Company NameBT Contract Rentals Ltd.
Company StatusDissolved
Company Number02785592
CategoryPrivate Limited Company
Incorporation Date1 February 1993(31 years, 2 months ago)
Dissolution Date4 August 2015 (8 years, 7 months ago)
Previous NamePallas Leasing (Number 65) Ltd.

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

Secretary NameAnn French
StatusClosed
Appointed14 June 2011(18 years, 4 months after company formation)
Appointment Duration4 years, 1 month (closed 04 August 2015)
RoleCompany Director
Correspondence AddressMeridian
Trinity Square
23/59 Staines Road Hounslow
Middlesex
TW3 3HF
Director NameMs Lisa Mary Farrell
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed30 September 2014(21 years, 8 months after company formation)
Appointment Duration10 months, 1 week (closed 04 August 2015)
RoleCompany Director
Country of ResidenceWales
Correspondence AddressMeridian
Trinity Square
23/59 Staines Road Hounslow
Middlesex
TW3 3HF
Director NameMr Salih Unal
Date of BirthMay 1980 (Born 43 years ago)
NationalityTurkish
StatusClosed
Appointed30 September 2014(21 years, 8 months after company formation)
Appointment Duration10 months, 1 week (closed 04 August 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2630 The Quadrant
Aztec West
Bristol
BS32 4GQ
Director NameMr Gabriele D'Uva
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed30 September 2014(21 years, 8 months after company formation)
Appointment Duration10 months, 1 week (closed 04 August 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2630 The Quadrant
Aztec West
Bristol
BS32 4GQ
Secretary NameMiss Zahra Peermohamed
StatusClosed
Appointed18 November 2014(21 years, 9 months after company formation)
Appointment Duration8 months, 2 weeks (closed 04 August 2015)
RoleCompany Director
Correspondence AddressMeridian
Trinity Square
23/59 Staines Road Hounslow
Middlesex
TW3 3HF
Director NameDavid Shaw Fielden
Date of BirthNovember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1993(same day as company formation)
RoleInvestment Banker
Country of ResidenceEngland
Correspondence AddressKingsfield
Old Midford Road
Bath
BA2 7DH
Director NameRichard Herbert David Earle
Date of BirthOctober 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1993(same day as company formation)
RoleInvestment Banker
Correspondence AddressKyte Lane House Kite Lane
Ditcheat
Shepton Mallet
Somerset
BA4 6RA
Director NameJohn Robert Bramhall
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1993(same day as company formation)
RoleInvestment Banker
Correspondence Address11 Stoke Hill
Stoke Bishop
Bristol
BS9 1JL
Director NameMr David Milton Maxwell Beever
Date of BirthMay 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1993(same day as company formation)
RoleInvestment Banker
Country of ResidenceUnited Kingdom
Correspondence AddressWarren Farm House
South Drive
Wentworth
Surrey
GU25 4JS
Secretary NameMr Ian Bruce Marshall
NationalityBritish
StatusResigned
Appointed01 February 1993(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHungershall Lodge
Hungershall Park
Tunbridge Wells
Kent
TN4 8ND
Secretary NameIan Bruce Marshall
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1993(same day as company formation)
RoleCompany Director
Correspondence AddressHungershall Lodge
Hungershall Park
Tunbridge Wells
Kent
TN4 8ND
Director NameAlan Cunningham
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed21 January 1994(11 months, 3 weeks after company formation)
Appointment Duration2 months, 3 weeks (resigned 18 April 1994)
RoleCompany Director
Correspondence Address17 Packsaddle Park
Prestbury
Macclesfield
Cheshire
SK10 4PU
Director NameMichael James Kershaw
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed21 January 1994(11 months, 3 weeks after company formation)
Appointment Duration5 months, 1 week (resigned 30 June 1994)
RoleCompany Director
Correspondence Address146 Palewell Park
East Sheen
London
SW14 8JH
Secretary NameMs Susan Elizabeth Dixon
NationalityBritish
StatusResigned
Appointed24 March 1994(1 year, 1 month 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(2 years, 1 month 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(2 years, 1 month 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(2 years, 3 months after company formation)
Appointment Duration1 year, 8 months (resigned 31 January 1997)
RoleCompany Director
Correspondence AddressKyte Lane House Kite Lane
Ditcheat
Shepton Mallet
Somerset
BA4 6RA
Secretary NameJanet Ailsa Gregory
NationalityBritish
StatusResigned
Appointed03 February 1997(4 years after company formation)
Appointment Duration5 years, 1 month (resigned 19 March 2002)
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
StatusResigned
Appointed14 March 1997(4 years, 1 month after company formation)
Appointment Duration3 years, 4 months (resigned 26 July 2000)
RoleFinance Director
Correspondence Address12 Lattimer Place
Chiswick
London
W4 2UA
Director NameStuart Adrian Knights
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed08 April 1997(4 years, 2 months after company formation)
Appointment Duration1 year, 8 months (resigned 15 December 1998)
RoleCompany Director
Correspondence Address12 Langdale Road
Greenwich
London
SE10 8UA
Director NameMichael Cartner Camm
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed18 April 1997(4 years, 2 months after company formation)
Appointment Duration3 years, 8 months (resigned 31 December 2000)
RoleCompany Director
Correspondence AddressWestwinds
Stone
Berkeley
Gloucestershire
GL13 9LE
Wales
Director NameStephen John Darracott
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed15 April 1999(6 years, 2 months after company formation)
Appointment Duration2 years, 10 months (resigned 12 February 2002)
RoleCompany Director
Correspondence AddressCottenham House
Tellings Orchard, Upper Minety
Malmesbury
Wiltshire
SN16 9SU
Director NameDonald Lewis Jurries
Date of BirthJune 1964 (Born 59 years ago)
NationalityAmerican
StatusResigned
Appointed26 July 2000(7 years, 5 months after company formation)
Appointment Duration1 year, 3 months (resigned 22 November 2001)
RoleCompany Director
Correspondence Address12 Russell Close
Regency Quay Chiswick
London
W4 2NU
Director NameRobert Green
Date of BirthOctober 1967 (Born 56 years ago)
NationalityAmerican
StatusResigned
Appointed22 November 2001(8 years, 9 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 06 November 2002)
RoleCompany Director
Correspondence AddressTavistock
Christ Church Road
Virginia Water
Surrey
GU25 4PT
Secretary NameAlicia Essex
NationalityBritish
StatusResigned
Appointed19 March 2002(9 years, 1 month after company formation)
Appointment Duration10 years, 5 months (resigned 07 September 2012)
RoleCompany Director
Correspondence AddressMeridian Trinity Square
23/59 Staines Road
Hounslow
Middlesex
TW3 3HF
Director NameSylvain Andre Girard
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityCanadian
StatusResigned
Appointed06 November 2002(9 years, 9 months after company formation)
Appointment Duration3 years (resigned 25 November 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Redcliffe Gardens
66 Grove Park Road
London
W4
Director NameMark Philip Genikis
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2003(10 years, 9 months after company formation)
Appointment Duration3 years, 11 months (resigned 12 October 2007)
RoleCompany Director
Correspondence AddressWood Cottage
Atkins Hill, Boughton Monchelsea
Maidstone
Kent
ME17 4GW
Director NameChristopher John Audley Hardwick
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2003(10 years, 9 months after company formation)
Appointment Duration1 year, 2 months (resigned 23 January 2005)
RoleCompany Director
Correspondence AddressLaurus
Little Green Lane
Farnham
Surrey
GU9 8TE
Director NameJeremy David Baber
Date of BirthMay 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed25 November 2005(12 years, 10 months after company formation)
Appointment Duration2 years, 4 months (resigned 21 April 2008)
RoleCompany Director
Correspondence Address94 Candwr Park
Ponthir
Newport
Gwent
NP18 1HN
Wales
Director NameMartin Peter Hurst
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed15 September 2006(13 years, 7 months after company formation)
Appointment Duration10 months, 4 weeks (resigned 10 August 2007)
RoleCompany Director
Correspondence Address18 The Lawns
Gotherington
Cheltenham
Gloucestershire
GL52 9QT
Wales
Director NameRichard William Green
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed26 March 2007(14 years, 1 month after company formation)
Appointment Duration2 years, 2 months (resigned 19 June 2009)
RoleCompany Director
Correspondence AddressRichborough House
Sandy Lane Sunningdale
Ascot
Berkshire
SL5 0ND
Director NameMr John Michael Jenkins
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed19 June 2009(16 years, 4 months after company formation)
Appointment Duration3 years, 9 months (resigned 15 March 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMeridian Trinity Square
23/59 Staines Road
Hounslow
Middlesex
TW3 3HF
Director NameHugh Alan Taylor Fitzpatrick
Date of BirthMay 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed19 June 2009(16 years, 4 months after company formation)
Appointment Duration5 years, 3 months (resigned 30 September 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMeridian
Trinity Square
23/59 Staines Road Hounslow
Middlesex
TW3 3HF
Director NameToby Duncan Ford
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed12 January 2010(16 years, 11 months after company formation)
Appointment Duration1 year (resigned 14 January 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMeridian Trinity Square
23/59 Staines Road
Hounslow
Middlesex
TW3 3HF
Secretary NameCourtenay Abbott
StatusResigned
Appointed19 September 2012(19 years, 7 months after company formation)
Appointment Duration2 years, 2 months (resigned 18 November 2014)
RoleCompany Director
Correspondence AddressMeridian
Trinity Square
23/59 Staines Road Hounslow
Middlesex
TW3 3HF

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

Shareholders

2 at £1Ge Capital Equipment Finance LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2013 (10 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

4 August 2015Final Gazette dissolved via voluntary strike-off (1 page)
4 August 2015Final Gazette dissolved via voluntary strike-off (1 page)
21 April 2015First Gazette notice for voluntary strike-off (1 page)
21 April 2015First Gazette notice for voluntary strike-off (1 page)
13 April 2015Application to strike the company off the register (3 pages)
13 April 2015Application to strike the company off the register (3 pages)
2 March 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 2
(6 pages)
2 March 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 2
(6 pages)
2 March 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 2
(6 pages)
26 November 2014Appointment of Miss Zahra Peermohamed as a secretary on 18 November 2014 (2 pages)
26 November 2014Termination of appointment of Courtenay Abbott as a secretary on 18 November 2014 (1 page)
26 November 2014Termination of appointment of Courtenay Abbott as a secretary on 18 November 2014 (1 page)
26 November 2014Appointment of Miss Zahra Peermohamed as a secretary on 18 November 2014 (2 pages)
7 October 2014Termination of appointment of Hugh Alan Taylor Fitzpatrick as a director on 30 September 2014 (1 page)
7 October 2014Termination of appointment of Hugh Alan Taylor Fitzpatrick as a director on 30 September 2014 (1 page)
6 October 2014Appointment of Mr Gabriele D'uva as a director on 30 September 2014 (2 pages)
6 October 2014Appointment of Ms Lisa Farrell as a director on 30 September 2014 (2 pages)
6 October 2014Termination of appointment of Darren Mark Millard as a director on 30 September 2014 (1 page)
6 October 2014Appointment of Ms Lisa Farrell as a director on 30 September 2014 (2 pages)
6 October 2014Appointment of Mr Salih Unal as a director on 30 September 2014 (2 pages)
6 October 2014Appointment of Mr Salih Unal as a director on 30 September 2014 (2 pages)
6 October 2014Appointment of Mr Gabriele D'uva as a director on 30 September 2014 (2 pages)
6 October 2014Termination of appointment of Darren Mark Millard as a director on 30 September 2014 (1 page)
24 June 2014Accounts for a dormant company made up to 31 December 2013 (7 pages)
24 June 2014Accounts for a dormant company made up to 31 December 2013 (7 pages)
13 February 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-02-13
  • GBP 2
(5 pages)
13 February 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-02-13
  • GBP 2
(5 pages)
13 February 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-02-13
  • GBP 2
(5 pages)
27 August 2013Director's details changed for Hugh Alan Taylor Fitzpatrick on 27 August 2013 (2 pages)
27 August 2013Director's details changed for Hugh Alan Taylor Fitzpatrick on 27 August 2013 (2 pages)
27 August 2013Director's details changed for Darren Mark Millard on 27 August 2013 (2 pages)
27 August 2013Director's details changed for Darren Mark Millard on 27 August 2013 (2 pages)
27 June 2013Accounts for a dormant company made up to 31 December 2012 (7 pages)
27 June 2013Accounts for a dormant company made up to 31 December 2012 (7 pages)
2 May 2013Termination of appointment of Jonathan Maycock as a director (1 page)
2 May 2013Termination of appointment of Jonathan Maycock as a director (1 page)
25 March 2013Termination of appointment of John Jenkins as a director (1 page)
25 March 2013Termination of appointment of John Jenkins as a director (1 page)
5 February 2013Annual return made up to 1 February 2013 with a full list of shareholders (7 pages)
5 February 2013Annual return made up to 1 February 2013 with a full list of shareholders (7 pages)
5 February 2013Annual return made up to 1 February 2013 with a full list of shareholders (7 pages)
3 October 2012Appointment of Courtenay Abbott as a secretary (1 page)
3 October 2012Appointment of Courtenay Abbott as a secretary (1 page)
7 September 2012Termination of appointment of Alicia Essex as a secretary (1 page)
7 September 2012Termination of appointment of Alicia Essex as a secretary (1 page)
1 August 2012Secretary's details changed for Ann French on 1 August 2012 (1 page)
1 August 2012Secretary's details changed for Ann French on 1 August 2012 (1 page)
1 August 2012Secretary's details changed for Ann French on 1 August 2012 (1 page)
17 July 2012Register inspection address has been changed (1 page)
17 July 2012Register inspection address has been changed (1 page)
28 May 2012Accounts for a dormant company made up to 31 December 2011 (7 pages)
28 May 2012Accounts for a dormant company made up to 31 December 2011 (7 pages)
3 February 2012Annual return made up to 1 February 2012 with a full list of shareholders (7 pages)
3 February 2012Annual return made up to 1 February 2012 with a full list of shareholders (7 pages)
3 February 2012Annual return made up to 1 February 2012 with a full list of shareholders (7 pages)
10 October 2011Termination of appointment of William Mcgibbon as a director (1 page)
10 October 2011Termination of appointment of William Mcgibbon as a director (1 page)
7 July 2011Appointment of Ann French as a secretary (2 pages)
7 July 2011Appointment of Ann French as a secretary (2 pages)
20 April 2011Appointment of Jonathan Maycock as a director (2 pages)
20 April 2011Appointment of Jonathan Maycock as a director (2 pages)
17 February 2011Accounts for a dormant company made up to 31 December 2010 (7 pages)
17 February 2011Accounts for a dormant company made up to 31 December 2010 (7 pages)
4 February 2011Annual return made up to 1 February 2011 with a full list of shareholders (7 pages)
4 February 2011Annual return made up to 1 February 2011 with a full list of shareholders (7 pages)
4 February 2011Annual return made up to 1 February 2011 with a full list of shareholders (7 pages)
26 January 2011Termination of appointment of Toby Ford as a director (1 page)
26 January 2011Termination of appointment of Toby Ford as a director (1 page)
24 August 2010Secretary's details changed for Alicia Essex on 1 January 2010 (2 pages)
24 August 2010Secretary's details changed for Alicia Essex on 1 January 2010 (2 pages)
24 August 2010Secretary's details changed for Alicia Essex on 1 January 2010 (2 pages)
23 August 2010Secretary's details changed for Alicia Essex on 20 July 2009 (1 page)
23 August 2010Secretary's details changed for Alicia Essex on 20 July 2009 (1 page)
12 July 2010Accounts for a dormant company made up to 31 December 2009 (7 pages)
12 July 2010Accounts for a dormant company made up to 31 December 2009 (7 pages)
18 March 2010Annual return made up to 1 February 2010 with a full list of shareholders (6 pages)
18 March 2010Annual return made up to 1 February 2010 with a full list of shareholders (6 pages)
18 March 2010Annual return made up to 1 February 2010 with a full list of shareholders (6 pages)
3 March 2010Director's details changed for John Michael Jenkins on 1 January 2010 (2 pages)
3 March 2010Director's details changed for John Michael Jenkins on 1 January 2010 (2 pages)
3 March 2010Director's details changed for John Michael Jenkins on 1 January 2010 (2 pages)
13 February 2010Director's details changed for William Hall Mcgibbon on 1 January 2010 (2 pages)
13 February 2010Director's details changed for William Hall Mcgibbon on 1 January 2010 (2 pages)
13 February 2010Director's details changed for William Hall Mcgibbon on 1 January 2010 (2 pages)
12 February 2010Director's details changed for Hugh Alan Taylor Fitzpatrick on 1 January 2010 (2 pages)
12 February 2010Appointment of Darren Mark Millard as a director (2 pages)
12 February 2010Director's details changed for Hugh Alan Taylor Fitzpatrick on 1 January 2010 (2 pages)
12 February 2010Director's details changed for Hugh Alan Taylor Fitzpatrick on 1 January 2010 (2 pages)
12 February 2010Appointment of Darren Mark Millard as a director (2 pages)
3 February 2010Appointment of Toby Duncan Ford as a director (2 pages)
3 February 2010Appointment of Toby Duncan Ford as a director (2 pages)
11 January 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
11 January 2010Resolutions
  • RES13 ‐ Section 175 18/12/2009
(2 pages)
11 January 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
11 January 2010Resolutions
  • RES13 ‐ Section 175 18/12/2009
(2 pages)
18 August 2009Director's change of particulars / william mcgibbon / 15/08/2009 (1 page)
18 August 2009Director's change of particulars / william mcgibbon / 15/08/2009 (1 page)
3 August 2009Secretary's change of particulars / alicia essex / 16/07/2009 (1 page)
3 August 2009Secretary's change of particulars / alicia essex / 16/07/2009 (1 page)
13 July 2009Director's change of particulars / hugh fitzpatrick / 13/07/2009 (1 page)
13 July 2009Director's change of particulars / hugh fitzpatrick / 13/07/2009 (1 page)
9 July 2009Appointment terminated director paul lomas (1 page)
9 July 2009Appointment terminated director paul lomas (1 page)
7 July 2009Director appointed hugh alan taylor fitzpatrick (1 page)
7 July 2009Director appointed hugh alan taylor fitzpatrick (1 page)
6 July 2009Director appointed john michael jenkins (1 page)
6 July 2009Director appointed john michael jenkins (1 page)
4 July 2009Appointment terminated director david rendell (1 page)
4 July 2009Appointment terminated director david rendell (1 page)
4 July 2009Appointment terminated director richard green (1 page)
4 July 2009Appointment terminated director richard green (1 page)
4 February 2009Return made up to 01/02/09; full list of members (4 pages)
4 February 2009Return made up to 01/02/09; full list of members (4 pages)
20 January 2009Accounts for a dormant company made up to 31 December 2008 (7 pages)
20 January 2009Accounts for a dormant company made up to 31 December 2008 (7 pages)
20 August 2008Director's change of particulars / william mcgibbon / 01/08/2008 (1 page)
20 August 2008Director's change of particulars / william mcgibbon / 01/08/2008 (1 page)
11 July 2008Director appointed william hall mcgibbon (1 page)
11 July 2008Director appointed william hall mcgibbon (1 page)
10 July 2008Appointment terminated director massimo villamultedo (1 page)
10 July 2008Appointment terminated director massimo villamultedo (1 page)
25 April 2008Appointment terminated director jeremy baber (1 page)
25 April 2008Appointment terminated director jeremy baber (1 page)
15 April 2008Appointment terminated director alistair robinson (1 page)
15 April 2008Appointment terminated director alistair robinson (1 page)
25 March 2008Accounts for a dormant company made up to 31 December 2007 (7 pages)
25 March 2008Accounts for a dormant company made up to 31 December 2007 (7 pages)
21 February 2008New director appointed (1 page)
21 February 2008Director resigned (1 page)
21 February 2008Return made up to 01/02/08; full list of members (3 pages)
21 February 2008New director appointed (1 page)
21 February 2008New director appointed (1 page)
21 February 2008Director resigned (1 page)
21 February 2008Return made up to 01/02/08; full list of members (3 pages)
21 February 2008New director appointed (1 page)
21 August 2007Director resigned (1 page)
21 August 2007Director resigned (1 page)
2 July 2007New director appointed (3 pages)
2 July 2007New director appointed (3 pages)
27 June 2007Accounts for a dormant company made up to 31 December 2006 (7 pages)
27 June 2007Accounts for a dormant company made up to 31 December 2006 (7 pages)
3 June 2007Director's particulars changed (1 page)
3 June 2007Director's particulars changed (1 page)
1 June 2007Director resigned (1 page)
1 June 2007Director resigned (1 page)
10 May 2007New director appointed (3 pages)
10 May 2007New director appointed (3 pages)
19 February 2007Return made up to 01/02/07; full list of members (3 pages)
19 February 2007Return made up to 01/02/07; full list of members (3 pages)
16 November 2006Director resigned (1 page)
16 November 2006Director resigned (1 page)
24 October 2006New director appointed (2 pages)
24 October 2006Director resigned (1 page)
24 October 2006Director resigned (1 page)
24 October 2006New director appointed (2 pages)
6 July 2006Accounts for a dormant company made up to 31 December 2005 (7 pages)
6 July 2006Accounts for a dormant company made up to 31 December 2005 (7 pages)
27 March 2006Director resigned (1 page)
27 March 2006Director resigned (1 page)
14 February 2006New director appointed (2 pages)
14 February 2006New director appointed (2 pages)
2 February 2006Director resigned (1 page)
2 February 2006Return made up to 01/02/06; full list of members (3 pages)
2 February 2006Return made up to 01/02/06; full list of members (3 pages)
2 February 2006Director resigned (1 page)
19 December 2005New director appointed (2 pages)
19 December 2005New director appointed (2 pages)
13 December 2005Director resigned (1 page)
13 December 2005Director resigned (1 page)
13 December 2005Director resigned (1 page)
13 December 2005Director resigned (1 page)
9 November 2005Accounts for a dormant company made up to 31 December 2004 (6 pages)
9 November 2005Accounts for a dormant company made up to 31 December 2004 (6 pages)
19 October 2005Director resigned (1 page)
19 October 2005Director resigned (1 page)
18 October 2005Director resigned (1 page)
18 October 2005Director resigned (1 page)
17 October 2005New director appointed (5 pages)
17 October 2005New director appointed (5 pages)
17 October 2005New director appointed (5 pages)
17 October 2005New director appointed (5 pages)
17 October 2005Director resigned (1 page)
17 October 2005New director appointed (5 pages)
17 October 2005New director appointed (5 pages)
17 October 2005New director appointed (5 pages)
17 October 2005Director resigned (1 page)
17 October 2005New director appointed (5 pages)
17 October 2005Director resigned (1 page)
17 October 2005Director resigned (1 page)
14 July 2005Director's particulars changed (1 page)
14 July 2005Director's particulars changed (1 page)
11 February 2005Return made up to 01/02/05; full list of members (7 pages)
11 February 2005Return made up to 01/02/05; full list of members (7 pages)
7 December 2004Director's particulars changed (1 page)
7 December 2004Director's particulars changed (1 page)
1 July 2004Secretary's particulars changed (1 page)
1 July 2004Secretary's particulars changed (1 page)
12 March 2004Accounts for a dormant company made up to 31 December 2003 (6 pages)
12 March 2004Accounts for a dormant company made up to 31 December 2003 (6 pages)
10 March 2004Return made up to 01/02/04; full list of members (7 pages)
10 March 2004Return made up to 01/02/04; full list of members (7 pages)
3 February 2004New director appointed (4 pages)
3 February 2004New director appointed (4 pages)
12 December 2003New director appointed (6 pages)
12 December 2003New director appointed (6 pages)
12 November 2003Director resigned (1 page)
12 November 2003Director resigned (1 page)
12 November 2003Director resigned (1 page)
12 November 2003Director resigned (1 page)
12 November 2003Director resigned (1 page)
12 November 2003Director resigned (1 page)
25 September 2003Accounts for a dormant company made up to 31 December 2002 (6 pages)
25 September 2003Accounts for a dormant company made up to 31 December 2002 (6 pages)
5 April 2003Return made up to 01/02/03; full list of members (6 pages)
5 April 2003Director resigned (1 page)
5 April 2003Director resigned (1 page)
5 April 2003Return made up to 01/02/03; full list of members (6 pages)
21 November 2002New director appointed (2 pages)
21 November 2002New director appointed (2 pages)
9 May 2002Accounts for a dormant company made up to 31 December 2001 (6 pages)
9 May 2002Accounts for a dormant company made up to 31 December 2001 (6 pages)
26 April 2002New secretary appointed (2 pages)
26 April 2002New secretary appointed (2 pages)
9 April 2002Director resigned (1 page)
9 April 2002Secretary resigned (1 page)
9 April 2002Secretary resigned (1 page)
9 April 2002Director resigned (1 page)
20 February 2002Director resigned (1 page)
20 February 2002Director resigned (1 page)
19 February 2002Return made up to 01/02/02; full list of members (7 pages)
19 February 2002Return made up to 01/02/02; full list of members (7 pages)
14 December 2001New director appointed (3 pages)
14 December 2001New director appointed (3 pages)
13 December 2001Director resigned (1 page)
13 December 2001Director resigned (1 page)
18 October 2001New director appointed (4 pages)
18 October 2001New director appointed (4 pages)
25 June 2001Accounts for a dormant company made up to 31 December 2000 (6 pages)
25 June 2001Accounts for a dormant company made up to 31 December 2000 (6 pages)
6 March 2001Director resigned (1 page)
6 March 2001Director resigned (1 page)
23 February 2001Return made up to 01/02/01; no change of members (7 pages)
23 February 2001Return made up to 01/02/01; no change of members (7 pages)
12 February 2001New director appointed (3 pages)
12 February 2001New director appointed (3 pages)
19 December 2000Director resigned (1 page)
19 December 2000Director resigned (1 page)
2 November 2000Accounts for a dormant company made up to 31 December 1999 (6 pages)
2 November 2000Accounts for a dormant company made up to 31 December 1999 (6 pages)
11 August 2000Director's particulars changed (1 page)
11 August 2000Director's particulars changed (1 page)
4 August 2000New director appointed (2 pages)
4 August 2000Director resigned (1 page)
4 August 2000New director appointed (2 pages)
4 August 2000Director resigned (1 page)
10 April 2000New director appointed (2 pages)
10 April 2000New director appointed (2 pages)
10 April 2000Director resigned (1 page)
10 April 2000Director resigned (1 page)
9 February 2000Return made up to 01/02/00; no change of members (14 pages)
9 February 2000Return made up to 01/02/00; no change of members (14 pages)
29 December 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
29 December 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
28 September 1999Director resigned (1 page)
28 September 1999Director resigned (1 page)
2 June 1999Full accounts made up to 31 December 1998 (6 pages)
2 June 1999Full accounts made up to 31 December 1998 (6 pages)
30 April 1999New director appointed (2 pages)
30 April 1999New director appointed (2 pages)
29 April 1999Director resigned (1 page)
29 April 1999Director resigned (1 page)
16 March 1999Director's particulars changed (1 page)
16 March 1999Director's particulars changed (1 page)
16 March 1999Director's particulars changed (1 page)
16 March 1999Return made up to 01/02/99; full list of members (16 pages)
16 March 1999Director's particulars changed (1 page)
16 March 1999Return made up to 01/02/99; full list of members (16 pages)
6 January 1999Director resigned (1 page)
6 January 1999Director resigned (1 page)
10 June 1998Full accounts made up to 31 December 1997 (7 pages)
10 June 1998Full accounts made up to 31 December 1997 (7 pages)
17 February 1998Return made up to 01/02/98; no change of members (11 pages)
17 February 1998Return made up to 01/02/98; no change of members (11 pages)
1 October 1997Secretary's particulars changed (1 page)
1 October 1997Secretary's particulars changed (1 page)
11 July 1997Full accounts made up to 31 December 1996 (7 pages)
11 July 1997Full accounts made up to 31 December 1996 (7 pages)
6 May 1997Director resigned (1 page)
6 May 1997New director appointed (2 pages)
6 May 1997New director appointed (2 pages)
6 May 1997Director resigned (1 page)
30 April 1997Director resigned (1 page)
30 April 1997New director appointed (2 pages)
30 April 1997New director appointed (2 pages)
30 April 1997Director resigned (1 page)
15 April 1997New director appointed (2 pages)
15 April 1997New director appointed (2 pages)
9 April 1997Return made up to 01/02/97; no change of members (9 pages)
9 April 1997Return made up to 01/02/97; no change of members (9 pages)
9 April 1997Director's particulars changed (1 page)
9 April 1997Director's particulars changed (1 page)
17 February 1997New secretary appointed (2 pages)
17 February 1997New secretary appointed (2 pages)
14 February 1997Secretary resigned (1 page)
14 February 1997Secretary resigned (1 page)
28 November 1996Auditor's resignation (1 page)
28 November 1996Auditor's resignation (1 page)
14 November 1996Director resigned (1 page)
14 November 1996Director resigned (1 page)
6 November 1996New director appointed (1 page)
6 November 1996New director appointed (1 page)
31 October 1996Director resigned (1 page)
31 October 1996Director resigned (1 page)
17 September 1996Full accounts made up to 31 December 1995 (7 pages)
17 September 1996Full accounts made up to 31 December 1995 (7 pages)
9 July 1996Registered office changed on 09/07/96 from: 20 st james's street london SW1A 1ES (1 page)
9 July 1996Registered office changed on 09/07/96 from: 20 st james's street london SW1A 1ES (1 page)
13 March 1996Return made up to 01/02/96; full list of members (9 pages)
13 March 1996Return made up to 01/02/96; full list of members (9 pages)
26 October 1995Accounting reference date shortened from 28/02 to 31/12 (1 page)
26 October 1995Accounting reference date shortened from 28/02 to 31/12 (1 page)
6 October 1995Resolutions
  • ELRES ‐ Elective resolution
(1 page)
6 October 1995Resolutions
  • ELRES ‐ Elective resolution
(1 page)
6 October 1995Resolutions
  • ELRES ‐ Elective resolution
(1 page)
6 October 1995Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
6 October 1995Resolutions
  • ELRES ‐ Elective resolution
(1 page)
6 October 1995Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
5 October 1995Auditor's resignation (6 pages)
5 October 1995Auditor's resignation (6 pages)
26 September 1995Full accounts made up to 28 February 1995 (5 pages)
26 September 1995Full accounts made up to 28 February 1995 (5 pages)
19 July 1995Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(14 pages)
19 July 1995Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(14 pages)
9 May 1995New director appointed (6 pages)
9 May 1995New director appointed (6 pages)
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)
30 March 1995Accounting reference date shortened from 31/03 to 28/02 (1 page)
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)
20 March 1995Director resigned (2 pages)
20 March 1995Director resigned (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (25 pages)
16 March 1993Company name changed pallas leasing (number 65) LTD.\certificate issued on 16/03/93 (2 pages)
16 March 1993Company name changed pallas leasing (number 65) LTD.\certificate issued on 16/03/93 (2 pages)
1 February 1993Incorporation (21 pages)
1 February 1993Incorporation (21 pages)