THE LEASING GROUP (MARCH) LIMITED

Register to unlock more data on OkredoRegister

THE LEASING GROUP (MARCH) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02599108

Incorporation date

07/04/1991

Size

Dormant

Classification

-

Contacts

Registered address

Registered address

3rd Floor Network House, Basing View, Basingstoke, Hampshire RG21 4HGCopy
copy info iconCopy
See on map
Latest events (Record since 07/04/1991)
dot icon02/04/2012
Final Gazette dissolved via voluntary strike-off
dot icon19/12/2011
First Gazette notice for voluntary strike-off
dot icon04/12/2011
Application to strike the company off the register
dot icon18/09/2011
Statement by Directors
dot icon18/09/2011
Statement of capital on 2011-09-19
dot icon18/09/2011
Solvency Statement dated 12/09/11
dot icon18/09/2011
Resolutions
dot icon13/09/2011
Termination of appointment of Michael Pelham Morris Olive as a director on 2011-09-09
dot icon29/03/2011
Accounts for a dormant company made up to 2010-09-30
dot icon08/02/2011
Annual return made up to 2011-01-26 with full list of shareholders
dot icon22/08/2010
Registered office address changed from Brook Henderson House 37-43 Blagrave Street Reading Berkshire RG1 1PZ on 2010-08-23
dot icon13/07/2010
Current accounting period extended from 2010-03-31 to 2010-09-30
dot icon04/02/2010
Annual return made up to 2010-01-26 with full list of shareholders
dot icon30/11/2009
Director's details changed for Mr Michael Pelham Morris Olive on 2009-11-30
dot icon07/10/2009
Accounts for a dormant company made up to 2009-03-31
dot icon15/02/2009
Return made up to 26/01/09; full list of members
dot icon07/09/2008
Accounts made up to 2008-03-31
dot icon10/02/2008
Return made up to 26/01/08; full list of members
dot icon21/11/2007
Registered office changed on 22/11/07 from: brook henderson house 173-175 friar street reading berkshire RG1 1HE
dot icon05/11/2007
Accounts made up to 2007-03-31
dot icon22/08/2007
New director appointed
dot icon06/02/2007
Return made up to 26/01/07; full list of members
dot icon26/10/2006
Accounts made up to 2006-03-31
dot icon30/05/2006
Registered office changed on 31/05/06 from: davidson house forbury square reading berkshire RG1 3GA
dot icon31/01/2006
Return made up to 26/01/06; full list of members
dot icon23/10/2005
Accounts made up to 2005-03-31
dot icon13/04/2005
Particulars of mortgage/charge
dot icon16/02/2005
Return made up to 26/01/05; full list of members
dot icon03/02/2005
Accounts made up to 2004-03-31
dot icon06/08/2004
Particulars of mortgage/charge
dot icon13/04/2004
Return made up to 01/02/04; full list of members
dot icon05/02/2004
Accounts made up to 2003-03-31
dot icon01/07/2003
Registered office changed on 02/07/03 from: 42 kenavon drive reading berkshire RG1 3DJ
dot icon16/03/2003
Return made up to 01/02/03; full list of members
dot icon16/03/2003
Secretary's particulars changed;director's particulars changed
dot icon29/10/2002
Registered office changed on 30/10/02 from: 130 jermyn street london SW1Y 4UR
dot icon28/10/2002
New secretary appointed;new director appointed
dot icon28/10/2002
New director appointed
dot icon28/10/2002
Secretary resigned
dot icon28/10/2002
Secretary resigned
dot icon28/10/2002
Director resigned
dot icon28/10/2002
Director resigned
dot icon27/05/2002
Full accounts made up to 2002-03-31
dot icon16/04/2002
Director resigned
dot icon20/03/2002
Accounting reference date extended from 31/12/01 to 31/03/02
dot icon14/03/2002
Director resigned
dot icon18/02/2002
Full accounts made up to 2000-12-31
dot icon14/02/2002
Return made up to 01/02/02; full list of members
dot icon23/01/2002
New director appointed
dot icon06/12/2001
Director resigned
dot icon12/11/2001
Director resigned
dot icon03/04/2001
Full accounts made up to 2000-03-31
dot icon22/02/2001
Return made up to 01/02/01; no change of members
dot icon20/02/2001
Accounting reference date shortened from 31/03/01 to 31/12/00
dot icon13/02/2001
Secretary's particulars changed
dot icon08/11/2000
Secretary resigned
dot icon08/11/2000
Secretary resigned
dot icon08/11/2000
New secretary appointed
dot icon08/11/2000
New secretary appointed
dot icon30/10/2000
Registered office changed on 31/10/00 from: 100 thames valley park drive reading RG6 1PT
dot icon26/07/2000
Director resigned
dot icon26/07/2000
Director resigned
dot icon12/04/2000
Director resigned
dot icon01/03/2000
Return made up to 01/02/00; full list of members
dot icon01/03/2000
Director's particulars changed
dot icon23/01/2000
Director's particulars changed
dot icon20/12/1999
Full accounts made up to 1999-03-31
dot icon18/05/1999
New secretary appointed
dot icon18/03/1999
Return made up to 01/02/99; full list of members
dot icon28/02/1999
Full accounts made up to 1998-03-31
dot icon24/01/1999
Secretary resigned
dot icon29/10/1998
New secretary appointed
dot icon29/10/1998
New secretary appointed
dot icon29/10/1998
Secretary resigned
dot icon12/08/1998
Auditor's resignation
dot icon12/07/1998
Director's particulars changed
dot icon16/02/1998
Return made up to 01/02/98; full list of members
dot icon16/02/1998
Secretary resigned
dot icon10/02/1998
New director appointed
dot icon02/02/1998
New secretary appointed
dot icon31/01/1998
Full accounts made up to 1997-03-31
dot icon27/01/1998
Secretary resigned
dot icon27/01/1998
Director resigned
dot icon03/08/1997
New director appointed
dot icon16/03/1997
New director appointed
dot icon11/03/1997
New director appointed
dot icon11/03/1997
Director's particulars changed
dot icon10/03/1997
Full accounts made up to 1996-03-31
dot icon26/02/1997
Return made up to 01/02/97; full list of members
dot icon24/02/1997
Director resigned
dot icon18/02/1997
Registered office changed on 19/02/97 from: c/o british gas PLC company secretarial dept rivermill hse, 152 grosvenor rd london. SW1V 3JL
dot icon10/02/1997
Certificate of change of name
dot icon14/07/1996
Director resigned
dot icon30/06/1996
Director's particulars changed
dot icon31/03/1996
New director appointed
dot icon14/03/1996
New director appointed
dot icon14/03/1996
New director appointed
dot icon05/03/1996
Return made up to 01/02/96; full list of members
dot icon07/02/1996
Full accounts made up to 1995-03-31
dot icon04/01/1996
Ad 15/12/95--------- £ si 24999998@1=24999998 £ ic 2/25000000
dot icon04/01/1996
Resolutions
dot icon04/01/1996
Resolutions
dot icon04/01/1996
£ nc 1000/25000000 15/12/95
dot icon28/11/1995
New secretary appointed
dot icon28/11/1995
Secretary resigned;new secretary appointed
dot icon14/09/1995
Director's particulars changed
dot icon12/07/1995
Director resigned
dot icon19/02/1995
Return made up to 01/02/95; full list of members
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon23/10/1994
Full accounts made up to 1994-03-31
dot icon02/03/1994
Return made up to 01/02/94; full list of members
dot icon21/10/1993
New director appointed
dot icon21/10/1993
New director appointed
dot icon21/10/1993
New director appointed
dot icon19/09/1993
Director resigned
dot icon08/09/1993
Director resigned
dot icon01/08/1993
Full accounts made up to 1993-03-31
dot icon04/07/1993
Memorandum and Articles of Association
dot icon16/05/1993
Certificate of change of name
dot icon28/02/1993
Return made up to 01/02/93; no change of members
dot icon01/02/1993
Full accounts made up to 1992-03-31
dot icon05/01/1993
Director's particulars changed
dot icon04/01/1993
Accounting reference date shortened from 31/12 to 31/03
dot icon31/10/1992
Full accounts made up to 1991-12-31
dot icon24/06/1992
New director appointed
dot icon02/06/1992
Director resigned
dot icon26/02/1992
Return made up to 01/02/92; full list of members
dot icon10/02/1992
Director's particulars changed
dot icon05/02/1992
Accounting reference date shortened from 30/04 to 31/12
dot icon02/02/1992
New director appointed
dot icon30/01/1992
New director appointed
dot icon30/01/1992
New director appointed
dot icon13/01/1992
Resolutions
dot icon13/01/1992
Secretary resigned;new secretary appointed;director resigned
dot icon13/01/1992
New director appointed
dot icon29/12/1991
Certificate of change of name
dot icon18/12/1991
Registered office changed on 19/12/91 from: classic house 174-180 old street london EC1V 9BP
dot icon07/04/1991
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/09/2010
dot iconLast change occurred
29/09/2010

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
29/09/2010
dot iconNext account date
29/09/2011
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

23
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Lewin, Peter Jonathan
Director
12/10/2002 - Present
88
Hoexter, Nicholas Paul Batley
Director
16/06/1997 - 29/11/2001
23
Chan, Choong Fai
Director
30/01/1998 - 18/02/2002
18
Eddy, Jonathan Charles Grenville
Director
09/08/2007 - Present
47
Gray, John Charles Roger
Director
04/02/1997 - 21/03/2000
5

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 THE LEASING GROUP (MARCH) LIMITED

THE LEASING GROUP (MARCH) LIMITED is an(a) Dissolved company incorporated on 07/04/1991 with the registered office located at 3rd Floor Network House, Basing View, Basingstoke, Hampshire RG21 4HG. 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 THE LEASING GROUP (MARCH) LIMITED?

toggle

THE LEASING GROUP (MARCH) LIMITED is currently Dissolved. It was registered on 07/04/1991 and dissolved on 02/04/2012.

Where is THE LEASING GROUP (MARCH) LIMITED located?

toggle

THE LEASING GROUP (MARCH) LIMITED is registered at 3rd Floor Network House, Basing View, Basingstoke, Hampshire RG21 4HG.

What is the latest filing for THE LEASING GROUP (MARCH) LIMITED?

toggle

The latest filing was on 02/04/2012: Final Gazette dissolved via voluntary strike-off.