Company NameDRKW Industrial Leasing Limited
Company StatusDissolved
Company Number01535622
CategoryPrivate Limited Company
Incorporation Date18 December 1980(43 years, 3 months ago)
Dissolution Date19 November 2002 (21 years, 4 months ago)
Previous NameKleinwort Benson Industrial Leasing 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
Appointed11 May 1994(13 years, 4 months after company formation)
Appointment Duration8 years, 6 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
Appointed11 May 1994(13 years, 4 months after company formation)
Appointment Duration8 years, 6 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(20 years, 4 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(20 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(21 years, 2 months after company formation)
Appointment Duration8 months, 2 weeks (closed 19 November 2002)
RoleCompany Director
Correspondence Address66 Blackmead
Riverhead
Sevenoaks
Kent
TN13 2QU
Director NameOliver Mario Josef Farley
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed16 April 1992(11 years, 4 months after company formation)
Appointment Duration5 years, 7 months (resigned 11 November 1997)
RoleBanker
Correspondence AddressWhite Cottage 10 Denne Road
Horsham
West Sussex
RH12 1JF
Director NameHilary Frances Wild
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed16 April 1992(11 years, 4 months after company formation)
Appointment Duration-43 years, 4 months (resigned 18 September 1949)
RoleBanker
Correspondence Address19 Gilbey House 38-46 Jamestown Road
London
NW1 7BY
Director NameAndrew John White
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed16 April 1992(11 years, 4 months after company formation)
Appointment Duration2 years, 5 months (resigned 20 September 1994)
RoleBanker
Correspondence AddressWhite Timbers Ewhurst Green
Ewhurst
Cranleigh
Surrey
GU6 7SF
Director NameMr Peter Lucas
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed16 April 1992(11 years, 4 months after company formation)
Appointment Duration2 years (resigned 29 April 1994)
RoleBanker
Country of ResidenceEngland
Correspondence Address7 Sumner Close
Fetcham
Leatherhead
Surrey
KT22 9XF
Director NameMr Stephen Andrew Jack
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed16 April 1992(11 years, 4 months after company formation)
Appointment Duration5 years, 11 months (resigned 01 April 1998)
RoleFinancial Controller
Country of ResidenceEngland
Correspondence Address1 Hunter Road
West Wimbledon
London
SW20 8NZ
Director NameJohn Elliott Hooper
Date of BirthMay 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed16 April 1992(11 years, 4 months after company formation)
Appointment Duration1 year, 9 months (resigned 21 January 1994)
RoleMerchant Banker
Correspondence Address3 Ingrebourne Gardens
Upminster
Essex
RM14 1BG
Secretary NameMrs Nicola Jane Schrager Von Altishofen
NationalityBritish
StatusResigned
Appointed16 April 1992(11 years, 4 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 01 July 1992)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOliver House Stud
Ched Glow
Malmesbury
Wiltshire
SN16 9EZ
Secretary NameMrs Lorraine Elizabeth Young
NationalityBritish
StatusResigned
Appointed01 July 1992(11 years, 6 months after company formation)
Appointment Duration4 years, 1 month (resigned 09 August 1996)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Vaughan Avenue
Tonbridge
Kent
TN10 4EB
Director NameMr Charles Ralph Abel Smith
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed04 May 1993(12 years, 4 months after company formation)
Appointment Duration2 years, 11 months (resigned 26 April 1996)
RoleBanker
Country of ResidenceEngland
Correspondence AddressThe Old Rectory
Little Leighs
Chelmsford
CM3 1PB
Director NameMr Michael Roger Forrest
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed11 May 1994(13 years, 4 months after company formation)
Appointment Duration9 months, 1 week (resigned 15 February 1995)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address70 Upper Cranbrook Road
Westbury Park
Bristol
Avon
BS6 7UP
Director NameJames Stephen Witter
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed11 May 1994(13 years, 4 months after company formation)
Appointment Duration2 years, 1 month (resigned 10 June 1996)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence AddressLlewellyn House 31 Kew Green
Richmond
Surrey
TW9 3AA
Director NameRichard Geoffrey Millward
Date of BirthMay 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed17 May 1994(13 years, 5 months after company formation)
Appointment Duration1 year, 9 months (resigned 04 March 1996)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address18 Walpole Street
London
SW3 4QP
Secretary NameAudrey Morrison
NationalityBritish
StatusResigned
Appointed03 February 1995(14 years, 1 month after company formation)
Appointment Duration6 years, 3 months (resigned 11 May 2001)
RoleCompany Director
Correspondence Address20 Bliss Avenue
Shefford
Bedfordshire
SG17 5SF
Secretary NameAudrey Morrison
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed03 February 1995(14 years, 1 month after company formation)
Appointment Duration6 years, 3 months (resigned 11 May 2001)
RoleCompany Director
Correspondence Address20 Bliss Avenue
Shefford
Bedfordshire
SG17 5SF
Director NameMr Richard Mark Taylor
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed12 June 1996(15 years, 5 months after company formation)
Appointment Duration2 years (resigned 19 June 1998)
RoleMerchant Banker
Country of ResidenceEngland
Correspondence AddressCetlas Farm Road
Northwood
Middlesex
HA6 2NZ
Director NameCormac Patrick Thomas O'Haire
Date of BirthApril 1965 (Born 59 years ago)
NationalityIrish
StatusResigned
Appointed01 April 1998(17 years, 3 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(17 years, 3 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£100

Accounts

Latest Accounts30 June 2001 (22 years, 9 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 2002New secretary appointed (2 pages)
12 March 2002Secretary resigned (1 page)
1 February 2002Accounts 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)
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 (7 pages)
9 April 2001Company name changed kleinwort benson industrial leas ing LIMITED\certificate issued on 09/04/01 (2 pages)
21 December 2000Accounts for a dormant company made up to 30 June 2000 (7 pages)
14 April 2000Return made up to 01/04/00; no change of members (7 pages)
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 (11 pages)
22 July 1999Secretary's particulars changed (1 page)
30 April 1999Return made up to 01/04/99; no change of members (7 pages)
30 April 1999Full accounts made up to 30 June 1998 (12 pages)
10 September 1998Auditor's resignation (5 pages)
25 June 1998Director resigned (1 page)
23 April 1998Return made up to 01/04/98; full list of members (7 pages)
17 April 1998New director appointed (2 pages)
30 December 1997Full accounts made up to 30 June 1997 (11 pages)
21 November 1997Director resigned (1 page)
1 May 1997Return made up to 01/04/97; no change of members (7 pages)
31 January 1997Full accounts made up to 30 June 1996 (11 pages)
16 August 1996Secretary resigned (1 page)
29 July 1996Auditor's resignation (1 page)
24 June 1996Director resigned (2 pages)
24 June 1996New director appointed (1 page)
7 May 1996Return made up to 01/04/96; no change of members (8 pages)
1 May 1996Director resigned (1 page)
24 April 1996Director's particulars changed (1 page)
4 April 1996Full accounts made up to 30 June 1995 (11 pages)
12 March 1996Director resigned (1 page)
21 December 1995New secretary appointed (4 pages)
21 December 1995Company name changed kleinwort benson leasing LIMITED\certificate issued on 21/12/95 (4 pages)
21 December 1995Secretary's particulars changed (4 pages)
12 April 1995Return made up to 01/04/95; full list of members (18 pages)