Company NameTrans-World Leasing Limited
Company StatusDissolved
Company Number00540604
CategoryPrivate Limited Company
Incorporation Date13 November 1954(69 years, 5 months ago)
Dissolution Date3 February 2004 (20 years, 2 months ago)

Business Activity

Section HTransportation and storage
SIC 6220Non-scheduled air transport
SIC 51102Non-scheduled passenger air transport

Directors

Director NameMr Michael Robin Prior Hayles
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed11 October 1991(36 years, 11 months after company formation)
Appointment Duration12 years, 3 months (closed 03 February 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHazeldene House
Carmel Street, Great Chesterford
Saffron Walden
Essex
CB10 1PH
Director NameGraham Pearce
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed24 December 1998(44 years, 1 month after company formation)
Appointment Duration5 years, 1 month (closed 03 February 2004)
RoleCommercial Director
Country of ResidenceUnited Kingdom
Correspondence Address"Brindle Cottage"
Lindsell
Great Dunmow
Essex
CM6 3QJ
Secretary NameMr Michael Robin Prior Hayles
NationalityBritish
StatusClosed
Appointed15 March 2002(47 years, 4 months after company formation)
Appointment Duration1 year, 10 months (closed 03 February 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHazeldene House
Carmel Street, Great Chesterford
Saffron Walden
Essex
CB10 1PH
Director NameJohn Wilfred Sword Fletcher
Date of BirthOctober 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed11 October 1991(36 years, 11 months after company formation)
Appointment Duration7 years, 6 months (resigned 09 April 1999)
RoleCivil Engineer
Correspondence AddressHouse B 36 Island Road
Deepwater Bay
Hong Kong Sar
Pr China
Director NameMr Brian Norman Barlow
Date of BirthApril 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed09 March 1992(37 years, 4 months after company formation)
Appointment Duration3 years, 9 months (resigned 31 December 1995)
RoleChartered Secretary
Correspondence Address2 Old Hadlow Road
Tonbridge
Kent
TN10 4EZ
Director NameJohn Dirk Dolman
NationalityBritish
StatusResigned
Appointed09 March 1992(37 years, 4 months after company formation)
Appointment Duration2 years (resigned 09 March 1994)
RoleCompany Director
Correspondence AddressBen Ledi Church Lane
Hooley
Coulsdon
Surrey
CR5 3RD
Secretary NameMr Brian Norman Barlow
NationalityBritish
StatusResigned
Appointed09 March 1992(37 years, 4 months after company formation)
Appointment Duration3 years, 9 months (resigned 31 December 1995)
RoleCompany Director
Correspondence Address2 Old Hadlow Road
Tonbridge
Kent
TN10 4EZ
Secretary NameRufus Laycock
NationalityBritish
StatusResigned
Appointed01 January 1996(41 years, 1 month after company formation)
Appointment Duration3 years, 3 months (resigned 09 April 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address33 Burghley Avenue
New Malden
Surrey
KT3 4SW
Director NameSir Austen Patrick Brown
Date of BirthApril 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed14 May 1998(43 years, 6 months after company formation)
Appointment Duration11 months (resigned 09 April 1999)
RoleCompany Director
Correspondence AddressGreat House Cottage
Hambledon Road
Hambledon
Godalming
GU8 4DR
Secretary NameMr Neil Sidney Darby
NationalityBritish
StatusResigned
Appointed09 April 1999(44 years, 5 months after company formation)
Appointment Duration2 years, 11 months (resigned 15 March 2002)
RoleAccountant
Country of ResidenceEngland
Correspondence Address5 Martingale Close
Billericay
Essex
CM11 1SQ
Director NameMr Neil Sidney Darby
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed18 October 1999(44 years, 11 months after company formation)
Appointment Duration1 year, 11 months (resigned 05 October 2001)
RoleAccountant
Country of ResidenceEngland
Correspondence Address5 Martingale Close
Billericay
Essex
CM11 1SQ

Location

Registered AddressSkyway House Parsonage Road
Takeley
Bishops Stortford
Hertfordshire
CM22 6PU
RegionEast of England
ConstituencySaffron Walden
CountyEssex
ParishTakeley
WardTakeley
Built Up AreaTakeley

Financials

Year2014
Turnover£1,272,833
Gross Profit-£1,472,097
Net Worth-£1,504,386
Current Liabilities£4,631,238

Accounts

Latest Accounts31 December 2000 (23 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

3 February 2004Final Gazette dissolved via voluntary strike-off (1 page)
21 October 2003First Gazette notice for voluntary strike-off (1 page)
8 April 2003Voluntary strike-off action has been suspended (1 page)
13 March 2003Application for striking-off (1 page)
22 August 2002Declaration of satisfaction of mortgage/charge (1 page)
22 August 2002Declaration of satisfaction of mortgage/charge (1 page)
22 August 2002Declaration of satisfaction of mortgage/charge (1 page)
5 April 2002Return made up to 09/03/02; full list of members (6 pages)
29 March 2002Secretary resigned (1 page)
29 March 2002New secretary appointed (2 pages)
18 January 2002Particulars of mortgage/charge (7 pages)
3 December 2001Director resigned (1 page)
16 October 2001Registered office changed on 16/10/01 from: enterprise house london-stansted airport stansted essex CM24 1QW (1 page)
27 June 2001Full accounts made up to 31 December 2000 (12 pages)
23 March 2001Return made up to 09/03/01; full list of members (6 pages)
17 October 2000Full accounts made up to 31 December 1999 (12 pages)
16 August 2000Particulars of mortgage/charge (7 pages)
13 April 2000Return made up to 09/03/00; full list of members (7 pages)
21 October 1999New director appointed (3 pages)
15 October 1999Location of debenture register (1 page)
15 October 1999Location of register of members (1 page)
22 June 1999Particulars of mortgage/charge (7 pages)
22 June 1999Particulars of mortgage/charge (3 pages)
3 June 1999Particulars of mortgage/charge (4 pages)
22 May 1999Director resigned (1 page)
22 May 1999Secretary resigned (1 page)
22 May 1999Director resigned (1 page)
22 May 1999New secretary appointed (2 pages)
16 April 1999Full accounts made up to 31 December 1998 (11 pages)
17 March 1999Return made up to 09/03/99; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
12 January 1999New director appointed (2 pages)
10 June 1998Full accounts made up to 31 December 1997 (6 pages)
15 May 1998Return made up to 09/03/96; full list of members (7 pages)
15 May 1998Return made up to 09/03/97; full list of members (7 pages)
8 April 1998Return made up to 09/03/98; full list of members (7 pages)
6 July 1997Full accounts made up to 31 December 1996 (6 pages)
17 April 1997Auditor's resignation (8 pages)
12 November 1996Auditor's resignation (3 pages)
12 November 1996Auditor's resignation (2 pages)
20 February 1996Secretary resigned;new secretary appointed;director resigned (2 pages)
8 February 1996Full accounts made up to 30 September 1995 (6 pages)
19 May 1995Full accounts made up to 30 September 1994 (5 pages)
4 April 1995Return made up to 09/03/95; no change of members (8 pages)