SHREWSBURY LEASING LTD

Register to unlock more data on OkredoRegister

SHREWSBURY LEASING LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

00661742

Incorporation date

08/06/1960

Size

Full

Contacts

Registered address

Registered address

Hill House, 1 Little New Street, London EC4A 3TRCopy
copy info iconCopy
See on map
Latest events (Record since 20/11/1973)
dot icon09/08/2014
Final Gazette dissolved following liquidation
dot icon09/05/2014
Insolvency resolution
dot icon09/05/2014
Return of final meeting in a members' voluntary winding up
dot icon04/03/2014
Register inspection address has been changed from Barclays Group Archives Dallimore Road Wythenshawe Greater Manchester M23 9JA
dot icon18/02/2014
Register inspection address has been changed from 1 Churchill Place London E14 5HP
dot icon13/02/2014
Registered office address changed from Churchill Plaza Churchill Way Basingstoke Hampshire RG21 7GP on 2014-02-13
dot icon12/02/2014
Appointment of a voluntary liquidator
dot icon12/02/2014
Resolutions
dot icon12/02/2014
Declaration of solvency
dot icon09/01/2014
Appointment of Mohammed Akram as a director
dot icon03/01/2014
Termination of appointment of Duncan Rowberry as a director
dot icon02/12/2013
Satisfaction of charge 3 in full
dot icon02/12/2013
Satisfaction of charge 4 in full
dot icon02/12/2013
Satisfaction of charge 2 in full
dot icon02/12/2013
Satisfaction of charge 1 in full
dot icon02/12/2013
Satisfaction of charge 8 in full
dot icon02/12/2013
Satisfaction of charge 5 in full
dot icon02/12/2013
Satisfaction of charge 6 in full
dot icon02/12/2013
Satisfaction of charge 7 in full
dot icon02/12/2013
Satisfaction of charge 10 in full
dot icon02/12/2013
Satisfaction of charge 11 in full
dot icon02/12/2013
Satisfaction of charge 9 in full
dot icon18/06/2013
Full accounts made up to 2012-12-31
dot icon13/06/2013
Annual return made up to 2013-06-01 with full list of shareholders
dot icon25/07/2012
Current accounting period extended from 2012-11-25 to 2012-12-31
dot icon02/07/2012
Full accounts made up to 2011-11-25
dot icon26/06/2012
Annual return made up to 2012-06-01 with full list of shareholders
dot icon19/04/2012
Previous accounting period shortened from 2011-12-31 to 2011-11-25
dot icon05/07/2011
Full accounts made up to 2010-12-31
dot icon22/06/2011
Annual return made up to 2011-06-01 with full list of shareholders
dot icon25/06/2010
Annual return made up to 2010-06-01 with full list of shareholders
dot icon22/06/2010
Full accounts made up to 2009-12-31
dot icon08/01/2010
Termination of appointment of Richard Mcmillan as a director
dot icon15/10/2009
Register(s) moved to registered inspection location
dot icon15/10/2009
Register inspection address has been changed
dot icon09/06/2009
Return made up to 01/06/09; full list of members
dot icon29/05/2009
Full accounts made up to 2008-12-31
dot icon22/10/2008
Resolutions
dot icon01/07/2008
Full accounts made up to 2007-12-31
dot icon06/06/2008
Return made up to 01/06/08; full list of members
dot icon14/08/2007
Full accounts made up to 2006-12-31
dot icon01/06/2007
Return made up to 01/06/07; full list of members
dot icon23/10/2006
Full accounts made up to 2005-12-31
dot icon09/06/2006
Return made up to 01/06/06; full list of members
dot icon06/06/2006
Location of debenture register
dot icon05/07/2005
Return made up to 01/06/05; full list of members
dot icon23/06/2005
Director's particulars changed
dot icon23/06/2005
Director's particulars changed
dot icon22/06/2005
Director's particulars changed
dot icon16/06/2005
Location of debenture register
dot icon08/06/2005
Secretary's particulars changed
dot icon08/06/2005
Location of register of directors' interests
dot icon08/06/2005
Location of register of members
dot icon23/05/2005
Full accounts made up to 2004-12-31
dot icon18/01/2005
Declaration of satisfaction of mortgage/charge
dot icon24/06/2004
Return made up to 07/06/04; full list of members
dot icon19/05/2004
Full accounts made up to 2003-12-31
dot icon04/02/2004
Director's particulars changed
dot icon22/10/2003
Accounting reference date shortened from 07/04/04 to 31/12/03
dot icon16/10/2003
Declaration of satisfaction of mortgage/charge
dot icon04/09/2003
Director's particulars changed
dot icon26/08/2003
Director's particulars changed
dot icon21/07/2003
Declaration of satisfaction of mortgage/charge
dot icon11/07/2003
Return made up to 07/06/03; full list of members
dot icon03/06/2003
£ ic 250000/2 23/05/03 £ sr 249998@1=249998
dot icon02/05/2003
Full accounts made up to 2003-04-07
dot icon17/04/2003
Particulars of mortgage/charge
dot icon17/04/2003
Particulars of mortgage/charge
dot icon17/04/2003
Particulars of mortgage/charge
dot icon16/04/2003
Declaration of assistance for shares acquisition
dot icon16/04/2003
Resolutions
dot icon16/04/2003
Declaration of shares redemption:auditor's report
dot icon15/04/2003
Particulars of mortgage/charge
dot icon15/04/2003
Particulars of mortgage/charge
dot icon15/04/2003
Particulars of mortgage/charge
dot icon14/04/2003
Particulars of mortgage/charge
dot icon12/04/2003
Accounting reference date shortened from 31/12/03 to 07/04/03
dot icon10/04/2003
Certificate of change of name
dot icon09/04/2003
Full accounts made up to 2002-12-31
dot icon07/04/2003
Director resigned
dot icon04/04/2003
Director resigned
dot icon04/04/2003
Director resigned
dot icon27/03/2003
Memorandum and Articles of Association
dot icon27/03/2003
Resolutions
dot icon21/03/2003
Resolutions
dot icon17/03/2003
Declaration of mortgage charge released/ceased
dot icon17/03/2003
Declaration of mortgage charge released/ceased
dot icon17/03/2003
Declaration of mortgage charge released/ceased
dot icon17/03/2003
Declaration of mortgage charge released/ceased
dot icon25/02/2003
Auditor's resignation
dot icon18/11/2002
New director appointed
dot icon18/11/2002
New director appointed
dot icon18/11/2002
New director appointed
dot icon07/11/2002
Director's particulars changed
dot icon05/11/2002
Full accounts made up to 2001-12-31
dot icon03/10/2002
Director resigned
dot icon19/09/2002
Director resigned
dot icon19/09/2002
Director resigned
dot icon01/07/2002
Location of debenture register (non legible)
dot icon01/07/2002
Location - directors interests register: non legible
dot icon01/07/2002
Location of register of members (non legible)
dot icon17/06/2002
Return made up to 07/06/02; full list of members
dot icon07/01/2002
Particulars of mortgage/charge
dot icon07/01/2002
Particulars of mortgage/charge
dot icon07/01/2002
Particulars of mortgage/charge
dot icon01/11/2001
Full accounts made up to 2000-12-31
dot icon29/10/2001
New secretary appointed
dot icon16/10/2001
Secretary resigned
dot icon13/06/2001
Return made up to 07/06/01; full list of members
dot icon04/09/2000
New director appointed
dot icon04/09/2000
New director appointed
dot icon04/09/2000
Director resigned
dot icon04/09/2000
New director appointed
dot icon04/09/2000
New director appointed
dot icon04/09/2000
Director resigned
dot icon24/07/2000
Director resigned
dot icon21/06/2000
Full accounts made up to 1999-12-31
dot icon21/06/2000
Return made up to 07/06/00; no change of members
dot icon28/03/2000
Secretary resigned
dot icon28/03/2000
New secretary appointed
dot icon01/11/1999
Full accounts made up to 1998-12-31
dot icon21/06/1999
Return made up to 07/06/99; full list of members
dot icon31/10/1998
Full accounts made up to 1997-12-31
dot icon09/10/1998
Auditor's resignation
dot icon18/08/1998
Director resigned
dot icon18/08/1998
Director resigned
dot icon18/08/1998
New director appointed
dot icon21/07/1998
Director's particulars changed
dot icon18/06/1998
Return made up to 07/06/98; full list of members
dot icon31/10/1997
Full accounts made up to 1996-12-31
dot icon16/06/1997
Return made up to 07/06/97; full list of members
dot icon03/09/1996
New director appointed
dot icon03/09/1996
New director appointed
dot icon15/08/1996
Director's particulars changed
dot icon21/07/1996
Full accounts made up to 1995-12-31
dot icon18/06/1996
Return made up to 07/06/96; full list of members
dot icon06/06/1996
Registered office changed on 06/06/96 from: churchill plaza churchill way basingstoke hants RG21 1GP
dot icon24/04/1996
New director appointed
dot icon24/04/1996
Director resigned
dot icon18/08/1995
Full accounts made up to 1994-12-31
dot icon14/06/1995
Return made up to 07/06/95; full list of members
dot icon10/01/1995
Director resigned
dot icon10/01/1995
New director appointed
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon05/09/1994
Director resigned
dot icon05/09/1994
New director appointed
dot icon15/06/1994
Return made up to 07/06/94; full list of members
dot icon21/04/1994
Resolutions
dot icon21/04/1994
Resolutions
dot icon21/04/1994
Resolutions
dot icon21/04/1994
Resolutions
dot icon18/03/1994
Full accounts made up to 1993-12-31
dot icon21/08/1993
Director resigned
dot icon21/08/1993
New director appointed
dot icon10/06/1993
Return made up to 07/06/93; full list of members
dot icon04/03/1993
Full accounts made up to 1992-12-31
dot icon14/01/1993
Particulars of mortgage/charge
dot icon13/01/1993
Particulars of mortgage/charge
dot icon29/10/1992
Full accounts made up to 1991-12-31
dot icon10/07/1992
Director resigned
dot icon10/07/1992
New director appointed
dot icon12/06/1992
Return made up to 07/06/92; full list of members
dot icon31/10/1991
Full accounts made up to 1990-12-31
dot icon25/07/1991
Director resigned
dot icon25/07/1991
New director appointed
dot icon25/07/1991
Director resigned
dot icon25/07/1991
New director appointed
dot icon16/06/1991
Return made up to 07/06/91; full list of members
dot icon01/10/1990
Director resigned;new director appointed
dot icon01/10/1990
Director resigned;new director appointed
dot icon19/06/1990
Full accounts made up to 1989-12-31
dot icon13/06/1990
Return made up to 07/06/90; full list of members
dot icon11/12/1989
Director's particulars changed
dot icon11/12/1989
Director's particulars changed
dot icon20/10/1989
Registered office changed on 20/10/89 from: elizabethan house great queen street london WC2B 5DP
dot icon29/06/1989
Director resigned;new director appointed
dot icon17/03/1989
Full accounts made up to 1988-12-31
dot icon17/03/1989
Return made up to 10/03/89; full list of members
dot icon26/04/1988
Full accounts made up to 1987-12-31
dot icon26/04/1988
Return made up to 13/04/88; full list of members
dot icon08/04/1988
Director resigned
dot icon22/12/1987
Director's particulars changed
dot icon05/11/1987
Director's particulars changed
dot icon04/11/1987
Director's particulars changed
dot icon10/08/1987
Full accounts made up to 1986-12-31
dot icon22/11/1973
Particulars of mortgage/charge
dot icon20/11/1973
Particulars of mortgage/charge

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2012
dot iconLast change occurred
31/12/2012

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2012
dot iconNext account date
31/12/2013
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

18
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Weaving, John Martin
Director
01/08/1993 - 31/03/1996
100
Rowan, Charles Paul
Director
23/08/1996 - 12/08/1998
51
Lewis, Barry Randall
Director
16/08/2000 - 12/08/2002
19
Box, Sarah
Director
31/03/1996 - 12/08/1998
52
Rowberry, Duncan John
Director
23/08/1996 - 23/12/2013
65

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 SHREWSBURY LEASING LTD

SHREWSBURY LEASING LTD is an(a) Dissolved company incorporated on 08/06/1960 with the registered office located at Hill House, 1 Little New Street, London EC4A 3TR. 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 SHREWSBURY LEASING LTD?

toggle

SHREWSBURY LEASING LTD is currently Dissolved. It was registered on 08/06/1960 and dissolved on 09/08/2014.

Where is SHREWSBURY LEASING LTD located?

toggle

SHREWSBURY LEASING LTD is registered at Hill House, 1 Little New Street, London EC4A 3TR.

What does SHREWSBURY LEASING LTD do?

toggle

SHREWSBURY LEASING LTD operates in the Financial leasing (64.91 - SIC 2007) sector.

What is the latest filing for SHREWSBURY LEASING LTD?

toggle

The latest filing was on 09/08/2014: Final Gazette dissolved following liquidation.