Company NameReliance Asset Finance Limited
Company StatusDissolved
Company Number03391508
CategoryPrivate Limited Company
Incorporation Date24 June 1997(26 years, 10 months ago)
Dissolution Date26 October 2004 (19 years, 6 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 NameHugh Sigrist
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed26 June 1997(2 days after company formation)
Appointment Duration7 years, 4 months (closed 26 October 2004)
RoleFinance Broker
Correspondence Address8 Church Close
Loughton
Essex
IG10 1LG
Secretary NameHugh Sigrist
NationalityBritish
StatusClosed
Appointed08 June 2004(6 years, 11 months after company formation)
Appointment Duration4 months, 2 weeks (closed 26 October 2004)
RoleCompany Director
Correspondence Address8 Church Close
Loughton
Essex
IG10 1LG
Director NameAlan Stevens
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed26 June 1997(2 days after company formation)
Appointment Duration6 years, 11 months (resigned 08 June 2004)
RoleCompany Director
Correspondence Address5 Hickman Close
Baas Hill
Broxbourne
Hertfordshire
EN10 7TD
Secretary NameAlan Stevens
NationalityBritish
StatusResigned
Appointed26 June 1997(2 days after company formation)
Appointment Duration6 years, 11 months (resigned 08 June 2004)
RoleFinance Broker
Correspondence Address5 Hickman Close
Baas Hill
Broxbourne
Hertfordshire
EN10 7TD
Director NameBuyview Ltd (Corporation)
StatusResigned
Appointed24 June 1997(same day as company formation)
Correspondence Address1st Floor Offices
8-10 Stamford Hill
London
N16 6XZ
Secretary NameAA Company Services Limited (Corporation)
StatusResigned
Appointed24 June 1997(same day as company formation)
Correspondence AddressFirst Floor Offices 8-10 Stamford Hill
London
N16 6XZ

Location

Registered AddressRfc House
137 High Street
Brentwood
Essex
CM14 4RZ
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
WardBrentwood North
Built Up AreaBrentwood

Financials

Year2014
Net Worth£2

Accounts

Latest Accounts31 December 2003 (20 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

26 October 2004Final Gazette dissolved via voluntary strike-off (1 page)
13 July 2004First Gazette notice for voluntary strike-off (1 page)
18 June 2004Secretary resigned;director resigned (1 page)
18 June 2004New secretary appointed (2 pages)
2 June 2004Application for striking-off (1 page)
26 May 2004Full accounts made up to 31 December 2003 (8 pages)
26 May 2004Registered office changed on 26/05/04 from: regent house 7TH floor hubert road brentwood essex CM14 4JE (1 page)
3 July 2003Return made up to 24/06/03; full list of members (7 pages)
21 May 2003Accounts for a dormant company made up to 31 December 2002 (1 page)
18 October 2002Accounts for a small company made up to 31 December 2001 (5 pages)
19 July 2002Director's particulars changed (1 page)
25 September 2001Full accounts made up to 31 December 2000 (8 pages)
5 July 2001Return made up to 24/06/01; full list of members (6 pages)
12 July 2000Accounts for a small company made up to 31 December 1999 (5 pages)
4 July 2000Return made up to 24/06/00; no change of members (5 pages)
11 November 1999Accounts for a small company made up to 31 December 1998 (5 pages)
30 July 1999Return made up to 24/06/99; no change of members (5 pages)
30 July 1999Location of register of members (1 page)
28 August 1998Return made up to 24/06/98; full list of members (6 pages)
8 June 1998Full accounts made up to 31 December 1997 (8 pages)
30 April 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
29 April 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(8 pages)
11 April 1998Accounting reference date shortened from 30/06/98 to 31/12/97 (1 page)
9 July 1997Secretary resigned (1 page)
9 July 1997Director resigned (1 page)
9 July 1997New secretary appointed;new director appointed (2 pages)
9 July 1997New director appointed (2 pages)
9 July 1997Registered office changed on 09/07/97 from: 1ST floor offices 8-10 stamford hill london N16 6XZ (1 page)
24 June 1997Incorporation (10 pages)