Company NameSaturn Equipment Finance Limited
Company StatusDissolved
Company Number01956116
CategoryPrivate Limited Company
Incorporation Date8 November 1985(38 years, 5 months ago)
Dissolution Date25 May 2004 (19 years, 11 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6522Other credit granting
SIC 64921Credit granting by non-deposit taking finance houses and other specialist consumer credit grantors

Directors

Director NamePeter Ian Vivian Galloway
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed07 February 2002(16 years, 3 months after company formation)
Appointment Duration2 years, 3 months (closed 25 May 2004)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address48 Williams Way
Radlett
Hertfordshire
WD7 7HB
Director NameDean Michael Andrews
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed08 February 2002(16 years, 3 months after company formation)
Appointment Duration2 years, 3 months (closed 25 May 2004)
RoleAccountant
Country of ResidenceEngland
Correspondence Address45 Stradbroke Grove
Clayhall
Ilford
Essex
IG5 0DN
Director NameMiss Kim Beresford
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed08 February 2002(16 years, 3 months after company formation)
Appointment Duration2 years, 3 months (closed 25 May 2004)
RoleAccountant
Country of ResidenceEngland
Correspondence Address1a Needlers End Lane
Balsall Common
Coventry
CV7 7AF
Director NameMr David Field
Date of BirthMay 1951 (Born 73 years ago)
NationalityEnglish
StatusClosed
Appointed08 February 2002(16 years, 3 months after company formation)
Appointment Duration2 years, 3 months (closed 25 May 2004)
RoleAccountant
Country of ResidenceEngland
Correspondence Address28 Aston Avenue
Kenton
Harrow
Middlesex
HA3 0DB
Secretary NameDean Michael Andrews
NationalityBritish
StatusClosed
Appointed08 February 2002(16 years, 3 months after company formation)
Appointment Duration2 years, 3 months (closed 25 May 2004)
RoleAccountant
Country of ResidenceEngland
Correspondence Address45 Stradbroke Grove
Clayhall
Ilford
Essex
IG5 0DN
Director NameMr Harry Abraham Hyman
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed04 December 1991(6 years after company formation)
Appointment Duration3 weeks, 5 days (resigned 30 December 1991)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTara House Cleardown
The Hockering
Woking
Surrey
GU22 7HH
Director NameMr Wallace George William Stein
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed04 December 1991(6 years after company formation)
Appointment Duration9 months, 1 week (resigned 12 September 1992)
RoleLeasing Executive
Country of ResidenceEngland
Correspondence Address10 Gibbet Hill Road
Coventry
West Midlands
CV4 7AJ
Director NameAlan Leslie Williams
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed04 December 1991(6 years after company formation)
Appointment Duration1 year, 5 months (resigned 01 June 1993)
RoleAccountant
Correspondence Address2 Bellmoor
London
NW3 1DY
Director NameMr Peter David Conroy
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed28 January 1993(7 years, 2 months after company formation)
Appointment Duration9 years (resigned 08 February 2002)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressClareswood House
93 Silverdale Avenue
Walton On Thames
Surrey
KT12 1EJ
Director NameLesley Eileen Cain
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1993(7 years, 6 months after company formation)
Appointment Duration7 years, 6 months (resigned 20 December 2000)
RoleLeasing Executive
Country of ResidenceEngland
Correspondence Address10 Alton Road East
Lower Parkstone
Poole
Dorset
BH14 9LH
Secretary NameMaureen Patricia Hughes
NationalityBritish
StatusResigned
Appointed01 June 1993(7 years, 6 months after company formation)
Appointment Duration5 years, 10 months (resigned 29 March 1999)
RoleCompany Director
Correspondence AddressMulberry Cottage Irene Road
Orpington
Kent
BR6 0HA
Secretary NameMr Peter David Conroy
NationalityBritish
StatusResigned
Appointed29 March 1999(13 years, 4 months after company formation)
Appointment Duration2 years, 10 months (resigned 08 February 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressClareswood House
93 Silverdale Avenue
Walton On Thames
Surrey
KT12 1EJ
Director NameRobert Anthony Black
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed20 December 2000(15 years, 1 month after company formation)
Appointment Duration1 year, 1 month (resigned 08 February 2002)
RoleProperty Financier
Correspondence Address6 Sherwood Road
London
NW4 1AD
Secretary NameSaturn Management Limited (Corporation)
StatusResigned
Appointed04 December 1991(6 years after company formation)
Appointment Duration1 year, 5 months (resigned 01 June 1993)
Correspondence Address25/26 Albemarle Street
London
W1X 4AD

Location

Registered Address25/26 Albemarle Street
London
W1S 4AD
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Financials

Year2014
Net Worth-£136
Current Liabilities£136

Accounts

Latest Accounts31 December 2002 (21 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

25 May 2004Final Gazette dissolved via voluntary strike-off (1 page)
10 February 2004First Gazette notice for voluntary strike-off (1 page)
29 December 2003Application for striking-off (1 page)
4 November 2003Total exemption small company accounts made up to 31 December 2002 (4 pages)
26 January 2003Return made up to 04/12/02; full list of members (8 pages)
6 July 2002Full accounts made up to 31 December 2001 (8 pages)
17 April 2002New director appointed (2 pages)
3 April 2002New director appointed (2 pages)
3 April 2002New secretary appointed;new director appointed (2 pages)
12 March 2002Director resigned (1 page)
12 March 2002New director appointed (2 pages)
12 March 2002Secretary resigned;director resigned (1 page)
4 December 2001Return made up to 04/12/01; full list of members
  • 363(287) ‐ Registered office changed on 04/12/01
(6 pages)
3 July 2001Full accounts made up to 31 December 2000 (8 pages)
10 April 2001Auditor's resignation (2 pages)
13 February 2001New director appointed (3 pages)
28 December 2000Director resigned (1 page)
7 December 2000Return made up to 04/12/00; full list of members (6 pages)
11 July 2000Return made up to 04/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
12 May 2000Full accounts made up to 31 December 1999 (8 pages)
17 June 1999New secretary appointed (2 pages)
25 May 1999Full accounts made up to 31 December 1998 (9 pages)
16 April 1999Secretary resigned (1 page)
13 January 1999Return made up to 04/12/98; full list of members (8 pages)
19 June 1998Full accounts made up to 31 December 1997 (9 pages)
31 December 1997Return made up to 04/12/97; no change of members (6 pages)
20 November 1997Auditor's resignation (1 page)
16 July 1997Full accounts made up to 31 December 1996 (9 pages)
3 February 1997Return made up to 04/12/96; no change of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
28 July 1996Full accounts made up to 31 December 1995 (9 pages)
19 January 1996Return made up to 04/12/95; full list of members (8 pages)
14 July 1995Full accounts made up to 31 December 1994 (9 pages)