Company NameRBL Industrial Finance Limited
Company StatusDissolved
Company Number02063785
CategoryPrivate Limited Company
Incorporation Date13 October 1986(37 years, 6 months ago)
Dissolution Date16 January 2001 (23 years, 3 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6521Financial leasing
SIC 64910Financial leasing

Directors

Director NameJohn David Lowis Baird
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed11 May 1994(7 years, 7 months after company formation)
Appointment Duration6 years, 8 months (closed 16 January 2001)
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, 7 months after company formation)
Appointment Duration6 years, 8 months (closed 16 January 2001)
RoleCompany Director
Correspondence AddressThe Bothy And Forge
Ightham Court
Ightham
Kent
TN15 9JF
Secretary NameAudrey Morrison
NationalityBritish
StatusClosed
Appointed03 February 1995(8 years, 3 months after company formation)
Appointment Duration5 years, 11 months (closed 16 January 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
StatusClosed
Appointed01 April 1998(11 years, 5 months after company formation)
Appointment Duration2 years, 9 months (closed 16 January 2001)
RoleFinancial Controller
Correspondence Address1 Windermere Road
Ealing
London
W5 4TJ
Secretary NameMichelle Amey
NationalityBritish
StatusClosed
Appointed01 April 1998(11 years, 5 months after company formation)
Appointment Duration2 years, 9 months (closed 16 January 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Holme Road
Hornchurch
Essex
RM11 3QS
Director NameOliver Mario Josef Farley
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1993(6 years, 4 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 NameHilary Frances Wild
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1993(6 years, 4 months after company formation)
Appointment Duration11 months, 1 week (resigned 01 February 1994)
RoleBanker
Correspondence Address19 Gilbey House 38-46 Jamestown Road
London
NW1 7BY
Director NameJohn Elliott Hooper
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1993(6 years, 4 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 21 January 1994)
RoleMerchant Banker
Correspondence Address3 Ingrebourne Gardens
Upminster
Essex
RM14 1BG
Director NameMr Stephen Andrew Jack
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1993(6 years, 4 months after company formation)
Appointment Duration5 years, 1 month (resigned 01 April 1998)
RoleFinancial Controller
Country of ResidenceEngland
Correspondence Address1 Hunter Road
West Wimbledon
London
SW20 8NZ
Director NameMr Peter Lucas
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1993(6 years, 4 months after company formation)
Appointment Duration1 year, 1 month (resigned 29 April 1994)
RoleBanker
Country of ResidenceEngland
Correspondence Address7 Sumner Close
Fetcham
Leatherhead
Surrey
KT22 9XF
Director NameAndrew John White
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1993(6 years, 4 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 NameLorraine Elizabeth Young
NationalityBritish
StatusResigned
Appointed01 March 1993(6 years, 4 months after company formation)
Appointment Duration3 years, 5 months (resigned 09 August 1996)
RoleCompany Director
Correspondence Address56 Parr Close
Edmonton
London
N9 0UZ
Director NameJames Stephen Witter
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed11 May 1994(7 years, 7 months after company formation)
Appointment Duration2 years, 1 month (resigned 12 June 1996)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence AddressLlewellyn House 31 Kew Green
Richmond
Surrey
TW9 3AA
Director NameMr Michael Roger Forrest
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed11 May 1994(7 years, 7 months after company formation)
Appointment Duration9 months, 1 week (resigned 15 February 1995)
RoleCompany Director
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, 7 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, 3 months after company formation)
Appointment Duration3 weeks, 5 days (resigned 01 March 1995)
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(9 years, 8 months after company formation)
Appointment Duration2 years (resigned 19 June 1998)
RoleMerchant Banker
Country of ResidenceEngland
Correspondence AddressCetlas Farm Road
Northwood
Middlesex
HA6 2NZ

Location

Registered Address20 Fenchurch Street
London
EC3P 3DB
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London

Accounts

Latest Accounts30 November 1999 (24 years, 5 months ago)
Accounts CategoryDormant
Accounts Year End30 November

Filing History

16 January 2001Final Gazette dissolved via voluntary strike-off (1 page)
26 September 2000First Gazette notice for voluntary strike-off (1 page)
11 August 2000Application for striking-off (1 page)
9 March 2000Accounts for a dormant company made up to 30 November 1999 (8 pages)
22 July 1999Secretary's particulars changed (1 page)
30 June 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
20 May 1999Full accounts made up to 30 November 1998 (10 pages)
23 March 1999Return made up to 01/03/99; no change of members (7 pages)
10 September 1998Auditor's resignation (5 pages)
25 June 1998Director resigned (1 page)
31 May 1998Full accounts made up to 30 November 1997 (10 pages)
17 April 1998New director appointed (2 pages)
17 March 1998Return made up to 01/03/98; full list of members (7 pages)
21 November 1997Director resigned (1 page)
2 May 1997Full accounts made up to 30 November 1996 (10 pages)
24 March 1997Return made up to 01/03/97; no change of members (7 pages)
13 September 1996Auditor's resignation (1 page)
20 August 1996Auditor's resignation (1 page)
18 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)
4 April 1996Full accounts made up to 30 November 1995 (11 pages)
27 March 1996Return made up to 01/03/96; no change of members (8 pages)
12 March 1996Director resigned (1 page)
21 December 1995New secretary appointed (4 pages)
21 December 1995Secretary's particulars changed (4 pages)
6 April 1995Full accounts made up to 30 November 1994 (11 pages)
22 March 1995Return made up to 01/03/95; full list of members (16 pages)