Company NameAssetfinance June (B) Limited
Company StatusDissolved
Company Number01494455
CategoryPrivate Limited Company
Incorporation Date30 April 1980(43 years, 11 months ago)
Dissolution Date11 June 2013 (10 years, 9 months ago)
Previous NamesMidlaw (No.16) Limited and Forward Leasing (B) Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Michael John Russell-Brown
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed01 January 2006(25 years, 8 months after company formation)
Appointment Duration7 years, 5 months (closed 11 June 2013)
RoleAccountant
Country of ResidenceEngland
Correspondence Address8 Canada Square
London
E14 5HQ
Director NameGavin Paul Hewitt
Date of BirthMarch 1979 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed11 August 2011(31 years, 3 months after company formation)
Appointment Duration1 year, 10 months (closed 11 June 2013)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence Address8 Canada Square
London
E14 5HQ
Secretary NameStacey Arnold
StatusClosed
Appointed28 March 2012(31 years, 11 months after company formation)
Appointment Duration1 year, 2 months (closed 11 June 2013)
RoleCompany Director
Correspondence Address8 Canada Square
London
E14 5HQ
Director NameMr Robert Francis Carver
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed22 May 2012(32 years, 1 month after company formation)
Appointment Duration1 year (closed 11 June 2013)
RoleBank Official
Country of ResidenceEngland
Correspondence Address8 Canada Square
London
E14 5HQ
Director NameMr Richard Andrew Carter
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed14 November 2012(32 years, 6 months after company formation)
Appointment Duration6 months, 4 weeks (closed 11 June 2013)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address8 Canada Square
London
E14 5HQ
Director NameMr Graham Edward Picken
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed06 May 1992(12 years after company formation)
Appointment Duration10 years, 8 months (resigned 30 December 2002)
RoleGeneral Manager Commercial & C
Correspondence Address60 Church Road
Aspley Heath Woburn Sands
Milton Keynes
MK17 8TA
Director NameEdward Paul Lester
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed06 May 1992(12 years after company formation)
Appointment Duration1 year, 11 months (resigned 29 April 1994)
RoleHead Of Corporate Finance
Correspondence Address26 St Barnabas Road
Cambridge
Cambridgeshire
CB1 2BY
Director NameIan Robert Leech
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed06 May 1992(12 years after company formation)
Appointment Duration11 months (resigned 01 April 1993)
RoleCity Operations Director
Correspondence Address139 Lordswood Road
Harborne
Birmingham
B17 9BL
Director NameDavid William Gilman
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed06 May 1992(12 years after company formation)
Appointment Duration11 years, 6 months (resigned 31 October 2003)
RoleDirector Finance
Correspondence Address32 Riverside Drive
Selly Oak
Birmingham
B29 7ES
Director NameGeoffrey William Evans
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed06 May 1992(12 years after company formation)
Appointment Duration5 years, 10 months (resigned 16 March 1998)
RoleDirector & General Manager
Correspondence AddressThe Trumpet House Kington Lane
Claverdon
Warwick
CV35 8PP
Secretary NameJohn Hume McKenzie
NationalityBritish
StatusResigned
Appointed06 May 1992(12 years after company formation)
Appointment Duration9 years, 1 month (resigned 01 July 2001)
RoleCompany Director
Correspondence Address37 Lime Trees
Staplehurst
Tonbridge
Kent
TN12 0SS
Director NameMr Ian James Browne
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1994(13 years, 10 months after company formation)
Appointment Duration1 year, 1 month (resigned 04 April 1995)
RoleCredit And Administration Dire
Correspondence Address4 Hawkshill Drive
Box Lane
Hemel Hempstead
Hertfordshire
HP3 0BS
Director NameMr Peter Colin Aldridge
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed03 May 1994(14 years after company formation)
Appointment Duration2 years, 11 months (resigned 14 April 1997)
RoleCorporate Finance Director
Correspondence AddressThe Barn,Stoneleigh Quarry Farm
Quarry Lane
Macetter
Warwickshire
CV9 2RD
Director NameMr Wallace George William Stein
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1997(16 years, 11 months after company formation)
Appointment Duration3 years (resigned 31 March 2000)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address10 Gibbet Hill Road
Coventry
West Midlands
CV4 7AJ
Director NameKeith Victor Smithson
Date of BirthMarch 1962 (Born 62 years ago)
NationalityIrish
StatusResigned
Appointed01 April 1997(16 years, 11 months after company formation)
Appointment Duration2 years, 4 months (resigned 30 July 1999)
RoleHead Of Finance
Correspondence AddressThe Stables 3 Old Manor Court
Welton
Daventry
Northamptonshire
NN11 5HA
Director NameNoel Paul Quinn
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1997(16 years, 11 months after company formation)
Appointment Duration3 years (resigned 31 March 2000)
RoleDirector & General Manager
Correspondence Address10 Besford Grove
Shirley
Solihull
West Midlands
B90 4YU
Director NameTimothy Victor Holmes
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1997(16 years, 11 months after company formation)
Appointment Duration5 years, 9 months (resigned 30 December 2002)
RoleDirector & General Manager
Correspondence Address18 The Badgers
Mearse Lane Barnt Green
Birmingham
B45 8QR
Director NameWilliam Frederick Devenish
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed14 April 1997(16 years, 11 months after company formation)
Appointment Duration6 years, 4 months (resigned 01 September 2003)
RoleBanker
Correspondence Address12 Hyde Place
Oxford
OX2 7JB
Director NameBrian Carney
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2000(19 years, 11 months after company formation)
Appointment Duration2 years, 9 months (resigned 30 December 2002)
RoleGeneral Manager
Correspondence AddressSpringwood Lodge
Owler Park Road
Ilkley
West Yorkshire
LS29 0BG
Secretary NameMr Robert Hugh Musgrove
StatusResigned
Appointed01 July 2001(21 years, 2 months after company formation)
Appointment Duration1 year, 4 months (resigned 15 November 2002)
RoleCompany Director
Correspondence Address6 Barn Meadow
Staplehurst
Tonbridge
Kent
TN12 0SY
Secretary NameMr Mark Vivian Pearce
NationalityBritish
StatusResigned
Appointed15 November 2002(22 years, 6 months after company formation)
Appointment Duration1 year, 6 months (resigned 11 June 2004)
RoleCompany Director
Correspondence Address55 Huntly Road
Talbot Woods
Bournemouth
Dorset
BH3 7HG
Director NameChristopher Raymond Kell
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed30 December 2002(22 years, 8 months after company formation)
Appointment Duration1 year, 5 months (resigned 23 June 2004)
RoleTax Manager
Correspondence Address6 Gorse Close
Droitwich
Worcestershire
WR9 7SG
Director NameMr Robert David Lane
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed30 December 2002(22 years, 8 months after company formation)
Appointment Duration1 year, 5 months (resigned 23 June 2004)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address42 Bridgnorth Road
Wombourne
Staffordshire
WV5 0AA
Director NameMalcolm James Brookes
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed19 December 2003(23 years, 7 months after company formation)
Appointment Duration7 years, 5 months (resigned 09 June 2011)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address8 Canada Square
London
E14 5HQ
Secretary NameFrances Julie Niven
NationalityBritish
StatusResigned
Appointed11 June 2004(24 years, 1 month after company formation)
Appointment Duration1 year (resigned 08 July 2005)
RoleCompany Director
Correspondence Address73 Celestial Gardens
London
SE13 5RU
Director NameTimothy Victor Holmes
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed23 June 2004(24 years, 2 months after company formation)
Appointment Duration1 year, 6 months (resigned 31 December 2005)
RoleCompany Director
Correspondence Address12 Aspins Way
Bromsgrove
Birmingham
B61 0UW
Director NameStephen Andrew Bottomley
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed23 June 2004(24 years, 2 months after company formation)
Appointment Duration3 years (resigned 19 July 2007)
RoleManaging Director Gcs
Correspondence AddressLiverton House
Roundwood Lane
Lindfield
West Sussex
RH16 1SJ
Secretary NameAlice Read
NationalityBritish
StatusResigned
Appointed08 July 2005(25 years, 2 months after company formation)
Appointment Duration10 months (resigned 08 May 2006)
RoleCompany Director
Correspondence Address188 Berglen Court
7 Branch Road
London
E14 7JZ
Secretary NameMrs Pauline Louise McQuillan
NationalityBritish
StatusResigned
Appointed08 May 2006(26 years after company formation)
Appointment Duration1 year, 9 months (resigned 21 February 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Canada Square
London
E14 5HQ
Director NameMr Noel Paul Quinn
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed19 July 2007(27 years, 2 months after company formation)
Appointment Duration3 years, 8 months (resigned 31 March 2011)
RoleBank Executive
Country of ResidenceUnited Kingdom
Correspondence Address8 Canada Square
London
E14 5HQ
Secretary NameGeorge William Bayer
StatusResigned
Appointed21 February 2008(27 years, 10 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 12 September 2008)
RoleCompany Director
Correspondence AddressFlat 1
Old Bank House, 110 Bermondsey Street
London
SE1 3TX
Secretary NameSarah Caroline Gott
NationalityBritish
StatusResigned
Appointed01 October 2008(28 years, 5 months after company formation)
Appointment Duration2 years, 5 months (resigned 17 March 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Guildford Grove
London
SE10 8JT
Secretary NameEmma Suzanne Ferley
StatusResigned
Appointed17 March 2011(30 years, 10 months after company formation)
Appointment Duration1 year (resigned 28 March 2012)
RoleCompany Director
Correspondence Address8 Canada Square
London
E14 5HQ
Director NameAdrian Timothy Rigby
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed09 June 2011(31 years, 1 month after company formation)
Appointment Duration11 months, 2 weeks (resigned 22 May 2012)
RoleSenior Manager
Country of ResidenceUnited Kingdom
Correspondence Address8 Canada Square
London
E14 5HQ

Location

Registered Address8 Canada Square
London
E14 5HQ
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardCanary Wharf
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Shareholders

2 at £1Assetfinance LTD
100.00%
Ordinary

Accounts

Latest Accounts30 June 2011 (12 years, 8 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

11 June 2013Final Gazette dissolved via voluntary strike-off (1 page)
11 June 2013Final Gazette dissolved via voluntary strike-off (1 page)
26 February 2013First Gazette notice for voluntary strike-off (1 page)
26 February 2013First Gazette notice for voluntary strike-off (1 page)
18 February 2013Application to strike the company off the register (3 pages)
18 February 2013Application to strike the company off the register (3 pages)
14 November 2012Appointment of Richard Andrew Carter as a director on 14 November 2012 (2 pages)
14 November 2012Appointment of Richard Andrew Carter as a director (2 pages)
28 May 2012Termination of appointment of Adrian Rigby as a director (1 page)
28 May 2012Appointment of Robert Francis Carver as a director (2 pages)
28 May 2012Appointment of Robert Francis Carver as a director on 22 May 2012 (2 pages)
28 May 2012Termination of appointment of Adrian Timothy Rigby as a director on 22 May 2012 (1 page)
10 May 2012Annual return made up to 1 May 2012 with a full list of shareholders
Statement of capital on 2012-05-10
  • GBP 2
(6 pages)
10 May 2012Annual return made up to 1 May 2012 with a full list of shareholders
Statement of capital on 2012-05-10
  • GBP 2
(6 pages)
10 May 2012Annual return made up to 1 May 2012 with a full list of shareholders
Statement of capital on 2012-05-10
  • GBP 2
(6 pages)
20 April 2012Director's details changed for Gavin Paul Hewitt on 20 April 2012 (2 pages)
20 April 2012Director's details changed for Gavin Paul Hewitt on 20 April 2012 (2 pages)
29 March 2012Appointment of Stacey Arnold as a secretary (2 pages)
29 March 2012Appointment of Stacey Arnold as a secretary on 28 March 2012 (2 pages)
28 March 2012Termination of appointment of Emma Ferley as a secretary (1 page)
28 March 2012Termination of appointment of Emma Suzanne Ferley as a secretary on 28 March 2012 (1 page)
7 February 2012Accounts for a dormant company made up to 30 June 2011 (5 pages)
7 February 2012Accounts for a dormant company made up to 30 June 2011 (5 pages)
14 September 2011Secretary's details changed for Emma Suzanne Cockburn on 9 July 2011 (1 page)
14 September 2011Secretary's details changed for Emma Suzanne Cockburn on 9 July 2011 (1 page)
14 September 2011Secretary's details changed for Emma Suzanne Cockburn on 9 July 2011 (1 page)
12 August 2011Appointment of Gavin Paul Hewitt as a director (2 pages)
12 August 2011Appointment of Gavin Paul Hewitt as a director (2 pages)
5 July 2011Appointment of Adrian Timothy Rigby as a director (2 pages)
5 July 2011Appointment of Adrian Timothy Rigby as a director (2 pages)
29 June 2011Termination of appointment of a secretary (1 page)
29 June 2011Appointment of Emma Suzanne Cockburn as a secretary (2 pages)
29 June 2011Termination of appointment of a secretary (1 page)
29 June 2011Appointment of Emma Suzanne Cockburn as a secretary (2 pages)
21 June 2011Termination of appointment of Malcolm Brookes as a director (1 page)
21 June 2011Termination of appointment of Malcolm Brookes as a director (1 page)
4 May 2011Annual return made up to 1 May 2011 with a full list of shareholders (5 pages)
4 May 2011Annual return made up to 1 May 2011 with a full list of shareholders (5 pages)
18 April 2011Secretary's details changed for Sarah Caroline Maher on 15 April 2011 (2 pages)
18 April 2011Secretary's details changed for Sarah Caroline Maher on 15 April 2011 (2 pages)
4 April 2011Termination of appointment of Noel Quinn as a director (1 page)
4 April 2011Termination of appointment of Noel Quinn as a director (1 page)
23 March 2011Accounts for a dormant company made up to 30 June 2010 (8 pages)
23 March 2011Accounts for a dormant company made up to 30 June 2010 (8 pages)
15 February 2011Director's details changed for Malcolm James Brookes on 7 January 2011 (2 pages)
15 February 2011Director's details changed for Malcolm James Brookes on 7 January 2011 (2 pages)
15 February 2011Director's details changed for Malcolm James Brookes on 7 January 2011 (2 pages)
9 February 2011Director's details changed for Malcolm James Brookes on 9 February 2011 (2 pages)
9 February 2011Director's details changed for Malcolm James Brookes on 9 February 2011 (2 pages)
9 February 2011Director's details changed for Malcolm James Brookes on 9 February 2011 (2 pages)
24 May 2010Annual return made up to 1 May 2010 with a full list of shareholders (5 pages)
24 May 2010Annual return made up to 1 May 2010 with a full list of shareholders (5 pages)
24 May 2010Annual return made up to 1 May 2010 with a full list of shareholders (5 pages)
29 March 2010Full accounts made up to 30 June 2009 (18 pages)
29 March 2010Full accounts made up to 30 June 2009 (18 pages)
2 February 2010Director's details changed for Noel Paul Quinn on 1 October 2009 (2 pages)
2 February 2010Director's details changed for Noel Paul Quinn on 1 October 2009 (2 pages)
2 February 2010Director's details changed for Noel Paul Quinn on 1 October 2009 (2 pages)
18 January 2010Secretary's details changed for Sarah Maher on 18 January 2010 (1 page)
18 January 2010Secretary's details changed for Sarah Maher on 18 January 2010 (1 page)
20 October 2009Director's details changed for Malcolm James Brookes on 1 October 2009 (2 pages)
20 October 2009Director's details changed for Malcolm James Brookes on 1 October 2009 (2 pages)
20 October 2009Director's details changed for Mr Michael John Russell-Brown on 1 October 2009 (2 pages)
20 October 2009Director's details changed for Mr Michael John Russell-Brown on 1 October 2009 (2 pages)
20 October 2009Director's details changed for Mr Michael John Russell-Brown on 1 October 2009 (2 pages)
20 October 2009Director's details changed for Malcolm James Brookes on 1 October 2009 (2 pages)
5 May 2009Return made up to 01/05/09; full list of members (4 pages)
5 May 2009Full accounts made up to 30 June 2008 (20 pages)
5 May 2009Full accounts made up to 30 June 2008 (20 pages)
5 May 2009Return made up to 01/05/09; full list of members (4 pages)
24 February 2009Director's Change of Particulars / noel quinn / 26/09/2008 / (1 page)
24 February 2009Director's change of particulars / noel quinn / 26/09/2008 (1 page)
17 February 2009Director's change of particulars / noel quinn / 26/09/2008 (1 page)
17 February 2009Director's Change of Particulars / noel quinn / 26/09/2008 / HouseName/Number was: , now: chudleigh house; Street was: 94 new atlas wharf, now: 12 copsem lane; Area was: 3 arnhem place, now: esher; Post Town was: london, now: surrey; Region was: , now: england; Post Code was: E14 5HQ, now: KT10 9EU; Country was: , now: united kingdom (1 page)
20 January 2009Secretary appointed sarah maher (1 page)
20 January 2009Secretary appointed sarah maher (1 page)
24 September 2008Appointment Terminated Secretary george bayer (1 page)
24 September 2008Appointment terminated secretary george bayer (1 page)
7 May 2008Return made up to 01/05/08; full list of members (4 pages)
7 May 2008Return made up to 01/05/08; full list of members (4 pages)
17 March 2008Full accounts made up to 30 June 2007 (20 pages)
17 March 2008Full accounts made up to 30 June 2007 (20 pages)
25 February 2008Appointment Terminated Secretary pauline mcquillan (1 page)
25 February 2008Secretary appointed george william bayer (1 page)
25 February 2008Secretary appointed george william bayer (1 page)
25 February 2008Appointment terminated secretary pauline mcquillan (1 page)
8 February 2008Secretary's particulars changed (1 page)
8 February 2008Secretary's particulars changed (1 page)
9 August 2007New director appointed (1 page)
9 August 2007New director appointed (1 page)
19 July 2007Director resigned (1 page)
19 July 2007Director resigned (1 page)
23 May 2007Return made up to 06/05/07; full list of members (2 pages)
23 May 2007Return made up to 06/05/07; full list of members (2 pages)
4 May 2007Full accounts made up to 30 June 2006 (24 pages)
4 May 2007Full accounts made up to 30 June 2006 (24 pages)
12 May 2006Secretary resigned (1 page)
12 May 2006Return made up to 06/05/06; full list of members (2 pages)
12 May 2006Secretary resigned (1 page)
12 May 2006New secretary appointed (1 page)
12 May 2006Return made up to 06/05/06; full list of members (2 pages)
12 May 2006New secretary appointed (1 page)
3 May 2006Full accounts made up to 30 June 2005 (13 pages)
3 May 2006Full accounts made up to 30 June 2005 (13 pages)
11 January 2006New director appointed (1 page)
11 January 2006Director resigned (1 page)
11 January 2006New director appointed (1 page)
11 January 2006Secretary's particulars changed (1 page)
11 January 2006Secretary's particulars changed (1 page)
11 January 2006Director resigned (1 page)
6 October 2005Director's particulars changed (1 page)
6 October 2005Director's particulars changed (1 page)
31 August 2005Secretary's particulars changed (1 page)
31 August 2005Secretary's particulars changed (1 page)
15 July 2005Secretary resigned (1 page)
15 July 2005Secretary resigned (1 page)
14 July 2005New secretary appointed (1 page)
14 July 2005New secretary appointed (1 page)
23 June 2005Return made up to 06/05/05; full list of members (2 pages)
23 June 2005Return made up to 06/05/05; full list of members (2 pages)
5 May 2005Full accounts made up to 30 June 2004 (13 pages)
5 May 2005Full accounts made up to 30 June 2004 (13 pages)
26 October 2004Director's particulars changed (1 page)
26 October 2004Director's particulars changed (1 page)
8 July 2004Director resigned (1 page)
8 July 2004Director resigned (1 page)
8 July 2004New director appointed (3 pages)
8 July 2004New director appointed (3 pages)
8 July 2004Director resigned (1 page)
8 July 2004New director appointed (3 pages)
8 July 2004New director appointed (3 pages)
8 July 2004Director resigned (1 page)
29 June 2004Director's particulars changed (1 page)
29 June 2004Director's particulars changed (1 page)
14 June 2004New secretary appointed (2 pages)
14 June 2004Secretary resigned (1 page)
14 June 2004New secretary appointed (2 pages)
14 June 2004Secretary resigned (1 page)
25 May 2004Return made up to 06/05/04; full list of members (6 pages)
25 May 2004Return made up to 06/05/04; full list of members (6 pages)
21 April 2004Full accounts made up to 30 June 2003 (13 pages)
21 April 2004Full accounts made up to 30 June 2003 (13 pages)
22 January 2004New director appointed (3 pages)
22 January 2004New director appointed (3 pages)
11 November 2003Director resigned (1 page)
11 November 2003Director resigned (1 page)
17 September 2003Director resigned (1 page)
17 September 2003Director resigned (1 page)
31 May 2003Return made up to 06/05/03; full list of members (6 pages)
31 May 2003Location of register of members (1 page)
31 May 2003Return made up to 06/05/03; full list of members (6 pages)
31 May 2003Location of register of members (1 page)
18 March 2003Director's particulars changed (1 page)
18 March 2003Director's particulars changed (1 page)
11 February 2003New director appointed (3 pages)
11 February 2003New director appointed (3 pages)
9 February 2003New director appointed (3 pages)
9 February 2003New director appointed (3 pages)
4 February 2003Full accounts made up to 30 June 2002 (14 pages)
4 February 2003Full accounts made up to 30 June 2002 (14 pages)
26 January 2003Director resigned (1 page)
26 January 2003Director resigned (1 page)
25 January 2003Director resigned (1 page)
25 January 2003Director resigned (1 page)
25 January 2003Director resigned (1 page)
25 January 2003Director resigned (1 page)
9 January 2003Secretary's particulars changed (1 page)
9 January 2003Secretary's particulars changed (1 page)
12 December 2002Secretary resigned (1 page)
12 December 2002Secretary resigned (1 page)
12 December 2002New secretary appointed (2 pages)
12 December 2002New secretary appointed (2 pages)
17 September 2002Director's particulars changed (1 page)
17 September 2002Director's particulars changed (1 page)
4 July 2002Registered office changed on 04/07/02 from: 54 hagley road birmingham B16 8PE (1 page)
4 July 2002Registered office changed on 04/07/02 from: 54 hagley road birmingham B16 8PE (1 page)
7 June 2002Return made up to 06/05/02; full list of members (7 pages)
7 June 2002Return made up to 06/05/02; full list of members (7 pages)
1 February 2002Full accounts made up to 30 June 2001 (12 pages)
1 February 2002Full accounts made up to 30 June 2001 (12 pages)
13 July 2001New secretary appointed (2 pages)
13 July 2001Secretary resigned (1 page)
13 July 2001Secretary resigned (1 page)
13 July 2001New secretary appointed (2 pages)
6 June 2001Return made up to 06/05/01; no change of members (7 pages)
6 June 2001Return made up to 06/05/01; no change of members (7 pages)
27 April 2001Full accounts made up to 30 June 2000 (12 pages)
27 April 2001Full accounts made up to 30 June 2000 (12 pages)
11 July 2000Director's particulars changed (1 page)
11 July 2000Director's particulars changed (1 page)
21 June 2000Return made up to 06/05/00; full list of members (20 pages)
21 June 2000Return made up to 06/05/00; full list of members (20 pages)
6 June 2000New director appointed (2 pages)
6 June 2000Location of register of members (1 page)
6 June 2000New director appointed (2 pages)
6 June 2000Location of register of members (1 page)
22 May 2000Director resigned (1 page)
22 May 2000Director resigned (1 page)
22 May 2000Director resigned (1 page)
22 May 2000Director resigned (1 page)
19 May 2000Secretary's particulars changed (1 page)
19 May 2000Secretary's particulars changed (1 page)
17 January 2000Full accounts made up to 30 June 1999 (11 pages)
17 January 2000Full accounts made up to 30 June 1999 (11 pages)
24 September 1999Company name changed forward leasing (b) LIMITED\certificate issued on 27/09/99 (2 pages)
24 September 1999Company name changed forward leasing (b) LIMITED\certificate issued on 27/09/99 (2 pages)
30 July 1999Director resigned (1 page)
30 July 1999Director resigned (1 page)
3 June 1999Return made up to 06/05/99; no change of members (8 pages)
3 June 1999Return made up to 06/05/99; no change of members (8 pages)
12 April 1999Full accounts made up to 30 June 1998 (11 pages)
12 April 1999Full accounts made up to 30 June 1998 (11 pages)
1 June 1998Return made up to 06/05/98; full list of members (9 pages)
1 June 1998Return made up to 06/05/98; full list of members (9 pages)
6 May 1998Full accounts made up to 30 June 1997 (12 pages)
6 May 1998Full accounts made up to 30 June 1997 (12 pages)
5 May 1998Director's particulars changed (1 page)
5 May 1998Director's particulars changed (1 page)
17 April 1998Director resigned (1 page)
17 April 1998Director resigned (1 page)
20 June 1997Return made up to 06/05/97; full list of members (9 pages)
20 June 1997Return made up to 06/05/97; full list of members (9 pages)
13 May 1997Director resigned (1 page)
13 May 1997New director appointed (2 pages)
13 May 1997New director appointed (2 pages)
13 May 1997Director resigned (1 page)
1 May 1997Full accounts made up to 30 June 1996 (13 pages)
1 May 1997Full accounts made up to 30 June 1996 (13 pages)
29 April 1997New director appointed (2 pages)
29 April 1997New director appointed (2 pages)
24 April 1997New director appointed (2 pages)
24 April 1997New director appointed (2 pages)
23 April 1997New director appointed (2 pages)
23 April 1997New director appointed (2 pages)
23 April 1997New director appointed (2 pages)
23 April 1997New director appointed (2 pages)
9 April 1997Registered office changed on 09/04/97 from: 12 calthorpe road edgbaston birmingham B15 1QZ (1 page)
9 April 1997Registered office changed on 09/04/97 from: 12 calthorpe road edgbaston birmingham B15 1QZ (1 page)
19 August 1996Registered office changed on 19/08/96 from: 145 city road london EC1V 1JY (1 page)
19 August 1996Registered office changed on 19/08/96 from: 145 city road london EC1V 1JY (1 page)
15 August 1996Auditor's resignation (1 page)
15 August 1996Auditor's resignation (1 page)
7 June 1996Return made up to 06/05/96; no change of members (6 pages)
7 June 1996Return made up to 06/05/96; no change of members (6 pages)
21 April 1996Full accounts made up to 30 June 1995 (12 pages)
21 April 1996Full accounts made up to 30 June 1995 (12 pages)
18 February 1996Location of register of members (1 page)
18 February 1996Location of register of members (1 page)
18 February 1996Location of register of directors' interests (1 page)
18 February 1996Location of register of directors' interests (1 page)
5 June 1995Return made up to 06/05/95; no change of members (12 pages)
5 June 1995Return made up to 06/05/95; no change of members (6 pages)
1 May 1995Director resigned (2 pages)
1 May 1995Director resigned (4 pages)
26 April 1995Secretary's particulars changed (4 pages)
26 April 1995Secretary's particulars changed (2 pages)