Company NameAssetfinance December (D) Limited
Company StatusDissolved
Company Number00678810
CategoryPrivate Limited Company
Incorporation Date23 December 1960(63 years, 4 months ago)
Dissolution Date30 April 2008 (15 years, 12 months ago)
Previous NameFTMF Leasing September (A) Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Michael John Russell-Brown
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed01 January 2006(45 years after company formation)
Appointment Duration2 years, 3 months (closed 30 April 2008)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressBrook House
Cakebole
Chaddesley Corbett
Worcestershire
DY10 4RQ
Secretary NamePauline Louise McQuillan
NationalityBritish
StatusClosed
Appointed08 May 2006(45 years, 4 months after company formation)
Appointment Duration1 year, 11 months (closed 30 April 2008)
RoleCompany Director
Correspondence Address1 Bolney Court
Portsmouth Road
Surbiton
Surrey
KT6 4HX
Director NameCanada Square Nominees (UK) Limited (Corporation)
StatusClosed
Appointed27 July 2007(46 years, 7 months after company formation)
Appointment Duration9 months, 1 week (closed 30 April 2008)
Correspondence Address8 Canada Square
London
E14 5HQ
Director NameCanada Water Nominees (UK) Limited (Corporation)
StatusClosed
Appointed08 August 2007(46 years, 7 months after company formation)
Appointment Duration8 months, 3 weeks (closed 30 April 2008)
Correspondence Address8 Canada Square
London
E14 5HQ
Director NameMr Ian Christopher Mosley
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed08 May 1991(30 years, 4 months after company formation)
Appointment Duration2 months (resigned 10 July 1991)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMiddlewood House
Jordans Way, Jordans
Beaconsfield
Buckinghamshire
HP9 2SP
Director NameFrederick Herbert Aldous
Date of BirthOctober 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed08 May 1991(30 years, 4 months after company formation)
Appointment Duration2 months (resigned 10 July 1991)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 The Chyne
South Park
Gerrards Cross
Buckinghamshire
SL9 8HZ
Secretary NameMr Raymond Michael Cork
NationalityBritish
StatusResigned
Appointed08 May 1991(30 years, 4 months after company formation)
Appointment Duration2 months (resigned 10 July 1991)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressKniveton Wood Farm Kniveton
Ashbourne
DE6 1JG
Director NameMr Raymond Michael Cork
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed10 July 1991(30 years, 6 months after company formation)
Appointment Duration2 years, 3 months (resigned 20 October 1993)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressKniveton Wood Farm Kniveton
Ashbourne
DE6 1JG
Director NameMr Leonard Francis Clayton
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed10 July 1991(30 years, 6 months after company formation)
Appointment Duration4 years, 6 months (resigned 31 January 1996)
RoleManaging Director
Correspondence Address5 The Crofts
Banbury Road
Stratford Upon Avon
Warwickshire
CV37 7NF
Director NameRoynard Keith Bowles
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed10 July 1991(30 years, 6 months after company formation)
Appointment Duration2 years, 3 months (resigned 20 October 1993)
RoleCompany Director
Correspondence AddressBush Cottage Brighton Road
Lower Kingswood
Tadworth
Surrey
KT20 6SX
Secretary NameJames Stewart Mair
NationalityBritish
StatusResigned
Appointed10 July 1991(30 years, 6 months after company formation)
Appointment Duration2 years (resigned 26 July 1993)
RoleCompany Director
Correspondence Address7 Padgate Close
Scraptoft
Leicester
Leicestershire
LE7 9UL
Director NameMr Graham Edward Picken
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed26 July 1993(32 years, 7 months after company formation)
Appointment Duration9 years, 5 months (resigned 30 December 2002)
RoleGeneral Manager Commercial & C
Correspondence Address60 Church Road
Aspley Heath Woburn Sands
Milton Keynes
MK17 8TA
Director NameDavid William Gilman
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed26 July 1993(32 years, 7 months after company formation)
Appointment Duration10 years, 3 months (resigned 31 October 2003)
RoleDirector Finance
Correspondence Address32 Riverside Drive
Selly Oak
Birmingham
B29 7ES
Secretary NameJohn Hume McKenzie
NationalityBritish
StatusResigned
Appointed26 July 1993(32 years, 7 months after company formation)
Appointment Duration7 years, 11 months (resigned 01 July 2001)
RoleCompany Director
Correspondence Address37 Lime Trees
Staplehurst
Tonbridge
Kent
TN12 0SS
Director NameNoel Paul Quinn
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed20 October 1993(32 years, 10 months after company formation)
Appointment Duration6 years, 5 months (resigned 31 March 2000)
RoleDirector & General Manager
Correspondence Address10 Besford Grove
Shirley
Solihull
West Midlands
B90 4YU
Director NameKeith Victor Smithson
Date of BirthMarch 1962 (Born 62 years ago)
NationalityIrish
StatusResigned
Appointed01 March 1995(34 years, 2 months after company formation)
Appointment Duration4 years, 5 months (resigned 30 July 1999)
RoleHead Of Finance
Correspondence AddressThe Stables 3 Old Manor Court
Welton
Daventry
Northamptonshire
NN11 5HA
Director NameTimothy Victor Holmes
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1997(36 years, 3 months after company formation)
Appointment Duration5 years, 9 months (resigned 30 December 2002)
RoleDirector & General Manager
Correspondence Address18 The Badgers
Mearse Lane Barnt Green
Birmingham
B45 8QR
Director NameMr Wallace George William Stein
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1997(36 years, 3 months after company formation)
Appointment Duration3 years (resigned 31 March 2000)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address10 Gibbet Hill Road
Coventry
West Midlands
CV4 7AJ
Director NameGeoffrey William Evans
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1997(36 years, 3 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 16 March 1998)
RoleDirector & General Manager
Correspondence AddressThe Trumpet House Kington Lane
Claverdon
Warwick
CV35 8PP
Director NameBrian Carney
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2000(39 years, 3 months after company formation)
Appointment Duration2 years, 9 months (resigned 30 December 2002)
RoleGeneral Manager
Correspondence AddressSpringwood Lodge
Owler Park Road
Ilkley
West Yorkshire
LS29 0BG
Secretary NameMr Robert Hugh Musgrove
StatusResigned
Appointed01 July 2001(40 years, 6 months after company formation)
Appointment Duration1 year, 4 months (resigned 15 November 2002)
RoleCompany Director
Correspondence Address6 Barn Meadow
Staplehurst
Tonbridge
Kent
TN12 0SY
Secretary NameMr Mark Vivian Pearce
NationalityBritish
StatusResigned
Appointed15 November 2002(41 years, 11 months after company formation)
Appointment Duration1 year (resigned 08 December 2003)
RoleCompany Director
Correspondence Address55 Huntly Road
Talbot Woods
Bournemouth
Dorset
BH3 7HG
Director NameChristopher Raymond Kell
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed30 December 2002(42 years after company formation)
Appointment Duration1 year, 6 months (resigned 07 July 2004)
RoleTax Manager
Correspondence Address6 Gorse Close
Droitwich
Worcestershire
WR9 7SG
Director NameMr Robert David Lane
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed30 December 2002(42 years after company formation)
Appointment Duration1 year, 6 months (resigned 07 July 2004)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address42 Bridgnorth Road
Wombourne
Staffordshire
WV5 0AA
Secretary NameFrances Julie Niven
NationalityBritish
StatusResigned
Appointed08 December 2003(42 years, 12 months after company formation)
Appointment Duration1 year, 7 months (resigned 08 July 2005)
RoleCompany Director
Correspondence Address73 Celestial Gardens
London
SE13 5RU
Director NameMalcolm James Brookes
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed19 December 2003(43 years after company formation)
Appointment Duration3 years, 7 months (resigned 27 July 2007)
RoleHead Of Finance Commercial Ban
Country of ResidenceUnited Kingdom
Correspondence AddressJubilee Bell Close
Hallow
Worcestershire
WR2 6QA
Director NameTimothy Victor Holmes
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed07 July 2004(43 years, 6 months after company formation)
Appointment Duration1 year, 5 months (resigned 31 December 2005)
RoleCompany Director
Correspondence Address12 Aspins Way
Bromsgrove
Birmingham
B61 0UW
Director NameStephen Andrew Bottomley
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed07 July 2004(43 years, 6 months after company formation)
Appointment Duration3 years (resigned 19 July 2007)
RoleManaging Director Gcs
Correspondence AddressLiverton House
Roundwood Lane
Lindfield
West Sussex
RH16 1SJ
Secretary NameAlice Read
NationalityBritish
StatusResigned
Appointed08 July 2005(44 years, 6 months after company formation)
Appointment Duration10 months (resigned 08 May 2006)
RoleCompany Director
Correspondence Address188 Berglen Court
7 Branch Road
London
E14 7JZ

Location

Registered Address8 Canada Square
London
E14 5HQ
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardCanary Wharf
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Financials

Year2014
Turnover£1,486,646
Net Worth£242,945

Accounts

Latest Accounts31 December 2005 (18 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

30 April 2008Final Gazette dissolved via voluntary strike-off (1 page)
11 December 2007First Gazette notice for voluntary strike-off (1 page)
23 October 2007Application for striking-off (1 page)
8 August 2007New director appointed (1 page)
8 August 2007Director resigned (1 page)
8 August 2007New director appointed (1 page)
19 July 2007Director resigned (1 page)
15 May 2007Return made up to 06/05/07; full list of members (3 pages)
5 November 2006Full accounts made up to 31 December 2005 (16 pages)
12 May 2006Secretary resigned (1 page)
12 May 2006New secretary appointed (1 page)
12 May 2006Return made up to 06/05/06; full list of members (2 pages)
11 January 2006New director appointed (1 page)
11 January 2006Secretary's particulars changed (1 page)
11 January 2006Director resigned (1 page)
3 November 2005Full accounts made up to 31 December 2004 (10 pages)
6 October 2005Director's particulars changed (1 page)
31 August 2005Secretary's particulars changed (1 page)
15 July 2005Secretary resigned (1 page)
14 July 2005New secretary appointed (1 page)
23 June 2005Return made up to 06/05/05; full list of members (3 pages)
26 October 2004Director's particulars changed (1 page)
10 August 2004New director appointed (3 pages)
3 August 2004Director resigned (1 page)
3 August 2004New director appointed (3 pages)
3 August 2004Director resigned (1 page)
19 July 2004Full accounts made up to 31 December 2003 (10 pages)
29 June 2004Director's particulars changed (1 page)
25 May 2004Return made up to 06/05/04; full list of members (6 pages)
22 January 2004New director appointed (3 pages)
18 December 2003Secretary resigned (1 page)
18 December 2003New secretary appointed (2 pages)
11 November 2003Director resigned (1 page)
1 July 2003Full accounts made up to 31 December 2002 (12 pages)
2 June 2003Location of register of members (1 page)
2 June 2003Return made up to 06/05/03; full list of members (6 pages)
11 February 2003New director appointed (3 pages)
9 February 2003New director appointed (3 pages)
25 January 2003Director resigned (1 page)
25 January 2003Director resigned (1 page)
25 January 2003Director resigned (1 page)
9 January 2003Secretary's particulars changed (1 page)
12 December 2002New secretary appointed (2 pages)
12 December 2002Secretary resigned (1 page)
17 September 2002Director's particulars changed (1 page)
10 August 2002Full accounts made up to 31 December 2001 (11 pages)
4 July 2002Registered office changed on 04/07/02 from: 54 hagley road birmingham B16 8PE (1 page)
7 June 2002Return made up to 06/05/02; full list of members (6 pages)
1 November 2001Full accounts made up to 31 December 2000 (11 pages)
13 July 2001Secretary resigned (1 page)
13 July 2001New secretary appointed (2 pages)
6 June 2001Return made up to 06/05/01; full list of members (6 pages)
11 July 2000Director's particulars changed (1 page)
21 June 2000Return made up to 06/05/00; no change of members (9 pages)
12 June 2000Full accounts made up to 31 December 1999 (11 pages)
6 June 2000New director appointed (2 pages)
6 June 2000Location of register of members (1 page)
22 May 2000Director resigned (1 page)
22 May 2000Director resigned (1 page)
19 May 2000Secretary's particulars changed (1 page)
18 October 1999Full accounts made up to 31 December 1998 (11 pages)
30 July 1999Director resigned (1 page)
3 June 1999Return made up to 06/05/99; no change of members (7 pages)
31 October 1998Full accounts made up to 31 December 1997 (10 pages)
1 June 1998Return made up to 06/05/98; full list of members (8 pages)
5 May 1998Director's particulars changed (1 page)
17 April 1998Director resigned (1 page)
23 October 1997Full accounts made up to 31 December 1996 (11 pages)
4 June 1997Return made up to 06/05/97; no change of members (8 pages)
23 April 1997New director appointed (2 pages)
23 April 1997New director appointed (2 pages)
23 April 1997New director appointed (2 pages)
9 April 1997Registered office changed on 09/04/97 from: mansion house guildhall lane leicester LE1 5FR (1 page)
1 April 1997Company name changed swan national leasing (finance) LIMITED\certificate issued on 01/04/97 (2 pages)
20 September 1996Full accounts made up to 31 December 1995 (11 pages)
7 June 1996Return made up to 06/05/96; full list of members (6 pages)
25 May 1996Director's particulars changed (1 page)
29 February 1996Location of register of members (1 page)
29 February 1996Location of register of directors' interests (1 page)
17 February 1996Director resigned (2 pages)
14 August 1995Full accounts made up to 31 December 1994 (12 pages)
5 June 1995Return made up to 06/05/95; full list of members (16 pages)
27 April 1995Secretary's particulars changed (4 pages)
4 April 1995New director appointed (4 pages)
28 April 1994Full accounts made up to 30 June 1993 (9 pages)
1 March 1993Full accounts made up to 30 September 1992 (8 pages)
4 March 1992Full accounts made up to 30 September 1991 (9 pages)
25 April 1991Full accounts made up to 30 September 1990 (16 pages)