Company NameEEC Aviation Leasing (U.K.) Limited
Company StatusDissolved
Company Number02629579
CategoryPrivate Limited Company
Incorporation Date16 July 1991(32 years, 8 months ago)
Dissolution Date30 June 1998 (25 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Rudolph Joseph Maria Lucas
Date of BirthMay 1941 (Born 82 years ago)
NationalityDutch
StatusClosed
Appointed24 January 1992(6 months, 1 week after company formation)
Appointment Duration6 years, 5 months (closed 30 June 1998)
RoleCompany Director
Correspondence AddressBachlaan 23
2103 Eg Heemstede
Foreign
Director NameMr Toby Anthony Pieter Kramers
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed19 August 1991(1 month after company formation)
Appointment Duration5 months, 1 week (resigned 24 January 1992)
RoleTrainee Solicitor
Correspondence Address17 Queens Road
Bury St Edmunds
Suffolk
IP33 3ES
Secretary NameMiss Raquel Waxler
NationalityBritish
StatusResigned
Appointed19 August 1991(1 month after company formation)
Appointment Duration5 months, 1 week (resigned 24 January 1992)
RoleCompany Director
Correspondence Address46 Troughton Road
London
SE7 7QQ
Director NameMr Johannes Cornelis Heppener
Date of BirthMarch 1947 (Born 77 years ago)
NationalityDutch
StatusResigned
Appointed24 January 1992(6 months, 1 week after company formation)
Appointment Duration2 years, 8 months (resigned 01 October 1994)
RoleCompany Director
Correspondence AddressOranje Nassaulaan 1
2051 Hh Overeen
Foreign
Secretary NameMr Arthur Richard Marx
NationalityDutch
StatusResigned
Appointed24 January 1992(6 months, 1 week after company formation)
Appointment Duration2 years, 8 months (resigned 01 October 1994)
RoleCompany Director
Correspondence AddressVan Beeverlaan 12
1251 Es Laren
Foreign
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed16 July 1991(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed16 July 1991(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address63 High Road
Bushey Heath
Watford
WD2 1EE
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
WardBushey Heath
Built Up AreaGreater London

Accounts

Latest Accounts31 December 1995 (28 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

30 June 1998Final Gazette dissolved via compulsory strike-off (1 page)
10 March 1998First Gazette notice for compulsory strike-off (1 page)
30 August 1996Accounts for a dormant company made up to 31 December 1995 (2 pages)
30 August 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
12 July 1995Return made up to 16/07/95; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
17 May 1995Accounts for a dormant company made up to 31 December 1994 (3 pages)