Company NameEncore Leasing Limited
Company StatusDissolved
Company Number07788119
CategoryPrivate Limited Company
Incorporation Date27 September 2011(12 years, 7 months ago)
Dissolution Date6 May 2014 (9 years, 11 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Director

Director NameMiss Georgia Maria Clifford
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed27 September 2011(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address26 Winnipeg Quay
Salford Quays, Salford
Manchester
Lancashire
M50 3TY

Location

Registered AddressProgress House
396 Wilmslow Road
Withington
Manchester
M20 3BN
RegionNorth West
ConstituencyManchester, Withington
CountyGreater Manchester
WardOld Moat
Built Up AreaGreater Manchester

Shareholders

1 at £1Georgia Maria Clifford
100.00%
Ordinary

Accounts

Latest Accounts30 September 2012 (11 years, 7 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

6 May 2014Final Gazette dissolved via compulsory strike-off (1 page)
6 May 2014Final Gazette dissolved via compulsory strike-off (1 page)
21 January 2014First Gazette notice for compulsory strike-off (1 page)
21 January 2014First Gazette notice for compulsory strike-off (1 page)
23 January 2013Compulsory strike-off action has been discontinued (1 page)
23 January 2013Compulsory strike-off action has been discontinued (1 page)
22 January 2013First Gazette notice for compulsory strike-off (1 page)
22 January 2013First Gazette notice for compulsory strike-off (1 page)
17 January 2013Annual return made up to 27 September 2012 with a full list of shareholders
Statement of capital on 2013-01-17
  • GBP 1
(3 pages)
17 January 2013Annual return made up to 27 September 2012 with a full list of shareholders
Statement of capital on 2013-01-17
  • GBP 1
(3 pages)
16 January 2013Registered office address changed from 26 Winnipeg Quay Salford Quays Salford M50 3TY on 16 January 2013 (2 pages)
16 January 2013Registered office address changed from 26 Winnipeg Quay Salford Quays Salford M50 3TY on 16 January 2013 (2 pages)
26 October 2012Registered office address changed from 1St Floor 2 Woodberry Grove North Finchley London N12 0DR England on 26 October 2012 (2 pages)
26 October 2012Registered office address changed from 1St Floor 2 Woodberry Grove North Finchley London N12 0DR England on 26 October 2012 (2 pages)
25 October 2012Accounts for a dormant company made up to 30 September 2012 (3 pages)
25 October 2012Accounts for a dormant company made up to 30 September 2012 (3 pages)
25 October 2012Particulars of a mortgage or charge / charge no: 2 (5 pages)
25 October 2012Particulars of a mortgage or charge / charge no: 2 (5 pages)
21 June 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
21 June 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
4 November 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
4 November 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
27 September 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(19 pages)
27 September 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(19 pages)
27 September 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(19 pages)