Company NamePallas Leasing (Number 55) Ltd.
Company StatusDissolved
Company Number02359356
CategoryPrivate Limited Company
Incorporation Date10 March 1989(35 years, 2 months ago)
Dissolution Date4 June 1996 (27 years, 11 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7134Rent other machinery & equipment
SIC 77390Renting and leasing of other machinery, equipment and tangible goods n.e.c.

Directors

Director NameRichard Herbert David Earle
Date of BirthOctober 1936 (Born 87 years ago)
NationalityBritish
StatusClosed
Appointed09 July 1991(2 years, 4 months after company formation)
Appointment Duration4 years, 11 months (closed 04 June 1996)
RoleInvestment Banker
Correspondence AddressKyte Lane House Kite Lane
Ditcheat
Shepton Mallet
Somerset
BA4 6RA
Director NameDavid Shaw Fielden
Date of BirthNovember 1938 (Born 85 years ago)
NationalityBritish
StatusClosed
Appointed09 July 1991(2 years, 4 months after company formation)
Appointment Duration4 years, 11 months (closed 04 June 1996)
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(2 years, 9 months after company formation)
Appointment Duration4 years, 5 months (closed 04 June 1996)
RoleInvestment Banker
Correspondence Address11 Stoke Hill
Stoke Bishop
Bristol
BS9 1JL
Director NameJoseph Gerard Brady
Date of BirthNovember 1956 (Born 67 years ago)
NationalityIrish
StatusClosed
Appointed28 March 1995(6 years after company formation)
Appointment Duration1 year, 2 months (closed 04 June 1996)
RoleFinance Director
Correspondence Address56 Shawley Way
Epsom Downs
Epsom
Surrey
KT18 5PB
Secretary NameRichard Herbert David Earle
NationalityBritish
StatusClosed
Appointed25 May 1995(6 years, 2 months after company formation)
Appointment Duration1 year (closed 04 June 1996)
RoleCompany Director
Correspondence AddressKyte Lane House Kite Lane
Ditcheat
Shepton Mallet
Somerset
BA4 6RA
Director NameMr David Milton Maxwell Beever
Date of BirthMay 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed09 July 1991(2 years, 4 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 NameMr Ian Michael McKinnon
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed09 July 1991(2 years, 4 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(2 years, 4 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(3 years, 6 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(3 years, 6 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(5 years 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(6 years after company formation)
Appointment Duration2 months, 2 weeks (resigned 25 May 1995)
RoleCompany Director
Correspondence AddressThe Barn
Chithurst Lane Trotton
Petersfield
Hampshire
GU31 5ET

Location

Registered Address20 St James's Street
London
SW1A 1ES
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Accounts

Latest Accounts28 February 1995 (29 years, 2 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

4 June 1996Final Gazette dissolved via voluntary strike-off (1 page)
13 February 1996First Gazette notice for voluntary strike-off (1 page)
20 December 1995Application for striking-off (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)
1 August 1995Return made up to 09/07/95; change of members (14 pages)
5 May 1995New director appointed (6 pages)
10 April 1995Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(14 pages)
30 March 1995Secretary resigned;new secretary appointed (4 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)
20 March 1995Director resigned (2 pages)