Company NameCOLE Egerton (Leasing) Limited
Company StatusDissolved
Company Number01326857
CategoryPrivate Limited Company
Incorporation Date24 August 1977(46 years, 8 months ago)
Dissolution Date29 October 2002 (21 years, 5 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameHeather Jean Gilbert
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed17 January 1998(20 years, 5 months after company formation)
Appointment Duration4 years, 9 months (closed 29 October 2002)
RoleCompany Director
Correspondence AddressHeath House Palmers Lane
Walberswick
Southwold
Suffolk
IP18 6TD
Secretary NameSimon Alistair Gilbert
NationalityBritish
StatusClosed
Appointed17 January 1998(20 years, 5 months after company formation)
Appointment Duration4 years, 9 months (closed 29 October 2002)
RoleCompany Director
Correspondence Address87 Cranford Lane
Hounslow
TW5 9HQ
Director NameGreta Artaud
Date of BirthMarch 1914 (Born 110 years ago)
NationalityBritish
StatusResigned
Appointed20 December 1991(14 years, 4 months after company formation)
Appointment Duration1 year, 3 months (resigned 31 March 1993)
RoleCompany Director
Correspondence Address35 Cliff Parade
Leigh On Sea
Essex
SS9 1BB
Director NameJeremy Cole
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed20 December 1991(14 years, 4 months after company formation)
Appointment Duration1 year, 3 months (resigned 31 March 1993)
RoleSolicitor
Correspondence Address7 Bridport Way
Braintree
Essex
CM7 6FJ
Secretary NameGreta Artaud
NationalityBritish
StatusResigned
Appointed20 December 1991(14 years, 4 months after company formation)
Appointment Duration1 year, 3 months (resigned 31 March 1993)
RoleCompany Director
Correspondence Address35 Cliff Parade
Leigh On Sea
Essex
SS9 1BB
Director NameSusan Angela Cole
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1992(15 years, 4 months after company formation)
Appointment Duration2 years (resigned 31 December 1994)
RoleCompany Director
Correspondence AddressBroadfields
7 Bridport Way
Braintree
Essex
CM7 9FJ
Director NameRichard Gilbert
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1992(15 years, 4 months after company formation)
Appointment Duration5 years (resigned 17 January 1998)
RoleSolicitor
Correspondence AddressHeath House Palmers Lane
Walberswick
Southwold
Suffolk
IP18 6TD
Secretary NameHeather Jean Gilbert
NationalityBritish
StatusResigned
Appointed14 March 1995(17 years, 6 months after company formation)
Appointment Duration2 years, 10 months (resigned 17 January 1998)
RoleCompany Director
Correspondence AddressHeath House Palmers Lane
Walberswick
Southwold
Suffolk
IP18 6TD

Location

Registered AddressAton House
149 Leigh Road
Leigh On Sea
Essex
SS9 1JF
RegionEast of England
ConstituencySouthend West
CountyEssex
ParishLeigh-on-Sea
WardLeigh
Built Up AreaSouthend-on-Sea

Financials

Year2014
Net Worth-£139,406
Current Liabilities£139,406

Accounts

Latest Accounts30 September 2001 (22 years, 6 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

9 July 2002First Gazette notice for voluntary strike-off (1 page)
15 May 2002Application for striking-off (1 page)
16 January 2002Accounts for a dormant company made up to 30 September 2001 (5 pages)
9 January 2002Return made up to 20/12/01; full list of members (7 pages)
20 June 2001Accounts for a dormant company made up to 30 September 2000 (5 pages)
20 September 2000Return made up to 20/12/99; no change of members (6 pages)
19 July 2000Accounts for a dormant company made up to 30 September 1999 (5 pages)
25 October 1999Accounts for a dormant company made up to 30 September 1998 (5 pages)
29 January 1999New secretary appointed (2 pages)
29 January 1999New director appointed (2 pages)
14 January 1999Registered office changed on 14/01/99 from: lloyds bank chambers 109-111 broadway leigh-on-sea essex SS9 1PH (1 page)
14 January 1999Return made up to 20/12/98; full list of members (5 pages)
14 January 1999Director resigned (1 page)
14 January 1999Secretary resigned (1 page)
14 January 1999Accounts for a dormant company made up to 30 September 1997 (5 pages)
6 January 1998Return made up to 20/12/97; no change of members (4 pages)
4 August 1997Director resigned (1 page)
29 July 1997Accounts for a small company made up to 30 September 1996 (5 pages)
7 January 1997Return made up to 20/12/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(6 pages)
30 August 1996Accounts for a small company made up to 30 September 1995 (7 pages)
20 February 1996Return made up to 20/12/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
1 August 1995Accounts for a small company made up to 30 September 1994 (8 pages)
20 April 1995Return made up to 20/12/94; no change of members (6 pages)
20 April 1995New secretary appointed (2 pages)