About

Registered Number: 02186235
Date of Incorporation: 02/11/1987 (36 years and 5 months ago)
Company Status: Dissolved
Date of Dissolution: 08/10/2019 (4 years and 6 months ago)
Registered Address: Unit B1 Cairo Place, Penner Road, Havant, Hampshire, PO9 1QN

 

Industrial & Vehicle Leasing Ltd was founded on 02 November 1987 and has its registered office in Havant in Hampshire, it's status is listed as "Dissolved". There are 5 directors listed as Barry, Keith Alan, Crombie, Lucie Helen, Crombie, Susan Patricia, Lague, Sandra, Williamson, David Clifton for Industrial & Vehicle Leasing Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BARRY, Keith Alan N/A 15 September 1992 1
CROMBIE, Lucie Helen 01 November 2011 31 July 2014 1
CROMBIE, Susan Patricia 15 September 1992 30 May 2005 1
LAGUE, Sandra 01 November 2011 31 July 2014 1
WILLIAMSON, David Clifton N/A 15 September 1992 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 08 October 2019
GAZ1(A) - First notification of strike-off in London Gazette) 23 July 2019
DS01 - Striking off application by a company 12 July 2019
AA - Annual Accounts 07 January 2019
CS01 - N/A 20 November 2018
TM01 - Termination of appointment of director 12 November 2018
CS01 - N/A 14 November 2017
TM01 - Termination of appointment of director 14 November 2017
TM02 - Termination of appointment of secretary 14 November 2017
AA - Annual Accounts 10 October 2017
AA - Annual Accounts 20 January 2017
CS01 - N/A 22 November 2016
AA - Annual Accounts 29 January 2016
AR01 - Annual Return 11 November 2015
AR01 - Annual Return 26 November 2014
AD01 - Change of registered office address 26 November 2014
RP04 - N/A 09 September 2014
AA - Annual Accounts 07 September 2014
RESOLUTIONS - N/A 01 September 2014
SH01 - Return of Allotment of shares 01 September 2014
AP01 - Appointment of director 13 August 2014
AP01 - Appointment of director 13 August 2014
AP01 - Appointment of director 13 August 2014
TM01 - Termination of appointment of director 11 August 2014
TM01 - Termination of appointment of director 11 August 2014
AA - Annual Accounts 30 January 2014
AR01 - Annual Return 13 November 2013
AA - Annual Accounts 03 January 2013
AR01 - Annual Return 12 November 2012
AA - Annual Accounts 16 November 2011
AR01 - Annual Return 09 November 2011
CH01 - Change of particulars for director 09 November 2011
AP01 - Appointment of director 02 November 2011
AP01 - Appointment of director 02 November 2011
CH01 - Change of particulars for director 02 November 2011
CH03 - Change of particulars for secretary 02 November 2011
AA - Annual Accounts 29 December 2010
AR01 - Annual Return 24 November 2010
AR01 - Annual Return 18 November 2009
CH01 - Change of particulars for director 18 November 2009
CH01 - Change of particulars for director 18 November 2009
CH03 - Change of particulars for secretary 18 November 2009
AA - Annual Accounts 10 November 2009
287 - Change in situation or address of Registered Office 23 September 2009
363a - Annual Return 13 November 2008
AA - Annual Accounts 17 October 2008
363s - Annual Return 02 November 2007
AA - Annual Accounts 10 August 2007
AA - Annual Accounts 15 November 2006
363s - Annual Return 09 November 2006
AA - Annual Accounts 08 March 2006
363s - Annual Return 02 December 2005
AA - Annual Accounts 02 February 2005
363s - Annual Return 04 November 2004
363s - Annual Return 06 February 2004
AA - Annual Accounts 10 October 2003
363s - Annual Return 08 February 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 February 2003
AA - Annual Accounts 14 January 2003
MEM/ARTS - N/A 02 April 2002
RESOLUTIONS - N/A 29 March 2002
RESOLUTIONS - N/A 29 March 2002
RESOLUTIONS - N/A 29 March 2002
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 29 March 2002
123 - Notice of increase in nominal capital 29 March 2002
363s - Annual Return 07 November 2001
AA - Annual Accounts 30 October 2001
363s - Annual Return 09 November 2000
AA - Annual Accounts 12 October 2000
AA - Annual Accounts 06 January 2000
363s - Annual Return 18 October 1999
AA - Annual Accounts 13 November 1998
363s - Annual Return 09 November 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 April 1998
MEM/ARTS - N/A 24 April 1998
RESOLUTIONS - N/A 21 April 1998
RESOLUTIONS - N/A 21 April 1998
RESOLUTIONS - N/A 21 April 1998
123 - Notice of increase in nominal capital 21 April 1998
288c - Notice of change of directors or secretaries or in their particulars 23 March 1998
288c - Notice of change of directors or secretaries or in their particulars 23 March 1998
363s - Annual Return 12 November 1997
AA - Annual Accounts 26 August 1997
288a - Notice of appointment of directors or secretaries 06 January 1997
363s - Annual Return 31 October 1996
AA - Annual Accounts 17 October 1996
363s - Annual Return 03 November 1995
353 - Register of members 03 November 1995
AA - Annual Accounts 23 October 1995
PRE95 - N/A 01 January 1995
363s - Annual Return 01 November 1994
AA - Annual Accounts 06 October 1994
363s - Annual Return 16 November 1993
AA - Annual Accounts 07 September 1993
287 - Change in situation or address of Registered Office 23 August 1993
AA - Annual Accounts 01 March 1993
363s - Annual Return 04 December 1992
287 - Change in situation or address of Registered Office 04 December 1992
288 - N/A 30 October 1992
288 - N/A 15 October 1992
288 - N/A 15 October 1992
AA - Annual Accounts 18 February 1992
363b - Annual Return 13 January 1992
AA - Annual Accounts 13 February 1991
363 - Annual Return 13 February 1991
287 - Change in situation or address of Registered Office 13 February 1991
AA - Annual Accounts 17 January 1990
363 - Annual Return 17 January 1990
363 - Annual Return 16 February 1989
PUC 5 - N/A 21 June 1988
PUC 2 - N/A 07 June 1988
288 - N/A 09 May 1988
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 09 May 1988
RESOLUTIONS - N/A 29 March 1988
288 - N/A 29 March 1988
287 - Change in situation or address of Registered Office 29 March 1988
CERTNM - Change of name certificate 04 March 1988
NEWINC - New incorporation documents 02 November 1987

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.