Company NameLeasecount Limited
Company StatusDissolved
Company Number02962832
CategoryPrivate Limited Company
Incorporation Date26 August 1994(29 years, 8 months ago)
Dissolution Date30 January 1996 (28 years, 3 months ago)

Directors

Secretary NameAllan Pavey
NationalityBritish
StatusClosed
Appointed13 January 1995(4 months, 2 weeks after company formation)
Appointment Duration1 year (closed 30 January 1996)
RoleManaging Director
Correspondence Address57 Bridge Street
Basildon
Essex
SS15 4AY
Director NameConsolidated Industries (Holdings) Plc (Corporation)
StatusClosed
Appointed30 June 1995(10 months, 1 week after company formation)
Appointment Duration7 months (closed 30 January 1996)
Correspondence Address20-22 Bedford Row
London
WC1R 4JS
Director NameRichard Francis Body
Date of BirthNovember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed30 August 1994(4 days after company formation)
Appointment Duration3 months, 3 weeks (resigned 21 December 1994)
RoleCompany Director
Correspondence Address9 Orchard Place
West Lavington
Wiltshire
SN10 4JD
Director NameJames Franklyn Drury
Date of BirthMarch 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed30 August 1994(4 days after company formation)
Appointment Duration3 months, 3 weeks (resigned 21 December 1994)
RoleCompany Director
Correspondence AddressPowlilea Ditteridge
Box
Corsham
Wiltshire
SN14 9PR
Director NameMr Malcolm John Gardiner
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed30 August 1994(4 days after company formation)
Appointment Duration3 months, 3 weeks (resigned 21 December 1994)
RoleAccountant
Correspondence Address2 Peacock Way
Bretton
Peterborough
Cambridgeshire
PE3 9AA
Secretary NameMr Malcolm John Gardiner
NationalityBritish
StatusResigned
Appointed30 August 1994(4 days after company formation)
Appointment Duration3 months, 3 weeks (resigned 21 December 1994)
RoleAccountant
Correspondence Address2 Peacock Way
Bretton
Peterborough
Cambridgeshire
PE3 9AA
Director NameNigel John Hales
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed21 December 1994(3 months, 3 weeks after company formation)
Appointment Duration3 weeks, 2 days (resigned 13 January 1995)
RoleCompany Director
Correspondence Address64 Park Avenue
Maidstone
Kent
ME14 5HL
Secretary NameLorraine Iris Clark
NationalityBritish
StatusResigned
Appointed21 December 1994(3 months, 3 weeks after company formation)
Appointment Duration3 weeks, 2 days (resigned 13 January 1995)
RoleCompany Director
Correspondence Address3 Haskell Mews
Braintree
Essex
CM7 7TF
Director NameAllan Pavey
Date of BirthFebruary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed13 January 1995(4 months, 2 weeks after company formation)
Appointment Duration5 months, 2 weeks (resigned 30 June 1995)
RoleManaging Director
Correspondence Address57 Bridge Street
Basildon
Essex
SS15 4AY
Director NamePeter John Robinson
Date of BirthDecember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed13 January 1995(4 months, 2 weeks after company formation)
Appointment Duration5 months, 2 weeks (resigned 30 June 1995)
RoleManagement Consultants
Correspondence AddressThe Middle Hattons Farm
Pendleford Hall Lane
Coven
Staffordshire
WV9 5BD
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed26 August 1994(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed26 August 1994(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressPheonix House
215b High Road
Benfleet
Essex
SS7 5HZ
RegionEast of England
ConstituencyCastle Point
CountyEssex
WardSt Mary's
Built Up AreaSouthend-on-Sea

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 August

Filing History

30 January 1996Final Gazette dissolved via voluntary strike-off (1 page)
10 October 1995First Gazette notice for voluntary strike-off (2 pages)