Company NameUK Asset Leasing Limited
Company StatusDissolved
Company Number07812617
CategoryPrivate Limited Company
Incorporation Date17 October 2011(12 years, 6 months ago)
Dissolution Date31 May 2016 (7 years, 11 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr Stephen Grimes
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed07 February 2013(1 year, 3 months after company formation)
Appointment Duration3 years, 3 months (closed 31 May 2016)
RoleSalesman
Country of ResidenceCyprus
Correspondence Address124 Michalaki Kyprianou
8560 Pegia
Paphos
Cyprus
Director NameMs Janet Lee
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed17 October 2011(same day as company formation)
RoleNvq Trainer
Country of ResidenceUnited Kingdom
Correspondence Address22 Woodford Avenue
Lowton
Warrington
WA3 2PS

Location

Registered AddressOffice 7 Orient House
Newton Street
Hyde
Cheshire
SK14 4RY
RegionNorth West
ConstituencyStalybridge and Hyde
CountyGreater Manchester
WardHyde Newton
Built Up AreaGreater Manchester

Shareholders

10 at £1Janet Lee
100.00%
Ordinary

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 October

Filing History

31 May 2016Final Gazette dissolved via voluntary strike-off (1 page)
31 May 2016Final Gazette dissolved via voluntary strike-off (1 page)
5 June 2015Voluntary strike-off action has been suspended (1 page)
5 June 2015Voluntary strike-off action has been suspended (1 page)
21 April 2015First Gazette notice for voluntary strike-off (1 page)
21 April 2015First Gazette notice for voluntary strike-off (1 page)
9 April 2015Application to strike the company off the register (3 pages)
9 April 2015Application to strike the company off the register (3 pages)
10 March 2015First Gazette notice for voluntary strike-off (1 page)
10 March 2015First Gazette notice for voluntary strike-off (1 page)
20 August 2014Compulsory strike-off action has been suspended (1 page)
20 August 2014Compulsory strike-off action has been suspended (1 page)
8 July 2014First Gazette notice for compulsory strike-off (1 page)
8 July 2014First Gazette notice for compulsory strike-off (1 page)
13 December 2013Compulsory strike-off action has been suspended (1 page)
13 December 2013Compulsory strike-off action has been suspended (1 page)
15 October 2013First Gazette notice for compulsory strike-off (1 page)
15 October 2013First Gazette notice for compulsory strike-off (1 page)
7 May 2013Registered office address changed from 22 Woodford Avenue Lowton Warrington WA3 2PS United Kingdom on 7 May 2013 (1 page)
7 May 2013Registered office address changed from 22 Woodford Avenue Lowton Warrington WA3 2PS United Kingdom on 7 May 2013 (1 page)
7 May 2013Registered office address changed from 22 Woodford Avenue Lowton Warrington WA3 2PS United Kingdom on 7 May 2013 (1 page)
7 February 2013Appointment of Mr Stephen Grimes as a director (2 pages)
7 February 2013Appointment of Mr Stephen Grimes as a director (2 pages)
7 February 2013Termination of appointment of Janet Lee as a director (1 page)
7 February 2013Termination of appointment of Janet Lee as a director (1 page)
4 December 2012Annual return made up to 17 October 2012 with a full list of shareholders
Statement of capital on 2012-12-04
  • GBP 10
(3 pages)
4 December 2012Annual return made up to 17 October 2012 with a full list of shareholders
Statement of capital on 2012-12-04
  • GBP 10
(3 pages)
17 October 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(19 pages)
17 October 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(19 pages)
17 October 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(19 pages)