Company NameLease Assignments Limited
DirectorsPatricia Taylor and Carol Gene Gilbert Taylor
Company StatusDissolved
Company Number02645501
CategoryPrivate Limited Company
Incorporation Date13 September 1991(32 years, 7 months ago)

Business Activity

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

Directors

Director NamePatricia Taylor
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed20 September 1995(4 years after company formation)
Appointment Duration28 years, 7 months
RoleSecretaru
Correspondence Address3 Megson Place
Thirsk
North Yorkshire
YO7 1FY
Secretary NamePatricia Taylor
NationalityBritish
StatusCurrent
Appointed20 September 1995(4 years after company formation)
Appointment Duration28 years, 7 months
RoleSecretaru
Correspondence Address3 Megson Place
Thirsk
North Yorkshire
YO7 1FY
Director NameMr Carol Gene Gilbert Taylor
Date of BirthSeptember 1936 (Born 87 years ago)
NationalityBritish
StatusCurrent
Appointed27 May 1997(5 years, 8 months after company formation)
Appointment Duration26 years, 11 months
RoleInsurance Consultant
Correspondence Address3 Megson Place
Thirsk
North Yorkshire
YO7 1FY
Director NameMr William Norman Holland
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed13 September 1992(1 year after company formation)
Appointment Duration4 years, 8 months (resigned 27 May 1997)
RoleCompany Director
Correspondence Address1 Newlands
Northallerton
North Yorkshire
DL6 1SJ
Secretary NameMrs Janice Holland
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed13 September 1992(1 year after company formation)
Appointment Duration1 year, 4 months (resigned 25 January 1994)
RoleSecretary
Correspondence Address1 Newlands
Northallerton
North Yorkshire
DL6 1SJ
Director NameMrs Janice Holland
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed13 September 1993(2 years after company formation)
Appointment Duration4 months, 2 weeks (resigned 25 January 1994)
RoleSecretary
Correspondence Address1 Newlands
Northallerton
North Yorkshire
DL6 1SJ
Director NameMrs Janice Holland
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed13 September 1993(2 years after company formation)
Appointment Duration4 months, 2 weeks (resigned 25 January 1994)
RoleSecretary
Correspondence Address1 Newlands
Northallerton
North Yorkshire
DL6 1SJ
Secretary NameMrs Janice Holland
NationalityBritish
StatusResigned
Appointed13 September 1993(2 years after company formation)
Appointment Duration4 months, 2 weeks (resigned 25 January 1994)
RoleSecretary
Correspondence Address1 Newlands
Northallerton
North Yorkshire
DL6 1SJ
Director NameBrian Leslie Cummins
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed25 January 1994(2 years, 4 months after company formation)
Appointment Duration1 year, 7 months (resigned 20 September 1995)
RoleConsultant
Correspondence Address55 Kings Meadows
Sowerby
Thirsk
North Yorkshire
YO7 1PB
Secretary NameBrian Leslie Cummins
NationalityBritish
StatusResigned
Appointed25 January 1994(2 years, 4 months after company formation)
Appointment Duration1 year, 7 months (resigned 20 September 1995)
RoleConsultant
Correspondence Address55 Kings Meadows
Sowerby
Thirsk
North Yorkshire
YO7 1PB

Location

Registered Address8 High Street
Yarm
Stockton On Tees
TS15 9AE
RegionNorth East
ConstituencyStockton South
CountyNorth Yorkshire
ParishYarm
WardYarm
Built Up AreaYarm

Financials

Year2014
Net Worth-£21,722
Cash£49,813
Current Liabilities£92,640

Accounts

Latest Accounts31 December 1997 (26 years, 4 months ago)
Accounts CategorySmall
Accounts Year End31 December

Filing History

9 January 2002Dissolved (1 page)
9 October 2001Liquidators statement of receipts and payments (5 pages)
9 October 2001Return of final meeting in a creditors' voluntary winding up (4 pages)
7 December 2000Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
7 December 2000Statement of affairs (7 pages)
7 December 2000Appointment of a voluntary liquidator (2 pages)
13 November 2000Registered office changed on 13/11/00 from: 48A market place thirsk north yorkshire YO7 1LH (1 page)
7 October 1999Return made up to 13/09/99; full list of members (6 pages)
30 October 1998Accounts for a small company made up to 31 December 1997 (7 pages)
11 September 1998Return made up to 13/09/98; full list of members (6 pages)
29 January 1998Secretary's particulars changed;director's particulars changed (1 page)
21 November 1997Return made up to 13/09/97; no change of members (6 pages)
31 July 1997Accounts for a small company made up to 30 September 1996 (6 pages)
3 June 1997New director appointed (2 pages)
3 June 1997Director resigned (1 page)
10 November 1996Return made up to 13/09/96; full list of members (6 pages)
4 November 1996Accounts for a small company made up to 30 September 1995 (7 pages)
13 October 1996Accounting reference date extended from 30/09/97 to 31/12/97 (1 page)
24 October 1995Secretary resigned;director resigned (2 pages)
24 October 1995New secretary appointed;new director appointed (2 pages)
20 October 1995Return made up to 13/09/95; full list of members (6 pages)
31 July 1995Accounts for a small company made up to 30 September 1994 (7 pages)
3 May 1995Accounts for a dormant company made up to 30 September 1993 (1 page)
27 April 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)