ACL AUTOLEASE LIMITED

Register to unlock more data on OkredoRegister

ACL AUTOLEASE LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02426089

Incorporation date

24/09/1989

Size

Unreported

Contacts

Registered address

Registered address

25 Gresham Street, London, EC2V 7HNCopy
copy info iconCopy
See on map
Latest events (Record since 24/09/1989)
dot icon22/04/2013
Final Gazette dissolved via voluntary strike-off
dot icon24/01/2013
Director's details changed for Mr Claude Kwasi Sarfo-Agyare on 2013-01-24
dot icon07/01/2013
First Gazette notice for voluntary strike-off
dot icon19/12/2012
Application to strike the company off the register
dot icon21/06/2012
Appointment of Mr Claude Kwasi Sarfo-Agyare as a director on 2012-06-06
dot icon21/06/2012
Termination of appointment of Martin Kenneth Staples as a director on 2012-06-06
dot icon07/05/2012
Annual return made up to 2012-04-30 with full list of shareholders
dot icon02/04/2012
Accounts for a dormant company made up to 2011-12-31
dot icon28/02/2012
Appointment of Lloyds Secretaries Limited as a secretary on 2012-02-28
dot icon26/09/2011
Termination of appointment of Timothy Mark Blackwell as a director on 2011-09-19
dot icon22/09/2011
Appointment of Mr Martin Kenneth Staples as a director on 2011-09-06
dot icon21/09/2011
Termination of appointment of Adrian Patrick White as a director on 2011-09-19
dot icon21/09/2011
Appointment of Mr Richard Francis as a director on 2011-09-01
dot icon02/05/2011
Annual return made up to 2011-04-30 with full list of shareholders
dot icon07/04/2011
Amended accounts for a dormant company made up to 2010-12-31
dot icon27/03/2011
Accounts for a dormant company made up to 2010-12-31
dot icon02/06/2010
Annual return made up to 2010-04-30 with full list of shareholders
dot icon03/03/2010
Termination of appointment of Stephen Hopkins as a secretary
dot icon28/02/2010
Accounts for a dormant company made up to 2009-12-31
dot icon23/02/2010
Appointment of Mr Stephen John Hopkins as a secretary
dot icon12/01/2010
Termination of appointment of Deborah Saunders as a secretary
dot icon31/10/2009
Director's details changed for Timothy Mark Blackwell on 2009-10-01
dot icon28/10/2009
Director's details changed for Mr Adrian Patrick White on 2009-10-01
dot icon02/07/2009
Accounts made up to 2008-12-31
dot icon05/05/2009
Return made up to 30/04/09; full list of members
dot icon30/06/2008
Accounts made up to 2007-12-31
dot icon20/05/2008
Director appointed mr adrian patrick white
dot icon12/05/2008
Appointment Terminated Director michael kilbee
dot icon29/04/2008
Return made up to 30/04/08; full list of members
dot icon04/10/2007
New director appointed
dot icon02/10/2007
Director resigned
dot icon27/06/2007
Accounts made up to 2006-12-31
dot icon29/04/2007
Return made up to 30/04/07; full list of members
dot icon11/01/2007
Secretary's particulars changed
dot icon21/12/2006
Director resigned
dot icon08/08/2006
Accounts made up to 2005-12-31
dot icon16/05/2006
Return made up to 30/04/06; full list of members
dot icon17/05/2005
Return made up to 30/04/05; full list of members
dot icon17/05/2005
Location of register of members address changed
dot icon22/03/2005
Accounts made up to 2004-12-31
dot icon02/03/2005
Director's particulars changed
dot icon25/11/2004
Director's particulars changed
dot icon16/06/2004
Accounts made up to 2003-12-31
dot icon07/05/2004
Return made up to 30/04/04; full list of members
dot icon25/04/2004
Director's particulars changed
dot icon05/08/2003
Accounts made up to 2002-12-31
dot icon09/05/2003
Return made up to 30/04/03; full list of members
dot icon02/04/2003
Registered office changed on 03/04/03 from: 71 lombard street london EC3P 3BS
dot icon29/10/2002
Accounts for a small company made up to 2001-12-28
dot icon08/05/2002
Return made up to 30/04/02; full list of members
dot icon15/01/2002
Director's particulars changed
dot icon23/10/2001
Accounts made up to 2000-12-31
dot icon12/07/2001
Registered office changed on 13/07/01 from: 24-26 newport road cardiff CF24 0SR
dot icon22/05/2001
Return made up to 30/04/01; full list of members
dot icon22/05/2001
Location of register of members
dot icon06/02/2001
New secretary appointed
dot icon05/02/2001
Secretary resigned
dot icon14/01/2001
Director resigned
dot icon09/01/2001
Memorandum and Articles of Association
dot icon28/12/2000
Certificate of change of name
dot icon13/12/2000
Certificate of change of name
dot icon12/12/2000
Auditor's resignation
dot icon26/09/2000
Director resigned
dot icon17/09/2000
New director appointed
dot icon17/09/2000
New director appointed
dot icon17/09/2000
New director appointed
dot icon06/09/2000
Auditor's resignation
dot icon24/05/2000
Full accounts made up to 1999-12-31
dot icon24/05/2000
Return made up to 30/04/00; full list of members
dot icon24/05/2000
Secretary's particulars changed;director's particulars changed
dot icon24/05/2000
Registered office changed on 25/05/00
dot icon18/07/1999
Full accounts made up to 1998-12-31
dot icon08/06/1999
Return made up to 30/04/99; no change of members
dot icon06/07/1998
Full accounts made up to 1997-12-31
dot icon14/06/1998
Return made up to 30/04/98; no change of members
dot icon18/05/1997
Return made up to 30/04/97; full list of members
dot icon18/05/1997
Full accounts made up to 1996-12-31
dot icon13/07/1996
Auditor's resignation
dot icon28/04/1996
Full accounts made up to 1995-12-31
dot icon28/04/1996
Return made up to 30/04/96; no change of members
dot icon26/09/1995
Director resigned
dot icon26/09/1995
New director appointed
dot icon02/07/1995
Full accounts made up to 1994-12-28
dot icon04/05/1995
Return made up to 30/04/95; no change of members
dot icon20/11/1994
Accounting reference date shortened from 29/06 to 28/12
dot icon03/11/1994
Return made up to 04/11/94; full list of members
dot icon12/09/1994
Certificate of change of name
dot icon06/09/1994
Director resigned
dot icon24/08/1994
Secretary resigned;new secretary appointed
dot icon21/07/1994
Registered office changed on 22/07/94 from: 78 cannon street london EC4P 5LN
dot icon11/07/1994
New director appointed
dot icon11/07/1994
Director resigned
dot icon11/07/1994
Director resigned
dot icon28/06/1994
New director appointed
dot icon14/11/1993
Full group accounts made up to 1993-06-29
dot icon14/11/1993
Return made up to 04/11/93; full list of members
dot icon05/01/1993
Return made up to 04/11/92; full list of members
dot icon30/10/1992
Full group accounts made up to 1992-06-29
dot icon06/09/1992
Registered office changed on 07/09/92 from: 1 aldermanbury square london EC2V 7SB
dot icon28/05/1992
Accounting reference date shortened from 27/09 to 29/06
dot icon23/03/1992
Full group accounts made up to 1991-09-27
dot icon12/03/1992
Secretary resigned;new secretary appointed
dot icon11/03/1992
Resolutions
dot icon11/03/1992
Resolutions
dot icon11/03/1992
Resolutions
dot icon06/11/1991
Return made up to 04/11/91; full list of members
dot icon22/10/1991
Registered office changed on 23/10/91 from: refuge house 66 gresham street london EC2V 7HX
dot icon10/10/1991
New director appointed
dot icon26/09/1991
Full accounts made up to 1990-03-31
dot icon26/09/1991
Full group accounts made up to 1990-09-27
dot icon23/09/1991
Director resigned
dot icon10/02/1991
Registered office changed on 11/02/91 from: c/o eagle star trust company LTD 61 st mary axe london EC3A 8BY
dot icon21/08/1990
Accounting reference date shortened from 31/03 to 27/09
dot icon28/06/1990
Registered office changed on 29/06/90 from: c/o eagle star trust company LTD latham house 16 minories london EC3N 1DN
dot icon18/06/1990
Ad 23/01/90--------- £ si 8@1=8 £ ic 2/10
dot icon18/06/1990
Resolutions
dot icon08/02/1990
New director appointed
dot icon08/02/1990
Secretary resigned;new secretary appointed
dot icon08/02/1990
Registered office changed on 09/02/90 from: 35, basinghall street london EC2V 5DB
dot icon08/02/1990
New director appointed
dot icon08/02/1990
Director resigned
dot icon01/02/1990
Memorandum and Articles of Association
dot icon01/02/1990
Resolutions
dot icon29/01/1990
Certificate of change of name
dot icon24/09/1989
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2011
dot iconLast change occurred
30/12/2011

Accounts

dot iconAccounts
Unreported
dot iconLast made up date
30/12/2011
dot iconNext account date
30/12/2012
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

15
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Gow, David Stewart
Director
05/07/1994 - 20/12/2000
38
Beazley, Christopher Wills
Director
18/09/1995 - 12/09/2000
25
Francis, Rick
Director
31/08/2011 - Present
62
Davies, John Lewis
Director
30/08/2000 - 17/12/2006
148
Saunders, Deborah Ann
Secretary
14/01/2001 - 05/01/2010
78

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ACL AUTOLEASE LIMITED

ACL AUTOLEASE LIMITED is an(a) Dissolved company incorporated on 24/09/1989 with the registered office located at 25 Gresham Street, London, EC2V 7HN. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ACL AUTOLEASE LIMITED?

toggle

ACL AUTOLEASE LIMITED is currently Dissolved. It was registered on 24/09/1989 and dissolved on 22/04/2013.

Where is ACL AUTOLEASE LIMITED located?

toggle

ACL AUTOLEASE LIMITED is registered at 25 Gresham Street, London, EC2V 7HN.

What does ACL AUTOLEASE LIMITED do?

toggle

ACL AUTOLEASE LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for ACL AUTOLEASE LIMITED?

toggle

The latest filing was on 22/04/2013: Final Gazette dissolved via voluntary strike-off.