COUNTY LEASING & FINANCE LIMITED

Register to unlock more data on OkredoRegister

COUNTY LEASING & FINANCE LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

01704103

Incorporation date

03/03/1983

Size

Dormant

Contacts

Registered address

Registered address

C/O Frp Advisory Ashcroft House, Ervington Court, Meridian Business Park, Leicestershire LE19 1WLCopy
copy info iconCopy
See on map
Latest events (Record since 16/03/1984)
dot icon10/03/2026
Return of final meeting in a members' voluntary winding up
dot icon25/02/2026
Liquidators' statement of receipts and payments to 2025-12-29
dot icon12/02/2026
Termination of appointment of Adrian Graham Clarke as a secretary on 2025-12-24
dot icon12/02/2026
Termination of appointment of Gary Ernest Hutton as a director on 2025-12-24
dot icon11/02/2026
Appointment of Mr Harsimar Gharial as a secretary on 2025-12-24
dot icon01/07/2025
Termination of appointment of Simon Bayley as a director on 2025-06-23
dot icon10/01/2025
Resolutions
dot icon10/01/2025
Appointment of a voluntary liquidator
dot icon10/01/2025
Declaration of solvency
dot icon10/01/2025
Registered office address changed from The Gate International Drive Solihull B90 4WA United Kingdom to C/O Frp Advisory Ashcroft House Ervington Court Meridian Business Park Leicestershire LE19 1WL on 2025-01-10
dot icon18/03/2024
Confirmation statement made on 2024-03-03 with no updates
dot icon13/10/2023
Accounts for a dormant company made up to 2022-12-31
dot icon03/03/2023
Confirmation statement made on 2023-03-03 with no updates
dot icon04/10/2022
Accounts for a dormant company made up to 2021-12-31
dot icon02/03/2022
Confirmation statement made on 2022-03-02 with no updates
dot icon06/10/2021
Accounts for a small company made up to 2020-12-31
dot icon09/07/2021
Director's details changed for Mr Simon Bayley on 2021-07-05
dot icon08/07/2021
Appointment of Mr Simon Bayley as a director on 2021-07-05
dot icon17/05/2021
Termination of appointment of David John Challinor as a director on 2021-04-14
dot icon17/05/2021
Termination of appointment of Martineau Secretaries Limited as a secretary on 2020-10-15
dot icon17/05/2021
Appointment of Mr Adrian Graham Clarke as a secretary on 2020-10-15
dot icon02/02/2021
Confirmation statement made on 2021-01-06 with no updates
dot icon07/01/2021
Accounts for a small company made up to 2019-12-31
dot icon15/10/2020
Register inspection address has been changed to International House Kingsfield Court Chester Business Park Chester Cheshire CH4 9RF
dot icon15/10/2020
Director's details changed for Mr Patrick Hanlon on 2020-10-14
dot icon14/10/2020
Appointment of Mr Patrick Hanlon as a director on 2020-08-03
dot icon14/10/2020
Registered office address changed from International House Kingsfield Court Chester Business Park Chester Cheshire CH4 9RF to The Gate International Drive Solihull B90 4WA on 2020-10-14
dot icon04/12/2019
Confirmation statement made on 2019-11-25 with no updates
dot icon10/10/2019
Full accounts made up to 2018-12-31
dot icon02/01/2019
Confirmation statement made on 2018-11-25 with no updates
dot icon05/10/2018
Full accounts made up to 2017-12-31
dot icon28/08/2018
Satisfaction of charge 140 in full
dot icon28/08/2018
Satisfaction of charge 139 in full
dot icon28/08/2018
Satisfaction of charge 137 in full
dot icon15/12/2017
Confirmation statement made on 2017-11-25 with no updates
dot icon18/07/2017
Full accounts made up to 2016-12-31
dot icon06/03/2017
Appointment of Mr Gary Ernst Hutton as a director on 2017-02-06
dot icon16/01/2017
Termination of appointment of Neil Joseph Ogden as a director on 2017-01-16
dot icon23/12/2016
Confirmation statement made on 2016-11-25 with updates
dot icon11/10/2016
Full accounts made up to 2015-12-31
dot icon04/01/2016
Annual return made up to 2015-11-25 with full list of shareholders
dot icon04/01/2016
Register inspection address has been changed from C/O Sgh Martineau Llp 1 Colmore Square Birmingham B4 6AA United Kingdom to C/O Shakespeare Martineau Llp No.1 Colmore Square Birmingham B4 6AA
dot icon04/11/2015
Statement by Directors
dot icon04/11/2015
Statement of capital on 2015-11-04
dot icon04/11/2015
Solvency Statement dated 22/10/15
dot icon04/11/2015
Resolutions
dot icon15/10/2015
Full accounts made up to 2014-12-31
dot icon19/12/2014
Annual return made up to 2014-11-25 with full list of shareholders
dot icon07/10/2014
Full accounts made up to 2013-12-31
dot icon19/12/2013
Annual return made up to 2013-11-25 with full list of shareholders
dot icon28/08/2013
Full accounts made up to 2012-12-31
dot icon22/05/2013
Satisfaction of charge 138 in full
dot icon27/12/2012
Annual return made up to 2012-11-25 with full list of shareholders
dot icon24/12/2012
Register(s) moved to registered office address
dot icon04/10/2012
Full accounts made up to 2011-12-31
dot icon23/12/2011
Annual return made up to 2011-11-25 with full list of shareholders
dot icon23/12/2011
Register(s) moved to registered inspection location
dot icon22/12/2011
Register inspection address has been changed
dot icon05/10/2011
Full accounts made up to 2010-12-31
dot icon10/12/2010
Annual return made up to 2010-11-25 with full list of shareholders
dot icon22/06/2010
Full accounts made up to 2009-12-31
dot icon01/02/2010
Director's details changed for Neil Joseph Ogden on 2009-10-26
dot icon09/01/2010
Resolutions
dot icon23/12/2009
Particulars of a mortgage or charge / charge no: 140
dot icon09/12/2009
Annual return made up to 2009-11-25 with full list of shareholders
dot icon09/12/2009
Secretary's details changed for Martineau Secretaries Limited on 2009-12-09
dot icon29/10/2009
Director's details changed for David John Challinor on 2009-10-26
dot icon09/09/2009
Full accounts made up to 2008-12-31
dot icon31/12/2008
Full accounts made up to 2007-12-31
dot icon16/12/2008
Return made up to 25/11/08; full list of members
dot icon18/11/2008
Declaration that part of the property/undertaking: released/ceased /part /charge no 139
dot icon18/11/2008
Declaration that part of the property/undertaking: released/ceased /part /charge no 137
dot icon18/11/2008
Declaration that part of the property/undertaking: released/ceased /part /charge no 138
dot icon05/11/2008
Director appointed neil joseph ogden
dot icon09/10/2008
Appointment terminated director david richards
dot icon05/09/2008
Appointment terminated director james rowley
dot icon03/09/2008
Secretary appointed martineau secretaries LIMITED
dot icon07/08/2008
Appointment terminated secretary pinsent masons secretarial LIMITED
dot icon30/04/2008
Director appointed james edward rowley
dot icon19/02/2008
Director resigned
dot icon03/12/2007
Return made up to 25/11/07; full list of members
dot icon29/11/2007
Full accounts made up to 2006-12-31
dot icon20/09/2007
Declaration of satisfaction of mortgage/charge
dot icon14/08/2007
Particulars of mortgage/charge
dot icon12/06/2007
Secretary resigned;director resigned
dot icon12/06/2007
New secretary appointed
dot icon21/12/2006
Return made up to 25/11/06; full list of members
dot icon06/11/2006
Full accounts made up to 2005-12-31
dot icon24/07/2006
Director resigned
dot icon08/03/2006
Particulars of mortgage/charge
dot icon07/03/2006
Return made up to 25/11/05; full list of members
dot icon01/03/2006
Accounting reference date shortened from 31/03/06 to 31/12/05
dot icon16/02/2006
Auditor's resignation
dot icon06/02/2006
Full accounts made up to 2005-03-31
dot icon23/12/2005
Director resigned
dot icon04/10/2005
New director appointed
dot icon04/10/2005
New director appointed
dot icon04/07/2005
Accounting reference date extended from 31/12/04 to 31/03/05
dot icon13/05/2005
Accounting reference date shortened from 31/03/05 to 31/12/04
dot icon25/04/2005
Director resigned
dot icon25/04/2005
Director resigned
dot icon25/04/2005
Director resigned
dot icon25/04/2005
Director resigned
dot icon25/04/2005
Secretary resigned
dot icon25/04/2005
New secretary appointed;new director appointed
dot icon25/04/2005
New director appointed
dot icon25/04/2005
Registered office changed on 25/04/05 from: heron house 5 heron square richmond surrey TW9 1EL
dot icon21/04/2005
Declaration of assistance for shares acquisition
dot icon15/04/2005
Auditor's resignation
dot icon12/04/2005
Resolutions
dot icon12/04/2005
Resolutions
dot icon06/04/2005
Particulars of mortgage/charge
dot icon01/12/2004
Return made up to 25/11/04; full list of members
dot icon26/07/2004
Full accounts made up to 2004-03-31
dot icon15/12/2003
Return made up to 09/12/03; full list of members
dot icon13/08/2003
Secretary's particulars changed
dot icon12/08/2003
Full accounts made up to 2003-03-31
dot icon09/01/2003
Full accounts made up to 2002-03-31
dot icon06/01/2003
Return made up to 24/12/02; full list of members
dot icon30/12/2002
Director's particulars changed
dot icon22/10/2002
New director appointed
dot icon31/07/2002
Particulars of mortgage/charge
dot icon13/07/2002
Declaration of satisfaction of mortgage/charge
dot icon13/07/2002
Declaration of satisfaction of mortgage/charge
dot icon13/07/2002
Declaration of satisfaction of mortgage/charge
dot icon24/05/2002
Director resigned
dot icon02/01/2002
Return made up to 27/12/01; full list of members
dot icon31/07/2001
Full accounts made up to 2001-03-31
dot icon05/01/2001
Return made up to 02/01/01; full list of members
dot icon04/01/2001
Full accounts made up to 2000-03-31
dot icon17/07/2000
Declaration of assistance for shares acquisition
dot icon08/02/2000
Return made up to 05/01/00; full list of members
dot icon10/12/1999
Director's particulars changed
dot icon02/07/1999
Full accounts made up to 1999-03-31
dot icon08/06/1999
Director's particulars changed
dot icon08/06/1999
Director's particulars changed
dot icon29/12/1998
Return made up to 05/01/99; no change of members
dot icon26/11/1998
Full accounts made up to 1998-03-31
dot icon15/01/1998
Return made up to 05/01/98; no change of members
dot icon06/11/1997
Full accounts made up to 1997-03-31
dot icon06/03/1997
New director appointed
dot icon06/03/1997
New director appointed
dot icon06/03/1997
New secretary appointed
dot icon06/03/1997
New director appointed
dot icon06/03/1997
New director appointed
dot icon06/03/1997
New director appointed
dot icon25/02/1997
Return made up to 05/01/97; full list of members
dot icon10/02/1997
New director appointed
dot icon05/02/1997
New director appointed
dot icon04/02/1997
New director appointed
dot icon03/02/1997
Registered office changed on 03/02/97 from: county house beaufort road plasmarl swansea SA6 8JG
dot icon03/02/1997
Secretary resigned;director resigned
dot icon03/02/1997
New director appointed
dot icon03/02/1997
New secretary appointed
dot icon03/02/1997
New director appointed
dot icon03/02/1997
Director resigned
dot icon24/01/1997
Declaration of satisfaction of mortgage/charge
dot icon13/11/1996
Declaration of satisfaction of mortgage/charge
dot icon13/11/1996
Declaration of satisfaction of mortgage/charge
dot icon13/11/1996
Declaration of satisfaction of mortgage/charge
dot icon13/11/1996
Declaration of satisfaction of mortgage/charge
dot icon13/11/1996
Declaration of satisfaction of mortgage/charge
dot icon13/11/1996
Declaration of satisfaction of mortgage/charge
dot icon13/11/1996
Declaration of satisfaction of mortgage/charge
dot icon13/11/1996
Declaration of satisfaction of mortgage/charge
dot icon13/11/1996
Declaration of satisfaction of mortgage/charge
dot icon13/11/1996
Declaration of satisfaction of mortgage/charge
dot icon13/11/1996
Declaration of satisfaction of mortgage/charge
dot icon13/11/1996
Declaration of satisfaction of mortgage/charge
dot icon13/11/1996
Declaration of satisfaction of mortgage/charge
dot icon13/11/1996
Declaration of satisfaction of mortgage/charge
dot icon13/11/1996
Declaration of satisfaction of mortgage/charge
dot icon13/11/1996
Declaration of satisfaction of mortgage/charge
dot icon13/11/1996
Declaration of satisfaction of mortgage/charge
dot icon13/11/1996
Declaration of satisfaction of mortgage/charge
dot icon13/11/1996
Declaration of satisfaction of mortgage/charge
dot icon13/11/1996
Declaration of satisfaction of mortgage/charge
dot icon13/11/1996
Declaration of satisfaction of mortgage/charge
dot icon13/11/1996
Declaration of satisfaction of mortgage/charge
dot icon13/11/1996
Declaration of satisfaction of mortgage/charge
dot icon13/11/1996
Declaration of satisfaction of mortgage/charge
dot icon13/11/1996
Declaration of satisfaction of mortgage/charge
dot icon13/11/1996
Declaration of satisfaction of mortgage/charge
dot icon13/11/1996
Declaration of satisfaction of mortgage/charge
dot icon13/11/1996
Declaration of satisfaction of mortgage/charge
dot icon13/11/1996
Declaration of satisfaction of mortgage/charge
dot icon13/11/1996
Declaration of satisfaction of mortgage/charge
dot icon13/11/1996
Declaration of satisfaction of mortgage/charge
dot icon13/11/1996
Declaration of satisfaction of mortgage/charge
dot icon13/11/1996
Declaration of satisfaction of mortgage/charge
dot icon13/11/1996
Declaration of satisfaction of mortgage/charge
dot icon13/11/1996
Declaration of satisfaction of mortgage/charge
dot icon13/11/1996
Declaration of satisfaction of mortgage/charge
dot icon13/11/1996
Declaration of satisfaction of mortgage/charge
dot icon13/11/1996
Declaration of satisfaction of mortgage/charge
dot icon13/11/1996
Declaration of satisfaction of mortgage/charge
dot icon13/11/1996
Declaration of satisfaction of mortgage/charge
dot icon13/11/1996
Declaration of satisfaction of mortgage/charge
dot icon23/10/1996
Full accounts made up to 1996-03-31
dot icon15/08/1996
Secretary resigned;director resigned
dot icon15/08/1996
New secretary appointed
dot icon17/07/1996
Registered office changed on 17/07/96 from: c/o hungarian int bank LIMITED princes house 95 gresham street london EC2V 7LU
dot icon29/04/1996
Director resigned
dot icon29/04/1996
Director resigned
dot icon06/03/1996
Return made up to 05/01/96; no change of members
dot icon12/01/1996
Particulars of mortgage/charge
dot icon04/01/1996
Full accounts made up to 1995-03-31
dot icon24/11/1995
Director resigned
dot icon23/02/1995
Return made up to 05/01/95; full list of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon02/11/1994
Particulars of contract relating to shares
dot icon02/11/1994
Ad 24/10/94--------- £ si 63516@1=63516 £ ic 612500/676016
dot icon02/11/1994
Memorandum and Articles of Association
dot icon02/11/1994
Resolutions
dot icon02/11/1994
Resolutions
dot icon02/11/1994
Resolutions
dot icon01/11/1994
Director resigned;new director appointed
dot icon19/10/1994
Particulars of mortgage/charge
dot icon13/10/1994
Auditor's resignation
dot icon13/10/1994
Registered office changed on 13/10/94 from: county house beaufort road plasmarl swansea. SA6 8JG
dot icon13/10/1994
Director resigned;new director appointed
dot icon13/10/1994
Secretary resigned;new secretary appointed;new director appointed
dot icon13/10/1994
Director resigned;new director appointed
dot icon13/10/1994
New director appointed
dot icon12/10/1994
Declaration of satisfaction of mortgage/charge
dot icon12/10/1994
Declaration of satisfaction of mortgage/charge
dot icon12/10/1994
Declaration of satisfaction of mortgage/charge
dot icon12/10/1994
Declaration of satisfaction of mortgage/charge
dot icon12/10/1994
Declaration of satisfaction of mortgage/charge
dot icon11/10/1994
Particulars of mortgage/charge
dot icon03/09/1994
Particulars of mortgage/charge
dot icon29/07/1994
Particulars of mortgage/charge
dot icon21/07/1994
Particulars of mortgage/charge
dot icon21/07/1994
Particulars of mortgage/charge
dot icon20/07/1994
Particulars of mortgage/charge
dot icon14/07/1994
Full accounts made up to 1994-03-31
dot icon24/05/1994
Particulars of mortgage/charge
dot icon06/05/1994
Particulars of mortgage/charge
dot icon30/03/1994
Particulars of mortgage/charge
dot icon27/02/1994
Return made up to 05/01/94; no change of members
dot icon26/02/1994
Particulars of mortgage/charge
dot icon24/02/1994
Particulars of mortgage/charge
dot icon18/02/1994
Particulars of mortgage/charge
dot icon18/02/1994
Particulars of mortgage/charge
dot icon18/02/1994
Particulars of mortgage/charge
dot icon06/01/1994
Particulars of mortgage/charge
dot icon11/11/1993
Particulars of mortgage/charge
dot icon21/10/1993
Particulars of mortgage/charge
dot icon29/09/1993
Full accounts made up to 1993-03-31
dot icon11/09/1993
Particulars of mortgage/charge
dot icon02/09/1993
Particulars of mortgage/charge
dot icon02/09/1993
Particulars of mortgage/charge
dot icon18/08/1993
Particulars of mortgage/charge
dot icon23/04/1993
Particulars of mortgage/charge
dot icon05/03/1993
Particulars of mortgage/charge
dot icon24/02/1993
Return made up to 05/01/93; full list of members
dot icon27/01/1993
Particulars of mortgage/charge
dot icon13/01/1993
Particulars of mortgage/charge
dot icon20/11/1992
Particulars of mortgage/charge
dot icon20/11/1992
Particulars of mortgage/charge
dot icon28/10/1992
Particulars of mortgage/charge
dot icon07/10/1992
Particulars of mortgage/charge
dot icon25/09/1992
Particulars of mortgage/charge
dot icon02/09/1992
Particulars of mortgage/charge
dot icon06/08/1992
Particulars of mortgage/charge
dot icon03/08/1992
Full accounts made up to 1992-03-31
dot icon22/07/1992
Particulars of mortgage/charge
dot icon19/06/1992
Particulars of mortgage/charge
dot icon11/06/1992
Particulars of mortgage/charge
dot icon22/05/1992
Particulars of mortgage/charge
dot icon07/04/1992
Particulars of mortgage/charge
dot icon27/01/1992
Full accounts made up to 1991-03-31
dot icon27/01/1992
Return made up to 05/01/92; no change of members
dot icon22/01/1992
Particulars of mortgage/charge
dot icon16/01/1992
Registered office changed on 16/01/92 from: 10 st james crescent swansea west glamorgan sa 1 6DZ
dot icon24/12/1991
Particulars of mortgage/charge
dot icon18/10/1991
Particulars of mortgage/charge
dot icon03/10/1991
Particulars of mortgage/charge
dot icon27/09/1991
Declaration of satisfaction of mortgage/charge
dot icon22/02/1991
Return made up to 31/12/90; full list of members
dot icon26/06/1990
Ad 23/05/90--------- £ si 100000@1=100000 £ ic 622000/722000
dot icon26/06/1990
Accounting reference date extended from 30/09 to 31/03
dot icon31/01/1990
Full accounts made up to 1989-09-30
dot icon31/01/1990
Return made up to 05/01/90; full list of members
dot icon30/01/1990
Director resigned;new director appointed
dot icon30/01/1990
Resolutions
dot icon30/01/1990
Resolutions
dot icon30/01/1990
Resolutions
dot icon30/01/1990
Resolutions
dot icon10/01/1990
Memorandum and Articles of Association
dot icon10/01/1990
Resolutions
dot icon10/01/1990
Conve 20/12/89
dot icon10/01/1990
Ad 20/12/89--------- £ si 15000@1=15000 £ ic 699500/714500
dot icon10/01/1990
£ nc 700000/1636000 20/12/89
dot icon10/01/1990
Ad 20/12/89--------- £ si 92500@1=92500 £ ic 607000/699500
dot icon16/02/1989
Full accounts made up to 1988-09-30
dot icon16/02/1989
Return made up to 22/12/88; full list of members
dot icon14/10/1988
Declaration of satisfaction of mortgage/charge
dot icon14/10/1988
Declaration of satisfaction of mortgage/charge
dot icon14/10/1988
Declaration of satisfaction of mortgage/charge
dot icon14/10/1988
Declaration of satisfaction of mortgage/charge
dot icon14/10/1988
Declaration of satisfaction of mortgage/charge
dot icon14/10/1988
Declaration of satisfaction of mortgage/charge
dot icon12/10/1988
Director resigned
dot icon24/08/1988
Particulars of mortgage/charge
dot icon16/08/1988
Wd 27/06/88 ad 01/07/88--------- £ si 10000@1=10000 £ ic 597000/607000
dot icon28/07/1988
Particulars of mortgage/charge
dot icon28/07/1988
Particulars of mortgage/charge
dot icon18/06/1988
Particulars of mortgage/charge
dot icon18/06/1988
Particulars of mortgage/charge
dot icon21/05/1988
Particulars of mortgage/charge
dot icon21/05/1988
Particulars of mortgage/charge
dot icon28/04/1988
Particulars of mortgage/charge
dot icon01/04/1988
Particulars of mortgage/charge
dot icon18/03/1988
Full accounts made up to 1987-09-30
dot icon18/03/1988
Return made up to 24/12/87; full list of members
dot icon07/03/1988
Wd 01/02/88 ad 25/01/88--------- premium £ si 147000@1=147000 £ ic 450000/597000
dot icon29/02/1988
Particulars of mortgage/charge
dot icon23/02/1988
Particulars of mortgage/charge
dot icon12/02/1988
Particulars of mortgage/charge
dot icon30/01/1988
Declaration of satisfaction of mortgage/charge
dot icon24/12/1987
Particulars of mortgage/charge
dot icon24/12/1987
Particulars of mortgage/charge
dot icon01/12/1987
Particulars of mortgage/charge
dot icon18/11/1987
Particulars of mortgage/charge
dot icon23/10/1987
Particulars of mortgage/charge
dot icon20/10/1987
Particulars of mortgage/charge
dot icon17/09/1987
Particulars of mortgage/charge
dot icon22/08/1987
Particulars of mortgage/charge
dot icon07/07/1987
Particulars of mortgage/charge
dot icon27/06/1987
Particulars of mortgage/charge
dot icon15/06/1987
Memorandum and Articles of Association
dot icon29/05/1987
Particulars of mortgage/charge
dot icon08/05/1987
Particulars of mortgage/charge
dot icon22/04/1987
Particulars of mortgage/charge
dot icon28/03/1987
Particulars of mortgage/charge
dot icon04/03/1987
New director appointed
dot icon04/03/1987
Resolutions
dot icon24/02/1987
Particulars of mortgage/charge
dot icon28/01/1987
Particulars of mortgage/charge
dot icon14/01/1987
Full accounts made up to 1986-09-30
dot icon14/01/1987
Return made up to 18/12/86; full list of members
dot icon30/12/1986
Particulars of mortgage/charge
dot icon04/12/1986
Particulars of mortgage/charge
dot icon17/10/1986
Particulars of mortgage/charge
dot icon08/10/1986
Particulars of mortgage/charge
dot icon02/10/1986
Particulars of mortgage/charge
dot icon15/08/1986
Particulars of mortgage/charge
dot icon28/07/1986
Registered office changed on 28/07/86 from: 2 gwydr cres uplands swansea west glam SA2 0AA
dot icon13/02/1986
Accounts made up to 1985-09-30
dot icon25/01/1985
Accounts made up to 1984-09-30
dot icon16/03/1984
Particulars of mortgage/charge

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2022
dot iconNext confirmation date
03/03/2025
dot iconLast change occurred
31/12/2022

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2022
dot iconNext account date
31/12/2023
dot iconNext due on
31/12/2024
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

28
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ogden, Neil Joseph
Director
25/04/2008 - 16/01/2017
21
Titmuss, David John
Director
01/09/2005 - 22/05/2006
15
Hutton, Gary Ernest
Director
06/02/2017 - 24/12/2025
4
Gharial, Harsimar
Secretary
24/12/2025 - Present
-
Tindling, Colin
Director
07/10/1994 - 03/12/1996
7

Persons with Significant Control

0

No PSC data available.

Similar companies

61,700
HG REVOLUTION LTDUnit A, 82 James Carter Road, Mildenhall, Suffolk IP28 7DE
Liquidation

Category:

Mixed farming

Comp. code:

13677325

Reg. date:

13/10/2021

Turnover:

-

No. of employees:

-
AGVENTURE FARMS LTDCba Business Solutions Ltd 126, New Walk, Leicester LE1 7JA
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

12576594

Reg. date:

28/04/2020

Turnover:

-

No. of employees:

-
VIKING GREENSCAPES LTDSuite 19 1-5 Victoria Street, Chadderton, Oldham OL9 0HH
Liquidation

Category:

Support services to forestry

Comp. code:

14415049

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
J.A. SLATER & SON LIMITEDProspect House, Rouen Road, Norwich NR1 1RE
Liquidation

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03251837

Reg. date:

19/09/1996

Turnover:

-

No. of employees:

-
A & JM BUNTING LIMITEDLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA
Liquidation

Category:

Raising of dairy cattle

Comp. code:

06748903

Reg. date:

13/11/2008

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About COUNTY LEASING & FINANCE LIMITED

COUNTY LEASING & FINANCE LIMITED is an(a) Liquidation company incorporated on 03/03/1983 with the registered office located at C/O Frp Advisory Ashcroft House, Ervington Court, Meridian Business Park, Leicestershire LE19 1WL. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of COUNTY LEASING & FINANCE LIMITED?

toggle

COUNTY LEASING & FINANCE LIMITED is currently Liquidation. It was registered on 03/03/1983 .

Where is COUNTY LEASING & FINANCE LIMITED located?

toggle

COUNTY LEASING & FINANCE LIMITED is registered at C/O Frp Advisory Ashcroft House, Ervington Court, Meridian Business Park, Leicestershire LE19 1WL.

What does COUNTY LEASING & FINANCE LIMITED do?

toggle

COUNTY LEASING & FINANCE LIMITED operates in the Financial leasing (64.91 - SIC 2007) sector.

What is the latest filing for COUNTY LEASING & FINANCE LIMITED?

toggle

The latest filing was on 10/03/2026: Return of final meeting in a members' voluntary winding up.