Company NameAccralease Limited
Company StatusDissolved
Company Number02134128
CategoryPrivate Limited Company
Incorporation Date21 May 1987(36 years, 11 months ago)
Dissolution Date2 August 2005 (18 years, 9 months ago)

Business Activity

Section LReal estate activities
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

Directors

Director NameMichael Simkins
Date of BirthMarch 1933 (Born 91 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1990(3 years, 7 months after company formation)
Appointment Duration14 years, 7 months (closed 02 August 2005)
RoleCompany Director
Correspondence AddressLulworth Elm Walk
Farnborough Park
Orpington
Kent
BR6 8LX
Director NameMrs Sheila Osborne
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed19 August 1999(12 years, 3 months after company formation)
Appointment Duration5 years, 11 months (closed 02 August 2005)
RoleCompany Director
Correspondence Address13 Broadwater Gardens
Farnbourough
Orpington
Kent
BR6 7UQ
Secretary NameMrs Sheila Osborne
NationalityBritish
StatusClosed
Appointed19 August 1999(12 years, 3 months after company formation)
Appointment Duration5 years, 11 months (closed 02 August 2005)
RoleCompany Director
Correspondence Address13 Broadwater Gardens
Farnbourough
Orpington
Kent
BR6 7UQ
Director NameAlan Osborne
Date of BirthAugust 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(3 years, 7 months after company formation)
Appointment Duration8 years, 2 months (resigned 10 March 1999)
RoleCompany Director
Correspondence AddressFollies
Rushmore Hill
Knockholt
Sevenoaks Kent
TN14 7NL
Secretary NameAlan Osborne
NationalityBritish
StatusResigned
Appointed31 December 1990(3 years, 7 months after company formation)
Appointment Duration8 years, 2 months (resigned 10 March 1999)
RoleCompany Director
Correspondence AddressFollies
Rushmore Hill
Knockholt
Sevenoaks Kent
TN14 7NL

Location

Registered Address72 Plumstead High Street
London
SE18 1SL
RegionLondon
ConstituencyErith and Thamesmead
CountyGreater London
WardPlumstead
Built Up AreaGreater London
Address Matches8 other UK companies use this postal address

Financials

Year2014
Turnover£2,500
Net Worth£136,248
Cash£136,888
Current Liabilities£640

Accounts

Latest Accounts30 November 2004 (19 years, 5 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 November

Filing History

2 August 2005Final Gazette dissolved via voluntary strike-off (1 page)
19 April 2005First Gazette notice for voluntary strike-off (1 page)
4 March 2005Application for striking-off (1 page)
4 March 2005Total exemption full accounts made up to 30 November 2004 (7 pages)
23 November 2004Accounting reference date extended from 30/05/04 to 30/11/04 (1 page)
23 November 2004Return made up to 16/11/04; full list of members (7 pages)
30 December 2003Return made up to 28/11/03; full list of members (7 pages)
14 February 2003Total exemption full accounts made up to 30 May 2002 (8 pages)
15 January 2003Return made up to 12/12/02; full list of members (7 pages)
6 March 2002Total exemption full accounts made up to 30 May 2001 (8 pages)
19 December 2001Return made up to 12/12/01; full list of members (6 pages)
26 February 2001Full accounts made up to 30 May 2000 (8 pages)
30 January 2001Secretary's particulars changed;director's particulars changed (1 page)
2 January 2001Return made up to 17/12/00; full list of members (6 pages)
1 March 2000Full accounts made up to 30 May 1999 (9 pages)
29 December 1999Return made up to 17/12/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
26 August 1999New secretary appointed;new director appointed (2 pages)
26 August 1999Secretary resigned;director resigned (1 page)
4 March 1999Full accounts made up to 30 May 1998 (7 pages)
21 February 1999Return made up to 31/12/98; full list of members (6 pages)
24 May 1998Full accounts made up to 30 May 1997 (8 pages)
20 February 1998Return made up to 31/12/97; no change of members (4 pages)
4 March 1997Full accounts made up to 30 May 1996 (8 pages)
26 January 1997Return made up to 31/12/96; no change of members (4 pages)
26 March 1996Full accounts made up to 30 May 1995 (8 pages)
5 January 1996Return made up to 31/12/95; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
5 May 1995Accounts for a small company made up to 30 May 1994 (8 pages)