About

Registered Number: 04472447
Date of Incorporation: 28/06/2002 (21 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 14/10/2015 (8 years and 6 months ago)
Registered Address: King Street House, 15 Upper King Street, Norwich, Norfolk, NR3 1RB

 

Founded in 2002, P & P Vehicle Leasing Ltd has its registered office in Norwich in Norfolk, it's status at Companies House is "Dissolved". We do not know the number of employees at this company. The current directors of this company are listed as Finch, Paul Edward Allen, Finch, Paula Jane at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FINCH, Paul Edward Allen 07 July 2002 - 1
FINCH, Paula Jane 07 July 2002 09 September 2010 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 14 October 2015
4.72 - Return of final meeting in creditors' voluntary winding-up 14 July 2015
AD01 - Change of registered office address 04 June 2014
RESOLUTIONS - N/A 03 June 2014
4.20 - N/A 03 June 2014
600 - Notice of appointment of Liquidator in a voluntary winding up 03 June 2014
AA - Annual Accounts 31 March 2014
AR01 - Annual Return 28 June 2013
AA - Annual Accounts 25 March 2013
AR01 - Annual Return 28 June 2012
RESOLUTIONS - N/A 12 March 2012
AA - Annual Accounts 12 March 2012
AR01 - Annual Return 01 July 2011
AD02 - Notification of Single Alternative Inspection Location (SAIL) 01 July 2011
TM01 - Termination of appointment of director 30 June 2011
AA - Annual Accounts 05 April 2011
AR01 - Annual Return 07 July 2010
CH01 - Change of particulars for director 07 July 2010
AA - Annual Accounts 15 April 2010
363a - Annual Return 11 July 2009
AA - Annual Accounts 05 May 2009
363a - Annual Return 14 July 2008
AA - Annual Accounts 27 March 2008
363a - Annual Return 09 July 2007
AA - Annual Accounts 09 July 2007
363a - Annual Return 22 August 2006
363a - Annual Return 03 March 2006
AA - Annual Accounts 20 December 2005
AA - Annual Accounts 05 May 2005
363s - Annual Return 02 July 2004
AA - Annual Accounts 16 September 2003
363s - Annual Return 08 August 2003
287 - Change in situation or address of Registered Office 25 November 2002
395 - Particulars of a mortgage or charge 17 October 2002
RESOLUTIONS - N/A 14 August 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 August 2002
123 - Notice of increase in nominal capital 14 August 2002
288b - Notice of resignation of directors or secretaries 22 July 2002
288b - Notice of resignation of directors or secretaries 22 July 2002
288a - Notice of appointment of directors or secretaries 15 July 2002
288a - Notice of appointment of directors or secretaries 15 July 2002
NEWINC - New incorporation documents 28 June 2002

Mortgages & Charges

Description Date Status Charge by
Debenture deed 10 October 2002 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.