Company NameAircraft Leasing Strategies Limited
Company StatusDissolved
Company Number05503697
CategoryPrivate Limited Company
Incorporation Date8 July 2005(18 years, 9 months ago)
Dissolution Date19 April 2011 (13 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Raymond Geoffrey Ward
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed08 July 2005(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address500 Larkshall Road
Highams Park
London
E4 9HH
Secretary NameMr Robin David Thurston
NationalityBritish
StatusClosed
Appointed08 July 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLeigh House
Leigh Place
Cobham
Surrey
KT11 2HL
Director NameMr Robin David Thurston
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed14 July 2005(6 days after company formation)
Appointment Duration5 years, 9 months (closed 19 April 2011)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressLeigh House
Leigh Place
Cobham
Surrey
KT11 2HL
Director NameJohn Roger Simpson Brice
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed08 July 2005(same day as company formation)
RoleInvestment Manager
Country of ResidenceUnited Kingdom
Correspondence Address34 Peninsula Heights
96 Albert Embankment
London
SE1 7TY
Director NameJohn Christopher Reynolds
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed18 July 2005(1 week, 3 days after company formation)
Appointment Duration2 weeks, 3 days (resigned 04 August 2005)
RoleSolicitor
Correspondence AddressSummerden House
Church Hill, Shamley Green
Guildford
Surrey
GU5 0UD

Location

Registered Address500 Larkshall Road
Highams Park
London
E4 9HH
RegionLondon
ConstituencyChingford and Woodford Green
CountyGreater London
WardHale End and Highams Park
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Financials

Year2014
Net Worth£497,367

Accounts

Latest Accounts31 May 2009 (14 years, 11 months ago)
Accounts CategoryFull
Accounts Year End31 May

Filing History

19 April 2011Final Gazette dissolved following liquidation (1 page)
19 April 2011Final Gazette dissolved via compulsory strike-off (1 page)
19 January 2011Return of final meeting in a members' voluntary winding up (3 pages)
19 January 2011Liquidators' statement of receipts and payments to 10 January 2011 (6 pages)
19 January 2011Return of final meeting in a members' voluntary winding up (3 pages)
19 January 2011Liquidators statement of receipts and payments to 10 January 2011 (6 pages)
3 June 2010Registered office address changed from Knowle Hill Park Fairmile Lane Cobham Surrey KT11 2PD on 3 June 2010 (1 page)
3 June 2010Registered office address changed from Knowle Hill Park Fairmile Lane Cobham Surrey KT11 2PD on 3 June 2010 (1 page)
3 June 2010Registered office address changed from Knowle Hill Park Fairmile Lane Cobham Surrey KT11 2PD on 3 June 2010 (1 page)
2 June 2010Appointment of a voluntary liquidator (1 page)
2 June 2010Declaration of solvency (3 pages)
2 June 2010Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
2 June 2010Appointment of a voluntary liquidator (1 page)
2 June 2010Resolutions
  • LRESSP ‐ Special resolution to wind up on 2010-05-20
(1 page)
2 June 2010Declaration of solvency (3 pages)
6 April 2010Full accounts made up to 31 May 2009 (11 pages)
6 April 2010Full accounts made up to 31 May 2009 (11 pages)
19 March 2010Director's details changed for Raymond Geoffrey Ward on 2 March 2010 (2 pages)
19 March 2010Director's details changed for Raymond Geoffrey Ward on 2 March 2010 (2 pages)
19 March 2010Director's details changed for Raymond Geoffrey Ward on 2 March 2010 (2 pages)
8 July 2009Return made up to 08/07/09; full list of members (3 pages)
8 July 2009Return made up to 08/07/09; full list of members (3 pages)
21 January 2009Full accounts made up to 31 May 2008 (12 pages)
21 January 2009Full accounts made up to 31 May 2008 (12 pages)
10 July 2008Return made up to 08/07/08; full list of members (3 pages)
10 July 2008Return made up to 08/07/08; full list of members (3 pages)
10 June 2008Appointment terminated director john brice (1 page)
10 June 2008Appointment Terminated Director john brice (1 page)
9 June 2008Amended full accounts made up to 31 May 2007 (12 pages)
9 June 2008Amended full accounts made up to 31 May 2007 (12 pages)
17 December 2007Full accounts made up to 31 May 2007 (12 pages)
17 December 2007Full accounts made up to 31 May 2007 (12 pages)
3 August 2007Director's particulars changed (1 page)
3 August 2007Director's particulars changed (1 page)
9 July 2007Return made up to 08/07/07; full list of members (2 pages)
9 July 2007Return made up to 08/07/07; full list of members (2 pages)
25 April 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
25 April 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
5 April 2007Full accounts made up to 31 May 2006 (12 pages)
5 April 2007Full accounts made up to 31 May 2006 (12 pages)
10 July 2006Return made up to 08/07/06; full list of members (2 pages)
10 July 2006Return made up to 08/07/06; full list of members (2 pages)
18 August 2005New director appointed (2 pages)
18 August 2005Accounting reference date shortened from 31/07/06 to 31/05/06 (1 page)
18 August 2005New director appointed (2 pages)
18 August 2005Accounting reference date shortened from 31/07/06 to 31/05/06 (1 page)
5 August 2005Director resigned (1 page)
5 August 2005Director resigned (1 page)
29 July 2005New director appointed (3 pages)
29 July 2005New director appointed (3 pages)
8 July 2005Incorporation (22 pages)
8 July 2005Incorporation (22 pages)