Company NameRimmer Engine & Aircraft Leasing Limited
Company StatusDissolved
Company Number03704889
CategoryPrivate Limited Company
Incorporation Date26 January 1999(25 years, 2 months ago)
Dissolution Date19 November 2002 (21 years, 4 months ago)
Previous NameWSM Fifty Four Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameStephen Thomas Rimmer
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed26 January 1999(same day as company formation)
RoleCompany Director
Correspondence Address8 Pollen Street
London
W1S 1NG
Secretary NameWSM Services Limited (Corporation)
StatusClosed
Appointed21 December 2001(2 years, 11 months after company formation)
Appointment Duration11 months (closed 19 November 2002)
Correspondence AddressWsm Pinnacle House
17-25 Hartfield Road Wimbledon
London
SW19 3SE
Director NameChristina Dorothy Hatton
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed26 January 1999(same day as company formation)
RoleCompany Director
Correspondence Address32 Belmont Rise
Cheam
Sutton
Surrey
SM2 6EQ
Secretary NameBetty Patricia Bailey
NationalityBritish
StatusResigned
Appointed26 January 1999(same day as company formation)
RoleCompany Director
Correspondence Address17 Browning Road
Fetcham
Leatherhead
Surrey
KT22 9HN

Location

Registered AddressPinnacle House
17-25 Hartfield Road
London
SW19 3SE
RegionLondon
ConstituencyWimbledon
CountyGreater London
WardDundonald
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 January

Filing History

19 November 2002Final Gazette dissolved via voluntary strike-off (1 page)
30 July 2002First Gazette notice for voluntary strike-off (1 page)
14 June 2002Application for striking-off (1 page)
8 February 2002Return made up to 26/01/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
18 January 2002New secretary appointed (2 pages)
18 January 2002Secretary resigned (1 page)
30 January 2001Return made up to 26/01/01; full list of members (6 pages)
25 January 2000Return made up to 26/01/00; full list of members (6 pages)
5 February 1999Director resigned (1 page)
31 January 1999New director appointed (2 pages)
29 January 1999Company name changed wsm fifty four LIMITED\certificate issued on 29/01/99 (2 pages)