NESTOR EQUIPMENT LEASING LIMITED

Register to unlock more data on OkredoRegister

NESTOR EQUIPMENT LEASING LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02975918

Incorporation date

05/10/1994

Size

Dormant

Contacts

Registered address

Registered address

Cavendish House Lakpur Court, Staffordshire Technology Park, Stafford ST18 0FXCopy
copy info iconCopy
See on map
Latest events (Record since 06/10/1994)
dot icon26/09/2017
Final Gazette dissolved via voluntary strike-off
dot icon11/07/2017
First Gazette notice for voluntary strike-off
dot icon04/07/2017
Application to strike the company off the register
dot icon06/06/2017
Termination of appointment of John Henry Whitehead as a director on 2017-06-05
dot icon06/06/2017
Appointment of Mr Carl Michael Brown as a director on 2017-06-05
dot icon10/10/2016
Confirmation statement made on 2016-10-06 with updates
dot icon22/09/2016
Accounts for a dormant company made up to 2015-12-31
dot icon26/01/2016
Termination of appointment of Timothy Mark Pethick as a director on 2015-12-31
dot icon26/01/2016
Previous accounting period shortened from 2016-01-31 to 2015-12-31
dot icon07/12/2015
Termination of appointment of Victoria Haynes as a secretary on 2015-12-01
dot icon04/12/2015
Registered office address changed from Enbrook Park Sandgate Folkestone Kent CT20 3SE to Cavendish House Lakpur Court Staffordshire Technology Park Stafford ST18 0FX on 2015-12-04
dot icon15/10/2015
Accounts for a dormant company made up to 2015-01-31
dot icon09/10/2015
Annual return made up to 2015-10-06 with full list of shareholders
dot icon24/09/2015
Appointment of Mr Timothy Mark Pethick as a director on 2015-09-09
dot icon24/09/2015
Termination of appointment of Darryn Stanley Gibson as a director on 2015-09-09
dot icon14/08/2015
Director's details changed for Mr John Henry Whitehead on 2014-03-01
dot icon27/10/2014
Annual return made up to 2014-10-06 with full list of shareholders
dot icon15/09/2014
Accounts for a dormant company made up to 2014-01-31
dot icon29/05/2014
Appointment of Victoria Haynes as a secretary
dot icon28/05/2014
Termination of appointment of Taguma Ngondonga as a secretary
dot icon28/05/2014
Termination of appointment of a director
dot icon16/01/2014
Termination of appointment of Stuart Howard as a director
dot icon16/01/2014
Appointment of Mr John Henry Whitehead as a director
dot icon10/10/2013
Annual return made up to 2013-10-06 with full list of shareholders
dot icon04/10/2013
Accounts for a dormant company made up to 2013-01-31
dot icon02/08/2013
Appointment of Darryn Stanley Gibson as a director
dot icon31/07/2013
Termination of appointment of Martyn Ellis as a director
dot icon08/11/2012
Annual return made up to 2012-10-06 with full list of shareholders
dot icon07/09/2012
Accounts for a dormant company made up to 2012-01-31
dot icon24/08/2012
Appointment of Taguma Ngondonga as a secretary
dot icon22/08/2012
Termination of appointment of John Davies as a secretary
dot icon30/07/2012
Termination of appointment of John Ivers as a director
dot icon31/10/2011
Annual return made up to 2011-10-06 with full list of shareholders
dot icon26/08/2011
Current accounting period extended from 2011-12-31 to 2012-01-31
dot icon19/08/2011
Accounts for a dormant company made up to 2010-12-31
dot icon21/03/2011
Director's details changed for Mr Martyn Anthony Ellis on 2011-01-01
dot icon21/03/2011
Director's details changed for Mr John Joseph Ivers on 2011-01-01
dot icon17/03/2011
Registered office address changed from Beaconsfield Court Beaconsfield Road Hatfield Hertfordshire AL10 8HU on 2011-03-17
dot icon17/03/2011
Appointment of Stuart Michael Howard as a director
dot icon16/03/2011
Appointment of John Davies as a secretary
dot icon15/03/2011
Termination of appointment of David Collison as a secretary
dot icon13/10/2010
Annual return made up to 2010-10-06 with full list of shareholders
dot icon09/07/2010
Appointment of Mr John Joseph Ivers as a director
dot icon04/05/2010
Full accounts made up to 2009-12-31
dot icon04/02/2010
Registered office address changed from Allen House Station Road Egham Surrey TW20 9NT on 2010-02-04
dot icon22/11/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon09/10/2009
Annual return made up to 2009-10-06 with full list of shareholders
dot icon09/10/2009
Director's details changed for Martyn Anthony Ellis on 2009-10-09
dot icon13/05/2009
Full accounts made up to 2008-12-31
dot icon08/10/2008
Return made up to 06/10/08; full list of members
dot icon03/07/2008
Full accounts made up to 2007-12-31
dot icon13/05/2008
Appointment terminated director stephen booty
dot icon10/10/2007
Return made up to 06/10/07; full list of members
dot icon28/06/2007
Full accounts made up to 2006-12-31
dot icon11/10/2006
Return made up to 06/10/06; full list of members
dot icon28/09/2006
Full accounts made up to 2005-12-31
dot icon22/03/2006
Particulars of mortgage/charge
dot icon16/03/2006
Resolutions
dot icon16/03/2006
Resolutions
dot icon13/02/2006
Registered office changed on 13/02/06 from: beaconsfield court beaconsfield road hatfield hertfordshire AL10 8HU
dot icon01/02/2006
Declaration of satisfaction of mortgage/charge
dot icon01/02/2006
Declaration of satisfaction of mortgage/charge
dot icon27/10/2005
Return made up to 06/10/05; full list of members
dot icon17/08/2005
Full accounts made up to 2004-12-31
dot icon14/06/2005
Resolutions
dot icon14/06/2005
Resolutions
dot icon14/06/2005
Resolutions
dot icon31/03/2005
New secretary appointed
dot icon31/03/2005
Secretary resigned;director resigned
dot icon07/01/2005
Registered office changed on 07/01/05 from: the colonnades beaconfield close hatfield hertfordshire AL10 8YD
dot icon09/11/2004
Full accounts made up to 2003-12-31
dot icon13/10/2004
Return made up to 06/10/04; full list of members
dot icon18/08/2004
Director resigned
dot icon22/06/2004
New director appointed
dot icon11/06/2004
Director resigned
dot icon03/02/2004
Full accounts made up to 2002-12-31
dot icon15/12/2003
Director's particulars changed
dot icon29/10/2003
Delivery ext'd 3 mth 31/12/03
dot icon16/10/2003
Return made up to 06/10/03; full list of members
dot icon13/05/2003
New director appointed
dot icon13/05/2003
Director resigned
dot icon12/03/2003
Auditor's resignation
dot icon12/03/2003
Auditor's resignation
dot icon27/11/2002
Certificate of change of name
dot icon12/11/2002
Director resigned
dot icon12/11/2002
Return made up to 06/10/02; full list of members
dot icon04/10/2002
Total exemption full accounts made up to 2001-12-31
dot icon19/03/2002
Director resigned
dot icon19/03/2002
Director resigned
dot icon30/10/2001
Return made up to 14/09/01; full list of members
dot icon25/10/2001
New director appointed
dot icon18/10/2001
Declaration of satisfaction of mortgage/charge
dot icon18/10/2001
Declaration of satisfaction of mortgage/charge
dot icon11/10/2001
New director appointed
dot icon08/10/2001
Auditor's resignation
dot icon04/10/2001
New director appointed
dot icon04/10/2001
New director appointed
dot icon04/10/2001
New secretary appointed;new director appointed
dot icon04/10/2001
Secretary resigned;director resigned
dot icon04/10/2001
Registered office changed on 04/10/01 from: 401 south row milton keynes buckinghamshire MK9 2PH
dot icon20/07/2001
New director appointed
dot icon12/07/2001
Full accounts made up to 2000-12-31
dot icon24/10/2000
Return made up to 06/10/00; full list of members
dot icon20/10/2000
Full accounts made up to 1999-12-31
dot icon25/10/1999
Return made up to 06/10/99; full list of members
dot icon28/09/1999
Full accounts made up to 1998-12-31
dot icon12/01/1999
New secretary appointed;new director appointed
dot icon12/01/1999
Director resigned
dot icon12/01/1999
Secretary resigned
dot icon03/11/1998
Return made up to 06/10/98; full list of members
dot icon03/11/1998
Full accounts made up to 1997-12-31
dot icon07/08/1998
Declaration of assistance for shares acquisition
dot icon06/08/1998
Particulars of mortgage/charge
dot icon16/07/1998
Director resigned
dot icon17/04/1998
Particulars of mortgage/charge
dot icon15/04/1998
Particulars of mortgage/charge
dot icon06/01/1998
Return made up to 06/10/97; full list of members
dot icon18/06/1997
Full accounts made up to 1996-12-31
dot icon29/10/1996
Return made up to 06/10/96; no change of members
dot icon08/09/1996
Auditor's resignation
dot icon09/07/1996
Full accounts made up to 1995-12-31
dot icon31/01/1996
Particulars of mortgage/charge
dot icon13/11/1995
Return made up to 06/10/95; full list of members
dot icon08/09/1995
Director resigned
dot icon16/01/1995
New director appointed
dot icon16/01/1995
New director appointed
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon19/10/1994
Resolutions
dot icon19/10/1994
Accounting reference date notified as 31/12
dot icon19/10/1994
Registered office changed on 19/10/94 from: 12 york place leeds west yorkshire LS1 2DS
dot icon19/10/1994
New director appointed
dot icon19/10/1994
Director resigned;new director appointed
dot icon19/10/1994
Secretary resigned;new secretary appointed
dot icon18/10/1994
Director resigned;new director appointed
dot icon18/10/1994
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon06/10/1994
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2015
dot iconLast change occurred
30/12/2015

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/12/2015
dot iconNext account date
30/12/2016
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

31
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Booty, Stephen Martin
Director
27/05/2004 - 30/04/2008
330
YORK PLACE COMPANY SECRETARIES LIMITED
Nominee Secretary
05/10/1994 - 10/10/1994
12711
Pethick, Timothy Mark
Director
08/09/2015 - 30/12/2015
119
Brown, Carl Michael
Director
04/06/2017 - Present
113
Gibson, Darryn Stanley
Director
30/07/2013 - 08/09/2015
157

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 NESTOR EQUIPMENT LEASING LIMITED

NESTOR EQUIPMENT LEASING LIMITED is an(a) Dissolved company incorporated on 05/10/1994 with the registered office located at Cavendish House Lakpur Court, Staffordshire Technology Park, Stafford ST18 0FX. 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 NESTOR EQUIPMENT LEASING LIMITED?

toggle

NESTOR EQUIPMENT LEASING LIMITED is currently Dissolved. It was registered on 05/10/1994 and dissolved on 25/09/2017.

Where is NESTOR EQUIPMENT LEASING LIMITED located?

toggle

NESTOR EQUIPMENT LEASING LIMITED is registered at Cavendish House Lakpur Court, Staffordshire Technology Park, Stafford ST18 0FX.

What does NESTOR EQUIPMENT LEASING LIMITED do?

toggle

NESTOR EQUIPMENT LEASING LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for NESTOR EQUIPMENT LEASING LIMITED?

toggle

The latest filing was on 26/09/2017: Final Gazette dissolved via voluntary strike-off.