Company NameDresdner Kleinwort Leasing September (4) Limited
Company StatusDissolved
Company Number00070281
CategoryPrivate Limited Company
Incorporation Date13 December 1901(122 years, 5 months ago)
Dissolution Date1 August 2008 (15 years, 8 months ago)
Previous NameDresdner Kleinwort Wasserstein Leasing September (4) Limited

Business Activity

Section NAdministrative and support service activities
SIC 7133Rent office machinery inc. computers
SIC 77330Renting and leasing of office machinery and equipment (including computers)
SIC 7134Rent other machinery & equipment
SIC 77390Renting and leasing of other machinery, equipment and tangible goods n.e.c.

Directors

Director NameMr Neil Gordon Aiken
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed04 October 1995(93 years, 10 months after company formation)
Appointment Duration12 years, 10 months (closed 01 August 2008)
RoleInvestment Banker
Country of ResidenceUnited Kingdom
Correspondence AddressThe Birches 14 Stradbroke Drive
Chigwell
Essex
IG7 5QX
Secretary NameJames Cameron Wall
NationalityBritish
StatusClosed
Appointed31 January 2002(100 years, 2 months after company formation)
Appointment Duration6 years, 6 months (closed 01 August 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address95 Willow Park
Otford
Sevenoaks
Kent
TN14 5NF
Director NameMr Anthony David Levy
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed20 January 2006(104 years, 2 months after company formation)
Appointment Duration2 years, 6 months (closed 01 August 2008)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address59 Daneland
East Barnet
Hertfordshire
EN4 8PZ
Secretary NameIrina Marsovna Daniel
NationalityBritish
StatusClosed
Appointed12 September 2006(104 years, 9 months after company formation)
Appointment Duration1 year, 10 months (closed 01 August 2008)
RoleCompany Director
Correspondence AddressFlat 1
9 Cromwell Place
London
SW7 2JN
Director NameMr Kenneth Richard Paul Marshall
Date of BirthJuly 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed17 May 1992(90 years, 5 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 31 July 1992)
RoleInvestment Banker
Correspondence AddressHolford House
North Chailey
Lewes
East Sussex
BN8 4DT
Director NameSimon William De Mussenden Leathes
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed17 May 1992(90 years, 5 months after company formation)
Appointment Duration3 years, 3 months (resigned 08 September 1995)
RoleInvestment Banker
Correspondence Address19 Lauriston Road
Wimbledon
London
SW19 4TJ
Director NameMr Michael Ernest Ashley Innes
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed17 May 1992(90 years, 5 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 30 April 1993)
RoleInvestment Banker
Correspondence AddressWoodlands 4 Winchelsey Rise
South Croydon
Surrey
CR2 7BN
Director NameMichael Robert Hardwick
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed17 May 1992(90 years, 5 months after company formation)
Appointment Duration5 years, 9 months (resigned 12 February 1998)
RoleInvestment Banker
Correspondence AddressThe Laurels 9 Patmore Lane
Burwood Park
Walton On Thames
Surrey
KT12 5DX
Director NameMr David Milton Maxwell Beever
Date of BirthMay 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed17 May 1992(90 years, 5 months after company formation)
Appointment Duration3 years, 4 months (resigned 13 October 1995)
RoleInvestment Banker
Country of ResidenceUnited Kingdom
Correspondence AddressWarren Farm House
South Drive
Wentworth
Surrey
GU25 4JS
Secretary NameMr Ian Bruce Marshall
NationalityBritish
StatusResigned
Appointed17 May 1992(90 years, 5 months after company formation)
Appointment Duration2 years, 1 month (resigned 20 June 1994)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHungershall Lodge
Hungershall Park
Tunbridge Wells
Kent
TN4 8ND
Director NameMr Philip David Read
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed02 September 1993(91 years, 9 months after company formation)
Appointment Duration4 years, 1 month (resigned 15 October 1997)
RoleInvestment Banker
Country of ResidenceUnited Kingdom
Correspondence Address35 Elwill Way
Beckenham
Kent
BR3 3AB
Secretary NameMs Susan Elizabeth Dixon
NationalityBritish
StatusResigned
Appointed20 June 1994(92 years, 7 months after company formation)
Appointment Duration4 months (resigned 18 October 1994)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 1 29-31 Dingley Place
London
EC1 8BR
Secretary NameIan Bruce Marshall
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed18 October 1994(92 years, 11 months after company formation)
Appointment Duration10 months, 1 week (resigned 25 August 1995)
RoleCompany Director
Correspondence AddressHungershall Lodge
Hungershall Park
Tunbridge Wells
Kent
TN4 8ND
Secretary NameRoger Cheston Clifton
NationalityBritish
StatusResigned
Appointed25 August 1995(93 years, 9 months after company formation)
Appointment Duration3 months, 4 weeks (resigned 22 December 1995)
RoleCompany Director
Correspondence Address8 Sandy Close
Woking
Surrey
GU22 8BQ
Director NameKevin John Whiting
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed04 October 1995(93 years, 10 months after company formation)
Appointment Duration9 years (resigned 15 October 2004)
RoleBanker
Correspondence Address30 Gloucester Circus
Greenwich
London
SE10 8RY
Director NamePaul Geoffrey Myall
Date of BirthOctober 1956 (Born 67 years ago)
NationalityNew Zealander/Britis
StatusResigned
Appointed22 December 1995(94 years, 1 month after company formation)
Appointment Duration2 years, 1 month (resigned 12 February 1998)
RoleFinancial Controller
Correspondence Address10 Latimer Road
Wimbledon
London
SW19 1EP
Secretary NameMrs Lorraine Elizabeth Young
NationalityBritish
StatusResigned
Appointed22 December 1995(94 years, 1 month after company formation)
Appointment Duration7 months, 2 weeks (resigned 09 August 1996)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Vaughan Avenue
Tonbridge
Kent
TN10 4EB
Secretary NameAudrey Morrison
NationalityBritish
StatusResigned
Appointed22 December 1995(94 years, 1 month after company formation)
Appointment Duration5 years, 4 months (resigned 11 May 2001)
RoleCompany Director
Correspondence Address20 Bliss Avenue
Shefford
Bedfordshire
SG17 5SF
Director NameMr Nicholas David Barker
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed12 February 1998(96 years, 2 months after company formation)
Appointment Duration6 years, 5 months (resigned 26 July 2004)
RoleInvestment Banker
Country of ResidenceUnited Kingdom
Correspondence AddressBenhall Place
Low Street, Benhall
Saxmundham
Suffolk
IP17 1JF
Director NameCormac Patrick Thomas O'Haire
Date of BirthApril 1965 (Born 59 years ago)
NationalityIrish
StatusResigned
Appointed12 February 1998(96 years, 2 months after company formation)
Appointment Duration3 years, 4 months (resigned 02 July 2001)
RoleFinancial Controller
Correspondence Address1 Windermere Road
Ealing
London
W5 4TJ
Secretary NamePeter Leonard Longcroft
NationalityBritish
StatusResigned
Appointed11 May 2001(99 years, 5 months after company formation)
Appointment Duration3 years, 11 months (resigned 30 April 2005)
RoleCompany Director
Correspondence Address4 Lakeside Close
Reydon
Southwold
Suffolk
IP18 6YA
Secretary NameMichelle Amey
NationalityBritish
StatusResigned
Appointed11 May 2001(99 years, 5 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 31 January 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Holme Road
Hornchurch
Essex
RM11 3QS
Director NameMr Nicholas Stuart Slape
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed02 July 2001(99 years, 7 months after company formation)
Appointment Duration3 years, 3 months (resigned 15 October 2004)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressField End
Harps Oak Lane
Merstham
Surrey
RH1 3AN
Director NameRichard Alastair Birch
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed02 July 2001(99 years, 7 months after company formation)
Appointment Duration5 years, 6 months (resigned 24 January 2007)
RoleInvestment Banker
Country of ResidenceUnited Kingdom
Correspondence Address61 Fishpool Street
St. Albans
Hertfordshire
AL3 4RU
Director NameDavid Paul Heasman
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed15 October 2004(102 years, 11 months after company formation)
Appointment Duration1 year, 3 months (resigned 20 January 2006)
RoleInvestment Banker
Correspondence Address73 Honeybrook Road
Clapham
London
SW12 0DL
Director NameHenrietta Frances Jane Fane De Salis
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed15 October 2004(102 years, 11 months after company formation)
Appointment Duration2 years, 3 months (resigned 24 January 2007)
RoleSolicitor
Correspondence Address52 Colebrooke Row
London
N1 8AF
Director NameMr Jeremy David Nicholson Thomas
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed15 October 2004(102 years, 11 months after company formation)
Appointment Duration2 years, 3 months (resigned 24 January 2007)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence AddressHaddon House Maddox Park
Bookham
Leatherhead
Surrey
KT23 3BW
Director NameMichael Christopher Beebee
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed15 October 2004(102 years, 11 months after company formation)
Appointment Duration1 year, 3 months (resigned 20 January 2006)
RoleBank Official
Country of ResidenceUnited Kingdom
Correspondence Address29 Watford Road
Radlett
Herts
WD7 8LG
Secretary NameAndrew John Stevens
NationalityBritish
StatusResigned
Appointed29 April 2005(103 years, 5 months after company formation)
Appointment Duration1 year, 4 months (resigned 12 September 2006)
RoleCompany Director
Correspondence Address3 Holly Cottages
East End Lane
East Bergholt
Essex
CO7 6XG

Location

Registered AddressKpmg Restructuring
8 Salisbury Square
London
EC4Y 8BB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London

Financials

Year2014
Net Worth£850,000

Accounts

Latest Accounts30 September 2005 (18 years, 6 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

1 August 2008Final Gazette dissolved via compulsory strike-off (1 page)
19 March 2008Return of final meeting in a members' voluntary winding up (3 pages)
25 April 2007Registered office changed on 25/04/07 from: 30 gresham street london EC2V 7PG (1 page)
21 April 2007Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
21 April 2007Declaration of solvency (3 pages)
21 April 2007Appointment of a voluntary liquidator (1 page)
28 February 2007Secretary's particulars changed (1 page)
9 February 2007Director resigned (1 page)
25 January 2007Director resigned (1 page)
24 January 2007Director resigned (1 page)
12 October 2006Secretary's particulars changed (1 page)
11 October 2006New secretary appointed (2 pages)
20 September 2006Memorandum and Articles of Association (14 pages)
18 September 2006Company name changed dresdner kleinwort wasserstein l easing september (4) LIMITED\certificate issued on 18/09/06 (2 pages)
13 September 2006Secretary resigned (1 page)
13 June 2006Accounts for a dormant company made up to 30 September 2005 (5 pages)
12 May 2006Registered office changed on 12/05/06 from: 20 fenchurch street london EC3P 3DB (1 page)
21 April 2006Return made up to 01/04/06; full list of members (3 pages)
31 January 2006Director resigned (1 page)
31 January 2006Director resigned (1 page)
31 January 2006New director appointed (2 pages)
14 December 2005Director's particulars changed (1 page)
4 November 2005Director's particulars changed (1 page)
21 September 2005Director's particulars changed (1 page)
17 June 2005Director's particulars changed (1 page)
11 May 2005Secretary resigned (1 page)
11 May 2005New secretary appointed (2 pages)
5 May 2005Accounts for a dormant company made up to 30 September 2004 (4 pages)
7 April 2005Return made up to 01/04/05; full list of members (3 pages)
2 November 2004New director appointed (2 pages)
2 November 2004Director resigned (1 page)
2 November 2004New director appointed (3 pages)
2 November 2004Director resigned (1 page)
2 November 2004New director appointed (2 pages)
2 November 2004New director appointed (2 pages)
12 October 2004Director resigned (1 page)
16 July 2004Accounts for a dormant company made up to 30 September 2003 (5 pages)
2 April 2004Return made up to 01/04/04; full list of members (3 pages)
12 May 2003Return made up to 01/05/03; full list of members (3 pages)
1 May 2003Accounts for a dormant company made up to 30 September 2002 (5 pages)
13 August 2002Secretary's particulars changed (1 page)
2 May 2002Return made up to 01/05/02; full list of members (3 pages)
21 February 2002New director appointed (3 pages)
6 February 2002Secretary resigned (1 page)
6 February 2002New secretary appointed (2 pages)
3 November 2001Accounts for a dormant company made up to 30 September 2001 (5 pages)
7 July 2001New director appointed (3 pages)
6 July 2001Director resigned (1 page)
4 July 2001Director's particulars changed (1 page)
21 May 2001Return made up to 01/05/01; full list of members (6 pages)
18 May 2001New secretary appointed (2 pages)
18 May 2001New secretary appointed (2 pages)
18 May 2001Secretary resigned (1 page)
10 April 2001Company name changed kleinwort benson leasing septemb er (4) LTD.\certificate issued on 10/04/01 (2 pages)
28 December 2000Accounts for a dormant company made up to 30 September 2000 (6 pages)
21 December 2000Director's particulars changed (1 page)
25 May 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
12 May 2000Return made up to 01/05/00; no change of members (6 pages)
3 April 2000Full accounts made up to 30 September 1999 (8 pages)
18 May 1999Return made up to 01/05/99; full list of members (7 pages)
2 March 1999Full accounts made up to 30 September 1998 (11 pages)
9 September 1998Auditor's resignation (5 pages)
11 June 1998Ad 21/05/98--------- £ si 80000@10=800000 £ ic 50000/850000 (2 pages)
28 May 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
28 May 1998£ nc 50000/900000 21/05/98 (1 page)
18 May 1998Return made up to 01/05/98; full list of members (7 pages)
2 March 1998Full accounts made up to 30 September 1997 (10 pages)
19 February 1998New director appointed (2 pages)
17 February 1998New director appointed (2 pages)
13 February 1998Director resigned (1 page)
13 February 1998Director resigned (1 page)
31 October 1997Director resigned (1 page)
5 June 1997Return made up to 17/05/97; no change of members (7 pages)
7 May 1997Full accounts made up to 30 September 1996 (10 pages)
16 August 1996Secretary resigned (1 page)
26 July 1996Director's particulars changed (1 page)
17 June 1996Return made up to 17/05/96; change of members (9 pages)
15 April 1996Full accounts made up to 30 September 1995 (11 pages)
17 January 1996Auditor's resignation (2 pages)
17 January 1996Registered office changed on 17/01/96 from: 1 finsbury avenue london EC2M 2PP (1 page)
22 December 1995Company name changed warburg leasing company LIMITED\certificate issued on 22/12/95 (4 pages)
12 October 1995New director appointed (4 pages)
11 October 1995New director appointed (4 pages)
19 September 1995Director resigned (4 pages)
1 September 1995Secretary resigned;new secretary appointed (4 pages)
3 July 1995Full accounts made up to 30 September 1994 (10 pages)
23 May 1995Return made up to 17/05/95; full list of members (14 pages)
9 April 1995Registered office changed on 09/04/95 from: 1 finsbury avenue london EC2M 2PA (1 page)