BUCHANAN LEASING LIMITED

BUCHANAN LEASING LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Annual Return
  • Filings
  • Officers
  • Data Source
  • Overview

    Company NameBUCHANAN LEASING LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03484742
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of BUCHANAN LEASING LIMITED?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is BUCHANAN LEASING LIMITED located?

    Registered Office Address
    Arjohuntleigh House Houghton Hall Business Park
    Houghton Regis
    LU5 5XF Dunstable
    Bedfordshire
    Undeliverable Registered Office AddressNo

    What are the latest accounts for BUCHANAN LEASING LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2013

    What is the status of the latest annual return for BUCHANAN LEASING LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for BUCHANAN LEASING LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Annual return made up to Dec 17, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 18, 2014

    Statement of capital on Dec 18, 2014

    • Capital: GBP 2
    SH01

    Accounts made up to Dec 31, 2013

    7 pagesAA

    Appointment of Mr Christoffer David Erik Franzen as a director on Jun 11, 2014

    2 pagesAP01

    Appointment of Mr Richard Mark Bloom as a director on Jun 11, 2014

    2 pagesAP01

    Termination of appointment of Khizer Ismail Ibrahim as a director on Jun 11, 2014

    1 pagesTM01

    Annual return made up to Dec 17, 2013 with full list of shareholders

    4 pagesAR01

    Accounts made up to Dec 31, 2012

    7 pagesAA

    Appointment of Mr Khizer Ismail Ibrahim as a director on Jun 30, 2013

    2 pagesAP01

    Termination of appointment of Alpesh Khakhar as a director on Jun 30, 2013

    1 pagesTM01

    Appointment of Mr Robert Nicolaas Wilko Van Den Belt as a director on Dec 01, 2012

    2 pagesAP01

    Termination of appointment of Leif Erik Martensson as a director on Dec 01, 2012

    1 pagesTM01

    Annual return made up to Dec 17, 2012 with full list of shareholders

    4 pagesAR01

    Full accounts made up to Dec 31, 2011

    11 pagesAA

    Termination of appointment of Matthew William Stork as a director on Mar 27, 2012

    1 pagesTM01

    Appointment of Mr Leif Erik Martensson as a director on Mar 27, 2012

    2 pagesAP01

    Appointment of Mr Alpesh Khakhar as a director on Jan 31, 2012

    2 pagesAP01

    Registered office address changed from 310-312 Dallow Road Luton Bedfordshire LU1 1TD United Kingdom on Feb 09, 2012

    1 pagesAD01

    Appointment of Mr Matthew William Stork as a director on Jan 31, 2012

    2 pagesAP01

    Termination of appointment of Peter Edward Vacher as a director on Jan 31, 2012

    1 pagesTM01

    Termination of appointment of Ian Jones as a director on Jan 31, 2012

    1 pagesTM01

    Annual return made up to Dec 17, 2011 with full list of shareholders

    4 pagesAR01

    Full accounts made up to Dec 31, 2010

    10 pagesAA

    Who are the officers of BUCHANAN LEASING LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BLOOM, Richard Mark
    Houghton Hall Business Park
    Houghton Regis
    LU5 5XF Dunstable
    Arjohuntleigh House
    Bedfordshire
    United Kingdom
    Secretary
    Houghton Hall Business Park
    Houghton Regis
    LU5 5XF Dunstable
    Arjohuntleigh House
    Bedfordshire
    United Kingdom
    155157980001
    BLOOM, Richard Mark
    Houghton Hall Business Park
    Houghton Regis
    LU5 5XF Dunstable
    Arjohuntleigh House
    Bedfordshire
    Director
    Houghton Hall Business Park
    Houghton Regis
    LU5 5XF Dunstable
    Arjohuntleigh House
    Bedfordshire
    EnglandBritish118671260002
    FRANZEN, Christoffer David Erik
    Houghton Hall Business Park
    Houghton Regis
    LU5 5XF Dunstable
    Arjohuntleigh House
    Bedfordshire
    Director
    Houghton Hall Business Park
    Houghton Regis
    LU5 5XF Dunstable
    Arjohuntleigh House
    Bedfordshire
    EnglandSwedish188458510001
    VAN DEN BELT, Robert Nicolaas Wilko
    Houghton Hall Business Park
    Houghton Regis
    LU5 5XF Dunstable
    Arjohuntleigh House
    Bedfordshire
    United Kingdom
    Director
    Houghton Hall Business Park
    Houghton Regis
    LU5 5XF Dunstable
    Arjohuntleigh House
    Bedfordshire
    United Kingdom
    SwedenDutch175232950001
    LOCK, Robert Francis
    Oak House Priors Frome
    Upper Dormington
    HR1 4EF Hereford
    Secretary
    Oak House Priors Frome
    Upper Dormington
    HR1 4EF Hereford
    British61939850001
    RICHARDSON, Bruce Nigel
    9 Aggs Close
    Gotherington
    GL52 9HD Cheltenham
    Gloucestershire
    Secretary
    9 Aggs Close
    Gotherington
    GL52 9HD Cheltenham
    Gloucestershire
    British86365790001
    TELLING, Deborah Joanne
    Roslyn 11 Kent Avenue
    HR9 5AH Ross On Wye
    Herefordshire
    Secretary
    Roslyn 11 Kent Avenue
    HR9 5AH Ross On Wye
    Herefordshire
    British86321030002
    VICTORIA SQUARE SECRETARIES LIMITED
    1 Victoria Square
    B1 1BD Birmingham
    West Midlands
    Secretary
    1 Victoria Square
    B1 1BD Birmingham
    West Midlands
    44748190001
    IBRAHIM, Khizer Ismail
    Houghton Hall Business Park
    Houghton Regis
    LU5 5XF Dunstable
    Arjohuntleigh House
    Bedfordshire
    United Kingdom
    Director
    Houghton Hall Business Park
    Houghton Regis
    LU5 5XF Dunstable
    Arjohuntleigh House
    Bedfordshire
    United Kingdom
    EnglandBritish180060740001
    JONES, Ian
    Dallow Road
    LU1 1TD Luton
    310-312
    Bedfordshire
    United Kingdom
    Director
    Dallow Road
    LU1 1TD Luton
    310-312
    Bedfordshire
    United Kingdom
    EnglandBritish243954370001
    KHAKHAR, Alpesh
    Houghton Hall Business Park
    Houghton Regis
    LU5 5XF Dunstable
    Arjohuntleigh House
    Bedfordshire
    United Kingdom
    Director
    Houghton Hall Business Park
    Houghton Regis
    LU5 5XF Dunstable
    Arjohuntleigh House
    Bedfordshire
    United Kingdom
    EnglandBritish166582980001
    LOCK, Robert Francis
    Oak House Priors Frome
    Upper Dormington
    HR1 4EF Hereford
    Director
    Oak House Priors Frome
    Upper Dormington
    HR1 4EF Hereford
    United KingdomBritish61939850001
    MARTENSSON, Leif Erik
    Houghton Hall Business Park
    Houghton Regis
    LU5 5XF Dunstable
    Arjohuntleigh House
    Bedfordshire
    United Kingdom
    Director
    Houghton Hall Business Park
    Houghton Regis
    LU5 5XF Dunstable
    Arjohuntleigh House
    Bedfordshire
    United Kingdom
    SwedenSwedish153479400001
    RICHARDSON, Bruce Nigel
    9 Aggs Close
    Gotherington
    GL52 9HD Cheltenham
    Gloucestershire
    Director
    9 Aggs Close
    Gotherington
    GL52 9HD Cheltenham
    Gloucestershire
    United KingdomBritish86365790001
    STORK, Matthew William
    Houghton Hall Business Park
    Houghton Regis
    LU5 5XF Dunstable
    Arjohuntleigh House
    Bedfordshire
    United Kingdom
    Director
    Houghton Hall Business Park
    Houghton Regis
    LU5 5XF Dunstable
    Arjohuntleigh House
    Bedfordshire
    United Kingdom
    United KingdomBritish160838320001
    VACHER, Peter Edward
    11 Walker Gardens
    Hedge End
    SO30 2RH Southampton
    Hampshire
    Director
    11 Walker Gardens
    Hedge End
    SO30 2RH Southampton
    Hampshire
    EnglandBritish117473420001
    WOZENCROFT, Andrew John
    Pleasant Stile
    Littledean
    GL14 3NX Cinderford
    Temple Cottage
    Gloucestershire
    Director
    Pleasant Stile
    Littledean
    GL14 3NX Cinderford
    Temple Cottage
    Gloucestershire
    British16102100001
    VICTORIA SQUARE DIRECTORS LIMITED
    1 Victoria Square
    B1 1BD Birmingham
    West Midlands
    Director
    1 Victoria Square
    B1 1BD Birmingham
    West Midlands
    44748210001
    VICTORIA SQUARE SECRETARIES LIMITED
    1 Victoria Square
    B1 1BD Birmingham
    West Midlands
    Director
    1 Victoria Square
    B1 1BD Birmingham
    West Midlands
    44748190001

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0