Company NameSiemens Leasing Limited
Company StatusDissolved
Company Number01142712
CategoryPrivate Limited Company
Incorporation Date31 October 1973(50 years, 6 months ago)
Dissolution Date14 October 2003 (20 years, 6 months ago)
Previous NameSchroder Leasing Limited

Business Activity

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

Directors

Director NameJeffrey Patrick Addison
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed31 March 1992(18 years, 5 months after company formation)
Appointment Duration11 years, 6 months (closed 14 October 2003)
RoleCompany Director
Correspondence AddressThe Garden House
Hale Road
Wendover
Buckinghamshire
HP22 6NE
Director NameMr Ralph Thomas Britton
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed31 March 1992(18 years, 5 months after company formation)
Appointment Duration11 years, 6 months (closed 14 October 2003)
RoleChartered Secretary
Correspondence Address22 Manor Park Drive
Harrow
Middlesex
HA2 6HS
Secretary NameMr Ralph Thomas Britton
NationalityBritish
StatusClosed
Appointed31 March 1992(18 years, 5 months after company formation)
Appointment Duration11 years, 6 months (closed 14 October 2003)
RoleCompany Director
Correspondence Address22 Manor Park Drive
Harrow
Middlesex
HA2 6HS
Director NameJonathon Andrew
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed13 March 2003(29 years, 4 months after company formation)
Appointment Duration7 months (closed 14 October 2003)
RoleCompany Director
Correspondence AddressThe Malt House
Grove End
Upper Brailes
Oxfordshire
OX15 5BA
Director NameEric John Henbrey
Date of BirthJune 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1992(18 years, 5 months after company formation)
Appointment Duration2 years, 2 months (resigned 16 June 1994)
RoleBanker
Correspondence Address40 Corringway
Ealing
London
W5 3AA
Director NameMr Peter Bryan Lawson
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1992(18 years, 5 months after company formation)
Appointment Duration11 years (resigned 31 March 2003)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address19 Woodlands Road
Bushey
Hertfordshire
WD2 2LS
Director NameJohn William Rock
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1992(18 years, 5 months after company formation)
Appointment Duration7 years, 6 months (resigned 30 September 1999)
RoleBanker
Correspondence AddressSquires Cottage
5 Front Road
Woodchurch
Kent
TN26 3QF

Location

Registered AddressTownsend House
160 Northolt Road
Harrow
Middlesex
HA2 0PG
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardRoxbourne
Built Up AreaGreater London

Financials

Year2014
Net Worth£100

Accounts

Latest Accounts30 September 2002 (21 years, 7 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

14 October 2003Final Gazette dissolved via voluntary strike-off (1 page)
1 July 2003First Gazette notice for voluntary strike-off (1 page)
15 May 2003Application for striking-off (1 page)
28 April 2003Return made up to 31/03/03; full list of members (4 pages)
7 April 2003New director appointed (3 pages)
6 April 2003Director resigned (1 page)
3 April 2003Accounts for a dormant company made up to 30 September 2002 (3 pages)
24 April 2002Company name changed schroder leasing LIMITED\certificate issued on 24/04/02 (2 pages)
17 April 2002Return made up to 31/03/02; full list of members (6 pages)
18 March 2002Accounts for a dormant company made up to 30 September 2001 (3 pages)
26 July 2001Director's particulars changed (1 page)
1 May 2001Return made up to 31/03/01; full list of members (7 pages)
14 April 2001Accounts for a dormant company made up to 30 September 2000 (3 pages)
2 October 2000Company name changed siemens financial services limit ed\certificate issued on 02/10/00 (2 pages)
9 August 2000Company name changed 326 finance LIMITED\certificate issued on 10/08/00 (2 pages)
8 August 2000Accounting reference date extended from 30/06/00 to 30/09/00 (1 page)
17 April 2000Return made up to 31/03/00; full list of members (5 pages)
3 December 1999Accounts for a dormant company made up to 30 June 1999 (3 pages)
29 September 1999Director resigned (1 page)
20 April 1999Return made up to 31/03/99; no change of members (6 pages)
2 March 1999Accounts for a dormant company made up to 30 June 1998 (3 pages)
29 April 1998Return made up to 31/03/98; full list of members (7 pages)
27 November 1997Accounts for a dormant company made up to 30 June 1997 (3 pages)
8 October 1996Accounts for a dormant company made up to 30 June 1996 (3 pages)
22 April 1996Return made up to 31/03/96; no change of members (5 pages)
2 March 1996Accounts for a dormant company made up to 30 June 1995 (3 pages)
23 April 1995Return made up to 31/03/95; full list of members (14 pages)