Company NameAuto Lease Limited
Company StatusDissolved
Company Number04097815
CategoryPrivate Limited Company
Incorporation Date27 October 2000(23 years, 5 months ago)
Dissolution Date16 July 2009 (14 years, 8 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5010Sale of motor vehicles
SIC 45111Sale of new cars and light motor vehicles

Directors

Director NameMr Paul Moir
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed27 October 2000(same day as company formation)
RoleCar Wholesaler
Country of ResidenceUnited Kingdom
Correspondence Address11 Church Lane
Kirk Ella
Hull
North Humberside
HU10 7TG
Secretary NameWise Drive Ltd (Corporation)
StatusClosed
Appointed01 May 2001(6 months after company formation)
Appointment Duration8 years, 2 months (closed 16 July 2009)
Correspondence AddressMelton Court
Gibson Lane Melton
Hull
HU14 3JA
Secretary NameCharles Brian Akester
NationalityBritish
StatusResigned
Appointed27 October 2000(same day as company formation)
RoleCar Wholesaler
Correspondence Address14 Springhead Avenue
Kingston Upon Hull
Humberside
HU5 5HZ
Secretary NameMr Ashok Bhardwaj
NationalityBritish
StatusResigned
Appointed27 October 2000(same day as company formation)
RoleCompany Director
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Director NameBhardwaj Corporate Services Limited (Corporation)
StatusResigned
Appointed27 October 2000(same day as company formation)
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE

Location

Registered AddressBurley House
12 Clarendon Road
Leeds
Yorkshire
LS2 9NF
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardHyde Park and Woodhouse
Built Up AreaWest Yorkshire
Address Matches3 other UK companies use this postal address

Accounts

Latest Accounts31 October 2004 (19 years, 5 months ago)
Accounts CategorySmall
Accounts Year End31 October

Filing History

16 July 2009Final Gazette dissolved via compulsory strike-off (1 page)
16 April 2009Liquidators statement of receipts and payments to 26 March 2009 (5 pages)
16 April 2009Return of final meeting in a creditors' voluntary winding up (3 pages)
26 March 2009Liquidators statement of receipts and payments to 5 January 2009 (6 pages)
29 July 2008Liquidators statement of receipts and payments to 5 July 2008 (5 pages)
17 January 2008Liquidators statement of receipts and payments (5 pages)
24 July 2007Liquidators statement of receipts and payments (5 pages)
18 January 2007Liquidators statement of receipts and payments (5 pages)
24 January 2006Appointment of a voluntary liquidator (1 page)
24 January 2006Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
24 January 2006Statement of affairs (5 pages)
6 January 2006Registered office changed on 06/01/06 from: melton court gibson lane melton hull east yorkshire HU14 3JA (1 page)
9 May 2005Accounts for a small company made up to 31 October 2004 (7 pages)
25 February 2005Return made up to 27/10/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
31 January 2005Registered office changed on 31/01/05 from: commerce house 62 paragon street hull east yorkshire HU1 3PW (1 page)
13 August 2004Accounts for a small company made up to 31 October 2003 (7 pages)
13 July 2004Particulars of mortgage/charge (3 pages)
19 May 2004Amended resolution (2 pages)
30 October 2003Return made up to 27/10/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
10 May 2003Accounts for a small company made up to 31 October 2002 (7 pages)
25 April 2003Ad 18/01/03--------- £ si 100@1=100 £ ic 100/200 (2 pages)
29 January 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
29 January 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
29 January 2003£ nc 100/200 17/01/03 (1 page)
24 October 2002Full accounts made up to 31 October 2001 (9 pages)
23 October 2002Return made up to 27/10/02; full list of members (6 pages)
29 November 2001Return made up to 27/10/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
23 May 2001Registered office changed on 23/05/01 from: 2-4 cleveland street hull east yorkshire HU8 7BB (1 page)
18 May 2001New secretary appointed (2 pages)
14 March 2001Secretary resigned (1 page)
28 November 2000Ad 28/10/00--------- £ si 99@1=99 £ ic 1/100 (2 pages)
10 November 2000Secretary resigned (1 page)
10 November 2000Director resigned (1 page)
3 November 2000New secretary appointed (2 pages)
3 November 2000New director appointed (2 pages)
3 November 2000Registered office changed on 03/11/00 from: 47/49 green lane northwood middlesex HA6 3AE (1 page)