Company NameALM 1 Limited
Company StatusDissolved
Company Number01278682
CategoryPrivate Limited Company
Incorporation Date24 September 1976(47 years, 7 months ago)
Dissolution Date20 August 2008 (15 years, 8 months ago)
Previous NameFenchurch Leasing Limited

Business Activity

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

Directors

Director NameMr David Hugh Evan Price
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed18 May 1991(14 years, 7 months after company formation)
Appointment Duration17 years, 3 months (closed 20 August 2008)
RoleReinsurance Broker
Country of ResidenceEngland
Correspondence AddressChiltern
Beeches Close Warren Drive
Kingswood
Surrey
KT20 6QA
Secretary NameMrs Angela Ann Treen
NationalityBritish
StatusClosed
Appointed01 April 1998(21 years, 6 months after company formation)
Appointment Duration10 years, 4 months (closed 20 August 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWilderness Barn
Wilderness Lane Hever
Edenbridge
Kent
TN8 7LP
Director NameJonathan James Lewis
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed02 October 2000(24 years after company formation)
Appointment Duration7 years, 10 months (closed 20 August 2008)
RoleReinsurance Broker
Country of ResidenceEngland
Correspondence Address62 Westmoreland Road
Barnes
London
SW13 9RY
Director NameMr Gary Dean Masters
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed02 October 2000(24 years after company formation)
Appointment Duration7 years, 10 months (closed 20 August 2008)
RoleReinsurance Broker
Country of ResidenceUnited Kingdom
Correspondence Address101 Eastwood Road
Leigh On Sea
Essex
SS9 3AH
Director NameMr Roger David Mount
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed02 October 2000(24 years after company formation)
Appointment Duration7 years, 10 months (closed 20 August 2008)
RoleReinsurance Broker
Country of ResidenceEngland
Correspondence AddressSnows Hill Hill Barn
Buckle Street Temple Guiting
Cheltenham
Gloucestershire
GL54 5XX
Wales
Director NameMrs Angela Ann Treen
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed14 February 2001(24 years, 4 months after company formation)
Appointment Duration7 years, 6 months (closed 20 August 2008)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressWilderness Barn
Wilderness Lane Hever
Edenbridge
Kent
TN8 7LP
Director NameMr Robert Fill
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed02 April 2002(25 years, 6 months after company formation)
Appointment Duration6 years, 4 months (closed 20 August 2008)
RoleReinsurance Broker
Country of ResidenceEngland
Correspondence AddressBryher
Central Avenue
Stanford Le Hope
Essex
SS17 8HG
Director NameRobert Edwards Clarke
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed18 May 1991(14 years, 7 months after company formation)
Appointment Duration5 years (resigned 24 May 1996)
RoleChartered Accountant
Correspondence Address3 Tannersfield
Shalford
Guildford
Surrey
GU4 8JW
Director NameMr David William Johnson
Date of BirthOctober 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed18 May 1991(14 years, 7 months after company formation)
Appointment Duration5 years (resigned 31 May 1996)
RoleReinsurance Broker
Correspondence AddressSylvan Tryst
Ismays Road
Ightham
Kent
Tn15 9b4
Director NameAlan Edward Reeder
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed18 May 1991(14 years, 7 months after company formation)
Appointment Duration9 years, 4 months (resigned 29 September 2000)
RoleReinsurance Broker
Country of ResidenceEngland
Correspondence AddressPond Peartree House
Glebe Road Stisted
Braintree
Essex
CM7 8BT
Secretary NameMr Barry Anthony Brett
NationalityBritish
StatusResigned
Appointed18 May 1991(14 years, 7 months after company formation)
Appointment Duration1 year, 10 months (resigned 06 April 1993)
RoleCompany Director
Correspondence Address1 Gilbey Green
Newport
Saffron Walden
Essex
CB11 3RS
Secretary NameRobert Edwards Clarke
NationalityBritish
StatusResigned
Appointed06 April 1993(16 years, 6 months after company formation)
Appointment Duration3 years, 1 month (resigned 24 May 1996)
RoleCompany Director
Correspondence Address3 Tannersfield
Shalford
Guildford
Surrey
GU4 8JW
Secretary NameMr David Spencer Allingham
NationalityBritish
StatusResigned
Appointed03 June 1996(19 years, 8 months after company formation)
Appointment Duration1 year, 10 months (resigned 31 March 1998)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressCuttinglye Hophurst Hill
Crawley Down
Crawley
West Sussex
RH10 4LP
Director NameMr Peter John Austin
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed02 October 2000(24 years after company formation)
Appointment Duration3 years, 6 months (resigned 31 March 2004)
RoleReinsurance Broker
Country of ResidenceUnited Kingdom
Correspondence AddressLadymead Green Lane
Ilsington
Newton Abbot
Devon
TQ13 9RB

Location

Registered Address2 Minster Court Mincing Lane
London
EC3R 7BB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBillingsgate
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Accounts

Latest Accounts31 December 2006 (17 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

20 August 2008Final Gazette dissolved via voluntary strike-off (1 page)
14 May 2008First Gazette notice for voluntary strike-off (1 page)
21 November 2007Application for striking-off (2 pages)
17 August 2007Full accounts made up to 31 December 2006 (12 pages)
27 June 2007Return made up to 18/05/07; full list of members (11 pages)
9 March 2007Registered office changed on 09/03/07 from: latham house 16 minories london EC3N 1AN (1 page)
20 June 2006Return made up to 18/05/06; full list of members
  • 363(288) ‐ Director's particulars changed
(20 pages)
24 April 2006Full accounts made up to 31 December 2005 (13 pages)
7 October 2005Full accounts made up to 31 December 2004 (12 pages)
16 June 2005Return made up to 18/05/05; full list of members
  • 363(288) ‐ Director's particulars changed
(19 pages)
5 April 2005Secretary's particulars changed;director's particulars changed (1 page)
5 April 2005Secretary's particulars changed;director's particulars changed (1 page)
16 September 2004Full accounts made up to 31 December 2003 (12 pages)
14 June 2004Return made up to 18/05/04; full list of members
  • 363(288) ‐ Director's particulars changed
(18 pages)
31 March 2004Director resigned (1 page)
20 August 2003Full accounts made up to 31 December 2002 (12 pages)
11 June 2003Return made up to 18/05/03; full list of members
  • 363(288) ‐ Director's particulars changed
(14 pages)
2 November 2002Full accounts made up to 31 December 2001 (14 pages)
14 June 2002Return made up to 18/05/02; full list of members
  • 363(288) ‐ Director's particulars changed
(14 pages)
3 April 2002New director appointed (2 pages)
16 January 2002Resolutions
  • RES13 ‐ Aud appointment 04/12/01
(1 page)
21 December 2001Auditor's resignation (1 page)
19 June 2001Full accounts made up to 31 December 2000 (10 pages)
19 June 2001Return made up to 18/05/01; full list of members
  • 363(288) ‐ Director's particulars changed
(14 pages)
30 May 2001Ad 18/04/01--------- £ si 1100@1=1100 £ ic 1000/2100 (5 pages)
18 May 2001£ nc 1000/2100 20/04/01 (1 page)
18 May 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(23 pages)
5 March 2001New director appointed (2 pages)
7 December 2000New director appointed (2 pages)
7 December 2000New director appointed (2 pages)
7 December 2000New director appointed (2 pages)
7 December 2000New director appointed (2 pages)
23 October 2000Company name changed fenchurch leasing LIMITED\certificate issued on 24/10/00 (2 pages)
13 October 2000Director resigned (1 page)
28 June 2000Accounts for a dormant company made up to 31 December 1999 (5 pages)
14 June 2000Return made up to 18/05/00; full list of members (6 pages)
20 August 1999Full accounts made up to 31 December 1998 (6 pages)
18 June 1999Return made up to 18/05/99; full list of members (8 pages)
15 March 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
3 September 1998Full accounts made up to 31 December 1997 (6 pages)
12 June 1998Return made up to 18/05/98; full list of members (7 pages)
4 June 1998Secretary resigned (1 page)
4 June 1998New secretary appointed (2 pages)
30 September 1997Full accounts made up to 31 December 1996 (6 pages)
18 June 1997Return made up to 18/05/97; full list of members (7 pages)
14 October 1996New secretary appointed (2 pages)
9 September 1996Full accounts made up to 31 December 1995 (7 pages)
18 June 1996Return made up to 18/05/96; full list of members (7 pages)
13 June 1996Secretary resigned;director resigned (1 page)
13 June 1996Director resigned (1 page)
25 September 1995Full accounts made up to 31 December 1994 (8 pages)
19 June 1995Return made up to 18/05/95; full list of members
  • 363(288) ‐ Director's particulars changed
(12 pages)