Company NameChannel Leasing Limited
DirectorRichard Toth
Company StatusDissolved
Company Number01019353
CategoryPrivate Limited Company
Incorporation Date30 July 1971(52 years, 9 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 NameRichard Toth
Date of BirthMarch 1959 (Born 65 years ago)
NationalityFrench
StatusCurrent
Appointed08 February 1995(23 years, 6 months after company formation)
Appointment Duration29 years, 2 months
RoleFinancial Manager
Correspondence Address9 Rue Edouard Nortier
92200 Neuillyi Seine
France
Secretary NameBertrand Bouchard
NationalityBritish
StatusCurrent
Appointed30 July 1998(27 years after company formation)
Appointment Duration25 years, 9 months
RoleCompany Director
Correspondence Address121b Rue De Grenelle
Paris 75007
Foreign
Director NameRene Maurice Maric Aubron
Date of BirthMarch 1943 (Born 81 years ago)
NationalityFrench
StatusResigned
Appointed26 April 1991(19 years, 9 months after company formation)
Appointment Duration3 years, 9 months (resigned 08 February 1995)
RoleCompany Manager
Correspondence Address7 Rue J Mermoz
Colombes 92700
Foreign
Director NameRobert Lafon
Date of BirthNovember 1931 (Born 92 years ago)
NationalityFrench
StatusResigned
Appointed26 April 1991(19 years, 9 months after company formation)
Appointment Duration3 years, 9 months (resigned 08 February 1995)
RolePresident
Correspondence Address38 Avenue Hoche
Paris
Foreign
Director NameJean Vidal
Date of BirthJanuary 1942 (Born 82 years ago)
NationalityFrench
StatusResigned
Appointed26 April 1991(19 years, 9 months after company formation)
Appointment Duration3 years, 9 months (resigned 08 February 1995)
RoleAdmin Manager
Correspondence Address31 Rue Robert De Fleirs
Paris 75015
Foreign
Secretary NameClifford William John Ward
NationalityBritish
StatusResigned
Appointed26 April 1991(19 years, 9 months after company formation)
Appointment Duration7 years, 2 months (resigned 08 July 1998)
RoleCompany Director
Correspondence Address8-9 Lambton Place
London
W11 2SH
Director NameMr Clifford William John Ward
Date of BirthMarch 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed04 March 1996(24 years, 7 months after company formation)
Appointment Duration2 years, 4 months (resigned 08 July 1998)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address65 Vicars Moor Lane
London
N21 2QG

Location

Registered Address66 Wigmore Street
London
W1H 0HQ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 December 1998 (25 years, 4 months ago)
Accounts CategorySmall
Accounts Year End31 December

Filing History

3 August 2000Dissolved (1 page)
3 May 2000Return of final meeting in a members' voluntary winding up (4 pages)
7 January 2000Registered office changed on 07/01/00 from: the old church 48 verulam road st albans hertfordshire AL3 4DH (1 page)
7 January 2000Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
7 January 2000Appointment of a voluntary liquidator (2 pages)
7 January 2000Declaration of solvency (3 pages)
23 December 1999Accounts for a small company made up to 31 December 1998 (4 pages)
9 December 1999Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(1 page)
27 October 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
5 July 1999Return made up to 26/04/99; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
17 December 1998Secretary resigned;director resigned (1 page)
28 October 1998Amended accounts made up to 31 December 1995 (13 pages)
28 October 1998Amended accounts made up to 31 December 1996 (12 pages)
28 October 1998Amended accounts made up to 31 December 1994 (13 pages)
28 October 1998Amended accounts made up to 31 December 1993 (13 pages)
13 October 1998Full accounts made up to 31 December 1997 (12 pages)
14 August 1998New secretary appointed (2 pages)
10 August 1998Registered office changed on 10/08/98 from: 8-9 lambton place, london. W11 2SH. (1 page)
10 June 1998Return made up to 26/04/98; no change of members (4 pages)
3 November 1997Accounts for a small company made up to 31 December 1996 (7 pages)
15 September 1997Return made up to 26/04/97; full list of members (6 pages)
5 November 1996Accounts for a small company made up to 31 December 1995 (7 pages)
21 July 1996Return made up to 26/04/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
2 April 1996Compulsory strike-off action has been discontinued (1 page)
28 March 1996Accounts for a small company made up to 31 December 1993 (7 pages)
28 March 1996New director appointed (2 pages)
28 March 1996Accounts for a small company made up to 31 December 1994 (7 pages)
18 October 1995Auditor's resignation (2 pages)
18 October 1995Director resigned;new director appointed (2 pages)
18 October 1995Director resigned (2 pages)
18 October 1995Director resigned;new director appointed (2 pages)
10 October 1995First Gazette notice for compulsory strike-off (2 pages)
19 April 1995Director resigned (2 pages)
19 April 1995Return made up to 26/04/95; no change of members (4 pages)
19 April 1995Director resigned;new director appointed (2 pages)
19 April 1995Director resigned (2 pages)