Company NameDRKW Equipment Finance (June) Limited
Company StatusDissolved
Company Number00996337
CategoryPrivate Limited Company
Incorporation Date8 December 1970(53 years, 5 months ago)
Dissolution Date19 November 2002 (21 years, 5 months ago)
Previous NameKleinwort Benson Equipment Finance (June) Limited

Business Activity

Section NAdministrative and support service activities
SIC 7134Rent other machinery & equipment
SIC 77390Renting and leasing of other machinery, equipment and tangible goods n.e.c.

Directors

Director NameJohn David Lowis Baird
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed31 March 1995(24 years, 3 months after company formation)
Appointment Duration7 years, 7 months (closed 19 November 2002)
RoleSales Director
Correspondence Address67 Onslow Road
Richmond
Surrey
TW10 6QA
Director NameChristopher Andrew Cameron
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed31 March 1995(24 years, 3 months after company formation)
Appointment Duration7 years, 7 months (closed 19 November 2002)
RoleCompany Director
Correspondence AddressThe Bothy And Forge
Ightham Court
Ightham
Kent
TN15 9JF
Secretary NamePeter Leonard Longcroft
NationalityBritish
StatusClosed
Appointed11 May 2001(30 years, 5 months after company formation)
Appointment Duration1 year, 6 months (closed 19 November 2002)
RoleCompany Director
Correspondence Address4 Lakeside Close
Reydon
Southwold
Suffolk
IP18 6YA
Director NameMr Michael Roger Forrest
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed25 May 2001(30 years, 5 months after company formation)
Appointment Duration1 year, 5 months (closed 19 November 2002)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address70 Upper Cranbrook Road
Westbury Park
Bristol
Avon
BS6 7UP
Secretary NameJames Cameron Wall
NationalityBritish
StatusClosed
Appointed07 March 2002(31 years, 3 months after company formation)
Appointment Duration8 months, 2 weeks (closed 19 November 2002)
RoleCompany Director
Correspondence Address66 Blackmead
Riverhead
Sevenoaks
Kent
TN13 2QU
Director NameMalcolm Brian Jones
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed04 April 1992(21 years, 4 months after company formation)
Appointment Duration1 year, 9 months (resigned 14 January 1994)
RoleDirector & General Manager
Correspondence Address8 Downlands Road
Purley
Surrey
CR8 4JE
Director NameMr Ronald Victor Emerson
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed04 April 1992(21 years, 4 months after company formation)
Appointment Duration1 year, 1 month (resigned 21 May 1993)
RoleHead Of Uk Banking Standard Chartered Bank
Country of ResidenceUnited Kingdom
Correspondence AddressThe Reeds
Remenham Lane, Remenham
Henley On Thames
Oxfordshire
RG9 3DA
Director NameJohn Samuel Walter Burke
Date of BirthMarch 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed04 April 1992(21 years, 4 months after company formation)
Appointment Duration1 year, 9 months (resigned 14 January 1994)
RoleManaging Director
Correspondence AddressThe Hollies
Rue De L'Etocquet
St John
Jersey
Channel
Secretary NameAndrew Carpenter
NationalityBritish
StatusResigned
Appointed04 April 1992(21 years, 4 months after company formation)
Appointment Duration2 years, 12 months (resigned 31 March 1995)
RoleCompany Director
Correspondence Address1 Paul Gardens
Croydon
Surrey
CR0 5QL
Director NameAndrew Carpenter
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed23 March 1993(22 years, 3 months after company formation)
Appointment Duration2 years (resigned 31 March 1995)
RoleFinance Director
Correspondence Address1 Paul Gardens
Croydon
Surrey
CR0 5QL
Director NameNeil Roger McLaren
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed23 March 1993(22 years, 3 months after company formation)
Appointment Duration8 years, 2 months (resigned 25 May 2001)
RoleCompany Director
Correspondence Address14 Brambling Road
Horsham
West Sussex
RH13 6AY
Director NameJohn David McCulloch
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed23 March 1993(22 years, 3 months after company formation)
Appointment Duration1 year, 11 months (resigned 28 February 1995)
RoleMarketing Director
Correspondence Address63 Blackheath Road
London
Se10
Director NameDavid Morgan
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed21 May 1993(22 years, 5 months after company formation)
Appointment Duration1 year, 10 months (resigned 31 March 1995)
RoleHead Of Uk Corporate Baning
Correspondence AddressIverwood
43 Oatlands Chase
Weybridge
Surrey
KT13 9RP
Director NameMichael Ian Pitcairn
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed03 February 1994(23 years, 2 months after company formation)
Appointment Duration1 year, 1 month (resigned 31 March 1995)
RoleBanker
Correspondence Address40 Knatchbull Road
London
SE5 9QY
Director NameMr Peter Stuart Alderson
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1995(24 years, 3 months after company formation)
Appointment Duration6 years, 1 month (resigned 25 May 2001)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address2 Stoney Court
Lob Lane, Stamford Bridge
Yorkshire
YO41 1BN
Director NameMr Stephen Andrew Jack
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1995(24 years, 3 months after company formation)
Appointment Duration3 years (resigned 01 April 1998)
RoleFinancial Controller
Country of ResidenceEngland
Correspondence Address1 Hunter Road
West Wimbledon
London
SW20 8NZ
Secretary NameMrs Lorraine Elizabeth Young
NationalityBritish
StatusResigned
Appointed31 March 1995(24 years, 3 months after company formation)
Appointment Duration1 year, 4 months (resigned 09 August 1996)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Vaughan Avenue
Tonbridge
Kent
TN10 4EB
Director NameBryan William Curel
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed24 May 1995(24 years, 5 months after company formation)
Appointment Duration6 years (resigned 25 May 2001)
RoleSolicitor
Correspondence Address20 Brampton Chase Northfield Avenue
Lower Shiplake
Henley On Thames
Oxfordshire
RG9 3BX
Director NamePeter Owen Hire
Date of BirthFebruary 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed12 June 1996(25 years, 6 months after company formation)
Appointment Duration4 years, 8 months (resigned 28 February 2001)
RoleAccount Director
Correspondence Address40 Beechpark Way
Watford
Hertfordshire
WD1 3TY
Secretary NameAudrey Morrison
NationalityBritish
StatusResigned
Appointed09 August 1996(25 years, 8 months after company formation)
Appointment Duration4 years, 9 months (resigned 11 May 2001)
RoleCompany Director
Correspondence Address20 Bliss Avenue
Shefford
Bedfordshire
SG17 5SF
Director NameCormac Patrick Thomas O'Haire
Date of BirthApril 1965 (Born 59 years ago)
NationalityIrish
StatusResigned
Appointed01 April 1998(27 years, 4 months after company formation)
Appointment Duration3 years, 1 month (resigned 25 May 2001)
RoleFinancial Controller
Correspondence Address1 Windermere Road
Ealing
London
W5 4TJ
Secretary NameMichelle Amey
NationalityBritish
StatusResigned
Appointed01 April 1998(27 years, 4 months after company formation)
Appointment Duration3 years, 11 months (resigned 07 March 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Holme Road
Hornchurch
Essex
RM11 3QS

Location

Registered Address20 Fenchurch Street
London
EC3P 3DB
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London

Financials

Year2014
Net Worth£1,000

Accounts

Latest Accounts30 June 2001 (22 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

19 November 2002Final Gazette dissolved via voluntary strike-off (1 page)
6 August 2002First Gazette notice for voluntary strike-off (1 page)
25 June 2002Application for striking-off (1 page)
3 April 2002Return made up to 01/04/02; full list of members (3 pages)
12 March 2002Secretary resigned (1 page)
12 March 2002New secretary appointed (2 pages)
11 October 2001Accounts for a dormant company made up to 30 June 2001 (4 pages)
1 June 2001New director appointed (3 pages)
1 June 2001Director resigned (1 page)
1 June 2001Director resigned (1 page)
1 June 2001Director resigned (1 page)
1 June 2001Director resigned (1 page)
18 May 2001New secretary appointed (2 pages)
18 May 2001Secretary resigned (1 page)
10 April 2001Return made up to 01/04/01; full list of members (8 pages)
9 April 2001Company name changed kleinwort benson equipment finan ce (june) LIMITED\certificate issued on 09/04/01 (2 pages)
6 March 2001Director resigned (2 pages)
21 December 2000Accounts for a dormant company made up to 30 June 2000 (7 pages)
11 July 2000Director's particulars changed (1 page)
26 April 2000Return made up to 01/04/00; no change of members (10 pages)
26 April 2000Secretary's particulars changed (1 page)
9 March 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
19 December 1999Full accounts made up to 30 June 1999 (9 pages)
30 April 1999Return made up to 01/04/99; full list of members (9 pages)
23 December 1998Full accounts made up to 30 June 1998 (10 pages)
10 September 1998Auditor's resignation (5 pages)
17 April 1998New director appointed (2 pages)
30 December 1997Full accounts made up to 30 June 1997 (10 pages)
1 May 1997Return made up to 01/04/97; no change of members (8 pages)
31 January 1997Full accounts made up to 30 June 1996 (11 pages)
12 September 1996Auditor's resignation (1 page)
21 August 1996New secretary appointed (2 pages)
21 August 1996Secretary resigned (1 page)
20 August 1996Auditor's resignation (1 page)
3 May 1996Full accounts made up to 30 June 1995 (11 pages)
24 April 1996Return made up to 01/04/96; no change of members (7 pages)
6 June 1995New director appointed (4 pages)
23 May 1995Return made up to 04/04/95; full list of members (16 pages)
21 April 1995New director appointed (4 pages)
21 April 1995New director appointed (4 pages)
18 April 1995New director appointed (4 pages)
13 April 1995New secretary appointed (2 pages)
13 April 1995New director appointed (4 pages)
13 April 1995Registered office changed on 13/04/95 from: the adelphi john adam street london WC2N 6BW (1 page)
12 April 1995Auditor's resignation (2 pages)
12 April 1995Director resigned (4 pages)
12 April 1995Director resigned (4 pages)
12 April 1995Director resigned (4 pages)
12 April 1995Secretary resigned (4 pages)
5 April 1995Company name changed s c leasing LIMITED\certificate issued on 05/04/95 (2 pages)
15 March 1995Full accounts made up to 30 June 1994 (13 pages)
7 March 1995Director resigned (2 pages)