Company NameBusiness Equipment Leasing Limited
Company StatusDissolved
Company Number02248937
CategoryPrivate Limited Company
Incorporation Date27 April 1988(36 years ago)
Dissolution Date5 February 2002 (22 years, 2 months ago)

Business Activity

Section CManufacturing
SIC 3162Manufacture other electrical equipment
SIC 26301Manufacture of telegraph and telephone apparatus and equipment
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameJohn Anthony Ball
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed24 January 1993(4 years, 9 months after company formation)
Appointment Duration9 years (closed 05 February 2002)
RoleCompany Director
Correspondence AddressNimrod
79 Hedgerley Lane
Beaconsfield
Buckinghamshire
HP9 2JS
Director NameMr Bryan Connor Wilson
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed24 January 1993(4 years, 9 months after company formation)
Appointment Duration9 years (closed 05 February 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWhyteleafe
57 Holtspur Lane
Wooburn Green
Buckinghamshire
HP10 0AZ
Secretary NameMr Bryan Connor Wilson
NationalityBritish
StatusClosed
Appointed24 January 1994(5 years, 9 months after company formation)
Appointment Duration8 years (closed 05 February 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWhyteleafe
57 Holtspur Lane
Wooburn Green
Buckinghamshire
HP10 0AZ
Secretary NameCK Corporate Services Limited (Corporation)
StatusClosed
Appointed31 December 1993(5 years, 8 months after company formation)
Appointment Duration8 years, 1 month (closed 05 February 2002)
Correspondence AddressScotlands House
Warfield
Bracknell
Berkshire
RG42 6AJ
Secretary NameChristina Lillian Kennedy
NationalityBritish
StatusResigned
Appointed24 January 1993(4 years, 9 months after company formation)
Appointment Duration11 months, 1 week (resigned 31 December 1993)
RoleCompany Director
Correspondence Address20 Bell Meadow Road
Hook
Basingstoke
Hampshire
RG27 9HJ

Location

Registered AddressP.O.Box 730
20 Farringdon Street
London
EC4A 4PP
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London

Financials

Year2014
Turnover£2,162,121
Gross Profit£1,919,525
Net Worth£587,295
Current Liabilities£2,603,377

Accounts

Latest Accounts30 June 1993 (30 years, 10 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 June

Filing History

5 February 2002Final Gazette dissolved via compulsory strike-off (1 page)
3 April 2001Strike-off action suspended (1 page)
13 March 2001First Gazette notice for compulsory strike-off (1 page)
3 October 2000Receiver ceasing to act (1 page)
3 October 2000Receiver's abstract of receipts and payments (3 pages)
26 September 2000Receiver's abstract of receipts and payments (3 pages)
23 September 1999Receiver's abstract of receipts and payments (3 pages)
24 September 1998Receiver's abstract of receipts and payments (2 pages)
27 August 1997Receiver's abstract of receipts and payments (2 pages)
27 August 1997Receiver's abstract of receipts and payments (2 pages)
16 August 1995Receiver's abstract of receipts and payments (2 pages)
10 May 1995Receiver ceasing to act (2 pages)