Company NameAbbey National Business Sales Aid Leasing Limited
Company StatusDissolved
Company Number01916712
CategoryPrivate Limited Company
Incorporation Date28 May 1985(38 years, 11 months ago)
Dissolution Date25 June 2009 (14 years, 10 months ago)
Previous NameFirst National Sales Aid Leasing Limited

Business Activity

Section KFinancial and insurance activities
SIC 6521Financial leasing
SIC 64910Financial leasing

Directors

Director NameMr Shaun Patrick Coles
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed07 April 2008(22 years, 10 months after company formation)
Appointment Duration1 year, 2 months (closed 25 June 2009)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address4 Chaplin Walk
Great Cornard
Sudbury
Suffolk
CO10 0YT
Director NameScott Linsley
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed07 April 2008(22 years, 10 months after company formation)
Appointment Duration1 year, 2 months (closed 25 June 2009)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address7 Avenue Road
Chelmsford
Essex
CM2 9TY
Secretary NameAbbey National Secretariat Services Limited (Corporation)
StatusClosed
Appointed30 December 1998(13 years, 7 months after company formation)
Appointment Duration10 years, 5 months (closed 25 June 2009)
Correspondence AddressAbbey National House
2 Triton Square Regent's Place
London
NW1 3AN
Director NameMr Harry McCrea Roome
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed13 November 1992(7 years, 5 months after company formation)
Appointment Duration6 years, 1 month (resigned 30 December 1998)
RoleAccountant/Banker
Country of ResidenceEngland
Correspondence AddressThe Duchies
Mill Lane, Pirbright
Woking
Surrey
GU24 0BT
Director NameMichael Alan Maberly
Date of BirthSeptember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed13 November 1992(7 years, 5 months after company formation)
Appointment Duration2 years, 1 month (resigned 31 December 1994)
RoleCompany Director
Correspondence AddressEndellion
Money Row Green Holyport
Maidenhead
Berkshire
SL6 2NA
Secretary NamePatricia Ann Stranaghan
NationalityBritish
StatusResigned
Appointed13 November 1992(7 years, 5 months after company formation)
Appointment Duration5 months, 4 weeks (resigned 12 May 1993)
RoleCompany Director
Correspondence AddressFlat 1
25 Somers Road
Reigate
Surrey
RH2 9DY
Secretary NameMr Derek John Lewis
NationalityBritish
StatusResigned
Appointed12 May 1993(7 years, 11 months after company formation)
Appointment Duration3 years, 4 months (resigned 12 September 1996)
RoleCompany Director
Correspondence Address7 The Adelaide
Higham
Rochester
Kent
ME3 7LU
Director NameJeffrey Johnson
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1995(9 years, 7 months after company formation)
Appointment Duration3 years, 12 months (resigned 30 December 1998)
RoleAccountant
Correspondence AddressHill House
28 Maldon Road Danbury
Chelmsford
Essex
CM3 4QH
Secretary NameHeidi Elizabeth Bromley
NationalityBritish
StatusResigned
Appointed12 September 1996(11 years, 3 months after company formation)
Appointment Duration2 years, 3 months (resigned 30 December 1998)
RoleCompany Director
Correspondence Address40 Hitchings Way
Reigate
Surrey
RH2 8EW
Director NameMr John Stearn Scott
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed30 December 1998(13 years, 7 months after company formation)
Appointment Duration1 year, 3 months (resigned 01 April 2000)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressThree Elms
Common Gate Road
Chorleywood
Hertfordshire
WD3 5JR
Director NameMr David Howat Stewart
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed30 December 1998(13 years, 7 months after company formation)
Appointment Duration2 years, 9 months (resigned 30 September 2001)
RoleBanker
Country of ResidenceEngland
Correspondence Address6 Carew Lodge
Carew Road
Northwood
Middlesex
HA6 3NH
Director NameJames Ramsay Smart
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2000(14 years, 10 months after company formation)
Appointment Duration1 year, 11 months (resigned 28 February 2002)
RoleAccountant
Correspondence Address13 Alexandra Drive
Newport Pagnell
Buckinghamshire
MK16 0ES
Director NameGary Hockey Morley
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed17 October 2001(16 years, 4 months after company formation)
Appointment Duration1 year, 11 months (resigned 01 October 2003)
RoleDirector Business Banking
Correspondence Address69 Westbury Road
Northwood
Middlesex
HA6 3DA
Director NameMr Shashin Patel
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2002(16 years, 9 months after company formation)
Appointment Duration3 years, 10 months (resigned 30 December 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address91 Chester Drive
Harrow
Middlesex
HA2 7PX
Director NameMr Christopher Paul Stamper
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed13 June 2002(17 years after company formation)
Appointment Duration2 years (resigned 30 June 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Cedar Drive
Fetcham
Leatherhead
Surrey
KT22 9ET
Director NameTimothy Cornelius Murley
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2003(18 years, 4 months after company formation)
Appointment Duration3 years (resigned 09 October 2006)
RoleManaging Director Cahoot
Correspondence AddressLower Ground Floor Flat 135
Gloucester Avenue Primrose Hill
London
NW1 8LA
Director NameMr Shaun Patrick Coles
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2004(19 years, 1 month after company formation)
Appointment Duration2 years, 3 months (resigned 09 October 2006)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence Address4 Chaplin Walk
Great Cornard
Sudbury
Suffolk
CO10 0YT
Director NameJason Leslie Wright
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2004(19 years, 1 month after company formation)
Appointment Duration2 years, 3 months (resigned 09 October 2006)
RoleSecretary
Correspondence AddressSandford Lodge
21 Reading Road
Wallingford
Oxfordshire
OX10 9DS
Director NameMr Mark Cunliffe Jackson
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed30 December 2005(20 years, 7 months after company formation)
Appointment Duration2 years, 3 months (resigned 07 April 2008)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressFarnborough Hall
Tubbenden Lane South
Farnborough
Kent
BR6 7DW
Director NameDavid Martin Green
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed22 November 2006(21 years, 6 months after company formation)
Appointment Duration1 year, 4 months (resigned 07 April 2008)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressAbbey National House
2 Triton Square, Regent's Place
London
NW1 3AN

Location

Registered AddressTavistock House South
Tavistock Square
London
WC1H 9LG
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardKing's Cross
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Accounts

Latest Accounts31 December 2006 (17 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

25 June 2009Final Gazette dissolved via compulsory strike-off (1 page)
25 March 2009Liquidators statement of receipts and payments to 23 February 2009 (5 pages)
25 March 2009Return of final meeting in a members' voluntary winding up (3 pages)
16 April 2008Declaration of solvency (3 pages)
16 April 2008Appointment of a voluntary liquidator (1 page)
16 April 2008Registered office changed on 16/04/2008 from abbey national house 2 triton square regents place london NW1 3AN (1 page)
16 April 2008Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
15 April 2008Appointment terminated director mark jackson (1 page)
15 April 2008Appointment terminated director david green (1 page)
14 April 2008Director appointed shaun patrick coles (3 pages)
14 April 2008Director appointed scott linsley (2 pages)
20 November 2007Return made up to 13/11/07; full list of members (2 pages)
15 November 2007Director's particulars changed (1 page)
3 July 2007Full accounts made up to 31 December 2006 (9 pages)
30 November 2006Return made up to 13/11/06; full list of members (2 pages)
30 November 2006New director appointed (5 pages)
24 November 2006Director resigned (1 page)
24 November 2006Director resigned (1 page)
24 November 2006Director resigned (1 page)
22 November 2006Director's particulars changed (1 page)
24 April 2006Full accounts made up to 31 December 2005 (10 pages)
18 January 2006New director appointed (3 pages)
16 January 2006Director resigned (1 page)
28 December 2005Director's particulars changed (1 page)
16 November 2005Return made up to 13/11/05; full list of members (3 pages)
16 September 2005Full accounts made up to 31 December 2004 (13 pages)
27 January 2005Full accounts made up to 31 March 2004 (14 pages)
16 November 2004Return made up to 13/11/04; full list of members (3 pages)
9 September 2004Accounting reference date shortened from 31/03/05 to 31/12/04 (1 page)
5 August 2004New director appointed (2 pages)
5 August 2004New director appointed (2 pages)
20 July 2004Director resigned (1 page)
5 May 2004Full accounts made up to 31 March 2003 (13 pages)
26 February 2004Return made up to 13/11/03; full list of members (6 pages)
4 December 2003New director appointed (3 pages)
4 December 2003Director resigned (1 page)
4 February 2003Full accounts made up to 31 March 2002 (13 pages)
18 November 2002Return made up to 13/11/02; full list of members (7 pages)
9 September 2002Registered office changed on 09/09/02 from: first national house college road harrow middlesex HA1 1FB (1 page)
9 July 2002New director appointed (4 pages)
2 April 2002New director appointed (2 pages)
28 March 2002Director resigned (1 page)
8 February 2002Secretary's particulars changed (1 page)
1 February 2002Full accounts made up to 31 March 2001 (13 pages)
27 November 2001Return made up to 13/11/01; full list of members (5 pages)
26 October 2001New director appointed (2 pages)
15 October 2001Director resigned (1 page)
31 January 2001Full accounts made up to 31 March 2000 (11 pages)
24 November 2000Return made up to 13/11/00; full list of members (5 pages)
14 April 2000New director appointed (2 pages)
14 April 2000Director resigned (1 page)
4 February 2000Full accounts made up to 31 March 1999 (12 pages)
24 December 1999Auditor's resignation (1 page)
3 December 1999Return made up to 13/11/99; full list of members (10 pages)
3 February 1999New secretary appointed (2 pages)
3 February 1999Full accounts made up to 31 March 1998 (12 pages)
20 January 1999New director appointed (2 pages)
20 January 1999Director resigned (1 page)
20 January 1999Director resigned (1 page)
20 January 1999New director appointed (2 pages)
20 January 1999Secretary resigned (1 page)
20 January 1999Registered office changed on 20/01/99 from: lombard house 3 princess way redhill surrey RH1 1NP (1 page)
30 December 1998Company name changed lombard sales aid leasing limite d\certificate issued on 30/12/98 (2 pages)
23 November 1998Return made up to 13/11/98; full list of members (8 pages)
28 January 1998Full accounts made up to 31 March 1997 (11 pages)
15 December 1997Return made up to 13/11/97; full list of members (8 pages)
10 September 1997Director's particulars changed (1 page)
27 November 1996Return made up to 13/11/96; full list of members (8 pages)
6 October 1996Full accounts made up to 31 March 1996 (11 pages)
17 September 1996Secretary resigned (1 page)
17 September 1996New secretary appointed (2 pages)
24 June 1996Auditor's resignation (2 pages)
23 January 1996Full accounts made up to 31 March 1995 (11 pages)
27 November 1995Return made up to 13/11/95; full list of members (12 pages)