Company NameCity And General Leasing Limited
Company StatusDissolved
Company Number01492262
CategoryPrivate Limited Company
Incorporation Date21 April 1980(44 years ago)
Dissolution Date22 September 2020 (3 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameKathleen May Jones
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed30 December 1990(10 years, 8 months after company formation)
Appointment Duration29 years, 9 months (closed 22 September 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressConway House
60 Maldon Road
Burnham On Crouch
CM0 8NR
Director NameMr William Henry Jones
Date of BirthDecember 1940 (Born 83 years ago)
NationalityBritish
StatusClosed
Appointed30 December 1990(10 years, 8 months after company formation)
Appointment Duration29 years, 9 months (closed 22 September 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1a Paget Road Wivenhoe
Colchester
Essex
CO7 9DT
Secretary NameKathleen May Jones
NationalityBritish
StatusClosed
Appointed30 December 1990(10 years, 8 months after company formation)
Appointment Duration29 years, 9 months (closed 22 September 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressConway House
60 Maldon Road
Burnham On Crouch
CM0 8NR

Location

Registered AddressThe Coffee Centre Unit 5
Hoblongs Industrial Estate
Chelmsfo0rd Road Great Dunmow
Essex
CM6 1JA
RegionEast of England
ConstituencySaffron Walden
CountyEssex
ParishGreat Dunmow
WardGreat Dunmow South & Barnston
Built Up AreaGreat Dunmow

Shareholders

1 at £1Kathleen May Jones
50.00%
Ordinary
1 at £1William Henry Jones
50.00%
Ordinary

Accounts

Latest Accounts30 September 2018 (5 years, 7 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Charges

17 August 1982Delivered on: 25 August 1982
Persons entitled: Barclays Bank LTD

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over all the undertaking and all property and assets present and future including goodwill, bookdebts, uncalled capital, all buildings, fixtures, fixed plant and machinery,.
Outstanding

Filing History

22 September 2020Final Gazette dissolved via voluntary strike-off (1 page)
28 January 2020First Gazette notice for voluntary strike-off (1 page)
21 January 2020Application to strike the company off the register (3 pages)
2 January 2020Confirmation statement made on 30 December 2019 with updates (4 pages)
3 January 2019Confirmation statement made on 30 December 2018 with updates (4 pages)
1 November 2018Total exemption full accounts made up to 30 September 2018 (6 pages)
11 October 2018Previous accounting period extended from 31 March 2018 to 30 September 2018 (1 page)
3 January 2018Confirmation statement made on 30 December 2017 with updates (4 pages)
13 November 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
13 November 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
4 January 2017Confirmation statement made on 30 December 2016 with updates (6 pages)
4 January 2017Confirmation statement made on 30 December 2016 with updates (6 pages)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
13 January 2016Director's details changed for William Henry Jones on 12 January 2016 (2 pages)
13 January 2016Director's details changed for William Henry Jones on 12 January 2016 (2 pages)
13 January 2016Annual return made up to 30 December 2015 with a full list of shareholders
Statement of capital on 2016-01-13
  • GBP 2
(5 pages)
13 January 2016Annual return made up to 30 December 2015 with a full list of shareholders
Statement of capital on 2016-01-13
  • GBP 2
(5 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
9 February 2015Annual return made up to 30 December 2014 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 2
(5 pages)
9 February 2015Annual return made up to 30 December 2014 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 2
(5 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
4 February 2014Annual return made up to 30 December 2013 with a full list of shareholders
Statement of capital on 2014-02-04
  • GBP 2
(5 pages)
4 February 2014Annual return made up to 30 December 2013 with a full list of shareholders
Statement of capital on 2014-02-04
  • GBP 2
(5 pages)
9 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
9 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
16 January 2013Annual return made up to 30 December 2012 with a full list of shareholders (5 pages)
16 January 2013Annual return made up to 30 December 2012 with a full list of shareholders (5 pages)
24 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
24 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
10 July 2012Annual return made up to 30 December 2011 (14 pages)
10 July 2012Annual return made up to 30 December 2011 (14 pages)
10 July 2012Compulsory strike-off action has been discontinued (1 page)
10 July 2012Compulsory strike-off action has been discontinued (1 page)
24 April 2012First Gazette notice for compulsory strike-off (1 page)
24 April 2012First Gazette notice for compulsory strike-off (1 page)
13 October 2011Accounts for a dormant company made up to 31 March 2011 (5 pages)
13 October 2011Accounts for a dormant company made up to 31 March 2011 (5 pages)
21 May 2011Compulsory strike-off action has been discontinued (1 page)
21 May 2011Compulsory strike-off action has been discontinued (1 page)
18 May 2011Annual return made up to 30 December 2010 with a full list of shareholders (5 pages)
18 May 2011Annual return made up to 30 December 2010 with a full list of shareholders (5 pages)
26 April 2011First Gazette notice for compulsory strike-off (1 page)
26 April 2011First Gazette notice for compulsory strike-off (1 page)
1 February 2011Accounts for a dormant company made up to 31 March 2010 (5 pages)
1 February 2011Accounts for a dormant company made up to 31 March 2010 (5 pages)
29 March 2010Annual return made up to 30 December 2009 with a full list of shareholders (5 pages)
29 March 2010Director's details changed for William Henry Jones on 29 March 2010 (2 pages)
29 March 2010Annual return made up to 30 December 2009 with a full list of shareholders (5 pages)
29 March 2010Director's details changed for William Henry Jones on 29 March 2010 (2 pages)
29 March 2010Director's details changed for Kathleen May Jones on 29 March 2010 (2 pages)
29 March 2010Director's details changed for Kathleen May Jones on 29 March 2010 (2 pages)
3 February 2010Accounts for a dormant company made up to 31 March 2009 (5 pages)
3 February 2010Accounts for a dormant company made up to 31 March 2009 (5 pages)
23 March 2009Return made up to 30/12/08; full list of members (4 pages)
23 March 2009Return made up to 30/12/08; full list of members (4 pages)
1 February 2009Accounts for a dormant company made up to 31 March 2008 (6 pages)
1 February 2009Accounts for a dormant company made up to 31 March 2008 (6 pages)
10 July 2008Return made up to 30/12/07; full list of members (4 pages)
10 July 2008Return made up to 30/12/07; full list of members (4 pages)
31 January 2008Accounts for a dormant company made up to 31 March 2007 (5 pages)
31 January 2008Accounts for a dormant company made up to 31 March 2007 (5 pages)
5 February 2007Return made up to 30/12/06; full list of members (7 pages)
5 February 2007Return made up to 30/12/06; full list of members (7 pages)
6 January 2007Accounts for a dormant company made up to 31 March 2006 (5 pages)
6 January 2007Accounts for a dormant company made up to 31 March 2006 (5 pages)
9 January 2006Return made up to 30/12/05; full list of members (7 pages)
9 January 2006Return made up to 30/12/05; full list of members (7 pages)
6 January 2006Accounts for a dormant company made up to 31 March 2005 (5 pages)
6 January 2006Accounts for a dormant company made up to 31 March 2005 (5 pages)
26 January 2005Return made up to 30/12/04; full list of members (7 pages)
26 January 2005Return made up to 30/12/04; full list of members (7 pages)
23 November 2004Accounts for a dormant company made up to 31 March 2004 (5 pages)
23 November 2004Accounts for a dormant company made up to 31 March 2004 (5 pages)
26 January 2004Return made up to 30/12/03; full list of members (8 pages)
26 January 2004Return made up to 30/12/03; full list of members (8 pages)
23 December 2003Registered office changed on 23/12/03 from: park house 10 osborne road potters bar hertfordshire EN6 1RZ (1 page)
23 December 2003Registered office changed on 23/12/03 from: park house 10 osborne road potters bar hertfordshire EN6 1RZ (1 page)
23 December 2003Accounts for a dormant company made up to 31 March 2003 (5 pages)
23 December 2003Accounts for a dormant company made up to 31 March 2003 (5 pages)
22 January 2003Return made up to 30/12/02; full list of members (7 pages)
22 January 2003Total exemption small company accounts made up to 31 March 2002 (3 pages)
22 January 2003Total exemption small company accounts made up to 31 March 2002 (3 pages)
22 January 2003Return made up to 30/12/02; full list of members (7 pages)
5 April 2002Total exemption small company accounts made up to 31 March 2001 (3 pages)
5 April 2002Return made up to 30/12/01; full list of members
  • 363(287) ‐ Registered office changed on 05/04/02
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
5 April 2002Return made up to 30/12/01; full list of members
  • 363(287) ‐ Registered office changed on 05/04/02
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
5 April 2002Total exemption small company accounts made up to 31 March 2001 (3 pages)
26 March 2001Return made up to 30/12/00; full list of members (6 pages)
26 March 2001Return made up to 30/12/00; full list of members (6 pages)
15 February 2001Full accounts made up to 31 March 2000 (7 pages)
15 February 2001Full accounts made up to 31 March 2000 (7 pages)
26 January 2000Return made up to 30/12/99; full list of members (6 pages)
26 January 2000Return made up to 30/12/99; full list of members (6 pages)
12 January 2000Full accounts made up to 31 March 1999 (7 pages)
12 January 2000Full accounts made up to 31 March 1999 (7 pages)
10 March 1999Full accounts made up to 31 March 1998 (7 pages)
10 March 1999Full accounts made up to 31 March 1998 (7 pages)
6 January 1999Return made up to 30/12/98; full list of members (6 pages)
6 January 1999Return made up to 30/12/98; full list of members (6 pages)
12 May 1998Return made up to 30/12/97; no change of members (4 pages)
12 May 1998Return made up to 30/12/97; no change of members (4 pages)
4 March 1998Full accounts made up to 31 March 1997 (7 pages)
4 March 1998Full accounts made up to 31 March 1997 (7 pages)
30 April 1997Full accounts made up to 31 March 1996 (7 pages)
30 April 1997Full accounts made up to 31 March 1996 (7 pages)
21 January 1997Return made up to 30/12/96; no change of members (4 pages)
21 January 1997Return made up to 30/12/96; no change of members (4 pages)
29 April 1996Return made up to 30/12/95; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
29 April 1996Return made up to 30/12/95; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
3 April 1996Return made up to 30/12/94; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
3 April 1996Return made up to 30/12/94; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
7 February 1996Full accounts made up to 31 March 1995 (6 pages)
7 February 1996Full accounts made up to 31 March 1995 (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (15 pages)