Company NameEmerald Vehicle Leasing Ltd
Company StatusDissolved
Company Number07799503
CategoryPrivate Limited Company
Incorporation Date6 October 2011(12 years, 6 months ago)
Dissolution Date21 May 2013 (10 years, 11 months ago)

Directors

Director NameMs Leanne Hamilton
Date of BirthJanuary 1982 (Born 42 years ago)
NationalityBritish
StatusClosed
Appointed28 November 2011(1 month, 3 weeks after company formation)
Appointment Duration1 year, 5 months (closed 21 May 2013)
RoleSocial Worker
Country of ResidenceUnited Kingdom
Correspondence Address273 Bury New Road
Whitefield
Manchester
M45 8QP
Director NameMr Yomtov Eliezer Jacobs
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed06 October 2011(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceEngland
Correspondence Address1st Floor
47 Bury New Road Prestwich
Manchester
M25 9JY
Director NameMr Stephen Gilbey
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed07 October 2011(1 day after company formation)
Appointment Duration1 month, 3 weeks (resigned 28 November 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSarral House 258 Milnrow Road
Rochdale
Lancashire
OL16 5BQ

Location

Registered Address273 Bury New Road
Whitefield
Manchester
M45 8QP
RegionNorth West
ConstituencyBury South
CountyGreater Manchester
WardPilkington Park
Built Up AreaGreater Manchester
Address MatchesOver 10 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 October

Filing History

21 May 2013Final Gazette dissolved via compulsory strike-off (1 page)
21 May 2013Final Gazette dissolved via compulsory strike-off (1 page)
5 February 2013First Gazette notice for compulsory strike-off (1 page)
5 February 2013First Gazette notice for compulsory strike-off (1 page)
29 November 2011Appointment of Ms Leanne Hamilton as a director on 28 November 2011 (2 pages)
29 November 2011Registered office address changed from Sarral House 258 Milnrow Road Rochdale Lancashire OL16 5BQ United Kingdom on 29 November 2011 (1 page)
29 November 2011Termination of appointment of Stephen Gilbey as a director (1 page)
29 November 2011Registered office address changed from Sarral House 258 Milnrow Road Rochdale Lancashire OL16 5BQ United Kingdom on 29 November 2011 (1 page)
29 November 2011Appointment of Ms Leanne Hamilton as a director (2 pages)
29 November 2011Termination of appointment of Stephen Gilbey as a director on 28 November 2011 (1 page)
7 October 2011Appointment of Mr Stephen Gilbey as a director on 7 October 2011 (2 pages)
7 October 2011Appointment of Mr Stephen Gilbey as a director (2 pages)
6 October 2011Incorporation
Statement of capital on 2011-10-06
  • GBP 1
(20 pages)
6 October 2011Termination of appointment of Yomtov Jacobs as a director (1 page)
6 October 2011Termination of appointment of Yomtov Eliezer Jacobs as a director on 6 October 2011 (1 page)
6 October 2011Incorporation
Statement of capital on 2011-10-06
  • GBP 1
(20 pages)