary NameAlan McNeill
NationalityBritish
StatusResigned
Appointed10 March 1998(same day as company formation)
RoleCompany Director
Correspondence Address22 Blenheim Place
Stenhousemuir
Stirlingshire
FK5 4PT
Scotland
Director NameMr Keith Doughty
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2002(3 years, 9 months after company formation)
Appointment Duration4 years (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
Appointed01 January 2002(3 years, 9 months after company formation)
Appointment Duration4 years (resigned 17 January 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address38 Barton Hey Drive
Caldy
Wirral
CH48 1PZ
Wales

Contact

Websitesystem-leasing.co.uk/
Telephone01254 222537
Telephone regionBlackburn

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

Financials

Year2014
Net Worth£82

Accounts

Latest Accounts31 December 2006 (17 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

13 August 2008Final Gazette dissolved via voluntary strike-off (1 page)
7 May 2008First Gazette notice for voluntary strike-off (1 page)
10 January 2008Application for striking-off (1 page)
13 March 2007Return made up to 10/03/07; full list of members (2 pages)
25 January 2007Accounts for a dormant company made up to 31 December 2006 (4 pages)
26 May 2006Accounts for a dormant company made up to 31 December 2005 (4 pages)
27 March 2006Return made up to 10/03/06; full list of members (2 pages)
23 January 2006New secretary appointed (2 pages)
23 January 2006Secretary resigned;director resigned (1 page)
7 April 2005Return made up to 10/03/05; full list of members (7 pages)
27 January 2005Total exemption full accounts made up to 31 December 2004 (7 pages)
8 May 2004Return made up to 10/03/04; full list of members (7 pages)
1 April 2004Full accounts made up to 31 December 2003 (12 pages)
7 August 2003Full accounts made up to 31 December 2002 (11 pages)
4 April 2003Return made up to 10/03/03; full list of members (7 pages)
15 March 2002Return made up to 10/03/02; full list of members (6 pages)
6 March 2002Secretary resigned (1 page)
6 March 2002New secretary appointed;new director appointed (2 pages)
28 January 2002Accounts for a dormant company made up to 31 December 2001 (2 pages)
20 March 2001Return made up to 10/03/01; full list of members (6 pages)
20 March 2001Accounts for a dormant company made up to 31 December 2000 (1 page)
11 May 2000Accounts for a dormant company made up to 31 December 1999 (1 page)
14 April 2000Return made up to 10/03/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
1 October 1999Accounts for a dormant company made up to 31 December 1998 (2 pages)
7 April 1999Return made up to 10/03/99; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
18 March 1998Accounting reference date shortened from 31/03/99 to 31/12/98 (1 page)
10 March 1998Incorporation (16 pages)