Company NameKeep Leasing Limited
Company StatusDissolved
Company Number00945000
CategoryPrivate Limited Company
Incorporation Date31 December 1968(55 years, 4 months ago)
Dissolution Date11 February 1997 (27 years, 2 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameWilliam Lucas
Date of BirthDecember 1942 (Born 81 years ago)
NationalityAmerican
StatusClosed
Appointed30 October 1992(23 years, 10 months after company formation)
Appointment Duration4 years, 3 months (closed 11 February 1997)
RoleBusinessman
Correspondence Address17 Dawson Place
London
W2 4TH
Director NameRuth Ann Morey
Date of BirthApril 1943 (Born 81 years ago)
NationalityAmerican
StatusClosed
Appointed30 October 1992(23 years, 10 months after company formation)
Appointment Duration4 years, 3 months (closed 11 February 1997)
RoleCompany Executive-Corporate Resources
Correspondence Address10 Oxford Drive
Annandale
New Jersey 08801
Foreign
Director NameIrving Harold Rothman
Date of BirthDecember 1946 (Born 77 years ago)
NationalityAmerican
StatusClosed
Appointed30 October 1992(23 years, 10 months after company formation)
Appointment Duration4 years, 3 months (closed 11 February 1997)
RoleBusinessman
Correspondence Address776 Lenape Trail
Westfield
New Jersey 07090
Foreign
Director NameCharles Douglas Van Sickle
Date of BirthAugust 1941 (Born 82 years ago)
NationalityAmerican
StatusClosed
Appointed30 October 1992(23 years, 10 months after company formation)
Appointment Duration4 years, 3 months (closed 11 February 1997)
RoleBusinessman
Correspondence Address54 Junard Drive
Morristown
New Jersey 07960
Foreign
Director NameThomas Chester Wajnert
Date of BirthMay 1943 (Born 81 years ago)
NationalityAmerican
StatusClosed
Appointed30 October 1992(23 years, 10 months after company formation)
Appointment Duration4 years, 3 months (closed 11 February 1997)
RoleBusinessman
Correspondence AddressYoung Road
Bernardsville
New Jersey 07930
Foreign
Director NameMr George Daniel McCarthy
Date of BirthMarch 1949 (Born 75 years ago)
NationalityAmerican
StatusClosed
Appointed31 October 1992(23 years, 10 months after company formation)
Appointment Duration4 years, 3 months (closed 11 February 1997)
RoleLawyer
Country of ResidenceUnited States
Correspondence Address82 Van Doren Avenue
Chatham
New Jersey 07928
Foreign
Secretary NameMr George Daniel McCarthy
NationalityAmerican
StatusClosed
Appointed31 October 1992(23 years, 10 months after company formation)
Appointment Duration4 years, 3 months (closed 11 February 1997)
RoleLawyer
Country of ResidenceUnited States
Correspondence Address82 Van Doren Avenue
Chatham
New Jersey 07928
Foreign
Director NameDennis Allan Grice
Date of BirthDecember 1952 (Born 71 years ago)
NationalityAmerican
StatusClosed
Appointed27 March 1995(26 years, 3 months after company formation)
Appointment Duration1 year, 10 months (closed 11 February 1997)
RoleDirector Of Finance
Correspondence Address17 Cranley Road
Burwood Park
Walton-On-Thames
Surrey
KT12 5BY
Director NameMr Steven Martin Landau
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed10 October 1991(22 years, 9 months after company formation)
Appointment Duration3 years, 5 months (resigned 15 March 1995)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAshburton House Lashbrook Road
Lower Shiplake
Henley On Thames
Oxfordshire
RG9 3NX
Director NameEdward Anthony Marah
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityIrish
StatusResigned
Appointed10 October 1991(22 years, 9 months after company formation)
Appointment Duration1 year (resigned 30 October 1992)
RoleCompany Director
Correspondence AddressGalini 7 Stonehouse Gardens
Stillorgan Road
Dublin 4
Irish
Director NameMr Kevin Columba McGoran
Date of BirthJanuary 1935 (Born 89 years ago)
NationalityIrish
StatusResigned
Appointed10 October 1991(22 years, 9 months after company formation)
Appointment Duration1 year (resigned 30 October 1992)
RoleCompany Director
Country of ResidenceIreland
Correspondence AddressLongwood
7 Herbert Park
Ballsbridge
Dublin 4
Irish
Director NameMr Richard Anthony McKenna
Date of BirthMarch 1943 (Born 81 years ago)
NationalityIrish
StatusResigned
Appointed10 October 1991(22 years, 9 months after company formation)
Appointment Duration1 year (resigned 30 October 1992)
RoleCompany Director
Correspondence Address2 St James Terrace
Clonskeagh Road
Dublin 6
Eire
Secretary NameMr Steven Martin Landau
NationalityBritish
StatusResigned
Appointed10 October 1991(22 years, 9 months after company formation)
Appointment Duration3 years, 5 months (resigned 15 March 1995)
RoleCompany Director
Correspondence Address1 Pickford Street
Aldershot
Hants
GU11 1TY
Director NameMr Norman John Donkin
Date of BirthAugust 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed30 October 1992(23 years, 10 months after company formation)
Appointment Duration9 months, 1 week (resigned 09 August 1993)
RoleBusinessman
Country of ResidenceEngland
Correspondence AddressChiltern House Harvest Hill
Bourne End
Buckinghamshire
SL8 5JJ
Director NameDerek Ronald Soper
Date of BirthAugust 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed30 October 1992(23 years, 10 months after company formation)
Appointment Duration2 years, 4 months (resigned 28 February 1995)
RoleBanker
Correspondence AddressLinksway Roundwood Lane
Lindfield
Haywards Heath
West Sussex
RH16 1SJ
Director NameMaureen Bernadette Tart-Bezer
Date of BirthJune 1955 (Born 68 years ago)
NationalityAmerican
StatusResigned
Appointed30 October 1992(23 years, 10 months after company formation)
Appointment Duration1 year, 4 months (resigned 07 March 1994)
RoleChief Financial Officer And Treasurer Of Various C
Correspondence Address2 North Terrace
North Caldwell
New Jersey 07006
Foreign

Location

Registered Address66, Buckingham Gate
London
SW1E 6AU
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Accounts

Latest Accounts30 November 1995 (28 years, 5 months ago)
Accounts CategoryFull
Accounts Year End30 November

Filing History

11 February 1997Final Gazette dissolved via voluntary strike-off (1 page)
22 October 1996First Gazette notice for voluntary strike-off (1 page)
1 October 1996Full accounts made up to 30 November 1995 (7 pages)
9 September 1996Application for striking-off (2 pages)
7 June 1995Full accounts made up to 30 November 1994 (7 pages)
11 April 1995New director appointed (2 pages)
17 March 1995Director resigned (2 pages)
3 March 1995Director resigned (2 pages)