Company NameWMB Leasing Ten Limited
Company StatusDissolved
Company Number03311487
CategoryPrivate Limited Company
Incorporation Date3 February 1997(27 years, 2 months ago)
Dissolution Date23 December 2014 (9 years, 4 months ago)
Previous NameParadil Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Stephen Heyworth
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed11 July 2001(4 years, 5 months after company formation)
Appointment Duration13 years, 5 months (closed 23 December 2014)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address37 Tilsworth Road
Beaconsfield
Buckinghamshire
HP9 1TR
Secretary NameMr Thomas David Hood
StatusClosed
Appointed01 April 2011(14 years, 1 month after company formation)
Appointment Duration3 years, 8 months (closed 23 December 2014)
RoleCompany Director
Correspondence AddressWoolgate Exchange
25 Basinghall Street
London
EC2V 5HA
Director NameMr Michael Roland Eldridge
Date of BirthMay 1971 (Born 53 years ago)
NationalityAmerican
StatusClosed
Appointed26 June 2013(16 years, 4 months after company formation)
Appointment Duration1 year, 6 months (closed 23 December 2014)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence AddressWoolgate Exchange
25 Basinghall Street
London
EC2V 5HA
Director NameMr Russell Ian Taylor
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed14 March 1997(1 month, 1 week after company formation)
Appointment Duration4 years, 3 months (resigned 11 July 2001)
RoleBanker
Correspondence Address82 Warren Road
Leigh On Sea
Essex
SS9 3TS
Director NameMr John Christopher Swaine
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed14 March 1997(1 month, 1 week after company formation)
Appointment Duration8 years, 2 months (resigned 31 May 2005)
RoleBanker
Correspondence Address51 Oakwood Road
Bricket Wood
St Albans
Hertfordshire
AL2 3PZ
Director NameMr James McNeill
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed14 March 1997(1 month, 1 week after company formation)
Appointment Duration4 years, 3 months (resigned 11 July 2001)
RoleBanker
Correspondence AddressHolt Pound House
Holt Pound
Farnham
Surrey
GU10 4JY
Director NameMr Andrew James Alexander Grey
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed14 March 1997(1 month, 1 week after company formation)
Appointment Duration1 year, 10 months (resigned 31 January 1999)
RoleChartered Accountant
Correspondence AddressLittlethorpe Furze Hill
Kingswood
Surrey
KT20 6EP
Secretary NameMr James McNeill
NationalityBritish
StatusResigned
Appointed14 March 1997(1 month, 1 week after company formation)
Appointment Duration3 years, 3 months (resigned 12 June 2000)
RoleBanker
Correspondence AddressHolt Pound House
Holt Pound
Farnham
Surrey
GU10 4JY
Secretary NameEmily Bourke
NationalityBritish
StatusResigned
Appointed12 June 2000(3 years, 4 months after company formation)
Appointment Duration4 years, 9 months (resigned 24 March 2005)
RoleCompany Director
Correspondence Address49 Milner Road
London
SW19 3AB
Director NameJames Robert Hannam
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed11 July 2001(4 years, 5 months after company formation)
Appointment Duration2 years, 2 months (resigned 30 September 2003)
RoleAccountant
Correspondence AddressHolly Tree Cottage
Otham Street Otham
Maidstone
ME15 8RL
Director NameMr Martin James Smith
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed13 October 2003(6 years, 8 months after company formation)
Appointment Duration9 years, 7 months (resigned 22 May 2013)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressWoolgate Exchange
25 Basinghall Street
London
EC2V 5HA
Secretary NameSuzanne Samways
NationalityBritish
StatusResigned
Appointed24 March 2005(8 years, 1 month after company formation)
Appointment Duration1 year, 7 months (resigned 26 October 2006)
RoleCompany Director
Correspondence Address107 Suttons Avenue
Hornchurch
Essex
RM12 4LZ
Director NameAndrew Coates Pryde
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed07 June 2005(8 years, 4 months after company formation)
Appointment Duration5 years, 3 months (resigned 06 September 2010)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address47 Castelnau Mansions
Barnes
London
SW13 8RA
Secretary NameSandra Leigh Rossato
NationalityAustralian
StatusResigned
Appointed26 October 2006(9 years, 8 months after company formation)
Appointment Duration4 years, 5 months (resigned 01 April 2011)
RoleCompany Director
Correspondence AddressFlat 13 43-53 Myddelton Square
London
EC1R 1YD
Director NameCombined Nominees Limited (Corporation)
Date of BirthAugust 1990 (Born 33 years ago)
StatusResigned
Appointed03 February 1997(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NA
Director NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed03 February 1997(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed03 February 1997(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG

Location

Registered AddressWoolgate Exchange
25 Basinghall Street
London
EC2V 5HA
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBassishaw
Built Up AreaGreater London

Shareholders

100 at £1Portigon Europe (Uk) Holdings LTD
100.00%
Ordinary

Financials

Year2014
Gross Profit-£11,895
Net Worth£63,231
Cash£69,231
Current Liabilities£6,000

Accounts

Latest Accounts31 December 2012 (11 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

23 December 2014Final Gazette dissolved via voluntary strike-off (1 page)
23 December 2014Final Gazette dissolved via voluntary strike-off (1 page)
9 September 2014First Gazette notice for voluntary strike-off (1 page)
9 September 2014First Gazette notice for voluntary strike-off (1 page)
19 August 2014Application to strike the company off the register (3 pages)
19 August 2014Application to strike the company off the register (3 pages)
4 February 2014Annual return made up to 3 February 2014 with a full list of shareholders
Statement of capital on 2014-02-04
  • GBP 100
(4 pages)
4 February 2014Annual return made up to 3 February 2014 with a full list of shareholders
Statement of capital on 2014-02-04
  • GBP 100
(4 pages)
4 February 2014Annual return made up to 3 February 2014 with a full list of shareholders
Statement of capital on 2014-02-04
  • GBP 100
(4 pages)
5 July 2013Appointment of Mr Michael Roland Eldridge as a director on 26 June 2013 (2 pages)
5 July 2013Appointment of Mr Michael Roland Eldridge as a director on 26 June 2013 (2 pages)
4 June 2013Termination of appointment of Martin James Smith as a director on 22 May 2013 (1 page)
4 June 2013Termination of appointment of Martin James Smith as a director on 22 May 2013 (1 page)
24 April 2013Full accounts made up to 31 December 2012 (13 pages)
24 April 2013Full accounts made up to 31 December 2012 (13 pages)
5 February 2013Annual return made up to 3 February 2013 with a full list of shareholders (4 pages)
5 February 2013Annual return made up to 3 February 2013 with a full list of shareholders (4 pages)
5 February 2013Annual return made up to 3 February 2013 with a full list of shareholders (4 pages)
16 July 2012Full accounts made up to 31 December 2011 (13 pages)
16 July 2012Full accounts made up to 31 December 2011 (13 pages)
9 February 2012Annual return made up to 3 February 2012 with a full list of shareholders (4 pages)
9 February 2012Annual return made up to 3 February 2012 with a full list of shareholders (4 pages)
9 February 2012Annual return made up to 3 February 2012 with a full list of shareholders (4 pages)
26 August 2011Director's details changed for Mr Martin James Smith on 16 August 2011 (2 pages)
26 August 2011Director's details changed for Mr Martin James Smith on 16 August 2011 (2 pages)
27 May 2011Full accounts made up to 31 December 2010 (13 pages)
27 May 2011Full accounts made up to 31 December 2010 (13 pages)
9 May 2011Termination of appointment of Sandra Rossato as a secretary (1 page)
9 May 2011Appointment of Mr Thomas David Hood as a secretary (1 page)
9 May 2011Appointment of Mr Thomas David Hood as a secretary (1 page)
9 May 2011Termination of appointment of Sandra Rossato as a secretary (1 page)
8 February 2011Annual return made up to 3 February 2011 with a full list of shareholders (5 pages)
8 February 2011Annual return made up to 3 February 2011 with a full list of shareholders (5 pages)
8 February 2011Annual return made up to 3 February 2011 with a full list of shareholders (5 pages)
4 October 2010Full accounts made up to 31 December 2009 (14 pages)
4 October 2010Full accounts made up to 31 December 2009 (14 pages)
16 September 2010Termination of appointment of Andrew Pryde as a director (1 page)
16 September 2010Termination of appointment of Andrew Pryde as a director (1 page)
4 February 2010Annual return made up to 3 February 2010 with a full list of shareholders (5 pages)
4 February 2010Annual return made up to 3 February 2010 with a full list of shareholders (5 pages)
4 February 2010Annual return made up to 3 February 2010 with a full list of shareholders (5 pages)
26 August 2009Full accounts made up to 31 December 2008 (13 pages)
26 August 2009Full accounts made up to 31 December 2008 (13 pages)
6 February 2009Return made up to 03/02/09; full list of members (4 pages)
6 February 2009Return made up to 03/02/09; full list of members (4 pages)
15 September 2008Full accounts made up to 31 December 2007 (13 pages)
15 September 2008Full accounts made up to 31 December 2007 (13 pages)
20 February 2008Return made up to 03/02/08; full list of members (2 pages)
20 February 2008Return made up to 03/02/08; full list of members (2 pages)
30 October 2007Secretary's particulars changed (1 page)
30 October 2007Secretary's particulars changed (1 page)
26 October 2007Full accounts made up to 31 December 2006 (13 pages)
26 October 2007Full accounts made up to 31 December 2006 (13 pages)
22 February 2007Return made up to 03/02/07; full list of members (2 pages)
22 February 2007Return made up to 03/02/07; full list of members (2 pages)
17 November 2006Secretary resigned (1 page)
17 November 2006Secretary resigned (1 page)
17 November 2006New secretary appointed (1 page)
17 November 2006New secretary appointed (1 page)
18 September 2006Full accounts made up to 31 December 2005 (12 pages)
18 September 2006Full accounts made up to 31 December 2005 (12 pages)
11 August 2006Director's particulars changed (1 page)
11 August 2006Director's particulars changed (1 page)
2 March 2006Return made up to 03/02/06; full list of members (2 pages)
2 March 2006Return made up to 03/02/06; full list of members (2 pages)
2 November 2005Full accounts made up to 31 December 2004 (12 pages)
2 November 2005Full accounts made up to 31 December 2004 (12 pages)
1 September 2005New director appointed (3 pages)
1 September 2005Director resigned (1 page)
1 September 2005New director appointed (3 pages)
1 September 2005Director resigned (1 page)
14 April 2005Secretary resigned (1 page)
14 April 2005New secretary appointed (2 pages)
14 April 2005New secretary appointed (2 pages)
14 April 2005Secretary resigned (1 page)
8 March 2005Return made up to 03/02/05; full list of members (7 pages)
8 March 2005Return made up to 03/02/05; full list of members (7 pages)
2 November 2004Full accounts made up to 31 December 2003 (12 pages)
2 November 2004Full accounts made up to 31 December 2003 (12 pages)
6 March 2004Return made up to 03/02/04; full list of members (7 pages)
6 March 2004Return made up to 03/02/04; full list of members (7 pages)
5 January 2004Auditor's resignation (1 page)
5 January 2004Auditor's resignation (1 page)
18 October 2003New director appointed (3 pages)
18 October 2003New director appointed (3 pages)
16 October 2003Director resigned (1 page)
16 October 2003Director resigned (1 page)
10 April 2003Full accounts made up to 31 December 2002 (11 pages)
10 April 2003Full accounts made up to 31 December 2002 (11 pages)
7 March 2003Return made up to 03/02/03; full list of members (7 pages)
7 March 2003Return made up to 03/02/03; full list of members (7 pages)
4 March 2003Auditor's resignation (1 page)
4 March 2003Auditor's resignation (1 page)
14 October 2002Full accounts made up to 31 December 2001 (11 pages)
14 October 2002Full accounts made up to 31 December 2001 (11 pages)
10 October 2002Secretary's particulars changed (1 page)
10 October 2002Secretary's particulars changed (1 page)
12 February 2002Return made up to 03/02/02; full list of members (7 pages)
12 February 2002Return made up to 03/02/02; full list of members (7 pages)
28 October 2001Full accounts made up to 31 December 2000 (11 pages)
28 October 2001Full accounts made up to 31 December 2000 (11 pages)
25 September 2001Secretary's particulars changed (1 page)
25 September 2001Secretary's particulars changed (1 page)
7 September 2001Registered office changed on 07/09/01 from: 33-36 gracechurch street london EC3V 0AX (1 page)
7 September 2001Registered office changed on 07/09/01 from: 33-36 gracechurch street london EC3V 0AX (1 page)
19 July 2001Accounting reference date shortened from 30/06/01 to 31/12/00 (1 page)
19 July 2001New director appointed (3 pages)
19 July 2001Director resigned (1 page)
19 July 2001Accounting reference date shortened from 30/06/01 to 31/12/00 (1 page)
19 July 2001Director resigned (1 page)
19 July 2001New director appointed (3 pages)
19 July 2001New director appointed (2 pages)
19 July 2001New director appointed (2 pages)
19 July 2001Director resigned (1 page)
19 July 2001Director resigned (1 page)
30 April 2001Full accounts made up to 30 June 2000 (11 pages)
30 April 2001Full accounts made up to 30 June 2000 (11 pages)
27 February 2001Return made up to 03/02/01; full list of members (7 pages)
27 February 2001Return made up to 03/02/01; full list of members (7 pages)
20 June 2000New secretary appointed (2 pages)
20 June 2000Secretary resigned (1 page)
20 June 2000New secretary appointed (2 pages)
20 June 2000Secretary resigned (1 page)
3 May 2000Full accounts made up to 30 June 1999 (11 pages)
3 May 2000Full accounts made up to 30 June 1999 (11 pages)
21 February 2000Return made up to 03/02/00; full list of members (7 pages)
21 February 2000Return made up to 03/02/00; full list of members (7 pages)
8 May 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
8 May 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
8 May 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
8 May 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
8 May 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
8 May 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
24 February 1999Return made up to 03/02/99; no change of members (4 pages)
24 February 1999Return made up to 03/02/99; no change of members (4 pages)
12 February 1999Director resigned (1 page)
12 February 1999Director resigned (1 page)
12 October 1998Auditor's resignation (2 pages)
12 October 1998Auditor's resignation (2 pages)
4 March 1998Return made up to 03/02/98; full list of members (7 pages)
4 March 1998Return made up to 03/02/98; full list of members (7 pages)
28 January 1998Full accounts made up to 30 June 1997 (11 pages)
28 January 1998Full accounts made up to 30 June 1997 (11 pages)
2 April 1997New director appointed (3 pages)
2 April 1997Director resigned (1 page)
2 April 1997New secretary appointed;new director appointed (3 pages)
2 April 1997New secretary appointed;new director appointed (3 pages)
2 April 1997Director resigned (1 page)
2 April 1997Secretary resigned;director resigned (1 page)
2 April 1997Registered office changed on 02/04/97 from: crwys house 33 crwys road cardiff CF2 4YF (1 page)
2 April 1997New director appointed (3 pages)
2 April 1997New director appointed (3 pages)
2 April 1997Ad 26/03/97--------- £ si 98@1=98 £ ic 2/100 (2 pages)
2 April 1997New director appointed (3 pages)
2 April 1997New director appointed (3 pages)
2 April 1997New director appointed (3 pages)
2 April 1997Secretary resigned;director resigned (1 page)
2 April 1997Ad 26/03/97--------- £ si 98@1=98 £ ic 2/100 (2 pages)
2 April 1997Registered office changed on 02/04/97 from: crwys house 33 crwys road cardiff CF2 4YF (1 page)
26 March 1997Accounting reference date shortened from 30/06/98 to 30/06/97 (1 page)
26 March 1997Accounting reference date shortened from 30/06/98 to 30/06/97 (1 page)
19 March 1997Company name changed\certificate issued on 19/03/97 (2 pages)
19 March 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(55 pages)
19 March 1997Company name changed\certificate issued on 19/03/97 (2 pages)
19 March 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(55 pages)
18 March 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
18 March 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
17 March 1997Accounting reference date extended from 28/02/98 to 30/06/98 (1 page)
17 March 1997Accounting reference date extended from 28/02/98 to 30/06/98 (1 page)
3 February 1997Incorporation (16 pages)
3 February 1997Incorporation (16 pages)