Company NameEnskilda Leasing (March) Limited
Company StatusDissolved
Company Number01390425
CategoryPrivate Limited Company
Incorporation Date22 September 1978(45 years, 7 months ago)
Dissolution Date13 May 2008 (15 years, 11 months ago)
Previous NameEnskilda Corporate Leasing (March) Limited

Business Activity

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

Directors

Director NameMr Marcus Adrian Scarlett
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed30 January 1995(16 years, 4 months after company formation)
Appointment Duration13 years, 3 months (closed 13 May 2008)
RoleHead Of Finance Systems And Ad
Country of ResidenceUnited Kingdom
Correspondence AddressThe Millers Cottage
Pig Lane
Bishops Stortford
Hertfordshire
CM22 7PA
Director NameMr Timothy David Gauntlett
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed22 November 1996(18 years, 2 months after company formation)
Appointment Duration11 years, 5 months (closed 13 May 2008)
RoleFinancier
Country of ResidenceEngland
Correspondence AddressHerriots Farm House
Stratfield Saye
Reading
Berkshire
RG7 2EE
Director NameKathryn Charlotte Berry
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed01 February 2000(21 years, 4 months after company formation)
Appointment Duration8 years, 3 months (closed 13 May 2008)
RoleAccountant
Country of ResidenceEngland
Correspondence Address5 Thumwood
Chineham
Basingstoke
Hampshire
RG24 8TE
Secretary NameDebbie Lynne McDermott
NationalityBritish
StatusClosed
Appointed01 May 2001(22 years, 7 months after company formation)
Appointment Duration7 years (closed 13 May 2008)
RoleCompany Director
Correspondence Address38 Kenilworth Gardens
Hornchurch
Essex
RM12 4SE
Director NameKarl Anders Lennart Nylander
Date of BirthJune 1963 (Born 60 years ago)
NationalitySwedish
StatusClosed
Appointed01 July 2003(24 years, 9 months after company formation)
Appointment Duration4 years, 10 months (closed 13 May 2008)
RoleBanker
Correspondence Address15 Boileau Road
Barnes
London
SW13 9BJ
Director NameArne Sverresonn Daehli
Date of BirthAugust 1962 (Born 61 years ago)
NationalityNorwegian
StatusClosed
Appointed16 September 2005(27 years after company formation)
Appointment Duration2 years, 8 months (closed 13 May 2008)
RoleHead International Seb Finans
Correspondence AddressVikingavagen 13
Djursholm
192 63
Sweden
Director NamePer Olov Dahlsedt
Date of BirthApril 1953 (Born 71 years ago)
NationalitySwedish
StatusResigned
Appointed10 July 1992(13 years, 9 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 31 December 1992)
RoleFinacier
Correspondence Address22 Onslow Road
Burwood Park
Walton On Thames
Surrey
KT12 5BB
Secretary NameKenneth Kingham
NationalityBritish
StatusResigned
Appointed10 July 1992(13 years, 9 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 01 September 1992)
RoleCompany Director
Correspondence AddressLittle Paddock
Broad Oak
Heathfield
East Sussex
TN21 8XG
Secretary NameRobert Sylvan Pattimore
NationalityBritish
StatusResigned
Appointed10 July 1992(13 years, 9 months after company formation)
Appointment Duration1 year, 1 month (resigned 31 August 1993)
RoleCompany Director
Correspondence Address47 The Drive
Sevenoaks
Kent
TN13 3AD
Secretary NamePatricia Marie Ryan
NationalityBritish
StatusResigned
Appointed01 September 1992(13 years, 11 months after company formation)
Appointment Duration6 years, 8 months (resigned 30 April 1999)
RoleCompany Director
Correspondence Address19 Thrush Green
Woodlands
Harrow
Middlesex
HA2 6EZ
Director NameCharles Niel Daubeny
Date of BirthAugust 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed22 February 1993(14 years, 5 months after company formation)
Appointment Duration1 year, 10 months (resigned 06 January 1995)
RoleBanker
Correspondence AddressHalnacker Hill
Bowlhead Green
Godalming
Surrey
GU8 6NN
Director NameMr Olle Rickard Malmsjo
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed17 August 1993(14 years, 11 months after company formation)
Appointment Duration2 years, 6 months (resigned 29 February 1996)
RoleBanker
Correspondence Address1 York Avenue
East Sheen
London
SW14 7LQ
Director NameMr David McKendrick Cree
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed17 August 1993(14 years, 11 months after company formation)
Appointment DurationResigned same day (resigned 17 August 1993)
RoleFinancer
Country of ResidenceUnited Kingdom
Correspondence Address4 Pagoda Avenue
Richmond
Surrey
TW9 2HF
Director NameSir Michael Roger Gifford
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed17 August 1993(14 years, 11 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 01 August 1994)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address25 Cleaver Square
London
SE11 4DW
Director NameMr David McKendrick Cree
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed10 July 1994(15 years, 9 months after company formation)
Appointment Duration3 weeks, 1 day (resigned 01 August 1994)
RoleFinancier
Country of ResidenceUnited Kingdom
Correspondence Address4 Pagoda Avenue
Richmond
Surrey
TW9 2HF
Director NameMr David McKendrick Cree
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1994(15 years, 10 months after company formation)
Appointment Duration4 years, 6 months (resigned 04 February 1999)
RoleFinancier
Country of ResidenceEngland
Correspondence Address4 Pagoda Avenue
Richmond
Surrey
TW9 2HF
Director NameAgneta Elizabeth Strandberg
Date of BirthMarch 1962 (Born 62 years ago)
NationalitySwedish
StatusResigned
Appointed04 February 1999(20 years, 4 months after company formation)
Appointment Duration11 months (resigned 01 January 2000)
RoleBank Officer
Correspondence Address5 Handleys Lane
Wickham Bishops
Witham
Essex
CM8 3NJ
Secretary NameJanet Freeman
NationalityBritish
StatusResigned
Appointed30 April 1999(20 years, 7 months after company formation)
Appointment Duration2 years (resigned 01 May 2001)
RoleCompany Director
Correspondence Address79a Station Lane
Hornchurch
Essex
RM12 6JU
Director NameJohan Stampe
Date of BirthNovember 1947 (Born 76 years ago)
NationalitySwedish
StatusResigned
Appointed01 February 2000(21 years, 4 months after company formation)
Appointment Duration3 years (resigned 31 January 2003)
RoleBanker
Correspondence AddressErik Dahlbergsallen 3
115 20 Stockholm
Foreign
Director NameOle Folkesson
Date of BirthJanuary 1961 (Born 63 years ago)
NationalitySwedish
StatusResigned
Appointed02 January 2001(22 years, 3 months after company formation)
Appointment Duration2 years, 6 months (resigned 10 July 2003)
RoleHead Of Leasing
Correspondence Address9 Charlotte Road
London
SW13 9QJ
Director NameClaes E Bo Anders Lindesvard
Date of BirthNovember 1955 (Born 68 years ago)
NationalitySwede
StatusResigned
Appointed01 February 2003(24 years, 4 months after company formation)
Appointment Duration2 years, 9 months (resigned 03 November 2005)
RoleBanker
Correspondence AddressRichard-Werner Weg 4a
61440 Oberursel/Taunus
Germany

Location

Registered AddressScandinavian House
2/6 Cannon Street
London
EC4M 6XX
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBread Street
Built Up AreaGreater London

Financials

Year2014
Turnover£257,234
Gross Profit£139,588
Net Worth£1,159,243
Current Liabilities£236,873

Accounts

Latest Accounts31 March 2005 (19 years, 1 month ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

13 May 2008Final Gazette dissolved via compulsory strike-off (1 page)
4 January 2008Return of final meeting in a members' voluntary winding up (3 pages)
29 January 2007Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
29 January 2007Declaration of solvency (3 pages)
29 January 2007Appointment of a voluntary liquidator (1 page)
27 February 2006New director appointed (1 page)
15 February 2006Return made up to 25/01/06; full list of members (3 pages)
15 November 2005Director resigned (1 page)
18 October 2005Full accounts made up to 31 March 2005 (12 pages)
12 May 2005Full accounts made up to 31 March 2004 (12 pages)
17 February 2005Return made up to 25/01/05; full list of members (8 pages)
2 March 2004Return made up to 25/01/04; full list of members (7 pages)
2 March 2004Director's particulars changed (1 page)
4 February 2004Full accounts made up to 31 March 2003 (13 pages)
12 August 2003Secretary's particulars changed (1 page)
5 August 2003Full accounts made up to 31 March 2002 (12 pages)
23 July 2003Director resigned (1 page)
7 July 2003New director appointed (2 pages)
6 March 2003Auditor's resignation (2 pages)
27 February 2003Return made up to 25/01/03; full list of members (8 pages)
28 January 2003Director resigned (1 page)
28 January 2003New director appointed (2 pages)
6 June 2002Full accounts made up to 31 March 2001 (12 pages)
22 February 2002Return made up to 25/01/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
14 January 2002Director's particulars changed (1 page)
18 May 2001Secretary resigned (1 page)
26 February 2001New director appointed (2 pages)
9 February 2001Return made up to 25/01/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
1 February 2001Full accounts made up to 31 March 2000 (11 pages)
23 February 2000New director appointed (2 pages)
23 February 2000New director appointed (2 pages)
9 February 2000Return made up to 25/01/00; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(7 pages)
9 February 2000Director resigned (1 page)
3 February 2000Full accounts made up to 31 March 1999 (12 pages)
19 May 1999New secretary appointed (2 pages)
19 May 1999Secretary resigned (1 page)
2 April 1999Full accounts made up to 31 March 1998 (12 pages)
16 March 1999New director appointed (2 pages)
16 March 1999Director resigned (1 page)
2 February 1999Return made up to 25/01/99; no change of members (6 pages)
29 July 1998Return made up to 10/07/98; no change of members (6 pages)
2 February 1998Full accounts made up to 31 March 1997 (12 pages)
4 February 1997Full accounts made up to 31 March 1996 (11 pages)
2 December 1996New director appointed (2 pages)
17 July 1996Return made up to 10/07/96; no change of members (5 pages)
8 February 1996Full accounts made up to 31 March 1995 (10 pages)
20 March 1995Company name changed enskilda corporate leasing (marc h) LIMITED\certificate issued on 21/03/95 (4 pages)
4 August 1993Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(17 pages)