Company NameCorporate Capital Leasing Systems Limited
Company StatusDissolved
Company Number02301777
CategoryPrivate Limited Company
Incorporation Date3 October 1988(35 years, 7 months ago)
Dissolution Date30 July 1996 (27 years, 9 months ago)
Previous NameChesham United Football Club Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameStephen John Brace
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed10 February 1995(6 years, 4 months after company formation)
Appointment Duration1 year, 5 months (closed 30 July 1996)
RoleBusiness Consultant
Country of ResidenceEngland
Correspondence Address53 Carlisle Road
Romford
Essex
RM1 2QL
Secretary NameRapid Business Services Limitd (Corporation)
StatusClosed
Appointed07 November 1994(6 years, 1 month after company formation)
Appointment Duration1 year, 8 months (closed 30 July 1996)
Correspondence AddressThe Old County Court
2 High Street
Brentwood
Essex
CM14 4AB
Director NameChristopher Robert Edwards
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed03 October 1991(3 years after company formation)
Appointment Duration1 year, 9 months (resigned 22 July 1993)
RoleMarketing Consultant
Correspondence Address3 Linwood Road
Harpenden
Hertfordshire
AL5 1RR
Director NameStephen Carey
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed21 July 1993(4 years, 9 months after company formation)
Appointment Duration1 year, 7 months (resigned 17 February 1995)
RoleManagement Consultant
Correspondence Address91 Shevon Way
Brentwood
Essex
CM14 4PL
Secretary NameDavid William Stanley
NationalityBritish
StatusResigned
Appointed31 May 1994(5 years, 8 months after company formation)
Appointment Duration5 months, 1 week (resigned 07 November 1994)
RoleCompany Director
Correspondence Address17 Vicarage Gardens
Markyate
St Albans
Hertfordshire
AL3 8PW
Secretary NameRapid Business Services Limitd (Corporation)
StatusResigned
Appointed03 October 1991(3 years after company formation)
Appointment Duration2 years, 8 months (resigned 31 May 1994)
Correspondence AddressThe Old County Court
2 High Street
Brentwood
Essex
CM14 4AB

Location

Registered Address2nd Floor Essex House
141 Kings Road
Brentwood
Essex
CM14 4EG
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
WardBrentwood West
Built Up AreaBrentwood

Accounts

Latest Accounts31 March 1994 (30 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

30 July 1996Final Gazette dissolved via voluntary strike-off (1 page)
9 April 1996First Gazette notice for voluntary strike-off (1 page)
22 February 1996Application for striking-off (1 page)