Company NameGoldman Sachs Leasing Limited
Company StatusDissolved
Company Number01192739
CategoryPrivate Limited Company
Incorporation Date5 December 1974(49 years, 5 months ago)
Dissolution Date19 September 2000 (23 years, 7 months ago)

Business Activity

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

Directors

Director NameFrank Elsivan Dubose
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityAmerican
StatusClosed
Appointed17 May 1991(16 years, 5 months after company formation)
Appointment Duration9 years, 4 months (closed 19 September 2000)
RoleInvestment Banker
Correspondence AddressFlat E 50/51 Warwick Square
London
SW1V 2AJ
Secretary NameRobert Fletcher Colquhoun Lawrie
NationalityBritish
StatusClosed
Appointed17 May 1991(16 years, 5 months after company formation)
Appointment Duration9 years, 4 months (closed 19 September 2000)
RoleCompany Director
Correspondence AddressPeterborough Court
133 Fleet Street
London
EC4A 2BB
Director NamePaul Clive Deighton
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed13 June 1996(21 years, 6 months after company formation)
Appointment Duration4 years, 3 months (closed 19 September 2000)
RoleInvestment Banker
Correspondence Address14 Marryat Road
Wimbledon
London
SW19 5BD
Director NameMr Eugene Vawter Fife
Date of BirthSeptember 1940 (Born 83 years ago)
NationalityAmerican
StatusResigned
Appointed17 May 1991(16 years, 5 months after company formation)
Appointment Duration4 years, 3 months (resigned 07 September 1995)
RoleInvestment Banker
Correspondence Address45 Phillimore Gardens
London
W8 7QG
Director NameDavid Wayland Blood
Date of BirthApril 1959 (Born 65 years ago)
NationalityUk Us
StatusResigned
Appointed07 September 1995(20 years, 9 months after company formation)
Appointment Duration9 months, 1 week (resigned 14 June 1996)
RoleInvestment Banker
Country of ResidenceUnited Kingdom
Correspondence Address9 Earls Terrace
London
W8 6LP

Location

Registered AddressPeterborough Court
133 Fleet Street
London
EC4A 2BB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Accounts

Latest Accounts31 March 1999 (25 years, 1 month ago)
Accounts CategoryFull
Accounts Year End30 November

Filing History

19 September 2000Final Gazette dissolved via voluntary strike-off (1 page)
30 May 2000First Gazette notice for voluntary strike-off (1 page)
18 April 2000Application for striking-off (1 page)
20 January 2000Full accounts made up to 31 March 1999 (8 pages)
13 September 1999Accounting reference date shortened from 31/03/00 to 30/11/99 (1 page)
8 June 1999Return made up to 17/05/99; full list of members (7 pages)
21 January 1999Full accounts made up to 31 March 1998 (7 pages)
2 November 1998Auditor's resignation (1 page)
2 February 1998Full accounts made up to 31 March 1997 (7 pages)
23 May 1997Return made up to 17/05/97; no change of members (5 pages)
4 February 1997Full accounts made up to 31 March 1996 (7 pages)
30 June 1996New director appointed (3 pages)
24 June 1996Director resigned (1 page)
14 June 1996New director appointed (2 pages)
12 June 1996Return made up to 17/05/96; full list of members (7 pages)
23 January 1996Full accounts made up to 31 March 1995 (7 pages)
12 September 1995New director appointed (4 pages)
12 September 1995Director resigned (2 pages)
22 May 1995Return made up to 17/05/95; no change of members (6 pages)