ORIEL LEASE FINANCE LIMITED

Acre House Acre House, Sale, M35 7WZ, Cheshire
StatusDISSOLVED
Company No.02526012
CategoryPrivate Limited Company
Incorporated27 Jul 1990
Age33 years, 11 months, 9 days
JurisdictionEngland Wales
Dissolution13 Jul 2010
Years13 years, 11 months, 23 days

SUMMARY

ORIEL LEASE FINANCE LIMITED is an dissolved private limited company with number 02526012. It was incorporated 33 years, 11 months, 9 days ago, on 27 July 1990 and it was dissolved 13 years, 11 months, 23 days ago, on 13 July 2010. The company address is Acre House Acre House, Sale, M35 7WZ, Cheshire.



Company Fillings

Gazette dissolved compulsory

Date: 13 Jul 2010

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 30 Mar 2010

Category: Gazette

Type: GAZ1

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 22 Sep 2009

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 23 Jun 2009

Category: Gazette

Type: GAZ1

Documents

View document PDF

Legacy

Date: 20 Nov 2008

Category: Annual-return

Type: 363a

Description: Return made up to 27/07/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Mar 2008

Action Date: 30 Nov 2006

Category: Accounts

Type: AA

Made up date: 2006-11-30

Documents

View document PDF

Legacy

Date: 18 Sep 2007

Category: Annual-return

Type: 363s

Description: Return made up to 27/07/07; no change of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Apr 2007

Action Date: 30 Nov 2005

Category: Accounts

Type: AA

Made up date: 2005-11-30

Documents

View document PDF

Legacy

Date: 14 Aug 2006

Category: Annual-return

Type: 363s

Description: Return made up to 27/07/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Dec 2005

Action Date: 30 Nov 2004

Category: Accounts

Type: AA

Made up date: 2004-11-30

Documents

View document PDF

Legacy

Date: 17 Aug 2005

Category: Annual-return

Type: 363s

Description: Return made up to 27/07/05; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Dec 2004

Action Date: 30 Nov 2003

Category: Accounts

Type: AA

Made up date: 2003-11-30

Documents

View document PDF

Legacy

Date: 30 Sep 2004

Category: Annual-return

Type: 363s

Description: Return made up to 27/07/04; full list of members

Documents

View document PDF

Legacy

Date: 30 Sep 2004

Category: Annual-return

Type: 363(288)

Description: Secretary's particulars changed;director's particulars changed

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Dec 2003

Action Date: 30 Nov 2002

Category: Accounts

Type: AA

Made up date: 2002-11-30

Documents

View document PDF

Legacy

Date: 03 Sep 2003

Category: Annual-return

Type: 363s

Description: Return made up to 27/07/03; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Dec 2002

Action Date: 30 Nov 2001

Category: Accounts

Type: AA

Made up date: 2001-11-30

Documents

View document PDF

Legacy

Date: 10 Aug 2002

Category: Annual-return

Type: 363s

Description: Return made up to 27/07/02; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Dec 2001

Action Date: 30 Nov 2000

Category: Accounts

Type: AA

Made up date: 2000-11-30

Documents

View document PDF

Legacy

Date: 20 Aug 2001

Category: Annual-return

Type: 363s

Description: Return made up to 27/07/01; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 28 Nov 2000

Action Date: 30 Nov 1999

Category: Accounts

Type: AA

Made up date: 1999-11-30

Documents

View document PDF

Legacy

Date: 02 Aug 2000

Category: Annual-return

Type: 363s

Description: Return made up to 27/07/00; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 30 Sep 1999

Action Date: 30 Nov 1998

Category: Accounts

Type: AA

Made up date: 1998-11-30

Documents

View document PDF

Legacy

Date: 05 Aug 1999

Category: Annual-return

Type: 363s

Description: Return made up to 27/07/99; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 03 Mar 1999

Action Date: 30 Nov 1997

Category: Accounts

Type: AA

Made up date: 1997-11-30

Documents

View document PDF

Legacy

Date: 29 Jul 1998

Category: Annual-return

Type: 363s

Description: Return made up to 27/07/98; no change of members

Documents

View document PDF

Accounts with accounts type small

Date: 30 Sep 1997

Action Date: 30 Nov 1996

Category: Accounts

Type: AA

Made up date: 1996-11-30

Documents

View document PDF

Legacy

Date: 18 Jul 1997

Category: Annual-return

Type: 363s

Description: Return made up to 27/07/97; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 26 Nov 1996

Action Date: 30 Nov 1995

Category: Accounts

Type: AA

Made up date: 1995-11-30

Documents

View document PDF

Legacy

Date: 10 Sep 1996

Category: Annual-return

Type: 363s

Description: Return made up to 27/07/96; no change of members

Documents

View document PDF

Legacy

Date: 10 Sep 1996

Category: Annual-return

Type: 363(287)

Description: Registered office changed on 10/09/96

Documents

View document PDF

Accounts with accounts type small

Date: 29 Sep 1995

Action Date: 30 Nov 1994

Category: Accounts

Type: AA

Made up date: 1994-11-30

Documents

View document PDF

Accounts with accounts type small

Date: 25 Apr 1995

Action Date: 30 Nov 1993

Category: Accounts

Type: AA

Made up date: 1993-11-30

Documents

View document PDF

Selection of mortgage documents registered before January 1995

Date: 01 Jan 1995

Category: Historical

Sub Category: Mortgage

Type: PRE95M

Documents

View document PDF

Legacy

Date: 18 Aug 1994

Category: Annual-return

Type: 363s

Description: Return made up to 27/07/94; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 04 Oct 1993

Action Date: 30 Nov 1992

Category: Accounts

Type: AA

Made up date: 1992-11-30

Documents

View document PDF

Legacy

Date: 30 Jul 1993

Category: Annual-return

Type: 363s

Description: Return made up to 27/07/93; no change of members

Documents

View document PDF

Legacy

Date: 02 Nov 1992

Category: Annual-return

Type: 363s

Description: Return made up to 27/07/92; full list of members

Documents

View document PDF

Legacy

Date: 02 Nov 1992

Category: Annual-return

Type: 363(287)

Description: Registered office changed on 02/11/92

Documents

View document PDF

Accounts with accounts type small

Date: 06 Jul 1992

Action Date: 30 Nov 1991

Category: Accounts

Type: AA

Made up date: 1991-11-30

Documents

View document PDF

Legacy

Date: 06 Aug 1991

Category: Annual-return

Type: 363b

Description: Return made up to 27/07/91; full list of members

Documents

View document PDF

Legacy

Date: 17 May 1991

Category: Officers

Type: 288

Description: Director resigned;new director appointed

Documents

View document PDF

Legacy

Date: 17 May 1991

Category: Officers

Type: 288

Description: Secretary resigned;new secretary appointed

Documents

View document PDF

Legacy

Date: 24 Apr 1991

Category: Capital

Type: 88(2)R

Description: Ad 11/04/91--------- £ si 98@1=98 £ ic 2/100

Documents

View document PDF

Legacy

Date: 01 Feb 1991

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 02 Nov 1990

Category: Accounts

Type: 224

Description: Accounting reference date notified as 30/11

Documents

View document PDF

Certificate change of name company

Date: 20 Sep 1990

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed agentway LIMITED\certificate issued on 21/09/90

Documents

View document PDF

Memorandum articles

Date: 17 Sep 1990

Category: Incorporation

Type: MA

Documents

View document PDF

Legacy

Date: 17 Sep 1990

Category: Address

Type: 287

Description: Registered office changed on 17/09/90 from: the britannia suite international house 82-86 deansgate manchester M3 2ER

Documents

View document PDF

Legacy

Date: 17 Sep 1990

Category: Officers

Type: 288

Description: Secretary resigned;new secretary appointed;director resigned;new director appointed

Documents

View document PDF

Resolution

Date: 17 Sep 1990

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Incorporation company

Date: 27 Jul 1990

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

APPLETON MAINTENANCE LIMITED

STAG GATES HOUSE, 63/64 THE,HAMPSHIRE,SO17 1XS

Number:04578287
Status:LIQUIDATION
Category:Private Limited Company

CAPITAL OVERSEAS L.P.

64 CUMBERLAND STREET,EDINBURGH,EH3 6RE

Number:SL019338
Status:ACTIVE
Category:Limited Partnership

FOZCO LTD

35 WHITTAKER AVENUE,GLASGOW,G75 9QA

Number:SC491470
Status:ACTIVE
Category:Private Limited Company

HANDS ON PUB CO. LTD

THE VICTORIA HOTEL, DOVECOTE,NOTTINGHAM,NG9 1JG

Number:04182974
Status:ACTIVE
Category:Private Limited Company

LEARNING BRAINS LTD

TOWER BRIDGE BUSINESS COMPLES B508,LONDON,SE16 4DG

Number:10418520
Status:ACTIVE
Category:Private Limited Company

SKYLINE BEAUTY PARLOUR LIMITED

33 LONDON ROAD,MORDEN,SM4 5HT

Number:10122763
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source