Company NamePallas Leasing (Number 41) Ltd.
Company StatusDissolved
Company Number02184509
CategoryPrivate Limited Company
Incorporation Date28 October 1987(36 years, 6 months ago)
Dissolution Date14 March 2000 (24 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 NameDavid Shaw Fielden
Date of BirthNovember 1938 (Born 85 years ago)
NationalityBritish
StatusClosed
Appointed09 July 1991(3 years, 8 months after company formation)
Appointment Duration8 years, 8 months (closed 14 March 2000)
RoleInvestment Banker
Country of ResidenceEngland
Correspondence AddressKingsfield
Old Midford Road
Bath
BA2 7DH
Director NameJohn Robert Bramhall
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed02 January 1992(4 years, 2 months after company formation)
Appointment Duration8 years, 2 months (closed 14 March 2000)
RoleInvestment Banker
Correspondence Address11 Stoke Hill
Stoke Bishop
Bristol
BS9 1JL
Director NameMr Russell Charles Pettifer
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed04 October 1996(8 years, 11 months after company formation)
Appointment Duration3 years, 5 months (closed 14 March 2000)
RoleInvestment Banker
Country of ResidenceEngland
Correspondence AddressSchool Cottage
Alderley
Wotton Under Edge
Gloucestershire
GL12 7QT
Wales
Secretary NameJanet Ailsa Gregory
NationalityBritish
StatusClosed
Appointed03 February 1997(9 years, 3 months after company formation)
Appointment Duration3 years, 1 month (closed 14 March 2000)
RoleCompany Director
Correspondence AddressEastwood Lodge
Whitfield
Wotton Under Edge
Gloucestershire
GL12 8EA
Wales
Director NameChristopher Ellis
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed14 March 1997(9 years, 4 months after company formation)
Appointment Duration3 years (closed 14 March 2000)
RoleFinance Director
Correspondence Address12 Lattimer Place
Chiswick
London
W4 2UA
Director NameMr David Milton Maxwell Beever
Date of BirthMay 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed09 July 1991(3 years, 8 months after company formation)
Appointment Duration3 years, 8 months (resigned 10 March 1995)
RoleInvestment Banker
Country of ResidenceUnited Kingdom
Correspondence AddressWarren Farm House
South Drive
Wentworth
Surrey
GU25 4JS
Director NameRichard Herbert David Earle
Date of BirthOctober 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed09 July 1991(3 years, 8 months after company formation)
Appointment Duration5 years, 3 months (resigned 05 October 1996)
RoleInvestment Banker
Correspondence AddressKyte Lane House Kite Lane
Ditcheat
Shepton Mallet
Somerset
BA4 6RA
Director NameMr Ian Michael McKinnon
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed09 July 1991(3 years, 8 months after company formation)
Appointment Duration5 months, 1 week (resigned 13 December 1991)
RoleInvestment Banker
Correspondence AddressQuistholme
5 Knole Park Almondsbury
Bristol
BS12 4BS
Secretary NameRhoda Elizabeth Kies
NationalityBritish
StatusResigned
Appointed09 July 1991(3 years, 8 months after company formation)
Appointment Duration1 year, 2 months (resigned 24 September 1992)
RoleCompany Director
Correspondence Address22 Avenue Road
Leigh On Sea
Essex
SS9 1AX
Secretary NameIan Bruce Marshall
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed24 September 1992(4 years, 11 months after company formation)
Appointment Duration1 year, 6 months (resigned 24 March 1994)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHungershall Lodge
Hungershall Park
Tunbridge Wells
Kent
TN4 8ND
Secretary NameMr Ian Bruce Marshall
NationalityBritish
StatusResigned
Appointed24 September 1992(4 years, 11 months after company formation)
Appointment Duration1 year, 6 months (resigned 24 March 1994)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHungershall Lodge
Hungershall Park
Tunbridge Wells
Kent
TN4 8ND
Secretary NameMs Susan Elizabeth Dixon
NationalityBritish
StatusResigned
Appointed24 March 1994(6 years, 4 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 18 October 1994)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 1 29-31 Dingley Place
London
EC1 8BR
Secretary NameJohn Wilfred James Collins
NationalityBritish
StatusResigned
Appointed10 March 1995(7 years, 4 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 25 May 1995)
RoleCompany Director
Correspondence AddressThe Barn
Chithurst Lane Trotton
Petersfield
Hampshire
GU31 5ET
Director NameJoseph Gerard Brady
Date of BirthNovember 1956 (Born 67 years ago)
NationalityIrish
StatusResigned
Appointed28 March 1995(7 years, 5 months after company formation)
Appointment Duration1 year, 7 months (resigned 06 November 1996)
RoleFinance Director
Correspondence Address56 Shawley Way
Epsom Downs
Epsom
Surrey
KT18 5PB
Secretary NameRichard Herbert David Earle
NationalityBritish
StatusResigned
Appointed25 May 1995(7 years, 7 months after company formation)
Appointment Duration1 year, 8 months (resigned 03 February 1997)
RoleCompany Director
Correspondence AddressKyte Lane House Kite Lane
Ditcheat
Shepton Mallet
Somerset
BA4 6RA

Location

Registered AddressMeridian Trinity Square
23/59 Staines Road
Hounslow
Middlesex
TW3 3HF
RegionLondon
ConstituencyFeltham and Heston
CountyGreater London
WardHounslow West
Built Up AreaGreater London

Accounts

Latest Accounts31 December 1998 (25 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

14 March 2000Final Gazette dissolved via voluntary strike-off (1 page)
23 November 1999First Gazette notice for voluntary strike-off (1 page)
8 October 1999Application for striking-off (1 page)
19 July 1999Return made up to 09/07/99; no change of members (13 pages)
12 May 1999Accounts for a dormant company made up to 31 December 1998 (5 pages)
16 July 1998Return made up to 09/07/98; no change of members (14 pages)
11 May 1998Accounts for a dormant company made up to 31 December 1997 (6 pages)
1 October 1997Secretary's particulars changed (1 page)
31 July 1997Return made up to 09/07/97; full list of members (9 pages)
11 July 1997Accounts for a dormant company made up to 31 December 1996 (6 pages)
15 April 1997New director appointed (2 pages)
17 February 1997New secretary appointed (2 pages)
14 February 1997Secretary resigned (1 page)
15 November 1996Auditor's resignation (1 page)
14 November 1996Director resigned (1 page)
7 November 1996New director appointed (1 page)
31 October 1996Director resigned (1 page)
17 September 1996Full accounts made up to 31 December 1995 (7 pages)
9 August 1996Return made up to 09/07/96; no change of members (4 pages)
9 July 1996Registered office changed on 09/07/96 from: 20 st james's street london SW1A 1ES (1 page)
26 October 1995Accounting reference date shortened from 28/02 to 31/12 (1 page)
5 October 1995Auditor's resignation (6 pages)
26 September 1995Full accounts made up to 28 February 1995 (5 pages)
5 May 1995New director appointed (6 pages)
10 April 1995Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(14 pages)
30 March 1995Accounting reference date shortened from 31/03 to 28/02 (1 page)
30 March 1995Registered office changed on 30/03/95 from: 1 finsbury avenue london, EC2M 2PA (1 page)
30 March 1995Secretary resigned;new secretary appointed (4 pages)
21 March 1995Director resigned (2 pages)