SG MOTOR LEASING LIMITED

Register to unlock more data on OkredoRegister

SG MOTOR LEASING LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02190650

Incorporation date

09/11/1987

Size

Dormant

Contacts

Registered address

Registered address

25 Gresham Street, London, EC2V 7HNCopy
copy info iconCopy
See on map
Latest events (Record since 09/11/1987)
dot icon05/05/2014
Final Gazette dissolved via voluntary strike-off
dot icon02/03/2014
Director's details changed for Mr Christopher Sutton on 2014-02-28
dot icon20/01/2014
First Gazette notice for voluntary strike-off
dot icon01/01/2014
Application to strike the company off the register
dot icon14/07/2013
Annual return made up to 2013-07-15 with full list of shareholders
dot icon16/06/2013
Accounts for a dormant company made up to 2012-12-31
dot icon21/11/2012
Appointment of Mr Jayson Edwards as a director
dot icon21/11/2012
Termination of appointment of David Oldfield as a director
dot icon29/07/2012
Annual return made up to 2012-07-15 with full list of shareholders
dot icon02/04/2012
Accounts for a dormant company made up to 2011-12-31
dot icon28/02/2012
Appointment of Lloyds Secretaries Limited as a secretary
dot icon26/09/2011
Termination of appointment of Timothy Blackwell as a director
dot icon22/09/2011
Appointment of Mr Christopher Sutton as a director
dot icon21/09/2011
Termination of appointment of Adrian White as a director
dot icon20/07/2011
Annual return made up to 2011-07-15 with full list of shareholders
dot icon07/04/2011
Amended accounts made up to 2010-12-31
dot icon27/03/2011
Accounts for a dormant company made up to 2010-12-31
dot icon05/08/2010
Annual return made up to 2010-07-15 with full list of shareholders
dot icon03/03/2010
Termination of appointment of Stephen Hopkins as a secretary
dot icon28/02/2010
Accounts for a dormant company made up to 2009-12-31
dot icon23/02/2010
Appointment of Mr Stephen John Hopkins as a secretary
dot icon12/01/2010
Termination of appointment of Deborah Saunders as a secretary
dot icon28/10/2009
Director's details changed for Mr Adrian Patrick White on 2009-10-01
dot icon28/10/2009
Director's details changed for Timothy Mark Blackwell on 2009-10-01
dot icon15/07/2009
Return made up to 15/07/09; full list of members
dot icon02/07/2009
Accounts for a dormant company made up to 2008-12-31
dot icon14/07/2008
Return made up to 15/07/08; full list of members
dot icon08/06/2008
Director's change of particulars / david oldfield / 30/04/2008
dot icon01/06/2008
Accounts for a dormant company made up to 2007-12-31
dot icon20/05/2008
Director appointed mr adrian patrick white
dot icon14/05/2008
Appointment terminated director michael kilbee
dot icon18/03/2008
Director's change of particulars / david oldfield / 17/03/2008
dot icon04/10/2007
New director appointed
dot icon02/10/2007
Director resigned
dot icon30/09/2007
Full accounts made up to 2006-12-31
dot icon16/07/2007
Return made up to 15/07/07; full list of members
dot icon14/01/2007
New director appointed
dot icon11/01/2007
Secretary's particulars changed
dot icon21/12/2006
Director resigned
dot icon02/11/2006
Full accounts made up to 2005-12-31
dot icon27/07/2006
Return made up to 15/07/06; full list of members
dot icon13/09/2005
Director resigned
dot icon11/08/2005
Resolutions
dot icon11/08/2005
Resolutions
dot icon11/08/2005
Resolutions
dot icon09/08/2005
Full accounts made up to 2004-12-31
dot icon29/07/2005
Return made up to 15/07/05; full list of members
dot icon02/03/2005
Director's particulars changed
dot icon25/11/2004
Director's particulars changed
dot icon02/08/2004
Full accounts made up to 2003-12-31
dot icon21/07/2004
Return made up to 15/07/04; full list of members
dot icon25/04/2004
Director's particulars changed
dot icon11/02/2004
Director's particulars changed
dot icon03/11/2003
Full accounts made up to 2002-12-31
dot icon28/07/2003
Return made up to 15/07/03; full list of members
dot icon12/05/2003
Director resigned
dot icon02/04/2003
Registered office changed on 03/04/03 from: 71 lombard street london EC3P 3BS
dot icon20/02/2003
Director's particulars changed
dot icon03/02/2003
Auditor's resignation
dot icon14/01/2003
Director resigned
dot icon07/01/2003
Director resigned
dot icon18/08/2002
Return made up to 15/07/02; full list of members
dot icon18/08/2002
New director appointed
dot icon16/07/2002
Director resigned
dot icon01/06/2002
Auditor's resignation
dot icon22/05/2002
Return made up to 15/07/01; full list of members
dot icon21/05/2002
Director resigned
dot icon21/05/2002
New director appointed
dot icon21/05/2002
Director resigned
dot icon21/05/2002
New director appointed
dot icon21/05/2002
New director appointed
dot icon21/05/2002
New director appointed
dot icon14/05/2002
Secretary resigned
dot icon14/05/2002
New secretary appointed
dot icon14/05/2002
Registered office changed on 15/05/02 from: first national house college road harrow middlesex HA1 1FB
dot icon03/04/2002
Full accounts made up to 2001-12-31
dot icon05/03/2002
New director appointed
dot icon11/02/2002
New director appointed
dot icon07/02/2002
Resolutions
dot icon07/02/2002
Secretary's particulars changed
dot icon24/01/2002
Director resigned
dot icon05/12/2001
Director resigned
dot icon31/10/2001
Full accounts made up to 2000-12-31
dot icon14/10/2001
Director resigned
dot icon27/09/2001
New director appointed
dot icon10/06/2001
Director resigned
dot icon12/03/2001
Director resigned
dot icon11/12/2000
Director resigned
dot icon17/10/2000
Full accounts made up to 1999-12-31
dot icon10/08/2000
Director resigned
dot icon23/07/2000
Director resigned
dot icon23/07/2000
Director resigned
dot icon23/07/2000
Director resigned
dot icon23/07/2000
Return made up to 15/07/00; full list of members
dot icon06/07/2000
Location of register of directors' interests
dot icon06/07/2000
Location of register of members
dot icon06/07/2000
Registered office changed on 07/07/00 from: sankey street bury lancashire BL9 0JE
dot icon13/06/2000
New director appointed
dot icon13/06/2000
New director appointed
dot icon13/06/2000
New director appointed
dot icon12/06/2000
New director appointed
dot icon12/06/2000
New director appointed
dot icon12/06/2000
Director resigned
dot icon12/06/2000
Director resigned
dot icon12/06/2000
Director resigned
dot icon05/04/2000
Director's particulars changed
dot icon16/03/2000
Director resigned
dot icon09/09/1999
Secretary resigned
dot icon09/09/1999
New secretary appointed
dot icon25/08/1999
New director appointed
dot icon22/08/1999
New director appointed
dot icon15/08/1999
New director appointed
dot icon12/08/1999
New director appointed
dot icon12/08/1999
Director resigned
dot icon12/08/1999
Director resigned
dot icon21/07/1999
Return made up to 15/07/99; full list of members
dot icon23/06/1999
Resolutions
dot icon15/06/1999
Full accounts made up to 1998-12-31
dot icon06/04/1999
Certificate of change of name
dot icon28/10/1998
Director resigned
dot icon27/07/1998
Return made up to 15/07/98; no change of members
dot icon27/07/1998
Location of register of members address changed
dot icon05/04/1998
Full accounts made up to 1997-12-31
dot icon08/02/1998
Director resigned
dot icon31/01/1998
Director's particulars changed
dot icon19/08/1997
Certificate of change of name
dot icon21/07/1997
Return made up to 15/07/97; no change of members
dot icon27/04/1997
Resolutions
dot icon16/04/1997
Full accounts made up to 1996-12-31
dot icon18/11/1996
Secretary resigned
dot icon18/11/1996
New secretary appointed
dot icon10/09/1996
Auditor's resignation
dot icon07/09/1996
New director appointed
dot icon02/09/1996
New director appointed
dot icon18/08/1996
Director resigned
dot icon18/08/1996
Director resigned
dot icon18/08/1996
Director resigned
dot icon18/08/1996
New director appointed
dot icon18/08/1996
New director appointed
dot icon12/08/1996
Return made up to 15/07/96; full list of members
dot icon10/04/1996
Full accounts made up to 1995-12-31
dot icon17/01/1996
Auditor's resignation
dot icon03/08/1995
Return made up to 15/07/95; full list of members
dot icon29/04/1995
Accounts for a small company made up to 1994-12-31
dot icon31/12/1994
A selection of mortgage documents registered before 1 January 1995
dot icon22/08/1994
Accounts for a small company made up to 1993-12-31
dot icon01/08/1994
Certificate of change of name
dot icon19/07/1994
Return made up to 15/07/94; full list of members
dot icon03/07/1994
New director appointed
dot icon13/05/1994
Declaration of satisfaction of mortgage/charge
dot icon04/04/1994
Secretary resigned;new secretary appointed
dot icon04/04/1994
Registered office changed on 05/04/94 from: 81 radcliffe road bolton BL2 1NU
dot icon27/03/1994
Certificate of change of name
dot icon27/09/1993
Accounts for a small company made up to 1992-12-31
dot icon21/07/1993
Return made up to 15/07/93; full list of members
dot icon08/09/1992
Accounts for a small company made up to 1991-12-31
dot icon05/08/1992
Return made up to 15/07/92; full list of members
dot icon07/08/1991
Accounts for a small company made up to 1990-12-31
dot icon07/08/1991
Return made up to 15/07/91; full list of members
dot icon01/08/1991
Registered office changed on 02/08/91 from: 25 bradshawgate bolton greater manchester BL1 1EH
dot icon04/04/1991
Full accounts made up to 1989-12-31
dot icon04/04/1991
Accounting reference date shortened from 31/03 to 31/12
dot icon27/02/1991
Return made up to 31/12/90; full list of members
dot icon25/02/1991
Return made up to 31/12/89; full list of members
dot icon24/02/1991
Full accounts made up to 1989-03-31
dot icon25/10/1989
Particulars of mortgage/charge
dot icon18/05/1988
Certificate of change of name
dot icon17/04/1988
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon17/04/1988
Registered office changed on 18/04/88 from: 84 temple chambers temple avenue london EC4Y 0HP
dot icon09/11/1987
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2012
dot iconLast change occurred
30/12/2012

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/12/2012
dot iconNext account date
30/12/2013
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

33
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Blyth, Angus John
Director
05/06/2000 - 26/10/2000
112
LLOYDS SECRETARIES LIMITED
Corporate Secretary
27/02/2012 - Present
293
Hockey Morley, Gary
Director
28/01/2002 - 16/04/2002
31
ABBEY NATIONAL SECRETARIAT SERVICES LIMITED
Corporate Secretary
05/09/1999 - 16/04/2002
204
Stewart, David Howat
Director
29/07/1999 - 29/09/2001
37

Persons with Significant Control

0

No PSC data available.

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 SG MOTOR LEASING LIMITED

SG MOTOR LEASING LIMITED is an(a) Dissolved company incorporated on 09/11/1987 with the registered office located at 25 Gresham Street, London, EC2V 7HN. There are currently 3 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 SG MOTOR LEASING LIMITED?

toggle

SG MOTOR LEASING LIMITED is currently Dissolved. It was registered on 09/11/1987 and dissolved on 05/05/2014.

Where is SG MOTOR LEASING LIMITED located?

toggle

SG MOTOR LEASING LIMITED is registered at 25 Gresham Street, London, EC2V 7HN.

What does SG MOTOR LEASING LIMITED do?

toggle

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

What is the latest filing for SG MOTOR LEASING LIMITED?

toggle

The latest filing was on 05/05/2014: Final Gazette dissolved via voluntary strike-off.