ATTWOODS OVERSEAS LEASING LIMITED

ATTWOODS OVERSEAS LEASING LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Annual Return
  • Filings
  • Officers
  • Data Source
  • Overview

    Company NameATTWOODS OVERSEAS LEASING LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 00599400
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of ATTWOODS OVERSEAS LEASING LIMITED?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is ATTWOODS OVERSEAS LEASING LIMITED located?

    Registered Office Address
    Sita House
    Grenfell Road
    SL6 1ES Maidenhead
    Berkshire
    Undeliverable Registered Office AddressNo

    What were the previous names of ATTWOODS OVERSEAS LEASING LIMITED?

    Previous Company Names
    Company NameFromUntil
    EBENEZER MEARS (CONTRACTORS) LIMITEDFeb 25, 1958Feb 25, 1958

    What are the latest accounts for ATTWOODS OVERSEAS LEASING LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2012

    What is the status of the latest annual return for ATTWOODS OVERSEAS LEASING LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for ATTWOODS OVERSEAS LEASING LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Statement of capital on Sep 04, 2014

    • Capital: GBP 2
    4 pagesSH19

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Resolutions

    Resolutions
    10 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Annual return made up to Aug 01, 2014 with full list of shareholders

    3 pagesAR01

    Accounts made up to Dec 31, 2012

    7 pagesAA

    Annual return made up to Aug 01, 2013 with full list of shareholders

    3 pagesAR01

    Total exemption full accounts made up to Dec 31, 2011

    7 pagesAA

    Annual return made up to Aug 01, 2012 with full list of shareholders

    3 pagesAR01

    Director's details changed for Mr Christophe Andre Bernard Chapron on Jun 26, 2012

    2 pagesCH01

    Accounts made up to Dec 31, 2010

    6 pagesAA

    Annual return made up to Aug 01, 2011 with full list of shareholders

    3 pagesAR01

    Accounts made up to Dec 31, 2009

    6 pagesAA

    Annual return made up to Aug 01, 2010 with full list of shareholders

    3 pagesAR01

    Director's details changed for Mr Christophe Andre Bernard Chapron on Oct 01, 2009

    2 pagesCH01

    Secretary's details changed for Mrs Joan Knight on Oct 01, 2009

    1 pagesCH03

    Accounts made up to Dec 31, 2008

    7 pagesAA

    legacy

    3 pages363a

    Accounts made up to Dec 31, 2007

    7 pagesAA

    legacy

    3 pages363a

    legacy

    1 pages288b

    Who are the officers of ATTWOODS OVERSEAS LEASING LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    KNIGHT, Joan
    Sita House
    Grenfell Road
    SL6 1ES Maidenhead
    Berkshire
    Secretary
    Sita House
    Grenfell Road
    SL6 1ES Maidenhead
    Berkshire
    BritishSecretary80543820001
    CHAPRON, Christophe Andre Bernard
    Sita House
    Grenfell Road
    SL6 1ES Maidenhead
    Berkshire
    Director
    Sita House
    Grenfell Road
    SL6 1ES Maidenhead
    Berkshire
    EnglandFrenchGroup Finance Director122645500003
    COOPER, Elizabeth Jayne Clare
    39 Church Road
    LU5 6LE Harlington
    Bedfordshire
    Secretary
    39 Church Road
    LU5 6LE Harlington
    Bedfordshire
    British3540250005
    SEARBY, Robert Anthony
    4 Davis Close
    SL7 1SY Marlow
    Buckinghamshire
    Secretary
    4 Davis Close
    SL7 1SY Marlow
    Buckinghamshire
    British1737470005
    THORNE, Simon John
    Walnut Cottage Englemere Park
    Kings Ride
    SL5 8AE Ascot
    Berkshire
    Secretary
    Walnut Cottage Englemere Park
    Kings Ride
    SL5 8AE Ascot
    Berkshire
    BritishCompany Secretary50927090001
    FOREMAN, Michael Kenneth
    43 Lowndes Square
    SW1X 9JL London
    Director
    43 Lowndes Square
    SW1X 9JL London
    BritishCompany Director72338560001
    GOODFELLOW, Ian Frederick
    Highlands Harewood Drive
    Cold Ash
    RG18 9PF Thatcham
    Berkshire
    Director
    Highlands Harewood Drive
    Cold Ash
    RG18 9PF Thatcham
    Berkshire
    EnglandBritishDirector28725450004
    GORDON, Marek Robert
    7 Woodbank Avenue
    SL9 7PY Gerrards Cross
    Buckinghamshire
    Director
    7 Woodbank Avenue
    SL9 7PY Gerrards Cross
    Buckinghamshire
    EnglandBritishDirector20420300002
    GOSNEY, Eric George
    Oakhurst 7 Church Road
    GU27 1BJ Haslemere
    Surrey
    Director
    Oakhurst 7 Church Road
    GU27 1BJ Haslemere
    Surrey
    BritishCompany Director1862050001
    PENFOLD, Timothy James
    11 Dorney Reach Road
    Dorney Reach
    SL6 0DX Maidenhead
    Berkshire
    Director
    11 Dorney Reach Road
    Dorney Reach
    SL6 0DX Maidenhead
    Berkshire
    United KingdomBritishCompany Director40050710001
    PONTIN, Alan Henry
    Peel Fold
    Mill Lane
    RG9 4HB Henley On Thames
    Oxfordshire
    Director
    Peel Fold
    Mill Lane
    RG9 4HB Henley On Thames
    Oxfordshire
    United KingdomBritishCompany Director17148750003
    SEARBY, Robert Anthony
    4 Davis Close
    SL7 1SY Marlow
    Buckinghamshire
    Director
    4 Davis Close
    SL7 1SY Marlow
    Buckinghamshire
    BritishCompany Director1737470005
    SEXTON, Ian Anthony
    31 Dedmere Road
    SL7 1PE Marlow
    Buckinghamshire
    Director
    31 Dedmere Road
    SL7 1PE Marlow
    Buckinghamshire
    United KingdomBritishFinance Director33971310004
    THORNE, Simon John
    Walnut Cottage Englemere Park
    Kings Ride
    SL5 8AE Ascot
    Berkshire
    Director
    Walnut Cottage Englemere Park
    Kings Ride
    SL5 8AE Ascot
    Berkshire
    EnglandBritishCompany Secretary50927090001
    SITA HOLDING UK LIMITED
    21
    Easthampstead Road
    RG12 1NS Bracknell
    Berkshire
    Director
    21
    Easthampstead Road
    RG12 1NS Bracknell
    Berkshire
    59719600001

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0