Company NameBrowallia Leasing Limited
Company StatusDissolved
Company Number01714040
CategoryPrivate Limited Company
Incorporation Date12 April 1983(40 years, 12 months ago)
Dissolution Date12 May 2009 (14 years, 10 months ago)
Previous NameUnion Discount Leasing Limited

Business Activity

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

Directors

Secretary NameCybrus Limited (Corporation)
StatusClosed
Appointed20 February 2004(20 years, 10 months after company formation)
Appointment Duration5 years, 2 months (closed 12 May 2009)
Correspondence Address10 Finsbury Square
London
EC2A 1AD
Director NameBrowallia Corporate Director Limited (Corporation)
StatusClosed
Appointed22 February 2005(21 years, 10 months after company formation)
Appointment Duration4 years, 2 months (closed 12 May 2009)
Correspondence Address10 Finsbury Square
London
EC2A 1AD
Director NameJohn Heasman Bradley
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed22 February 1993(9 years, 10 months after company formation)
Appointment Duration4 years, 3 months (resigned 18 June 1997)
RoleBanker
Correspondence AddressSpinners Welle
Sutton Road Kington Langley
Chippenham
Wiltshire
SN15 5NE
Director NameBrian Stanley Page Gent
Date of BirthApril 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed22 February 1993(9 years, 10 months after company formation)
Appointment Duration1 month (resigned 31 March 1993)
RoleBanker
Correspondence AddressGreenacres
Framfield
Uckfield
East Sussex
TN22 5PN
Director NameGeorge Lynn
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed22 February 1993(9 years, 10 months after company formation)
Appointment Duration10 months, 1 week (resigned 30 December 1993)
RoleChartered Accountant
Correspondence AddressThe Birches
London Road
Hitchin
Herts
SG4 9ET
Secretary NameMr Richard John Vardy
NationalityBritish
StatusResigned
Appointed22 February 1993(9 years, 10 months after company formation)
Appointment Duration3 years, 1 month (resigned 09 April 1996)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCourt Cottage
Headley Road
Grayshott
Surrey
GU26 6DL
Director NameMr George Patrick Blunden
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed06 January 1994(10 years, 9 months after company formation)
Appointment Duration3 years, 5 months (resigned 18 June 1997)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address63 Leopold Road
Wimbledon
London
SW19 7JG
Secretary NameDavid Roy Wood
NationalityBritish
StatusResigned
Appointed09 April 1996(13 years after company formation)
Appointment Duration3 months, 2 weeks (resigned 24 July 1996)
RoleChartered Accountant
Correspondence Address6 Old School Field
Springfield Green
Chelmsford
Essex
CM1 7HU
Secretary NameValentine Germaine Cecile Steadman
NationalityBritish
StatusResigned
Appointed24 July 1996(13 years, 3 months after company formation)
Appointment Duration9 months, 1 week (resigned 30 April 1997)
RoleCompany Director
Correspondence Address11 Titmore Green
Little Wymondley
Hitchin
Hertfordshire
SG4 7JT
Secretary NameColin Grant Trantor
NationalityBritish
StatusResigned
Appointed30 April 1997(14 years after company formation)
Appointment Duration1 year, 3 months (resigned 30 July 1998)
RoleCompany Director
Correspondence Address25 Courtenay Avenue
Sutton
Surrey
SM2 5ND
Director NameMr Andrew John Anderson
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed18 June 1997(14 years, 2 months after company formation)
Appointment Duration5 years, 2 months (resigned 09 September 2002)
RoleBanker
Country of ResidenceEngland
Correspondence Address19 Chishill Road
Heydon
Royston
Hertfordshire
SG8 8PW
Director NameMr Ewen Wigley
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed18 June 1997(14 years, 2 months after company formation)
Appointment Duration5 years, 2 months (resigned 09 September 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLittle Harps
Crouch Lane
St Marys Platt
Kent
TN15 8LX
Director NameDavid Roy Wood
Date of BirthMay 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed18 June 1997(14 years, 2 months after company formation)
Appointment Duration5 years, 2 months (resigned 09 September 2002)
RoleChartered Accountant
Correspondence Address37 Branscombe Gardens
Thorpe Bay
Southend On Sea
Essex
SS1 3PJ
Secretary NameKathryn Anne Davenport
NationalityBritish
StatusResigned
Appointed30 July 1998(15 years, 3 months after company formation)
Appointment Duration3 years (resigned 31 July 2001)
RoleCompany Director
Correspondence Address117 Chiswick Village
London
W4 3BZ
Secretary NameDavid Roy Wood
NationalityBritish
StatusResigned
Appointed10 August 2001(18 years, 4 months after company formation)
Appointment Duration2 years, 6 months (resigned 20 February 2004)
RoleChartered Accountant
Correspondence Address37 Branscombe Gardens
Thorpe Bay
Southend On Sea
Essex
SS1 3PJ
Director NameLars Gustav Fex
Date of BirthAugust 1956 (Born 67 years ago)
NationalitySwedish
StatusResigned
Appointed09 September 2002(19 years, 5 months after company formation)
Appointment Duration2 years, 5 months (resigned 25 February 2005)
RoleChief Financial Officer
Country of ResidenceSweden
Correspondence AddressKarolineragen 6
Lerhamn
Nyhamnslager
260 41
Sweden

Location

Registered Address10 Finsbury Square
London
EC2A 1AD
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London

Accounts

Latest Accounts30 April 2008 (15 years, 11 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

12 May 2009Final Gazette dissolved via voluntary strike-off (1 page)
20 January 2009First Gazette notice for voluntary strike-off (1 page)
17 November 2008Application for striking-off (1 page)
24 October 2008Accounting reference date extended from 30/04/2009 to 30/06/2009 (1 page)
4 September 2008Accounts for a dormant company made up to 30 April 2008 (5 pages)
18 June 2008Director's change of particulars / browallia corporate director LIMITED / 12/06/2008 (1 page)
18 June 2008Registered office changed on 18/06/2008 from bayhall mills birkby huddersfield west yorkshire HD1 5EP (1 page)
17 June 2008Secretary's change of particulars / cybrus LIMITED / 12/06/2008 (1 page)
6 March 2008Return made up to 22/02/08; full list of members (3 pages)
22 November 2007Accounts for a dormant company made up to 30 April 2007 (5 pages)
21 March 2007Return made up to 22/02/07; full list of members (6 pages)
13 November 2006Accounts for a dormant company made up to 30 April 2006 (5 pages)
18 August 2006Director's particulars changed (1 page)
18 August 2006Registered office changed on 18/08/06 from: 39 cornhill london EC3V 3NU (1 page)
18 August 2006Secretary's particulars changed (1 page)
3 March 2006Return made up to 22/02/06; full list of members (6 pages)
27 February 2006Accounts for a dormant company made up to 30 April 2005 (5 pages)
17 March 2005Return made up to 22/02/05; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
9 March 2005New director appointed (5 pages)
8 March 2005Director resigned (1 page)
2 March 2005Accounts for a dormant company made up to 30 April 2004 (5 pages)
4 March 2004Return made up to 22/02/04; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
4 March 2004New secretary appointed (2 pages)
4 March 2004Secretary resigned (1 page)
3 March 2004Accounts for a dormant company made up to 30 April 2003 (5 pages)
5 April 2003Accounts for a dormant company made up to 30 April 2002 (7 pages)
28 March 2003Return made up to 22/02/03; full list of members (6 pages)
2 March 2003Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
30 September 2002New director appointed (2 pages)
30 September 2002Director resigned (1 page)
30 September 2002Director resigned (1 page)
30 September 2002Director resigned (1 page)
18 April 2002Company name changed union discount leasing LIMITED\certificate issued on 18/04/02 (2 pages)
21 March 2002Return made up to 22/02/02; full list of members (7 pages)
6 March 2002New secretary appointed (2 pages)
2 January 2002Accounting reference date extended from 31/12/01 to 30/04/02 (1 page)
10 August 2001Secretary resigned (2 pages)
21 June 2001Director's particulars changed (1 page)
4 April 2001Full accounts made up to 31 December 2000 (8 pages)
12 March 2001Return made up to 22/02/01; full list of members (7 pages)
8 May 2000Full accounts made up to 31 December 1999 (10 pages)
14 April 2000Director's particulars changed (1 page)
5 April 2000Return made up to 22/02/00; full list of members (7 pages)
16 December 1999Director's particulars changed (1 page)
5 May 1999Full accounts made up to 31 December 1998 (10 pages)
29 March 1999Secretary's particulars changed (1 page)
8 March 1999Return made up to 22/02/99; full list of members (6 pages)
3 November 1998Full accounts made up to 31 December 1997 (10 pages)
26 February 1998Return made up to 22/02/98; no change of members (4 pages)
5 November 1997Director's particulars changed (1 page)
21 July 1997New director appointed (2 pages)
21 July 1997New director appointed (2 pages)
21 July 1997New director appointed (2 pages)
3 July 1997Director resigned (1 page)
3 July 1997Director resigned (1 page)
16 May 1997Secretary resigned (1 page)
16 May 1997New secretary appointed (2 pages)
16 April 1997Full accounts made up to 31 December 1996 (11 pages)
29 September 1996Accounting reference date shortened from 30/06/97 to 31/12/96 (1 page)
5 August 1996Secretary resigned (1 page)
4 August 1996New secretary appointed (2 pages)
3 May 1996Full accounts made up to 30 June 1995 (12 pages)
17 April 1996New secretary appointed (2 pages)
17 April 1996Secretary resigned (1 page)
22 March 1996Return made up to 22/02/96; full list of members (6 pages)
2 May 1995Full accounts made up to 30 June 1994 (13 pages)