Company NameVanlease Limited
Company StatusDissolved
Company Number03776165
CategoryPrivate Limited Company
Incorporation Date24 May 1999(24 years, 11 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
Appointed24 May 1999(same day as company formation)
RoleCompany Director
Correspondence Address8 Church Close
Loughton
Essex
IG10 1LG
Secretary NameHugh Sigrist
NationalityBritish
StatusClosed
Appointed08 June 2004(5 years 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
Appointed24 May 1999(same day as company formation)
RoleCompany Director
Correspondence Address5 Hickman Close
Baas Hill
Broxbourne
Hertfordshire
EN10 7TD
Secretary NameAlan Stevens
NationalityBritish
StatusResigned
Appointed24 May 1999(same day as company formation)
RoleCompany Director
Correspondence Address5 Hickman Close
Baas Hill
Broxbourne
Hertfordshire
EN10 7TD
Director NameLea Yeat Limited (Corporation)
StatusResigned
Appointed24 May 1999(same day as company formation)
Correspondence Address22 Melton Street
Euston Square
London
NW1 2BW
Secretary NameCargil Management Services Limited (Corporation)
StatusResigned
Appointed24 May 1999(same day as company formation)
Correspondence Address22 Melton Street
Euston Square
London
NW1 2BW

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£1

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 2004New secretary appointed (2 pages)
18 June 2004Secretary resigned;director resigned (1 page)
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: c/o reliance financial contracts LIMITED 7TH floor regent house hubert road brentwood essex CM14 4JE (1 page)
11 August 2003Return made up to 24/05/03; full list of members (5 pages)
21 May 2003Accounts for a dormant company made up to 31 December 2002 (1 page)
4 November 2002Total exemption small company accounts made up to 31 December 2001 (4 pages)
19 July 2002Director's particulars changed (1 page)
7 June 2002Return made up to 24/05/02; no change of members (4 pages)
25 September 2001Total exemption small company accounts made up to 31 December 2000 (4 pages)
14 June 2001Return made up to 24/05/01; full list of members (6 pages)
5 June 2001Registered office changed on 05/06/01 from: regent house hubert road brentwood essex CM14 4JE (1 page)
11 April 2001Accounts for a small company made up to 31 May 2000 (4 pages)
11 April 2001Accounting reference date shortened from 31/05/01 to 31/12/00 (1 page)
21 June 2000Registered office changed on 21/06/00 from: rainbird house warescot road brentwood essex CM15 9HD (1 page)
21 June 2000Return made up to 24/05/00; full list of members (6 pages)
21 June 2000Location of register of members (1 page)
4 October 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(8 pages)
4 October 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
21 June 1999Registered office changed on 21/06/99 from: 22 melton street london NW1 2BW (1 page)
15 June 1999New secretary appointed;new director appointed (2 pages)
15 June 1999New director appointed (2 pages)
15 June 1999Secretary resigned (1 page)
15 June 1999Director resigned (1 page)
24 May 1999Incorporation (23 pages)