Company NameDRKW Leasing International Limited
Company StatusDissolved
Company Number01564818
CategoryPrivate Limited Company
Incorporation Date29 May 1981(42 years, 11 months ago)
Dissolution Date19 November 2002 (21 years, 5 months ago)
Previous NameKleinwort Benson Leasing International Limited

Business Activity

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

Directors

Secretary NamePeter Leonard Longcroft
NationalityBritish
StatusClosed
Appointed11 May 2001(19 years, 11 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 NameJohn David Lowis Baird
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed25 May 2001(20 years after company formation)
Appointment Duration1 year, 5 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
Appointed25 May 2001(20 years after company formation)
Appointment Duration1 year, 5 months (closed 19 November 2002)
RoleCompany Director
Correspondence AddressThe Bothy And Forge
Ightham Court
Ightham
Kent
TN15 9JF
Director NameMr Michael Roger Forrest
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed25 May 2001(20 years 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(20 years, 9 months after company formation)
Appointment Duration8 months, 2 weeks (closed 19 November 2002)
RoleCompany Director
Correspondence Address66 Blackmead
Riverhead
Sevenoaks
Kent
TN13 2QU
Director NameHilary Frances Wild
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1992(11 years, 4 months after company formation)
Appointment Duration1 year, 4 months (resigned 01 February 1994)
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
Appointed01 October 1992(11 years, 4 months after company formation)
Appointment Duration1 year, 11 months (resigned 20 September 1994)
RoleBanker
Correspondence AddressWhite Timbers Ewhurst Green
Ewhurst
Cranleigh
Surrey
GU6 7SF
Director NameThomas Leslie Smith
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1992(11 years, 4 months after company formation)
Appointment Duration2 years, 3 months (resigned 25 January 1995)
RoleAssistant Director Leasing
Correspondence AddressKensaleyre House
Kensaleyre
Isle Of Skye
IV51 9XE
Scotland
Director NameMr Peter Lucas
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1992(11 years, 4 months after company formation)
Appointment Duration1 year, 7 months (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
Appointed01 October 1992(11 years, 4 months after company formation)
Appointment Duration5 years, 6 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 63 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1992(11 years, 4 months after company formation)
Appointment Duration1 year, 3 months (resigned 21 January 1994)
RoleMerchant Banker
Correspondence Address3 Ingrebourne Gardens
Upminster
Essex
RM14 1BG
Secretary NameMrs Lorraine Elizabeth Young
NationalityBritish
StatusResigned
Appointed01 October 1992(11 years, 4 months after company formation)
Appointment Duration3 years, 10 months (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(11 years, 11 months after company formation)
Appointment Duration4 years, 11 months (resigned 17 April 1998)
RoleBanker
Country of ResidenceEngland
Correspondence AddressThe Old Rectory
Little Leighs
Chelmsford
CM3 1PB
Secretary NameAudrey Morrison
NationalityBritish
StatusResigned
Appointed03 February 1995(13 years, 8 months after company formation)
Appointment Duration6 years, 3 months (resigned 11 May 2001)
RoleCompany Director
Correspondence Address20 Bliss Avenue
Shefford
Bedfordshire
SG17 5SF
Director NameCormac Patrick Thomas O'Haire
Date of BirthApril 1965 (Born 59 years ago)
NationalityIrish
StatusResigned
Appointed01 April 1998(16 years, 10 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(16 years, 10 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
Director NameRobert Wilson McComb
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed27 April 1998(16 years, 11 months after company formation)
Appointment Duration3 years (resigned 25 May 2001)
RoleMerchant Banker
Country of ResidenceUnited Kingdom
Correspondence Address3 Firs Avenue
Muswell Hill
London
N10 3LY

Location

Registered Address20 Fenchurch Street
London
EC3M 3BY
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBridge
Built Up AreaGreater London
Address MatchesOver 70 other UK companies use this postal address

Financials

Year2014
Net Worth£69

Accounts

Latest Accounts31 December 2001 (22 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

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)
12 March 2002Secretary resigned (1 page)
12 March 2002New secretary appointed (2 pages)
1 February 2002Accounts for a dormant company made up to 31 December 2001 (4 pages)
11 October 2001Accounts for a dormant company made up to 31 December 2000 (4 pages)
11 October 2001Return made up to 01/10/01; full list of members (8 pages)
1 June 2001Director resigned (1 page)
1 June 2001Director resigned (1 page)
1 June 2001New director appointed (4 pages)
1 June 2001New director appointed (4 pages)
1 June 2001New director appointed (3 pages)
18 May 2001New secretary appointed (2 pages)
18 May 2001Secretary resigned (1 page)
9 April 2001Company name changed kleinwort benson leasing interna tional LIMITED\certificate issued on 09/04/01 (2 pages)
4 October 2000Return made up to 01/10/00; full list of members (7 pages)
9 March 2000Accounts for a dormant company made up to 31 December 1999 (7 pages)
19 October 1999Return made up to 01/10/99; no change of members (6 pages)
22 July 1999Secretary's particulars changed (1 page)
30 June 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
14 June 1999Full accounts made up to 31 December 1998 (9 pages)
8 October 1998Return made up to 01/10/98; no change of members (6 pages)
1 May 1998New director appointed (2 pages)
1 May 1998Director resigned (1 page)
17 April 1998New director appointed (2 pages)
23 October 1997Full accounts made up to 31 December 1996 (9 pages)
16 October 1997Return made up to 01/10/97; full list of members (6 pages)
6 December 1996Return made up to 01/10/96; no change of members (5 pages)
6 December 1996Return made up to 01/10/95; no change of members; amend (6 pages)
12 September 1996Auditor's resignation (1 page)
20 August 1996Auditor's resignation (1 page)
18 August 1996Secretary resigned (1 page)
24 April 1996Director's particulars changed (1 page)
9 October 1995Return made up to 01/10/95; no change of members (8 pages)
6 April 1995Full accounts made up to 31 December 1994 (10 pages)