BURY VEHICLE LEASING LIMITED

Register to unlock more data on OkredoRegister

BURY VEHICLE LEASING LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02345534

Incorporation date

09/02/1989

Size

Total Exemption Full

Contacts

Registered address

Registered address

Limefield House Limefield Brow, Walmersley Road, Bury, Lancashire BL9 6QSCopy
copy info iconCopy
See on map
Latest events (Record since 09/02/1989)
dot icon02/09/2025
Final Gazette dissolved via compulsory strike-off
dot icon08/04/2025
Compulsory strike-off action has been suspended
dot icon04/03/2025
First Gazette notice for compulsory strike-off
dot icon05/02/2025
Satisfaction of charge 023455340015 in full
dot icon22/08/2024
Previous accounting period extended from 2023-08-31 to 2023-12-31
dot icon20/02/2024
Confirmation statement made on 2024-02-07 with no updates
dot icon31/08/2023
Total exemption full accounts made up to 2022-08-31
dot icon27/04/2023
Termination of appointment of Deborah Jordan-Tinant as a director on 2023-04-27
dot icon08/02/2023
Confirmation statement made on 2023-02-07 with no updates
dot icon19/01/2023
Appointment of Mrs Deborah Jordan-Tinant as a director on 2023-01-19
dot icon13/01/2023
Termination of appointment of Hammad Shahid as a director on 2023-01-13
dot icon12/01/2023
Appointment of Mr Hammad Shahid as a director on 2023-01-12
dot icon09/01/2023
Termination of appointment of Amjad Hussain as a director on 2023-01-09
dot icon20/10/2022
Appointment of Mr Amjad Hussain as a director on 2022-10-20
dot icon25/08/2022
Termination of appointment of Amjad Hussain as a director on 2022-07-01
dot icon30/05/2022
Total exemption full accounts made up to 2021-08-31
dot icon23/03/2022
Appointment of Mr Amjad Hussain as a director on 2022-03-23
dot icon17/02/2022
Termination of appointment of Amjad Hussain as a director on 2022-02-15
dot icon07/02/2022
Confirmation statement made on 2022-02-07 with no updates
dot icon27/10/2021
Appointment of Mr Amjad Hussain as a director on 2021-10-27
dot icon15/10/2021
Termination of appointment of Amjad Hussain as a director on 2021-10-15
dot icon28/05/2021
Total exemption full accounts made up to 2020-08-31
dot icon12/05/2021
Appointment of Mr Amjad Hussain as a director on 2020-11-01
dot icon11/02/2021
Confirmation statement made on 2021-02-07 with no updates
dot icon02/07/2020
Total exemption full accounts made up to 2019-08-31
dot icon07/02/2020
Confirmation statement made on 2020-02-07 with updates
dot icon27/08/2019
Confirmation statement made on 2019-02-07 with updates
dot icon16/05/2019
Total exemption full accounts made up to 2018-08-31
dot icon14/08/2018
Confirmation statement made on 2018-08-14 with updates
dot icon02/05/2018
Total exemption full accounts made up to 2017-08-31
dot icon23/01/2018
Confirmation statement made on 2018-01-23 with no updates
dot icon22/03/2017
Total exemption small company accounts made up to 2016-08-31
dot icon23/01/2017
Confirmation statement made on 2017-01-23 with updates
dot icon23/01/2017
Satisfaction of charge 023455340016 in full
dot icon12/11/2016
Registration of charge 023455340016, created on 2016-11-11
dot icon29/03/2016
Total exemption small company accounts made up to 2015-08-31
dot icon01/02/2016
Annual return made up to 2016-01-31 with full list of shareholders
dot icon17/05/2015
Total exemption small company accounts made up to 2014-08-31
dot icon04/02/2015
Annual return made up to 2015-01-31 with full list of shareholders
dot icon09/10/2014
Registration of charge 023455340015, created on 2014-10-08
dot icon08/10/2014
Satisfaction of charge 11 in full
dot icon08/10/2014
Satisfaction of charge 10 in full
dot icon08/10/2014
Satisfaction of charge 14 in full
dot icon08/10/2014
Satisfaction of charge 12 in full
dot icon08/10/2014
Satisfaction of charge 13 in full
dot icon03/04/2014
Total exemption small company accounts made up to 2013-08-31
dot icon10/02/2014
Annual return made up to 2014-01-31 with full list of shareholders
dot icon09/08/2013
Total exemption small company accounts made up to 2012-08-31
dot icon04/06/2013
Termination of appointment of Stuart Bromley as a director
dot icon07/02/2013
Annual return made up to 2013-01-31 with full list of shareholders
dot icon06/01/2013
Total exemption small company accounts made up to 2011-08-31
dot icon29/03/2012
Termination of appointment of Brigid Cole as a director
dot icon29/03/2012
Termination of appointment of Brigid Cole as a secretary
dot icon01/02/2012
Annual return made up to 2012-01-31 with full list of shareholders
dot icon01/03/2011
Total exemption small company accounts made up to 2010-08-31
dot icon08/02/2011
Annual return made up to 2011-01-31 with full list of shareholders
dot icon18/01/2011
Appointment of Mr Stuart Bromley as a director
dot icon16/04/2010
Total exemption small company accounts made up to 2009-08-31
dot icon12/03/2010
Annual return made up to 2010-01-31 with full list of shareholders
dot icon02/02/2010
Register inspection address has been changed
dot icon02/02/2010
Director's details changed for Brigid Ann Cole on 2009-10-02
dot icon02/02/2010
Director's details changed for Roy Harry Cole on 2009-10-02
dot icon02/02/2010
Secretary's details changed for Brigid Ann Cole on 2009-10-02
dot icon01/07/2009
Accounts for a small company made up to 2008-08-31
dot icon10/02/2009
Return made up to 31/01/09; full list of members
dot icon07/01/2009
Registered office changed on 07/01/2009 from old green dene cottage, green dene, east horsley leatherhead KT24 5TB
dot icon30/06/2008
Accounts for a small company made up to 2007-08-31
dot icon05/03/2008
Return made up to 31/01/08; full list of members
dot icon19/02/2008
Registered office changed on 19/02/08 from: limefield house 91 the avenue sale cheshire M33 4GA
dot icon26/06/2007
Accounts for a small company made up to 2006-08-31
dot icon15/02/2007
Return made up to 31/01/07; full list of members
dot icon15/12/2006
New secretary appointed
dot icon14/12/2006
Director resigned
dot icon14/12/2006
Secretary resigned
dot icon16/06/2006
Accounts for a small company made up to 2005-08-31
dot icon13/02/2006
Return made up to 31/01/06; full list of members
dot icon19/10/2005
Particulars of mortgage/charge
dot icon26/07/2005
Particulars of mortgage/charge
dot icon28/02/2005
Accounts for a small company made up to 2004-08-31
dot icon16/02/2005
Return made up to 31/01/05; full list of members
dot icon16/02/2005
New director appointed
dot icon11/01/2005
New director appointed
dot icon19/05/2004
Resolutions
dot icon21/04/2004
Particulars of mortgage/charge
dot icon26/03/2004
Declaration of satisfaction of mortgage/charge
dot icon07/02/2004
Return made up to 31/01/04; full list of members
dot icon02/02/2004
Accounts for a small company made up to 2003-08-31
dot icon04/06/2003
Accounts for a small company made up to 2002-08-31
dot icon04/03/2003
Return made up to 31/01/03; full list of members
dot icon24/05/2002
Accounts for a small company made up to 2001-08-31
dot icon31/01/2002
Return made up to 31/01/02; full list of members
dot icon21/12/2001
Declaration of satisfaction of mortgage/charge
dot icon13/12/2001
Particulars of mortgage/charge
dot icon05/07/2001
Amended accounts made up to 2000-08-31
dot icon07/03/2001
Accounts for a small company made up to 2000-08-31
dot icon12/02/2001
Return made up to 31/01/01; full list of members
dot icon18/10/2000
Director resigned
dot icon22/08/2000
Accounts for a small company made up to 1999-08-31
dot icon06/07/2000
New director appointed
dot icon23/06/2000
New director appointed
dot icon13/04/2000
New director appointed
dot icon17/02/2000
Return made up to 31/01/00; full list of members
dot icon29/10/1999
Particulars of mortgage/charge
dot icon21/07/1999
Director resigned
dot icon13/07/1999
New director appointed
dot icon19/05/1999
Accounts for a small company made up to 1998-08-31
dot icon26/02/1999
Return made up to 31/01/99; no change of members
dot icon26/02/1999
New secretary appointed
dot icon26/02/1999
Director's particulars changed
dot icon08/02/1999
Declaration of satisfaction of mortgage/charge
dot icon08/02/1999
Declaration of satisfaction of mortgage/charge
dot icon08/02/1999
Declaration of satisfaction of mortgage/charge
dot icon08/02/1999
Declaration of satisfaction of mortgage/charge
dot icon08/02/1999
Declaration of satisfaction of mortgage/charge
dot icon08/02/1999
Declaration of satisfaction of mortgage/charge
dot icon08/02/1999
Declaration of satisfaction of mortgage/charge
dot icon06/01/1999
Secretary resigned
dot icon18/04/1998
Accounts for a small company made up to 1997-12-31
dot icon06/02/1998
Return made up to 09/02/98; full list of members
dot icon27/01/1998
Accounting reference date shortened from 31/12/98 to 31/08/98
dot icon26/01/1998
Particulars of mortgage/charge
dot icon12/08/1997
Secretary resigned
dot icon12/08/1997
New secretary appointed
dot icon23/07/1997
Accounts for a small company made up to 1996-12-31
dot icon20/02/1997
Return made up to 09/02/97; no change of members
dot icon20/08/1996
Registered office changed on 20/08/96 from: 158 woodhouse lane sale cheshire M33 4LN
dot icon06/06/1996
Accounts for a small company made up to 1995-12-31
dot icon12/02/1996
Return made up to 09/02/96; full list of members
dot icon21/06/1995
Secretary resigned;new secretary appointed
dot icon16/03/1995
Accounts for a small company made up to 1994-12-31
dot icon28/02/1995
Return made up to 09/02/95; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon11/03/1994
Accounts for a small company made up to 1993-12-31
dot icon24/02/1994
Return made up to 09/02/94; no change of members
dot icon13/07/1993
Director resigned
dot icon13/07/1993
Secretary resigned;new secretary appointed
dot icon30/06/1993
Accounts for a small company made up to 1992-12-31
dot icon16/02/1993
Return made up to 09/02/93; full list of members
dot icon08/04/1992
Resolutions
dot icon08/04/1992
Director's particulars changed
dot icon08/04/1992
Ad 31/03/92--------- £ si 24998@1=24998 £ ic 2/25000
dot icon26/03/1992
Accounts for a small company made up to 1991-12-31
dot icon17/02/1992
Return made up to 09/02/92; no change of members
dot icon21/10/1991
Accounts for a small company made up to 1990-12-31
dot icon15/10/1991
Particulars of mortgage/charge
dot icon24/05/1991
Secretary's particulars changed;director's particulars changed
dot icon18/04/1991
Particulars of mortgage/charge
dot icon03/04/1991
Accounts for a small company made up to 1989-12-31
dot icon03/04/1991
Accounting reference date shortened from 31/03 to 31/12
dot icon12/03/1991
Return made up to 31/12/90; full list of members
dot icon08/01/1991
Particulars of mortgage/charge
dot icon08/01/1991
Particulars of mortgage/charge
dot icon27/12/1989
Particulars of mortgage/charge
dot icon27/12/1989
Particulars of mortgage/charge
dot icon27/12/1989
Particulars of mortgage/charge
dot icon08/06/1989
Particulars of mortgage/charge
dot icon28/04/1989
Director resigned
dot icon15/02/1989
Secretary resigned
dot icon09/02/1989
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/08/2022
dot iconNext confirmation date
07/02/2025
dot iconLast change occurred
31/08/2022

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/08/2022
dot iconNext account date
31/08/2023
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
1.87M
-
0.00
51.65K
-
2022
3
1.38M
-
0.00
109.55K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

16
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Cole, Roy Harry
Director
31/05/1999 - 31/05/1999
21
Cole, Brigid Ann
Director
30/05/2000 - 13/03/2012
7
Cole, Brigit Ann
Secretary
13/12/2006 - 13/03/2012
3
Durham, Julie
Secretary
09/06/1993 - 11/05/1995
2
Thornton, Alison
Director
30/05/2000 - 13/12/2006
3

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BURY VEHICLE LEASING LIMITED

BURY VEHICLE LEASING LIMITED is an(a) Dissolved company incorporated on 09/02/1989 with the registered office located at Limefield House Limefield Brow, Walmersley Road, Bury, Lancashire BL9 6QS. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BURY VEHICLE LEASING LIMITED?

toggle

BURY VEHICLE LEASING LIMITED is currently Dissolved. It was registered on 09/02/1989 and dissolved on 02/09/2025.

Where is BURY VEHICLE LEASING LIMITED located?

toggle

BURY VEHICLE LEASING LIMITED is registered at Limefield House Limefield Brow, Walmersley Road, Bury, Lancashire BL9 6QS.

What does BURY VEHICLE LEASING LIMITED do?

toggle

BURY VEHICLE LEASING LIMITED operates in the Renting and leasing of cars and light motor vehicles (77.11 - SIC 2007) sector.

What is the latest filing for BURY VEHICLE LEASING LIMITED?

toggle

The latest filing was on 02/09/2025: Final Gazette dissolved via compulsory strike-off.