Company NameKleinwort Benson Leasing Finance Limited
Company StatusDissolved
Company Number02023820
CategoryPrivate Limited Company
Incorporation Date29 May 1986(37 years, 11 months ago)
Dissolution Date26 May 1998 (25 years, 11 months ago)
Previous NameKb Equipment Finance 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 NameMr Stephen Andrew Jack
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed01 March 1993(6 years, 9 months after company formation)
Appointment Duration5 years, 2 months (closed 26 May 1998)
RoleFinancial Controller
Country of ResidenceEngland
Correspondence Address1 Hunter Road
West Wimbledon
London
SW20 8NZ
Director NameJohn David Lowis Baird
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed11 May 1994(7 years, 11 months after company formation)
Appointment Duration4 years (closed 26 May 1998)
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(7 years, 11 months after company formation)
Appointment Duration4 years (closed 26 May 1998)
RoleCompany Director
Correspondence AddressThe Bothy And Forge
Ightham Court
Ightham
Kent
TN15 9JF
Director NameJames Stephen Witter
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed11 May 1994(7 years, 11 months after company formation)
Appointment Duration4 years (closed 26 May 1998)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence AddressLlewellyn House 31 Kew Green
Richmond
Surrey
TW9 3AA
Secretary NameAudrey Morrison
NationalityBritish
StatusClosed
Appointed03 February 1995(8 years, 8 months after company formation)
Appointment Duration3 years, 3 months (closed 26 May 1998)
RoleCompany Director
Correspondence Address20 Bliss Avenue
Shefford
Bedfordshire
SG17 5SF
Director NameOliver Mario Josef Farley
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1993(6 years, 9 months after company formation)
Appointment Duration4 years, 8 months (resigned 11 November 1997)
RoleBanker
Correspondence AddressWhite Cottage 10 Denne Road
Horsham
West Sussex
RH12 1JF
Director NameAndrew John White
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1993(6 years, 9 months after company formation)
Appointment Duration1 year, 6 months (resigned 20 September 1994)
RoleBanker
Correspondence AddressWhite Timbers Ewhurst Green
Ewhurst
Cranleigh
Surrey
GU6 7SF
Secretary NameMrs Lorraine Elizabeth Young
NationalityBritish
StatusResigned
Appointed01 March 1993(6 years, 9 months after company formation)
Appointment Duration3 years, 5 months (resigned 09 August 1996)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Vaughan Avenue
Tonbridge
Kent
TN10 4EB
Director NameMr Michael Roger Forrest
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed11 May 1994(7 years, 11 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 NameRichard Geoffrey Millward
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed17 May 1994(7 years, 11 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(8 years, 8 months after company formation)
Appointment Duration3 weeks, 5 days (resigned 01 March 1995)
RoleCompany Director
Correspondence Address20 Bliss Avenue
Shefford
Bedfordshire
SG17 5SF

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

Accounts

Latest Accounts30 April 1997 (27 years ago)
Accounts CategoryDormant
Accounts Year End30 April

Filing History

26 May 1998Final Gazette dissolved via voluntary strike-off (1 page)
3 February 1998First Gazette notice for voluntary strike-off (1 page)
22 December 1997Application for striking-off (2 pages)
21 November 1997Director resigned (1 page)
27 August 1997Accounts for a dormant company made up to 30 April 1997 (6 pages)
21 April 1997Director's particulars changed (1 page)
24 March 1997Return made up to 01/03/97; no change of members (7 pages)
26 November 1996Accounts for a dormant company made up to 30 April 1996 (5 pages)
16 August 1996Secretary resigned (1 page)
26 March 1996Return made up to 01/03/96; no change of members (8 pages)
12 March 1996Director resigned (1 page)
4 March 1996Full accounts made up to 30 April 1995 (7 pages)
21 December 1995New secretary appointed (4 pages)
21 December 1995Secretary's particulars changed (4 pages)
31 March 1995Company name changed kb equipment finance LIMITED\certificate issued on 31/03/95 (4 pages)
22 March 1995Return made up to 01/03/95; full list of members (16 pages)