Company NameCharterlease Limited
Company StatusDissolved
Company Number01034097
CategoryPrivate Limited Company
Incorporation Date9 December 1971(52 years, 4 months ago)
Dissolution Date26 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 NameMr John Lewis Davies
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed31 August 2000(28 years, 9 months after company formation)
Appointment Duration1 year, 6 months (closed 26 March 2002)
RoleCompany Director
Correspondence Address68 The Plain
Epping
Essex
CM16 6TW
Director NameMichael Peter Kilbee
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed31 August 2000(28 years, 9 months after company formation)
Appointment Duration1 year, 6 months (closed 26 March 2002)
RoleLegal Director
Correspondence Address2 Westdene Way
Weybridge
Surrey
KT13 9RG
Director NameMr David Keith Potts
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed31 August 2000(28 years, 9 months after company formation)
Appointment Duration1 year, 6 months (closed 26 March 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address23 Woodchester Park
Knotty Green
Beaconsfield
Buckinghamshire
HP9 2TU
Secretary NameDeborah Ann Saunders
NationalityBritish
StatusClosed
Appointed15 January 2001(29 years, 1 month after company formation)
Appointment Duration1 year, 2 months (closed 26 March 2002)
RoleSecretary
Correspondence Address179 Gladbeck Way
Enfield Chase
Enfield
Middlesex
EN2 7EW
Director NamePaul Anthony Barry
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed22 April 1992(20 years, 4 months after company formation)
Appointment Duration8 years, 4 months (resigned 08 September 2000)
RoleCompany Director
Correspondence Address5 Cornflower Close
Lisvane
Cardiff
South Glamorgan
CF14 0BD
Wales
Director NameAnthony Clifford Webb
Date of BirthJanuary 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed22 April 1992(20 years, 4 months after company formation)
Appointment Duration5 years, 7 months (resigned 03 December 1997)
RoleCompany Director
Correspondence AddressSwn Y Don East Cliff South Gate
Gower
Swansea
West Glamorgan
SA3 2AS
Wales
Secretary NameColin Geoffrey Hicks
NationalityBritish
StatusResigned
Appointed22 April 1992(20 years, 4 months after company formation)
Appointment Duration2 years, 7 months (resigned 30 November 1994)
RoleCompany Director
Correspondence Address9 Llandaff Close
Penarth
South Glamorgan
CF64 3JH
Wales
Secretary NameWilliam Norman Davies
NationalityBritish
StatusResigned
Appointed30 November 1994(22 years, 12 months after company formation)
Appointment Duration8 months (resigned 04 August 1995)
RoleCompany Director
Country of ResidenceWales
Correspondence Address1 Maple Tree Close
Radyr
Cardiff
South Glamorgan
CF4 8RU
Wales
Secretary NameSarah Alison Moore
NationalityBritish
StatusResigned
Appointed04 August 1995(23 years, 8 months after company formation)
Appointment Duration5 years, 5 months (resigned 15 January 2001)
RoleCompany Director
Correspondence Address62 Ty Draw Road
Penylan
Cardiff
South Glamorgan
CF23 5HD
Wales
Director NameDavid Stewart Gow
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed03 December 1997(26 years after company formation)
Appointment Duration3 years (resigned 21 December 2000)
RoleCompany Director
Correspondence Address54 Mill Road
Lisvane
Cardiff
South Glamorgan
CF14 0XS
Wales

Location

Registered Address71 Lombard Street
London
EC3P 3BS
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London

Financials

Year2014
Net Worth£100

Accounts

Latest Accounts31 December 2000 (23 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

26 March 2002Final Gazette dissolved via voluntary strike-off (1 page)
4 December 2001First Gazette notice for voluntary strike-off (1 page)
24 October 2001Application for striking-off (1 page)
19 October 2001Accounts for a dormant company made up to 31 December 2000 (4 pages)
13 July 2001Registered office changed on 13/07/01 from: 24-26 newport road cardiff south glamorgan CF24 0SR (1 page)
23 May 2001Return made up to 22/04/01; full list of members (6 pages)
23 May 2001Location of register of members (1 page)
9 February 2001New secretary appointed (2 pages)
9 February 2001Secretary resigned (1 page)
15 January 2001Director resigned (1 page)
18 September 2000New director appointed (2 pages)
18 September 2000New director appointed (3 pages)
18 September 2000New director appointed (4 pages)
18 September 2000Director resigned (1 page)
11 May 2000Return made up to 22/04/00; full list of members
  • 363(287) ‐ Registered office changed on 11/05/00
  • 363(288) ‐ Director's particulars changed
(6 pages)
11 May 2000Accounts for a dormant company made up to 31 December 1999 (4 pages)
19 July 1999Accounts for a dormant company made up to 31 December 1998 (4 pages)
18 May 1999Return made up to 22/04/99; full list of members (7 pages)
10 July 1998Accounts for a dormant company made up to 31 December 1997 (4 pages)
15 December 1997New director appointed (2 pages)
15 December 1997Director resigned (1 page)
19 May 1997Accounts for a dormant company made up to 31 December 1996 (4 pages)
19 May 1997Return made up to 22/04/97; no change of members (5 pages)
29 April 1996Accounts for a dormant company made up to 31 December 1995 (4 pages)
29 April 1996Return made up to 22/04/96; full list of members (7 pages)
1 May 1995Return made up to 22/04/95; no change of members (6 pages)
1 May 1995Accounts for a dormant company made up to 31 December 1994 (4 pages)