Company NameSignature Leasing Limited
Company StatusDissolved
Company Number05505288
CategoryPrivate Limited Company
Incorporation Date11 July 2005(18 years, 10 months ago)
Dissolution Date18 December 2007 (16 years, 4 months ago)
Previous NameUltimate Car Finance Ltd

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMichael David Noblett
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed14 July 2005(3 days after company formation)
Appointment Duration2 years, 5 months (closed 18 December 2007)
RoleCo Director
Country of ResidenceEngland
Correspondence AddressThe Paddock Park Farm
Newton Hall Lane
Mobberley
WA16 7LQ
Secretary NameMr Christopher Hughes
NationalityBritish
StatusClosed
Appointed14 July 2005(3 days after company formation)
Appointment Duration2 years, 5 months (closed 18 December 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSmith Hill Farm Bower Slack Road
Triangle
Sowerby Bridge
West Yorkshire
HX6 3EZ
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed11 July 2005(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed11 July 2005(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered Address6th Floor Kingsgate House
Wellington Road South
Stockport
Cheshire
SK4 1LW
RegionNorth West
ConstituencyStockport
CountyGreater Manchester
WardBrinnington and Central
Built Up AreaGreater Manchester

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 July

Filing History

18 December 2007Final Gazette dissolved via voluntary strike-off (1 page)
4 September 2007First Gazette notice for voluntary strike-off (1 page)
23 July 2007Application for striking-off (1 page)
2 January 2007Return made up to 11/07/06; full list of members (6 pages)
21 September 2005Company name changed ultimate car finance LTD\certificate issued on 21/09/05 (2 pages)
1 August 2005Registered office changed on 01/08/05 from: 143A union street oldham OL1 1TE (1 page)
29 July 2005New director appointed (2 pages)
29 July 2005New secretary appointed (2 pages)
12 July 2005Director resigned (1 page)
12 July 2005Secretary resigned (1 page)
11 July 2005Incorporation (9 pages)