Company NameLease Alliance Limited
Company StatusDissolved
Company Number03870817
CategoryPrivate Limited Company
Incorporation Date3 November 1999(24 years, 5 months ago)
Dissolution Date5 March 2002 (22 years, 1 month ago)

Business Activity

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

Directors

Director NameJohn William Faldo
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed22 December 1999(1 month, 2 weeks after company formation)
Appointment Duration2 years, 2 months (closed 05 March 2002)
RoleCompany Director
Correspondence AddressPeddars Cottage 5 Fox Street
Ardleigh
Colchester
Essex
CO7 7PP
Secretary NameDiane Hill
NationalityBritish
StatusClosed
Appointed24 January 2000(2 months, 3 weeks after company formation)
Appointment Duration2 years, 1 month (closed 05 March 2002)
RoleCompany Director
Correspondence Address9 Mell Road
Tollesbury
Maldon
Essex
CM9 8SW
Director NameBrighton Director Limited (Corporation)
StatusResigned
Appointed03 November 1999(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD
Secretary NameBrighton Secretary Limited (Corporation)
StatusResigned
Appointed03 November 1999(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD

Location

Registered AddressThe Studio Cutter House
Woodrolfe Road
Tollesbury, Maldon
Essex
CM9 8SE
RegionEast of England
ConstituencyWitham
CountyEssex
ParishTollesbury
WardTollesbury
Built Up AreaTollesbury

Accounts

Latest Accounts1 March 2001 (23 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End01 March

Filing History

5 March 2002Final Gazette dissolved via voluntary strike-off (1 page)
13 November 2001First Gazette notice for voluntary strike-off (1 page)
25 September 2001Application for striking-off (1 page)
5 September 2001Accounts for a dormant company made up to 1 March 2001 (3 pages)
12 February 2001Return made up to 03/11/00; full list of members (6 pages)
15 February 2000Ad 22/12/99--------- £ si 100@1=100 £ ic 2/102 (2 pages)
14 February 2000New secretary appointed (2 pages)
14 February 2000New director appointed (2 pages)
14 February 2000Registered office changed on 14/02/00 from: peddars cottage 5 fox street, ardleigh colchester essex CO7 7PP (1 page)
14 February 2000Accounting reference date extended from 30/11/00 to 01/03/01 (1 page)
10 November 1999Registered office changed on 10/11/99 from: 381 kingsway hove east sussex BN3 4QD (1 page)
10 November 1999Director resigned (1 page)
10 November 1999Secretary resigned (1 page)
3 November 1999Incorporation (14 pages)