Company NameCommercialease Limited
Company StatusDissolved
Company Number03345733
CategoryPrivate Limited Company
Incorporation Date4 April 1997(27 years ago)
Dissolution Date11 January 2005 (19 years, 3 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 NameMr Alexander Robert Duncan
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed11 April 1997(1 week after company formation)
Appointment Duration7 years, 9 months (closed 11 January 2005)
RoleManagement Consultant
Correspondence Address35 Bollihope Drive
Sunderland
Tyne & Wear
SR3 1PJ
Secretary NameMrs Ann Duncan
NationalityBritish
StatusClosed
Appointed11 April 1997(1 week after company formation)
Appointment Duration7 years, 9 months (closed 11 January 2005)
RoleSecretary
Correspondence Address35 Bollihope Drive
Sunderland
Tyne & Wear
SR3 1PJ
Director NameJL Nominees One Limited (Corporation)
StatusResigned
Appointed04 April 1997(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF
Secretary NameJL Nominees Two Limited (Corporation)
StatusResigned
Appointed04 April 1997(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF

Location

Registered Address35 Bollihope Drive
Tunstall
Sunderland Tyne & Wear
SR3 3PJ
RegionNorth East
ConstituencyHoughton and Sunderland South
CountyTyne and Wear
WardSt Chad's
Built Up AreaSunderland

Financials

Year2014
Turnover£85,803
Gross Profit£81,719
Cash£7,243
Current Liabilities£10,953

Accounts

Latest Accounts31 July 2003 (20 years, 9 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Filing History

21 September 2004First Gazette notice for voluntary strike-off (1 page)
6 August 2004Application for striking-off (1 page)
2 February 2004Total exemption full accounts made up to 31 July 2003 (11 pages)
31 July 2003Accounting reference date extended from 30/04/03 to 31/07/03 (1 page)
7 July 2003Return made up to 04/04/03; full list of members (6 pages)
12 February 2003Total exemption full accounts made up to 30 April 2002 (11 pages)
21 May 2002Return made up to 04/04/02; full list of members (6 pages)
26 January 2002Total exemption full accounts made up to 30 April 2001 (11 pages)
11 April 2001Return made up to 04/04/01; full list of members (6 pages)
30 January 2001Accounts made up to 30 April 2000 (10 pages)
13 June 2000Return made up to 04/04/00; full list of members
  • 363(287) ‐ Registered office changed on 13/06/00
(6 pages)
9 February 2000Accounts made up to 30 April 1999 (10 pages)
18 May 1999Return made up to 04/04/99; full list of members (6 pages)
27 August 1998Accounts made up to 30 April 1998 (10 pages)
18 May 1998Return made up to 04/04/98; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
8 June 1997Ad 30/04/97--------- £ si 99@1=99 £ ic 1/100 (2 pages)
6 May 1997New secretary appointed (2 pages)
6 May 1997New director appointed (2 pages)
4 May 1997Registered office changed on 04/05/97 from: 1 saville chambers 5 north street newcastle upon tyne NE1 8DF (1 page)
4 April 1997Incorporation (12 pages)