Company NameSpecialised Container Leasing Limited
Company StatusDissolved
Company Number02987615
CategoryPrivate Limited Company
Incorporation Date7 November 1994(29 years, 5 months ago)
Dissolution Date6 January 1998 (26 years, 2 months ago)

Business Activity

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

Directors

Director NameRobin Nicholas Bain
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed07 November 1994(same day as company formation)
RoleSolicitor
Correspondence AddressTrafalgar House
Nelson Street
Southend On Sea
Essex
SS1 1EF
Director NameAidan John Odonoghue
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed07 November 1994(same day as company formation)
RoleSolicitor
Correspondence AddressTrafalgar House
Nelson Street
Southend On Sea
Essex
SS1 1EF
Secretary NameColin John Gardner
NationalityBritish
StatusClosed
Appointed07 November 1994(same day as company formation)
RoleSecretary
Correspondence Address83 High Street
Rayleigh
Essex
SS6 7EJ
Director NameMr John Murray Simon
Date of BirthJune 1920 (Born 103 years ago)
NationalityBritish
StatusClosed
Appointed30 January 1995(2 months, 3 weeks after company formation)
Appointment Duration2 years, 11 months (closed 06 January 1998)
RoleCompany Director
Correspondence AddressCoxs Fields
Ide Hill
Sevenoaks
Kent
TN14 6JY
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed07 November 1994(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressDevine House
1299-1301 London Road
Leigh On Sea
Essex
SS9 2AD
RegionEast of England
ConstituencySouthend West
CountyEssex
ParishLeigh-on-Sea
WardBelfairs
Built Up AreaSouthend-on-Sea
Address MatchesOver 20 other UK companies use this postal address

Accounts

Latest Accounts30 September 1996 (27 years, 6 months ago)
Accounts CategoryFull
Accounts Year End30 September

Filing History

6 January 1998Final Gazette dissolved via voluntary strike-off (1 page)
16 September 1997First Gazette notice for voluntary strike-off (1 page)
7 August 1997Application for striking-off (1 page)
27 April 1997Full accounts made up to 30 September 1996 (12 pages)
10 January 1997Registered office changed on 10/01/97 from: 83 high street rayleigh essex SS6 7EJ (1 page)
8 January 1997Return made up to 07/11/96; no change of members (4 pages)
30 April 1996Full accounts made up to 30 September 1995 (12 pages)
15 March 1996Return made up to 07/11/95; full list of members (6 pages)
30 March 1995Ad 23/02/95--------- £ si 12598@1=12598 £ ic 2/12600 (2 pages)
14 March 1995Certificate of authorisation to commence business and borrow (1 page)
11 March 1995Application to commence business (2 pages)