Company NameCommerzbank Leasing December (15)
Company StatusDissolved
Company Number00830653
CategoryPrivate Unlimited Company
Incorporation Date10 December 1964(59 years, 4 months ago)
Dissolution Date12 November 2013 (10 years, 4 months ago)
Previous Names8

Business Activity

Section KFinancial and insurance activities
SIC 6521Financial leasing
SIC 64910Financial leasing

Directors

Director NameMr Neil Gordon Aiken
Date of BirthMay 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed15 August 2005(40 years, 8 months after company formation)
Appointment Duration8 years, 3 months (closed 12 November 2013)
RoleInvestment Banker
Country of ResidenceUnited Kingdom
Correspondence Address30 Gresham Street
London
EC2V 7PG
Director NameRichard Alastair Birch
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed15 August 2005(40 years, 8 months after company formation)
Appointment Duration8 years, 3 months (closed 12 November 2013)
RoleInvestment Banker
Country of ResidenceUnited Kingdom
Correspondence Address30 Gresham Street
London
EC2V 7PG
Secretary NameJames Cameron Wall
NationalityBritish
StatusClosed
Appointed15 August 2005(40 years, 8 months after company formation)
Appointment Duration8 years, 3 months (closed 12 November 2013)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence Address30 Gresham Street
London
EC2V 7PG
Director NameMr Anthony David Levy
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed20 January 2006(41 years, 1 month after company formation)
Appointment Duration7 years, 9 months (closed 12 November 2013)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address30 Gresham Street
London
EC2V 7PG
Director NameMr Paul Richard Burrows
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityEnglish
StatusClosed
Appointed30 October 2009(44 years, 11 months after company formation)
Appointment Duration4 years (closed 12 November 2013)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address30 Gresham Street
London
EC2V 7PG
Director NameMr Graham Edward Picken
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed06 May 1992(27 years, 5 months after company formation)
Appointment Duration10 years, 8 months (resigned 30 December 2002)
RoleGeneral Manager
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
Appointed06 May 1992(27 years, 5 months after company formation)
Appointment Duration11 years, 6 months (resigned 31 October 2003)
RoleCompany Director
Correspondence Address32 Riverside Drive
Selly Oak
Birmingham
B29 7ES
Secretary NameJohn Hume McKenzie
NationalityBritish
StatusResigned
Appointed06 May 1992(27 years, 5 months after company formation)
Appointment Duration9 years, 1 month (resigned 01 July 2001)
RoleCompany Director
Correspondence Address37 Lime Trees
Staplehurst
Tonbridge
Kent
TN12 0SS
Director NameTimothy Victor Holmes
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1992(27 years, 6 months after company formation)
Appointment Duration10 years, 6 months (resigned 30 December 2002)
RoleCompany Director
Correspondence Address18 The Badgers
Mearse Lane Barnt Green
Birmingham
B45 8QR
Director NameIan Robert Leech
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1993(28 years, 3 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 20 October 1993)
RoleFinance Director
Correspondence Address139 Lordswood Road
Harborne
Birmingham
B17 9BL
Director NameKeith Victor Smithson
Date of BirthMarch 1962 (Born 62 years ago)
NationalityIrish
StatusResigned
Appointed20 October 1993(28 years, 10 months after company formation)
Appointment Duration5 years, 9 months (resigned 30 July 1999)
RoleHead Of Finance
Correspondence AddressThe Stables 3 Old Manor Court
Welton
Daventry
Northamptonshire
NN11 5HA
Director NameMr Malcolm John Topping
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1995(30 years, 2 months after company formation)
Appointment Duration7 years, 10 months (resigned 31 December 2002)
RoleHead Of Sales
Country of ResidenceEngland
Correspondence Address1 Temple Close
Watford
Hertfordshire
WD17 3DR
Director NameMr Wallace George William Stein
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1997(32 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 NameNoel Paul Quinn
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1997(32 years, 3 months after company formation)
Appointment Duration3 years (resigned 31 March 2000)
RoleDirector & General Manager
Correspondence Address10 Besford Grove
Shirley
Solihull
West Midlands
B90 4YU
Director NameGeoffrey William Evans
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1997(32 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(35 years, 4 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(36 years, 7 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(37 years, 11 months after company formation)
Appointment Duration1 year, 6 months (resigned 11 June 2004)
RoleCompany Director
Correspondence Address55 Huntly Road
Talbot Woods
Bournemouth
Dorset
BH3 7HG
Director NameMr Robert David Lane
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed30 December 2002(38 years after company formation)
Appointment Duration1 year, 3 months (resigned 31 March 2004)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address42 Bridgnorth Road
Wombourne
Staffordshire
WV5 0AA
Director NameChristopher Raymond Kell
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed30 December 2002(38 years after company formation)
Appointment Duration1 year, 3 months (resigned 31 March 2004)
RoleTax Manager
Correspondence Address6 Gorse Close
Droitwich
Worcestershire
WR9 7SG
Director NameMr David Harry Mead
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2003(38 years, 11 months after company formation)
Appointment Duration1 year, 9 months (resigned 15 August 2005)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressWillowbank
Pirton
Worcester
Worcestershire
WR8 9ED
Director NameMalcolm James Brookes
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed19 December 2003(39 years after company formation)
Appointment Duration3 months, 1 week (resigned 31 March 2004)
RoleHead Of Finance Commercial Ban
Correspondence Address3 School Close
Pinvin
Pershore
Worcestershire
WR10 2TZ
Secretary NameFrances Julie Niven
NationalityBritish
StatusResigned
Appointed11 June 2004(39 years, 6 months after company formation)
Appointment Duration1 year (resigned 08 July 2005)
RoleCompany Director
Correspondence Address73 Celestial Gardens
London
SE13 5RU
Director NameGareth Owen Conway
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed14 March 2005(40 years, 3 months after company formation)
Appointment Duration5 months (resigned 15 August 2005)
RoleInvestment Banking
Country of ResidenceUnited Kingdom
Correspondence AddressBrookwood Cottage
Water Lane
Headcorn
Kent
TN27 9JR
Director NameRobin Louis Henning Bencard
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed14 March 2005(40 years, 3 months after company formation)
Appointment Duration5 months (resigned 15 August 2005)
RoleInvestment Banker
Country of ResidenceUnited Kingdom
Correspondence Address31 Landford Road
London
SW15 1AQ
Secretary NameAlice Read
NationalityBritish
StatusResigned
Appointed08 July 2005(40 years, 7 months after company formation)
Appointment Duration1 month, 1 week (resigned 15 August 2005)
RoleCompany Director
Correspondence Address32 Cotterell Court
Moseley Row
London
SE10 0DU
Director NameMr Nicholas David Barker
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed19 July 2005(40 years, 7 months after company formation)
Appointment Duration3 weeks, 6 days (resigned 15 August 2005)
RoleCorporate Banker
Country of ResidenceUnited Kingdom
Correspondence AddressBenhall Place
Low Street, Benhall
Saxmundham
Suffolk
IP17 1JF
Director NameKaten Popat
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed19 July 2005(40 years, 7 months after company formation)
Appointment Duration3 weeks, 6 days (resigned 15 August 2005)
RoleBanker
Correspondence Address9 Gerard Road
Harrow
London
Greater London
HA1 2ND
Director NameDhruv Menon
Date of BirthMarch 1978 (Born 46 years ago)
NationalityIndian
StatusResigned
Appointed20 July 2005(40 years, 7 months after company formation)
Appointment Duration3 weeks, 5 days (resigned 15 August 2005)
RoleCompany Director
Correspondence AddressFlat 2 (Ground Floor)
77 Comeragh Road
London
W14 9HS
Director NameMichael Christopher Beebee
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed15 August 2005(40 years, 8 months after company formation)
Appointment Duration5 months, 1 week (resigned 20 January 2006)
RoleBank Official
Country of ResidenceUnited Kingdom
Correspondence Address29 Watford Road
Radlett
Herts
WD7 8LG
Director NameMr Jeremy David Nicholson Thomas
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed15 August 2005(40 years, 8 months after company formation)
Appointment Duration3 years, 10 months (resigned 30 June 2009)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence AddressHaddon House Maddox Park
Bookham
Leatherhead
Surrey
KT23 3BW
Director NamePeter Robert Burke
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed15 August 2005(40 years, 8 months after company formation)
Appointment Duration1 year, 5 months (resigned 31 January 2007)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address11 Belvedere Grove
Wimbledon
London
SW19 7RQ
Secretary NameAndrew John Stevens
NationalityBritish
StatusResigned
Appointed15 August 2005(40 years, 8 months after company formation)
Appointment Duration1 year (resigned 12 September 2006)
RoleChartered Secretary
Correspondence Address3 Holly Cottages
East End Lane
East Bergholt
Essex
CO7 6XG
Secretary NameIrina Marsovna Daniel
NationalityBritish
StatusResigned
Appointed12 September 2006(41 years, 9 months after company formation)
Appointment Duration1 year, 3 months (resigned 08 January 2008)
RoleCompany Director
Correspondence AddressFlat 1
9 Cromwell Place
London
SW7 2JN
Director NameHenrietta Frances Jane Fane De Salis
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed20 December 2006(42 years after company formation)
Appointment Duration2 years, 8 months (resigned 28 August 2009)
RoleSolicitor
Correspondence Address52 Colebrooke Row
London
N1 8AF

Location

Registered Address30 Gresham Street
London
EC2V 7PG
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCheap
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Commerzbank Leasing LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2011 (12 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

12 November 2013Final Gazette dissolved following liquidation (1 page)
12 November 2013Final Gazette dissolved via compulsory strike-off (1 page)
12 November 2013Final Gazette dissolved following liquidation (1 page)
12 August 2013Return of final meeting in a members' voluntary winding up (6 pages)
12 August 2013Return of final meeting in a members' voluntary winding up (6 pages)
22 August 2012Declaration of solvency (3 pages)
22 August 2012Resolutions
  • LRESSP ‐ Special resolution to wind up on 2012-08-09
(1 page)
22 August 2012Declaration of solvency (3 pages)
22 August 2012Appointment of a voluntary liquidator (2 pages)
22 August 2012Appointment of a voluntary liquidator (2 pages)
22 August 2012Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
13 April 2012Annual return made up to 5 April 2012 with a full list of shareholders
Statement of capital on 2012-04-13
  • GBP 1
(5 pages)
13 April 2012Annual return made up to 5 April 2012 with a full list of shareholders
Statement of capital on 2012-04-13
  • GBP 1
(5 pages)
13 April 2012Annual return made up to 5 April 2012 with a full list of shareholders
Statement of capital on 2012-04-13
  • GBP 1
(5 pages)
30 March 2012Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
30 March 2012Statement by directors (1 page)
30 March 2012Statement by Directors (1 page)
30 March 2012Statement of capital on 30 March 2012
  • GBP 1
(4 pages)
30 March 2012Solvency Statement dated 14/03/12 (1 page)
30 March 2012Solvency statement dated 14/03/12 (1 page)
30 March 2012Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
30 March 2012Statement of capital on 30 March 2012
  • GBP 1
(4 pages)
2 March 2012Accounts for a dormant company made up to 31 December 2011 (4 pages)
2 March 2012Accounts for a dormant company made up to 31 December 2011 (4 pages)
28 June 2011Director's details changed for Richard Alastair Birch on 28 June 2011 (2 pages)
28 June 2011Director's details changed for Richard Alastair Birch on 28 June 2011 (2 pages)
5 April 2011Annual return made up to 1 April 2011 with a full list of shareholders (5 pages)
5 April 2011Annual return made up to 5 April 2011 with a full list of shareholders (5 pages)
5 April 2011Annual return made up to 5 April 2011 with a full list of shareholders (5 pages)
5 April 2011Annual return made up to 5 April 2011 with a full list of shareholders (5 pages)
5 April 2011Annual return made up to 1 April 2011 with a full list of shareholders (5 pages)
5 April 2011Annual return made up to 1 April 2011 with a full list of shareholders (5 pages)
17 March 2011Accounts for a dormant company made up to 31 December 2010 (6 pages)
17 March 2011Accounts for a dormant company made up to 31 December 2010 (6 pages)
1 December 2010Director's details changed for Richard Alastair Birch on 30 November 2010 (2 pages)
1 December 2010Director's details changed for Richard Alastair Birch on 30 November 2010 (2 pages)
28 June 2010Director's details changed for Richard Alastair Birch on 31 January 2010 (3 pages)
28 June 2010Director's details changed for Richard Alastair Birch on 31 January 2010 (3 pages)
25 June 2010Full accounts made up to 31 December 2009 (8 pages)
25 June 2010Full accounts made up to 31 December 2009 (8 pages)
8 April 2010Annual return made up to 1 April 2010 with a full list of shareholders (5 pages)
8 April 2010Annual return made up to 1 April 2010 with a full list of shareholders (5 pages)
8 April 2010Annual return made up to 1 April 2010 with a full list of shareholders (5 pages)
4 March 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-02-17
(1 page)
4 March 2010Memorandum and Articles of Association (7 pages)
4 March 2010Company name changed dresdner kleinwort leasing december (15)\certificate issued on 04/03/10
  • CONNOT ‐ Change of name notice
(3 pages)
4 March 2010Memorandum and Articles of Association (7 pages)
4 March 2010Company name changed dresdner kleinwort leasing december (15)\certificate issued on 04/03/10
  • CONNOT ‐
(3 pages)
4 March 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-02-17
(1 page)
17 January 2010Section 519 (2 pages)
17 January 2010Section 519 (2 pages)
7 January 2010Auditor's resignation (2 pages)
7 January 2010Auditor's resignation (2 pages)
5 November 2009Appointment of Paul Richard Burrows as a director (3 pages)
5 November 2009Appointment of Paul Richard Burrows as a director (3 pages)
14 October 2009Director's details changed for Richard Alastair Birch on 1 October 2009 (2 pages)
14 October 2009Director's details changed for Anthony David Levy on 1 October 2009 (2 pages)
14 October 2009Director's details changed for Richard Alastair Birch on 1 October 2009 (2 pages)
14 October 2009Director's details changed for Richard Alastair Birch on 1 October 2009 (2 pages)
14 October 2009Director's details changed for Anthony David Levy on 1 October 2009 (2 pages)
14 October 2009Director's details changed for Anthony David Levy on 1 October 2009 (2 pages)
13 October 2009Director's details changed for Neil Gordon Aiken on 1 October 2009 (2 pages)
13 October 2009Secretary's details changed for James Cameron Wall on 1 October 2009 (1 page)
13 October 2009Director's details changed for Neil Gordon Aiken on 1 October 2009 (2 pages)
13 October 2009Secretary's details changed for James Cameron Wall on 1 October 2009 (1 page)
13 October 2009Director's details changed for Neil Gordon Aiken on 1 October 2009 (2 pages)
13 October 2009Secretary's details changed for James Cameron Wall on 1 October 2009 (1 page)
1 September 2009Appointment Terminated Director henrietta fane de salis (1 page)
1 September 2009Appointment terminated director henrietta fane de salis (1 page)
13 July 2009Appointment terminated director jeremy thomas (1 page)
13 July 2009Appointment Terminated Director jeremy thomas (1 page)
24 June 2009Full accounts made up to 31 December 2008 (10 pages)
24 June 2009Full accounts made up to 31 December 2008 (10 pages)
2 April 2009Return made up to 01/04/09; full list of members (5 pages)
2 April 2009Return made up to 01/04/09; full list of members (5 pages)
2 July 2008Full accounts made up to 31 December 2007 (10 pages)
2 July 2008Full accounts made up to 31 December 2007 (10 pages)
3 April 2008Return made up to 01/04/08; full list of members (5 pages)
3 April 2008Return made up to 01/04/08; full list of members (5 pages)
3 April 2008Full accounts made up to 31 December 2006 (11 pages)
3 April 2008Full accounts made up to 31 December 2006 (11 pages)
18 January 2008Secretary resigned (1 page)
18 January 2008Secretary resigned (1 page)
24 July 2007Full accounts made up to 31 December 2005 (12 pages)
24 July 2007Full accounts made up to 31 December 2005 (12 pages)
16 April 2007Location of register of members (1 page)
16 April 2007Location of register of members (1 page)
16 April 2007Return made up to 01/04/07; full list of members (3 pages)
16 April 2007Return made up to 01/04/07; full list of members (3 pages)
7 March 2007Director resigned (1 page)
7 March 2007Director resigned (1 page)
28 February 2007Secretary's particulars changed (1 page)
28 February 2007Secretary's particulars changed (1 page)
19 February 2007Full accounts made up to 30 September 2005 (12 pages)
19 February 2007Full accounts made up to 30 September 2005 (12 pages)
18 January 2007New director appointed (3 pages)
18 January 2007New director appointed (3 pages)
23 November 2006Accounting reference date shortened from 31/12/06 to 31/12/05 (1 page)
23 November 2006Accounting reference date shortened from 31/12/06 to 31/12/05 (1 page)
18 October 2006Full accounts made up to 15 August 2005 (14 pages)
18 October 2006Full accounts made up to 15 August 2005 (14 pages)
12 October 2006Secretary's particulars changed (1 page)
12 October 2006Secretary's particulars changed (1 page)
11 October 2006New secretary appointed (2 pages)
11 October 2006New secretary appointed (2 pages)
20 September 2006Memorandum and Articles of Association (48 pages)
20 September 2006Memorandum and Articles of Association (48 pages)
18 September 2006Company name changed dresdner kleinwort wasserstein l easing december (15)\certificate issued on 18/09/06 (2 pages)
18 September 2006Company name changed dresdner kleinwort wasserstein l easing december (15)\certificate issued on 18/09/06 (2 pages)
13 September 2006Accounting reference date extended from 30/09/06 to 31/12/06 (1 page)
13 September 2006Secretary resigned (1 page)
13 September 2006Accounting reference date extended from 30/09/06 to 31/12/06 (1 page)
13 September 2006Secretary resigned (1 page)
12 May 2006Registered office changed on 12/05/06 from: 20 fenchurch street london EC3P 3DB (1 page)
12 May 2006Registered office changed on 12/05/06 from: 20 fenchurch street london EC3P 3DB (1 page)
26 April 2006Return made up to 01/04/06; full list of members (4 pages)
26 April 2006Return made up to 01/04/06; full list of members (4 pages)
25 April 2006Location of register of members (1 page)
25 April 2006Location of register of members (1 page)
3 February 2006New director appointed (2 pages)
3 February 2006New director appointed (2 pages)
31 January 2006Director resigned (1 page)
31 January 2006Director resigned (1 page)
14 December 2005Director's particulars changed (1 page)
14 December 2005Director's particulars changed (1 page)
17 October 2005Accounting reference date shortened from 15/08/06 to 30/09/05 (1 page)
17 October 2005Accounting reference date shortened from 15/08/06 to 30/09/05 (1 page)
13 October 2005Resolutions
  • RES13 ‐ Cancellation 29/09/05
(3 pages)
13 October 2005Resolutions
  • RES13 ‐ Cancellation 29/09/05
(3 pages)
29 September 2005Re-registration of Memorandum and Articles (23 pages)
29 September 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
29 September 2005Members' assent for rereg from LTD to UNLTD (1 page)
29 September 2005Certificate of re-registration from Limited to Unlimited (1 page)
29 September 2005Certificate of re-registration from Limited to Unlimited (1 page)
29 September 2005Declaration of assent for reregistration to UNLTD (2 pages)
29 September 2005Application for reregistration from LTD to UNLTD (2 pages)
29 September 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
29 September 2005Declaration of assent for reregistration to UNLTD (2 pages)
29 September 2005Members' assent for rereg from LTD to UNLTD (1 page)
29 September 2005Re-registration of Memorandum and Articles (23 pages)
29 September 2005Application for reregistration from LTD to UNLTD (2 pages)
13 September 2005Ad 15/08/05--------- £ si 1000@1=1000 £ ic 5000/6000 (2 pages)
2 September 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
2 September 2005Nc inc already adjusted 15/08/05 (1 page)
31 August 2005New secretary appointed (2 pages)
31 August 2005New secretary appointed (2 pages)
26 August 2005New director appointed (4 pages)
26 August 2005New director appointed (4 pages)
26 August 2005New secretary appointed (2 pages)
26 August 2005New director appointed (3 pages)
26 August 2005New director appointed (5 pages)
26 August 2005New secretary appointed (2 pages)
26 August 2005New director appointed (3 pages)
26 August 2005New director appointed (5 pages)
23 August 2005Accounting reference date shortened from 31/03/06 to 15/08/05 (1 page)
23 August 2005New director appointed (4 pages)
23 August 2005Registered office changed on 23/08/05 from: 8 canada square london E14 5HQ (1 page)
23 August 2005New director appointed (4 pages)
23 August 2005New director appointed (4 pages)
23 August 2005New director appointed (4 pages)
16 August 2005Company name changed assetfinance march (e) LIMITED\certificate issued on 16/08/05 (2 pages)
16 August 2005Company name changed assetfinance march (e) LIMITED\certificate issued on 16/08/05 (2 pages)
15 August 2005Director resigned (1 page)
15 August 2005Director resigned (1 page)
15 August 2005Director resigned (1 page)
15 August 2005Director resigned (1 page)
15 August 2005Director resigned (1 page)
15 August 2005Secretary resigned (1 page)
15 August 2005Director resigned (1 page)
15 August 2005Director resigned (1 page)
15 August 2005Director resigned (1 page)
15 August 2005Director resigned (1 page)
15 August 2005Director resigned (1 page)
15 August 2005Director resigned (1 page)
15 August 2005Director resigned (1 page)
15 August 2005Director resigned (1 page)
15 August 2005Secretary resigned (1 page)
15 August 2005Director resigned (1 page)
21 July 2005New director appointed (1 page)
21 July 2005New director appointed (2 pages)
21 July 2005New director appointed (1 page)
21 July 2005New director appointed (2 pages)
21 July 2005New director appointed (1 page)
21 July 2005New director appointed (1 page)
15 July 2005Secretary resigned (1 page)
15 July 2005Secretary resigned (1 page)
14 July 2005New secretary appointed (1 page)
14 July 2005New secretary appointed (1 page)
11 July 2005Full accounts made up to 31 March 2005 (11 pages)
11 July 2005Full accounts made up to 31 March 2005 (11 pages)
7 July 2005Return made up to 06/05/05; full list of members (3 pages)
7 July 2005Return made up to 06/05/05; full list of members (3 pages)
28 April 2005Director's particulars changed (1 page)
28 April 2005Director's particulars changed (1 page)
19 March 2005New director appointed (1 page)
19 March 2005New director appointed (1 page)
15 March 2005Director resigned (1 page)
15 March 2005Director resigned (1 page)
28 January 2005Full accounts made up to 31 March 2004 (12 pages)
28 January 2005Full accounts made up to 31 March 2004 (12 pages)
7 September 2004Director's particulars changed (1 page)
7 September 2004Director's particulars changed (1 page)
14 June 2004New secretary appointed (2 pages)
14 June 2004New secretary appointed (2 pages)
14 June 2004Secretary resigned (1 page)
14 June 2004Secretary resigned (1 page)
25 May 2004Return made up to 06/05/04; full list of members (6 pages)
25 May 2004Return made up to 06/05/04; full list of members (6 pages)
12 May 2004Director resigned (1 page)
12 May 2004Director resigned (1 page)
12 May 2004New director appointed (2 pages)
12 May 2004Director resigned (1 page)
12 May 2004Director resigned (1 page)
12 May 2004Director resigned (1 page)
12 May 2004New director appointed (2 pages)
12 May 2004Director resigned (1 page)
12 February 2004Director's particulars changed (1 page)
12 February 2004Director's particulars changed (1 page)
22 January 2004New director appointed (3 pages)
22 January 2004New director appointed (3 pages)
20 November 2003New director appointed (2 pages)
20 November 2003New director appointed (2 pages)
11 November 2003Director resigned (1 page)
11 November 2003Director resigned (1 page)
25 September 2003Full accounts made up to 31 March 2003 (12 pages)
25 September 2003Full accounts made up to 31 March 2003 (12 pages)
18 September 2003New director appointed (3 pages)
18 September 2003New director appointed (3 pages)
31 May 2003Return made up to 06/05/03; full list of members (6 pages)
31 May 2003Location of register of members (1 page)
31 May 2003Return made up to 06/05/03; full list of members (6 pages)
31 May 2003Location of register of members (1 page)
11 February 2003New director appointed (3 pages)
11 February 2003New director appointed (3 pages)
9 February 2003New director appointed (3 pages)
9 February 2003New director appointed (3 pages)
26 January 2003Director resigned (1 page)
26 January 2003Director resigned (1 page)
25 January 2003Director resigned (1 page)
25 January 2003Director resigned (1 page)
25 January 2003Director resigned (1 page)
25 January 2003Director resigned (1 page)
25 January 2003Director resigned (1 page)
25 January 2003Director resigned (1 page)
8 January 2003Secretary's particulars changed (1 page)
8 January 2003Secretary's particulars changed (1 page)
12 December 2002Secretary resigned (1 page)
12 December 2002New secretary appointed (2 pages)
12 December 2002Secretary resigned (1 page)
12 December 2002New secretary appointed (2 pages)
8 November 2002Full accounts made up to 31 March 2002 (13 pages)
8 November 2002Full accounts made up to 31 March 2002 (13 pages)
17 September 2002Director's particulars changed (1 page)
17 September 2002Director's particulars changed (1 page)
4 July 2002Registered office changed on 04/07/02 from: 54 hagley road birmingham B16 8PE (1 page)
4 July 2002Registered office changed on 04/07/02 from: 54 hagley road birmingham B16 8PE (1 page)
6 June 2002Return made up to 06/05/02; full list of members (7 pages)
6 June 2002Return made up to 06/05/02; full list of members (7 pages)
1 February 2002Full accounts made up to 31 March 2001 (12 pages)
1 February 2002Full accounts made up to 31 March 2001 (12 pages)
13 July 2001Secretary resigned (1 page)
13 July 2001Secretary resigned (1 page)
13 July 2001New secretary appointed (2 pages)
13 July 2001New secretary appointed (2 pages)
6 June 2001Return made up to 06/05/01; no change of members (7 pages)
6 June 2001Return made up to 06/05/01; no change of members (7 pages)
16 October 2000Full accounts made up to 31 March 2000 (12 pages)
16 October 2000Full accounts made up to 31 March 2000 (12 pages)
11 July 2000Director's particulars changed (1 page)
11 July 2000Director's particulars changed (1 page)
21 June 2000Return made up to 06/05/00; full list of members (11 pages)
21 June 2000Return made up to 06/05/00; full list of members (11 pages)
6 June 2000New director appointed (2 pages)
6 June 2000Location of register of members (1 page)
6 June 2000Location of register of members (1 page)
6 June 2000New director appointed (2 pages)
22 May 2000Director resigned (1 page)
22 May 2000Director resigned (1 page)
22 May 2000Director resigned (1 page)
22 May 2000Director resigned (1 page)
19 May 2000Secretary's particulars changed (1 page)
19 May 2000Secretary's particulars changed (1 page)
21 November 1999Full accounts made up to 31 March 1999 (11 pages)
21 November 1999Full accounts made up to 31 March 1999 (11 pages)
24 September 1999Company name changed swan national motor finance limi ted\certificate issued on 27/09/99 (2 pages)
24 September 1999Company name changed swan national motor finance limi ted\certificate issued on 27/09/99 (2 pages)
30 July 1999Director resigned (1 page)
30 July 1999Director resigned (1 page)
3 June 1999Return made up to 06/05/99; no change of members (8 pages)
3 June 1999Return made up to 06/05/99; no change of members (8 pages)
1 February 1999Full accounts made up to 31 March 1998 (11 pages)
1 February 1999Full accounts made up to 31 March 1998 (11 pages)
19 June 1998Return made up to 06/05/98; no change of members (9 pages)
19 June 1998Return made up to 06/05/98; no change of members (9 pages)
5 May 1998Director's particulars changed (1 page)
5 May 1998Director's particulars changed (1 page)
17 April 1998Director resigned (1 page)
17 April 1998Director resigned (1 page)
2 February 1998Full accounts made up to 31 March 1997 (11 pages)
2 February 1998Full accounts made up to 31 March 1997 (11 pages)
5 June 1997Return made up to 06/05/97; full list of members (9 pages)
5 June 1997Return made up to 06/05/97; full list of members (9 pages)
24 April 1997New director appointed (2 pages)
24 April 1997New director appointed (2 pages)
23 April 1997New director appointed (2 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: 12 calthorpe road edgbaston birmingham B15 1QT (1 page)
9 April 1997Registered office changed on 09/04/97 from: 12 calthorpe road edgbaston birmingham B15 1QT (1 page)
1 April 1997Company name changed ftmf leasing march (b) LIMITED\certificate issued on 01/04/97 (2 pages)
1 April 1997Company name changed ftmf leasing march (b) LIMITED\certificate issued on 01/04/97 (2 pages)
31 January 1997Full accounts made up to 31 March 1996 (11 pages)
31 January 1997Full accounts made up to 31 March 1996 (11 pages)
19 August 1996Location of register of members (1 page)
19 August 1996Location of register of members (1 page)
15 August 1996Auditor's resignation (1 page)
15 August 1996Auditor's resignation (1 page)
7 June 1996Return made up to 06/05/96; no change of members (7 pages)
7 June 1996Return made up to 06/05/96; no change of members (7 pages)
25 May 1996Director's particulars changed (1 page)
25 May 1996Director's particulars changed (1 page)
13 November 1995Full accounts made up to 31 March 1995 (10 pages)
13 November 1995Full accounts made up to 31 March 1995 (10 pages)
5 June 1995Return made up to 06/05/95; no change of members (6 pages)
5 June 1995Return made up to 06/05/95; no change of members (12 pages)
27 April 1995Secretary's particulars changed (2 pages)
27 April 1995Secretary's particulars changed (4 pages)
4 April 1995New director appointed (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (92 pages)