Company NameEducational Leasing Limited
Company StatusDissolved
Company Number02933170
CategoryPrivate Limited Company
Incorporation Date26 May 1994(29 years, 10 months ago)
Dissolution Date25 September 2001 (22 years, 6 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7133Rent office machinery inc. computers
SIC 77330Renting and leasing of office machinery and equipment (including computers)

Directors

Director NamePaul John Syers
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed26 March 2001(6 years, 10 months after company formation)
Appointment Duration6 months (closed 25 September 2001)
RoleCompany Director
Correspondence Address1 South Oast Reed Court
Hunton Road
Chainhurst Marden
Kent
TN12 9SX
Secretary NameBelgravia Secretarial Services Limited (Corporation)
StatusClosed
Appointed21 May 1997(2 years, 12 months after company formation)
Appointment Duration4 years, 4 months (closed 25 September 2001)
Correspondence AddressThe Counting House
561 Daws Heath Road
Hadleigh
Essex
SS7 2NJ
Director NamePhilip Markham Chesterfield
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed26 May 1994(same day as company formation)
RoleCompany Director
Correspondence Address7 Mountfield Road
Tunbridge Wells
Kent
TN1 1SQ
Director NameSarah Jane Syers
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed26 May 1994(same day as company formation)
RoleCompany Director
Correspondence AddressThe Middle Barn
Franks Farm
Horton Kirby
Kent
DA4 9JF
Secretary NameSarah Jane Syers
NationalityBritish
StatusResigned
Appointed26 May 1994(same day as company formation)
RoleCompany Director
Correspondence AddressThe Middle Barn
Franks Farm
Horton Kirby
Kent
DA4 9JF
Director NameMr Stephen John Mercer
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed25 March 1995(10 months after company formation)
Appointment Duration2 months, 4 weeks (resigned 23 June 1995)
RoleCompany Director
Correspondence Address24 Vernon Road
Tunbridge Wells
Kent
TN1 2JA
Secretary NameMelvyn Leslie Field
NationalityBritish
StatusResigned
Appointed25 March 1995(10 months after company formation)
Appointment Duration2 years, 1 month (resigned 22 May 1997)
RoleCompany Director
Correspondence Address15 Marlin Close
Thundersley
Benfleet
Essex
SS7 2TW
Director NameMs Sheila Christine Revel
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed23 June 1995(1 year after company formation)
Appointment Duration5 years, 9 months (resigned 27 March 2001)
RolePersonal Assistant
Country of ResidenceUnited Kingdom
Correspondence Address31 Birch Close
Benfleet
Essex
SS7 4NE
Director NameParamount Properties (UK) Limited (Corporation)
StatusResigned
Appointed26 May 1994(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT
Secretary NameParamount Company Searches Limited (Corporation)
StatusResigned
Appointed26 May 1994(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT

Location

Registered Address561 Daws Heath Road
Daws Heath
Hadleigh
Essex
SS7 2NJ
RegionEast of England
ConstituencyCastle Point
CountyEssex
WardVictoria
Built Up AreaSouthend-on-Sea

Financials

Year2014
Net Worth-£3
Cash£197
Current Liabilities£200

Accounts

Latest Accounts31 May 1999 (24 years, 10 months ago)
Accounts CategorySmall
Accounts Year End31 May

Filing History

25 September 2001Final Gazette dissolved via voluntary strike-off (1 page)
5 June 2001First Gazette notice for voluntary strike-off (1 page)
25 April 2001Application for striking-off (2 pages)
23 April 2001Director resigned (1 page)
18 April 2001New director appointed (2 pages)
9 June 2000Return made up to 26/05/00; full list of members (6 pages)
30 March 2000Accounts for a small company made up to 31 May 1999 (7 pages)
1 June 1999Return made up to 26/05/99; no change of members (4 pages)
3 March 1999Accounts for a small company made up to 31 May 1998 (7 pages)
26 May 1998Return made up to 26/05/98; full list of members (6 pages)
24 February 1998Accounts for a small company made up to 31 May 1997 (6 pages)
6 June 1997Return made up to 26/05/97; no change of members
  • 363(288) ‐ Secretary resigned
(4 pages)
25 March 1997Accounts for a small company made up to 31 May 1996 (6 pages)
28 June 1996Registered office changed on 28/06/96 from: 15 marlin close daws heath thundersley essex SS7 2TW (1 page)
23 May 1996Return made up to 26/05/96; no change of members (4 pages)
27 September 1995Accounts for a dormant company made up to 31 May 1995 (1 page)
27 September 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
4 September 1995Return made up to 26/05/95; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
4 September 1995New director appointed (2 pages)
5 April 1995Director resigned;new director appointed (2 pages)
22 June 1994Secretary resigned;new secretary appointed;new director appointed (2 pages)
22 June 1994Registered office changed on 22/06/94 from: 372 old street london EC1V 9LT (1 page)
26 May 1994Incorporation (11 pages)