Company NameOpti-Lease Limited
Company StatusDissolved
Company Number03930167
CategoryPrivate Limited Company
Incorporation Date21 February 2000(24 years, 1 month ago)
Dissolution Date1 August 2008 (15 years, 8 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5010Sale of motor vehicles
SIC 45111Sale of new cars and light motor vehicles
Section NAdministrative and support service activities
SIC 7110Renting of automobiles
SIC 77110Renting and leasing of cars and light motor vehicles

Directors

Director NameDenise Anne Bowes
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed21 February 2000(same day as company formation)
RoleCompany Director
Country of ResidenceGBR
Correspondence Address6 Goodwood Court
Rainhill
St. Helens
WA9 5TY
Secretary NameDerek George Bowes
NationalityBritish
StatusClosed
Appointed21 February 2000(same day as company formation)
RoleCar Leasing
Country of ResidenceUnited Kingdom
Correspondence Address6 Goodwood Court
St. Helens
Merseyside
WA9 5TY
Director NameDerek George Bowes
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed05 August 2003(3 years, 5 months after company formation)
Appointment Duration4 years, 12 months (closed 01 August 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Goodwood Court
St. Helens
Merseyside
WA9 5TY
Director NameMrs Christine Susan Avis
Date of BirthMay 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed21 February 2000(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Abbey Square
Chester
CH1 2HU
Wales
Secretary NameNorth West Registration Services (1994) Limited (Corporation)
StatusResigned
Appointed21 February 2000(same day as company formation)
Correspondence Address9 Abbey Square
Chester
Cheshire
CH1 2HU
Wales

Location

Registered AddressKpmg Llp Restructuring
St James Square
Manchester
M2 6DS
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Gross Profit£1,010,855
Net Worth£182,847
Cash£22,947
Current Liabilities£3,398,821

Accounts

Latest Accounts28 February 2006 (18 years, 1 month ago)
Accounts CategoryMedium
Accounts Year End28 February

Filing History

1 August 2008Final Gazette dissolved via compulsory strike-off (1 page)
4 April 2008Notice of move from Administration to Dissolution (20 pages)
4 April 2008Administrator's progress report to 27 September 2008 (20 pages)
7 June 2007Statement of affairs (11 pages)
4 June 2007Statement of administrator's proposal (41 pages)
12 April 2007Appointment of an administrator (1 page)
11 April 2007Registered office changed on 11/04/07 from: kpmg LLP restructuring st james square manchester M2 6DS (1 page)
11 April 2007Registered office changed on 11/04/07 from: dovecote court stanley grange knowsley L34 4AR (1 page)
17 February 2007Accounts for a medium company made up to 28 February 2006 (20 pages)
8 May 2006Return made up to 21/02/06; full list of members (2 pages)
10 November 2005Particulars of mortgage/charge (3 pages)
27 October 2005Accounts made up to 28 February 2005 (18 pages)
21 July 2005Particulars of mortgage/charge (3 pages)
14 July 2005Particulars of mortgage/charge (3 pages)
23 March 2005Return made up to 21/02/05; full list of members (7 pages)
26 January 2005Particulars of mortgage/charge (3 pages)
7 October 2004Accounts for a medium company made up to 29 February 2004 (18 pages)
5 March 2004Return made up to 21/02/04; full list of members
  • 363(287) ‐ Registered office changed on 05/03/04
  • 363(288) ‐ Director's particulars changed
(7 pages)
21 August 2003New director appointed (2 pages)
21 August 2003Accounts for a small company made up to 28 February 2003 (7 pages)
27 February 2003Return made up to 21/02/03; full list of members (6 pages)
12 December 2002Accounts for a small company made up to 28 February 2002 (7 pages)
2 May 2002Accounting reference date extended from 31/12/01 to 28/02/02 (1 page)
26 April 2002Return made up to 21/02/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
7 September 2001Accounts for a dormant company made up to 31 December 2000 (7 pages)
19 March 2001Return made up to 21/02/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
31 January 2001Particulars of mortgage/charge (3 pages)
20 December 2000Accounting reference date shortened from 28/02/01 to 31/12/00 (1 page)
17 March 2000New secretary appointed (2 pages)
17 March 2000Registered office changed on 17/03/00 from: c/o north west registration services, 9 abbey square chester cheshire CH1 2HU (1 page)
17 March 2000New director appointed (2 pages)
17 March 2000Secretary resigned (1 page)
17 March 2000Director resigned (1 page)
21 February 2000Incorporation (13 pages)