Company NameIntra Leasing Limited
Company StatusDissolved
Company Number07475375
CategoryPrivate Limited Company
Incorporation Date21 December 2010(13 years, 4 months ago)
Dissolution Date20 November 2012 (11 years, 5 months ago)
Previous NameManchester Coach Leasing Limited

Business Activity

Section NAdministrative and support service activities
SIC 7110Renting of automobiles
SIC 77110Renting and leasing of cars and light motor vehicles

Director

Director NameJohn David Perry
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed21 December 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address42 Delamere Road
Gatley
Cheadle
Cheshire
SK8 4PN

Location

Registered Address42 Delamere Road
Gatley
Cheadle
Cheshire
SK8 4PN
RegionNorth West
ConstituencyCheadle
CountyGreater Manchester
WardCheadle and Gatley
Built Up AreaGreater Manchester

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 December

Filing History

20 November 2012Final Gazette dissolved via voluntary strike-off (1 page)
20 November 2012Final Gazette dissolved via voluntary strike-off (1 page)
7 August 2012First Gazette notice for voluntary strike-off (1 page)
7 August 2012First Gazette notice for voluntary strike-off (1 page)
30 July 2012Application to strike the company off the register (3 pages)
30 July 2012Application to strike the company off the register (3 pages)
17 January 2012Registered office address changed from C/O Mitchell Charlesworth 11th Floor, Centurion House 129 Deansgate Manchester M3 3WR England on 17 January 2012 (1 page)
17 January 2012Director's details changed for John David Perry on 1 June 2011 (2 pages)
17 January 2012Annual return made up to 21 December 2011 with a full list of shareholders
Statement of capital on 2012-01-17
  • GBP 1
(3 pages)
17 January 2012Registered office address changed from C/O Mitchell Charlesworth 11Th Floor, Centurion House 129 Deansgate Manchester M3 3WR England on 17 January 2012 (1 page)
17 January 2012Director's details changed for John David Perry on 1 June 2011 (2 pages)
17 January 2012Annual return made up to 21 December 2011 with a full list of shareholders
Statement of capital on 2012-01-17
  • GBP 1
(3 pages)
17 January 2012Director's details changed for John David Perry on 1 June 2011 (2 pages)
5 May 2011Company name changed manchester coach leasing LIMITED\certificate issued on 05/05/11
  • CONNOT ‐ Change of name notice
(3 pages)
5 May 2011Company name changed manchester coach leasing LIMITED\certificate issued on 05/05/11
  • CONNOT ‐
(3 pages)
27 April 2011Resolutions
  • RES15 ‐ Change company name resolution on 2011-04-15
(2 pages)
27 April 2011Resolutions
  • RES15 ‐ Change company name resolution on 2011-04-15
(2 pages)
21 December 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
21 December 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)