Company NameAllco Lease Factors Limited
Company StatusDissolved
Company Number03200700
CategoryPrivate Limited Company
Incorporation Date20 May 1996(27 years, 10 months ago)
Dissolution Date20 January 2009 (15 years, 2 months ago)
Previous NameBuckland UK Limited

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameSandip Jobanputra
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed01 July 2002(6 years, 1 month after company formation)
Appointment Duration6 years, 6 months (closed 20 January 2009)
RoleFinancier
Country of ResidenceUnited Kingdom
Correspondence Address7 High Holborn
Flat 110
London
WC1V 6DR
Secretary NameMr Richard Simon Thorp
NationalityBritish
StatusClosed
Appointed11 June 2004(8 years after company formation)
Appointment Duration4 years, 7 months (closed 20 January 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address26 Murray Mews
Camden
London
NW1 9RJ
Director NameMr Simon Philip Kayser
Date of BirthMarch 1976 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed01 July 2004(8 years, 1 month after company formation)
Appointment Duration4 years, 6 months (closed 20 January 2009)
RoleFinancier
Country of ResidenceEngland
Correspondence AddressApartment 91
Cinnabar Wharf East, 28 Wapping High Street
London
E1W 1NG
Director NameJohn Edward Michael Dillon
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed20 May 1996(same day as company formation)
RoleSolicitor
Correspondence Address1 Belsize Mews
Belsize Park
London
NW3 5AT
Director NameClare Alice Wilson
Date of BirthMay 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed20 May 1996(same day as company formation)
RoleSolicitor
Correspondence Address75 Ifield Road
London
SW10 9AU
Director NameGary James Jones
Date of BirthDecember 1954 (Born 69 years ago)
NationalityAustralian
StatusResigned
Appointed16 July 1996(1 month, 3 weeks after company formation)
Appointment Duration1 year, 11 months (resigned 30 June 1998)
RoleMerchant Banker
Correspondence AddressLimes House
Lyons Road
Slinfold
West Sussex
RH13 7RX
Secretary NameMr Haydn Philip Hughes
NationalityBritish
StatusResigned
Appointed25 September 1996(4 months, 1 week after company formation)
Appointment Duration2 years, 9 months (resigned 30 June 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Beechen Grove
Pinner
Middlesex
HA5 3AH
Director NamePhilip Mark Griffin
Date of BirthDecember 1962 (Born 61 years ago)
NationalityAustralian
StatusResigned
Appointed30 June 1998(2 years, 1 month after company formation)
Appointment Duration9 years, 3 months (resigned 15 October 2007)
RoleFinancier
Correspondence Address51 Olola Avenue
Vaucluse
Nsw
2030
Secretary NameDavid William Swannell
NationalityBritish
StatusResigned
Appointed01 July 1999(3 years, 1 month after company formation)
Appointment Duration1 year, 10 months (resigned 25 May 2001)
RoleCompany Director
Correspondence Address5c Hyde Park Mansions
Transept Street
London
NW1 5ES
Secretary NameAlastair Giles Lewin
NationalityBritish
StatusResigned
Appointed25 May 2001(5 years after company formation)
Appointment Duration2 years, 8 months (resigned 13 February 2004)
RoleCompany Director
Correspondence Address19 Severnake Close
Isle Of Dogs
London
E14 9WE
Director NameMr Braden Harris
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed07 September 2001(5 years, 3 months after company formation)
Appointment Duration3 years, 5 months (resigned 10 February 2005)
RoleFinancier
Country of ResidenceUnited Kingdom
Correspondence AddressFlat D
41 Lancaster Grove
London
NW3 4HB
Director NameDavid William Swannell
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed07 September 2001(5 years, 3 months after company formation)
Appointment Duration6 years, 7 months (resigned 30 April 2008)
RoleFinancier
Correspondence Address55 Albion Gate
Hyde Park Place
London
W2 2LG
Secretary NamePatrick Caron Delion
NationalityBritish
StatusResigned
Appointed13 February 2004(7 years, 9 months after company formation)
Appointment Duration3 months, 4 weeks (resigned 11 June 2004)
RoleSolicitor/Lease Arranger
Correspondence AddressFirst Floor Flat
39 Nevern Square
London
SW5 9PE
Director NamePatrick Caron Delion
Date of BirthMarch 1966 (Born 58 years ago)
StatusResigned
Appointed01 July 2005(9 years, 1 month after company formation)
Appointment Duration3 years, 1 month (resigned 12 August 2008)
RoleFinancier
Country of ResidenceEngland
Correspondence Address4 Esmond Road
London
W4 1JQ
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed20 May 1996(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Secretary NameOffice Organization & Services Limited (Corporation)
StatusResigned
Appointed11 June 1996(3 weeks, 1 day after company formation)
Appointment Duration3 months, 2 weeks (resigned 25 September 1996)
Correspondence AddressLevel 1 Exchange House
Primrose Street
London
EC2A 2HS

Location

Registered Address45 King William Street
London
EC4R 9AN
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBridge
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts30 June 2007 (16 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

20 January 2009Final Gazette dissolved via voluntary strike-off (1 page)
30 September 2008First Gazette notice for voluntary strike-off (1 page)
18 August 2008Application for striking-off (1 page)
13 August 2008Appointment terminated director patrick caron delion (1 page)
22 May 2008Return made up to 20/05/08; full list of members (4 pages)
1 May 2008Appointment terminated director david swannell (1 page)
29 April 2008Accounts for a dormant company made up to 30 June 2007 (7 pages)
23 October 2007Director resigned (1 page)
4 September 2007Director's particulars changed (1 page)
9 August 2007Director's particulars changed (1 page)
30 May 2007Return made up to 20/05/07; full list of members (3 pages)
29 May 2007Location of register of members (1 page)
21 February 2007Registered office changed on 21/02/07 from: 5TH floor 40 queen street london EC4R 1DD (1 page)
20 November 2006Accounts for a dormant company made up to 30 June 2006 (7 pages)
23 June 2006Director's particulars changed (1 page)
6 June 2006Director's particulars changed (1 page)
1 June 2006Director's particulars changed (1 page)
8 May 2006Return made up to 20/05/06; full list of members (3 pages)
24 March 2006Director's particulars changed (1 page)
21 March 2006Director's particulars changed (1 page)
21 March 2006Director's particulars changed (1 page)
28 September 2005Accounts for a dormant company made up to 30 June 2005 (7 pages)
27 July 2005New director appointed (3 pages)
16 June 2005Return made up to 20/05/05; full list of members (7 pages)
10 June 2005New director appointed (3 pages)
18 February 2005Director resigned (1 page)
8 October 2004Accounts for a dormant company made up to 30 June 2003 (7 pages)
8 October 2004Accounts for a dormant company made up to 30 June 2004 (7 pages)
1 July 2004Secretary resigned (1 page)
1 July 2004New secretary appointed (1 page)
23 June 2004Return made up to 20/05/04; full list of members (8 pages)
23 February 2004Secretary resigned (1 page)
20 February 2004New secretary appointed (1 page)
3 June 2003Return made up to 20/05/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
2 December 2002Full accounts made up to 30 June 2002 (8 pages)
14 July 2002New director appointed (2 pages)
5 June 2002Return made up to 20/05/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
28 November 2001Full accounts made up to 30 June 2001 (8 pages)
12 October 2001Director's particulars changed (1 page)
13 September 2001New director appointed (2 pages)
31 July 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
15 June 2001New secretary appointed (2 pages)
15 June 2001Secretary resigned (1 page)
29 May 2001Return made up to 20/05/01; full list of members (5 pages)
27 April 2001Location of register of members (1 page)
25 April 2001Full accounts made up to 30 June 2000 (8 pages)
3 July 2000Full accounts made up to 30 June 1999 (9 pages)
22 June 2000Return made up to 20/05/00; full list of members (5 pages)
27 July 1999New secretary appointed (2 pages)
20 July 1999Secretary resigned (1 page)
9 June 1999Return made up to 20/05/99; full list of members (7 pages)
29 April 1999Full accounts made up to 30 June 1998 (10 pages)
9 July 1998Director resigned (1 page)
23 June 1998New director appointed (2 pages)
21 May 1998Return made up to 20/05/98; no change of members (6 pages)
6 May 1998Full accounts made up to 30 June 1997 (10 pages)
22 May 1997Return made up to 20/05/97; full list of members
  • 363(287) ‐ Registered office changed on 22/05/97
(6 pages)
2 October 1996Particulars of mortgage/charge (7 pages)
2 October 1996Particulars of mortgage/charge (7 pages)
30 September 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
30 September 1996Secretary resigned (1 page)
30 September 1996New secretary appointed (2 pages)
30 September 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
18 September 1996Company name changed networker express LIMITED\certificate issued on 18/09/96 (2 pages)
18 September 1996Accounting reference date extended from 31/05/97 to 30/06/97 (1 page)
24 July 1996Director resigned (1 page)
24 July 1996Registered office changed on 24/07/96 from: level 1, exchange house primrose street london EC2A 2HS (1 page)
24 July 1996Director resigned (2 pages)
24 July 1996New director appointed (1 page)
23 July 1996Company name changed precis (1437) LIMITED\certificate issued on 24/07/96 (2 pages)
17 June 1996Secretary resigned (1 page)
17 June 1996New secretary appointed (2 pages)
20 May 1996Incorporation (16 pages)