Company NameOval Leasing Limited
Company StatusDissolved
Company Number04442274
CategoryPrivate Limited Company
Incorporation Date20 May 2002(21 years, 11 months ago)
Dissolution Date7 April 2015 (9 years ago)
Previous NameAccessbell Limited

Business Activity

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

Directors

Director NameMr Colin Graham Dowsett
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed08 July 2010(8 years, 1 month after company formation)
Appointment Duration4 years, 9 months (closed 07 April 2015)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address33 Old Broad Street
London
EC2N 1HZ
Director NameMr Richard Owen Williams
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed10 October 2014(12 years, 4 months after company formation)
Appointment Duration5 months, 4 weeks (closed 07 April 2015)
RoleHead Of Leasing Structured Finance
Country of ResidenceEngland
Correspondence Address125 London Wall
London
EC2Y 5AJ
Secretary NameLloyds Secretaries Limited (Corporation)
StatusClosed
Appointed25 March 2013(10 years, 10 months after company formation)
Appointment Duration2 years (closed 07 April 2015)
Correspondence Address25 Gresham Street
London
EC2V 7HN
Director NameStephen John Peters
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed28 May 2002(1 week, 1 day after company formation)
Appointment Duration3 years, 9 months (resigned 21 February 2006)
RoleFinancial Controller
Correspondence AddressOld Swan Cottage
9 London Road
Westerham
Kent
TN16 1BB
Director NameMr Lindsay John Town
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed28 May 2002(1 week, 1 day after company formation)
Appointment Duration5 years, 5 months (resigned 05 November 2007)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address10 Ferndale
Tunbridge Wells
Kent
TN2 3PB
Director NameMr James Douglas Mortimer Smallwood
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed28 May 2002(1 week, 1 day after company formation)
Appointment Duration1 year, 6 months (resigned 17 December 2003)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address4 Chestnuts
Hertford
Hertfordshire
SG13 8AQ
Director NameStephen John Peters
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed28 May 2002(1 week, 1 day after company formation)
Appointment Duration3 years, 9 months (resigned 21 February 2006)
RoleFinancial Controller
Correspondence AddressOld Swan Cottage
9 London Road
Westerham
Kent
TN16 1BB
Director NameAnthony Wilfrid Jukes
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed28 May 2002(1 week, 1 day after company formation)
Appointment Duration6 months, 1 week (resigned 06 December 2002)
RoleCompany Director
Correspondence AddressPotts Farm Chennell Park Lane
Tenterden
Kent
TN30 6XA
Secretary NameMatthew Sebastian Lodge
NationalityBritish
StatusResigned
Appointed28 May 2002(1 week, 1 day after company formation)
Appointment Duration3 years, 4 months (resigned 30 September 2005)
RoleCompany Director
Correspondence AddressRose Cottage Dog Lane
Stainland
Halifax
West Yorkshire
HX4 9QF
Director NameMr John Michael Morrissey
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed18 November 2003(1 year, 6 months after company formation)
Appointment Duration3 years, 11 months (resigned 05 November 2007)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address66 Selborne Road
Southgate
London
N14 7DG
Secretary NameMr Paul Gittins
NationalityBritish
StatusResigned
Appointed30 September 2005(3 years, 4 months after company formation)
Appointment Duration7 years, 5 months (resigned 25 March 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTower House
Charterhall Drive
Chester
CH88 3AN
Wales
Director NameStewart Fraser Livingston
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed21 February 2006(3 years, 9 months after company formation)
Appointment Duration1 year, 8 months (resigned 05 November 2007)
RoleBanker
Correspondence Address86 Murrayfield Gardens
Edinburgh
EH12 6DQ
Scotland
Director NameKeith Roderick Glasscoe
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed05 November 2007(5 years, 5 months after company formation)
Appointment Duration1 year, 9 months (resigned 31 August 2009)
RoleBanker
Correspondence Address18 Stanmore Chase
St Albans
Hertfordshire
AL4 0EZ
Director NameCeri Richards
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed05 November 2007(5 years, 5 months after company formation)
Appointment Duration2 years, 5 months (resigned 23 April 2010)
RoleAccountant
Correspondence AddressLevel 7 Bishopsgate Exchange
155 Bishopsgate
London
EC2M 3YB
Director NameYvonne Easton Sharp
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed05 November 2007(5 years, 5 months after company formation)
Appointment Duration2 years, 7 months (resigned 30 June 2010)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressNew Uberior House 11 Earl Grey Street
Edinburgh
Midlothian
EH3 9BN
Scotland
Director NameDavid Lawrence Shindler
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed05 November 2007(5 years, 5 months after company formation)
Appointment Duration2 years, 8 months (resigned 09 July 2010)
RoleChartered Accountant
Correspondence Address4 Berkeley Close
Elstree
Hertfordshire
WD6 3JN
Director NameJoe Aitken
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed05 November 2007(5 years, 5 months after company formation)
Appointment Duration10 months, 1 week (resigned 08 September 2008)
RoleBanker
Correspondence Address19 Kettilstoun Crescent
Linlithgow
West Lothian
EH49 6PR
Scotland
Director NameAidan John Smith
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed08 July 2010(8 years, 1 month after company formation)
Appointment Duration4 years, 2 months (resigned 10 September 2014)
RoleBank Officer
Country of ResidenceEngland
Correspondence Address4 Terrilands
Pinner
Middlesex
HA5 3AJ
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed20 May 2002(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed20 May 2002(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address25 Gresham Street
London
EC2V 7HN
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBassishaw
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Bank Of Scotland Structured Asset Finance LTD
100.00%
Ordinary

Accounts

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

Filing History

7 April 2015Final Gazette dissolved via voluntary strike-off (1 page)
7 April 2015Final Gazette dissolved via voluntary strike-off (1 page)
10 March 2015Director's details changed for Mr Richard Owen Williams on 6 March 2015 (2 pages)
10 March 2015Director's details changed for Mr Richard Owen Williams on 6 March 2015 (2 pages)
10 March 2015Director's details changed for Mr Richard Owen Williams on 6 March 2015 (2 pages)
23 December 2014First Gazette notice for voluntary strike-off (1 page)
23 December 2014First Gazette notice for voluntary strike-off (1 page)
12 December 2014Application to strike the company off the register (3 pages)
12 December 2014Resolutions
  • RES13 ‐ Application to strike off company 28/11/2014
(2 pages)
12 December 2014Resolutions
  • RES13 ‐ Application to strike off company 28/11/2014
(2 pages)
12 December 2014Application to strike the company off the register (3 pages)
15 October 2014Appointment of Mr Richard Owen Williams as a director on 10 October 2014 (2 pages)
15 October 2014Appointment of Mr Richard Owen Williams as a director on 10 October 2014 (2 pages)
10 September 2014Termination of appointment of Aidan John Smith as a director on 10 September 2014 (1 page)
10 September 2014Termination of appointment of Aidan John Smith as a director on 10 September 2014 (1 page)
21 August 2014Register inspection address has been changed to Tower House Charterhall Drive Chester CH88 3AN (1 page)
21 August 2014Register inspection address has been changed to Tower House Charterhall Drive Chester CH88 3AN (1 page)
20 May 2014Annual return made up to 20 May 2014 with a full list of shareholders
Statement of capital on 2014-05-20
  • GBP 1
(5 pages)
20 May 2014Annual return made up to 20 May 2014 with a full list of shareholders
Statement of capital on 2014-05-20
  • GBP 1
(5 pages)
31 March 2014Accounts made up to 31 December 2013 (5 pages)
31 March 2014Accounts made up to 31 December 2013 (5 pages)
3 June 2013Annual return made up to 20 May 2013 with a full list of shareholders (5 pages)
3 June 2013Annual return made up to 20 May 2013 with a full list of shareholders (5 pages)
15 April 2013Appointment of Lloyds Secretaries Limited as a secretary on 25 March 2013 (2 pages)
15 April 2013Appointment of Lloyds Secretaries Limited as a secretary on 25 March 2013 (2 pages)
10 April 2013Termination of appointment of Paul Gittins as a secretary on 25 March 2013 (1 page)
10 April 2013Termination of appointment of Paul Gittins as a secretary on 25 March 2013 (1 page)
3 April 2013Accounts made up to 31 December 2012 (5 pages)
3 April 2013Accounts made up to 31 December 2012 (5 pages)
5 November 2012Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(34 pages)
5 November 2012Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(34 pages)
5 July 2012Accounts made up to 31 December 2011 (5 pages)
5 July 2012Accounts made up to 31 December 2011 (5 pages)
25 June 2012Director's details changed for Mr Colin Graham Dowsett on 26 April 2012 (2 pages)
25 June 2012Director's details changed for Mr Colin Graham Dowsett on 26 April 2012 (2 pages)
21 May 2012Annual return made up to 20 May 2012 with a full list of shareholders (5 pages)
21 May 2012Annual return made up to 20 May 2012 with a full list of shareholders (5 pages)
20 January 2012Registered office address changed from PO Box 39900 Level 7 Bishopsgate Exchange 155 Bishopgate London EC2M 3YB on 20 January 2012 (1 page)
20 January 2012Registered office address changed from PO Box 39900 Level 7 Bishopsgate Exchange 155 Bishopgate London EC2M 3YB on 20 January 2012 (1 page)
13 June 2011Accounts made up to 31 December 2010 (5 pages)
13 June 2011Accounts made up to 31 December 2010 (5 pages)
23 May 2011Annual return made up to 20 May 2011 with a full list of shareholders (5 pages)
23 May 2011Annual return made up to 20 May 2011 with a full list of shareholders (5 pages)
26 July 2010Appointment of Aidan John Smith as a director (2 pages)
26 July 2010Appointment of Aidan John Smith as a director (2 pages)
20 July 2010Appointment of Mr Colin Graham Dowsett as a director (2 pages)
20 July 2010Termination of appointment of David Shindler as a director (1 page)
20 July 2010Appointment of Mr Colin Graham Dowsett as a director (2 pages)
20 July 2010Termination of appointment of David Shindler as a director (1 page)
6 July 2010Termination of appointment of Yvonne Sharp as a director (1 page)
6 July 2010Termination of appointment of Yvonne Sharp as a director (1 page)
5 July 2010Secretary's details changed for Mr Paul Gittins on 5 July 2010 (1 page)
5 July 2010Secretary's details changed for Mr Paul Gittins on 5 July 2010 (1 page)
5 July 2010Secretary's details changed for Mr Paul Gittins on 5 July 2010 (1 page)
23 June 2010Accounts made up to 31 December 2009 (5 pages)
23 June 2010Accounts made up to 31 December 2009 (5 pages)
24 May 2010Annual return made up to 20 May 2010 with a full list of shareholders (5 pages)
24 May 2010Annual return made up to 20 May 2010 with a full list of shareholders (5 pages)
10 May 2010Secretary's details changed for Mr Paul Gittins on 10 May 2010 (1 page)
10 May 2010Secretary's details changed for Mr Paul Gittins on 10 May 2010 (1 page)
26 April 2010Termination of appointment of Ceri Richards as a director (1 page)
26 April 2010Termination of appointment of Ceri Richards as a director (1 page)
16 November 2009Director's details changed for Yvonne Easton Sharp on 16 November 2009 (2 pages)
16 November 2009Director's details changed for Yvonne Easton Sharp on 16 November 2009 (2 pages)
9 November 2009Secretary's details changed for Mr Paul Gittins on 9 November 2009 (1 page)
9 November 2009Secretary's details changed for Mr Paul Gittins on 9 November 2009 (1 page)
9 November 2009Secretary's details changed for Mr Paul Gittins on 9 November 2009 (1 page)
10 September 2009Appointment terminated director keith glasscoe (1 page)
10 September 2009Appointment terminated director keith glasscoe (1 page)
20 May 2009Return made up to 20/05/09; full list of members (4 pages)
20 May 2009Return made up to 20/05/09; full list of members (4 pages)
15 May 2009Accounts made up to 31 December 2008 (10 pages)
15 May 2009Accounts made up to 31 December 2008 (10 pages)
17 October 2008Accounts made up to 31 December 2007 (8 pages)
17 October 2008Accounts made up to 31 December 2007 (8 pages)
8 September 2008Appointment terminated director joe aitken (1 page)
8 September 2008Appointment terminated director joe aitken (1 page)
23 July 2008Appointment terminated director stephen peters (1 page)
23 July 2008Appointment terminated director stephen peters (1 page)
29 May 2008Return made up to 20/05/08; full list of members (7 pages)
29 May 2008Return made up to 20/05/08; full list of members (7 pages)
4 February 2008Director's particulars changed (1 page)
4 February 2008Director's particulars changed (1 page)
2 December 2007Director resigned (1 page)
2 December 2007New director appointed (2 pages)
2 December 2007Director resigned (1 page)
2 December 2007New director appointed (2 pages)
2 December 2007Director resigned (1 page)
2 December 2007Director resigned (1 page)
1 December 2007New director appointed (2 pages)
1 December 2007New director appointed (2 pages)
1 December 2007Director resigned (1 page)
1 December 2007Director resigned (1 page)
1 December 2007New director appointed (3 pages)
1 December 2007New director appointed (2 pages)
1 December 2007New director appointed (2 pages)
1 December 2007New director appointed (2 pages)
1 December 2007New director appointed (2 pages)
1 December 2007New director appointed (3 pages)
26 November 2007New director appointed (3 pages)
26 November 2007New director appointed (3 pages)
21 October 2007Accounts made up to 31 December 2006 (7 pages)
21 October 2007Accounts made up to 31 December 2006 (7 pages)
3 June 2007Return made up to 20/05/07; full list of members (6 pages)
3 June 2007Return made up to 20/05/07; full list of members (6 pages)
19 September 2006Director's particulars changed (1 page)
19 September 2006Director's particulars changed (1 page)
31 May 2006Return made up to 20/05/06; full list of members (6 pages)
31 May 2006Return made up to 20/05/06; full list of members (6 pages)
8 March 2006Director resigned (1 page)
8 March 2006New director appointed (2 pages)
8 March 2006Director resigned (1 page)
8 March 2006New director appointed (2 pages)
15 February 2006Accounts made up to 31 December 2005 (9 pages)
15 February 2006Accounts made up to 31 December 2005 (9 pages)
23 January 2006Director's particulars changed (1 page)
23 January 2006Director's particulars changed (1 page)
7 December 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
7 December 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
1 December 2005Accounting reference date shortened from 31/05/06 to 31/12/05 (1 page)
1 December 2005Accounting reference date shortened from 31/05/06 to 31/12/05 (1 page)
18 November 2005Partial exemption accounts made up to 31 May 2005 (9 pages)
18 November 2005Partial exemption accounts made up to 31 May 2005 (9 pages)
9 November 2005Company name changed accessbell LIMITED\certificate issued on 09/11/05 (2 pages)
9 November 2005Company name changed accessbell LIMITED\certificate issued on 09/11/05 (2 pages)
12 October 2005Secretary resigned (1 page)
12 October 2005Secretary resigned (1 page)
12 October 2005New secretary appointed (2 pages)
12 October 2005New secretary appointed (2 pages)
15 June 2005Return made up to 20/05/05; full list of members (6 pages)
15 June 2005Return made up to 20/05/05; full list of members (6 pages)
1 October 2004Director's particulars changed (1 page)
1 October 2004Director's particulars changed (1 page)
25 August 2004Accounts made up to 31 May 2004 (9 pages)
25 August 2004Accounts made up to 31 May 2004 (9 pages)
8 June 2004Return made up to 20/05/04; full list of members (6 pages)
8 June 2004Return made up to 20/05/04; full list of members (6 pages)
23 December 2003Director resigned (1 page)
23 December 2003Director resigned (1 page)
26 November 2003New director appointed (2 pages)
26 November 2003New director appointed (2 pages)
15 July 2003Accounts made up to 31 May 2003 (9 pages)
15 July 2003Accounts made up to 31 May 2003 (9 pages)
20 June 2003Director's particulars changed (1 page)
20 June 2003Director's particulars changed (1 page)
12 June 2003Return made up to 20/05/03; full list of members (6 pages)
12 June 2003Return made up to 20/05/03; full list of members (6 pages)
17 January 2003Director resigned (1 page)
17 January 2003Director resigned (1 page)
22 November 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
22 November 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
19 July 2002New secretary appointed (2 pages)
19 July 2002New director appointed (2 pages)
19 July 2002New director appointed (2 pages)
19 July 2002New director appointed (2 pages)
19 July 2002New director appointed (2 pages)
19 July 2002New director appointed (2 pages)
19 July 2002New secretary appointed (2 pages)
19 July 2002New director appointed (2 pages)
19 July 2002New director appointed (2 pages)
19 July 2002New director appointed (2 pages)
19 July 2002Registered office changed on 19/07/02 from: 1 mitchell lane bristol BS1 6BU (1 page)
19 July 2002Registered office changed on 19/07/02 from: 1 mitchell lane bristol BS1 6BU (1 page)
15 July 2002Director resigned (1 page)
15 July 2002Secretary resigned (1 page)
15 July 2002Secretary resigned (1 page)
15 July 2002Director resigned (1 page)
20 May 2002Incorporation (17 pages)
20 May 2002Incorporation (17 pages)