Company NameSmithkline Beecham Motor Leasing Limited
Company StatusDissolved
Company Number00095704
CategoryPrivate Limited Company
Incorporation Date15 November 1907(116 years, 6 months ago)
Dissolution Date7 January 2009 (15 years, 3 months ago)
Previous NameScott & Bowne (Australasia) Limited

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameEdinburgh Pharmaceutical Industries Limited (Corporation)
StatusClosed
Appointed02 March 2001(93 years, 4 months after company formation)
Appointment Duration7 years, 10 months (closed 07 January 2009)
Correspondence AddressShewalton Road
Irvine
Ayrshire
KA11 5AP
Scotland
Director NameGlaxo Group Limited (Corporation)
StatusClosed
Appointed02 March 2001(93 years, 4 months after company formation)
Appointment Duration7 years, 10 months (closed 07 January 2009)
Correspondence AddressGlaxo Wellcome House
Berkeley Avenue
Greenford
Middlesex
UB6 0NN
Secretary NameEdinburgh Pharmaceutical Industries Limited (Corporation)
StatusClosed
Appointed18 January 2002(94 years, 2 months after company formation)
Appointment Duration6 years, 11 months (closed 07 January 2009)
Correspondence AddressShewalton Road
Irvine
Ayrshire
KA11 5AP
Scotland
Director NameMr Howard Hutchings
Date of BirthJanuary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed16 February 1993(85 years, 3 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 03 December 1993)
RoleCompany Director
Correspondence AddressLosuces Hill Farm Road
Taplow
Maidenhead
Berkshire
SL6 0HA
Director NameDr Robin John Eaglen
Date of BirthMay 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed16 February 1993(85 years, 3 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 03 December 1993)
RoleCompany Director
Correspondence AddressBury House
113 East Hampstead Road
Wokingham
Berkshire
RG11 2HU
Director NameThomas Hamer Barnes
Date of BirthApril 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed16 February 1993(85 years, 3 months after company formation)
Appointment Duration2 months, 1 week (resigned 30 April 1993)
RoleAccountant
Correspondence AddressThe Laurels Tite Hill
Egham
Surrey
TW20 0NJ
Secretary NameAlison Marie Horler
NationalityBritish
StatusResigned
Appointed16 February 1993(85 years, 3 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 04 October 1993)
RoleCompany Director
Correspondence Address29 Kempton Court
Kempton Avenue
Sunbury On Thames
Surrey
TW16 5PA
Secretary NameClare Alexandra McClintock
NationalityBritish
StatusResigned
Appointed04 October 1993(85 years, 11 months after company formation)
Appointment Duration1 day (resigned 05 October 1993)
RoleSecretary
Correspondence Address7b Pierrepoint Road
Acton
London
W3 9JJ
Secretary NameDeborah Anne Adams
NationalityBritish
StatusResigned
Appointed05 October 1993(85 years, 11 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 16 February 1994)
RoleSecretary
Correspondence Address178 Garratt Lane
London
SW18 4ED
Director NameDavid John Stevens
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed02 December 1993(86 years, 1 month after company formation)
Appointment Duration1 year, 3 months (resigned 10 March 1995)
RoleAssociate General Counsel
Correspondence Address42 Burghley Road
Wimbledon
London
SW19 5HN
Director NameAlison Marie Horler
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed02 December 1993(86 years, 1 month after company formation)
Appointment Duration1 year, 9 months (resigned 20 September 1995)
RoleAssistant Company Secretary
Correspondence Address29 Kempton Court
Kempton Avenue
Sunbury On Thames
Surrey
TW16 5PA
Secretary NameClare Alexandra McClintock
NationalityBritish
StatusResigned
Appointed16 February 1994(86 years, 3 months after company formation)
Appointment Duration1 year (resigned 10 March 1995)
RoleSecretary
Correspondence AddressFlat 13 Barons Keep
Gliddon Road
London
W14 9AT
Secretary NameDeborah Anne Adams
NationalityBritish
StatusResigned
Appointed10 March 1995(87 years, 4 months after company formation)
Appointment Duration10 months, 1 week (resigned 17 January 1996)
RoleSecretary
Correspondence Address178 Garratt Lane
London
SW18 4ED
Director NameMr Duncan Charles Reeves
Date of BirthDecember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed28 July 1995(87 years, 9 months after company formation)
Appointment Duration4 years, 4 months (resigned 22 December 1999)
RoleFinance Manager
Country of ResidenceUnited Kingdom
Correspondence Address51 Highfield
Letchworth
Hertfordshire
SG6 3PY
Director NameMr Richard Spencer Bushell
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed28 July 1995(87 years, 9 months after company formation)
Appointment Duration3 years, 7 months (resigned 28 February 1999)
RoleDir & Vp Finance Uk Ph
Country of ResidenceEngland
Correspondence AddressUpway
Highmoor Cross
Henley On Thames
Oxfordshire
RG9 5DT
Secretary NameValerie Banks
NationalityBritish
StatusResigned
Appointed17 January 1996(88 years, 2 months after company formation)
Appointment Duration2 years, 4 months (resigned 18 May 1998)
RoleCompany Director
Correspondence Address1 Homefield Close
Woodham
Addlestone
Surrey
KT15 3QH
Secretary NameCaroline Daphne Coomber
NationalityBritish
StatusResigned
Appointed18 May 1998(90 years, 6 months after company formation)
Appointment Duration1 year, 7 months (resigned 22 December 1999)
RoleCompany Director
Correspondence Address146b Ashburnham Road
Luton
Bedfordshire
LU1 1JY
Director NameSimon Nicholas Wilbraham
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1999(91 years, 4 months after company formation)
Appointment Duration1 year, 12 months (resigned 22 February 2001)
RoleChartered Secretary
Correspondence Address13 West View Road
St Albans
Hertfordshire
AL3 5JX
Director NameRupert Bondy
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1999(91 years, 4 months after company formation)
Appointment Duration2 years (resigned 05 March 2001)
RoleCompany Lawyer
Correspondence Address120 Oxford Gardens
London
W10
Secretary NameKarina Jane Bryant
NationalityBritish
StatusResigned
Appointed22 December 1999(92 years, 2 months after company formation)
Appointment Duration2 years (resigned 18 January 2002)
RoleCompany Director
Correspondence Address25 Seaton Road
London Colney
St Albans
Hertfordshire
AL2 1RL
Director NameClare Alexandra McClintock
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2000(92 years, 2 months after company formation)
Appointment Duration1 year, 1 month (resigned 22 February 2001)
RoleChartered Secretary
Correspondence AddressFlat 13 Barons Keep
Gliddon Road
London
W14 9AT
Director NameClare Alexandra McClintock
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2000(92 years, 2 months after company formation)
Appointment Duration1 year, 1 month (resigned 22 February 2001)
RoleChartered Secretary
Correspondence AddressFlat 13 Barons Keep
Gliddon Road
London
W14 9AT
Director NamePaul Frederick Blackburn
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2000(92 years, 2 months after company formation)
Appointment Duration1 year, 2 months (resigned 05 March 2001)
RoleCorporate Controller
Correspondence AddressKinsale
Beeches Park
Beaconsfield
Buckinghamshire
HP9 1PH
Director NameDr William Mark Reilly
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed26 January 2000(92 years, 3 months after company formation)
Appointment Duration1 year, 1 month (resigned 05 March 2001)
RoleVp & Director Finance Uk Pharm
Country of ResidenceUnited Kingdom
Correspondence AddressTrevarthen
Sheering Mill Lane
Sawbridgeworth
Hertfordshire
CM21 9ND

Location

Registered AddressBdo Stoy Hayward Llp
8 Baker Street
London
W1U 3LL
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London

Financials

Year2014
Net Worth£632,000
Current Liabilities£13,000

Accounts

Latest Accounts31 December 2006 (17 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

7 January 2009Final Gazette dissolved via compulsory strike-off (1 page)
7 October 2008Return of final meeting in a members' voluntary winding up (3 pages)
7 October 2008Liquidators statement of receipts and payments to 16 September 2008 (5 pages)
9 January 2008Registered office changed on 09/01/08 from: 980 great west road brentford middlesex TW8 9GS (1 page)
9 January 2008Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
9 January 2008Appointment of a voluntary liquidator (1 page)
8 January 2008Declaration of solvency (3 pages)
20 September 2007Return made up to 12/09/07; full list of members (2 pages)
23 April 2007Full accounts made up to 31 December 2006 (10 pages)
11 October 2006Return made up to 12/09/06; full list of members (2 pages)
13 March 2006Full accounts made up to 31 December 2005 (11 pages)
10 October 2005Return made up to 12/09/05; full list of members (7 pages)
23 March 2005Full accounts made up to 31 December 2004 (11 pages)
1 October 2004Return made up to 16/09/04; full list of members (7 pages)
29 March 2004Full accounts made up to 31 December 2003 (11 pages)
24 September 2003Return made up to 16/09/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
11 July 2003Full accounts made up to 31 December 2002 (11 pages)
26 February 2003Auditor's resignation (2 pages)
5 November 2002Full accounts made up to 31 December 2001 (13 pages)
23 October 2002Return made up to 30/09/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
7 February 2002New secretary appointed (2 pages)
6 February 2002Secretary resigned (1 page)
6 February 2002Registered office changed on 06/02/02 from: four new horizons court harlequin avenue brentford middlesex TW8 9EP (1 page)
3 November 2001Full accounts made up to 31 December 2000 (13 pages)
24 October 2001Return made up to 30/09/01; full list of members (6 pages)
14 August 2001Return made up to 16/02/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
28 March 2001New director appointed (3 pages)
19 March 2001Director resigned (1 page)
19 March 2001Director resigned (1 page)
19 March 2001New director appointed (2 pages)
19 March 2001Director resigned (1 page)
5 March 2001Director resigned (1 page)
5 March 2001Director resigned (1 page)
2 November 2000Full accounts made up to 31 December 1999 (12 pages)
12 July 2000Director's particulars changed (1 page)
20 April 2000Return made up to 16/02/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
8 February 2000Director's particulars changed (1 page)
8 February 2000New director appointed (2 pages)
1 February 2000New director appointed (2 pages)
28 January 2000New director appointed (2 pages)
4 January 2000Secretary resigned (1 page)
4 January 2000New secretary appointed (2 pages)
4 January 2000Director resigned (1 page)
2 November 1999Full accounts made up to 31 December 1998 (12 pages)
16 March 1999Director resigned (1 page)
16 March 1999New director appointed (2 pages)
14 March 1999New director appointed (2 pages)
2 March 1999Return made up to 16/02/99; full list of members (5 pages)
16 February 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
16 February 1999Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
13 January 1999Auditor's resignation (1 page)
29 October 1998Full accounts made up to 31 December 1997 (11 pages)
18 June 1998New secretary appointed (2 pages)
18 June 1998Secretary resigned (1 page)
6 March 1998Return made up to 16/02/98; full list of members (6 pages)
19 September 1997Secretary's particulars changed (1 page)
16 September 1997Full accounts made up to 31 December 1996 (11 pages)
20 June 1997Secretary's particulars changed (1 page)
19 March 1997Return made up to 16/02/97; full list of members (6 pages)
2 February 1997Director's particulars changed (1 page)
17 October 1996Full accounts made up to 31 December 1995 (10 pages)
24 April 1996Return made up to 16/02/96; full list of members (6 pages)
1 March 1996Director resigned (2 pages)
1 March 1996Director resigned (2 pages)
26 February 1996Memorandum and Articles of Association (16 pages)
17 February 1996Secretary resigned (2 pages)
17 February 1996New secretary appointed (2 pages)
28 September 1995New director appointed (3 pages)
28 September 1995New director appointed (2 pages)
4 August 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(16 pages)
28 July 1995Company name changed scott & bowne (australasia) limi ted\certificate issued on 28/07/95 (4 pages)
10 July 1995Full accounts made up to 31 December 1994 (8 pages)
27 April 1995Secretary resigned;new director appointed (4 pages)
19 April 1995New secretary appointed (4 pages)
19 April 1995Director resigned (4 pages)