Company NameRBL Equipment Finance Limited
Company StatusDissolved
Company Number02100303
CategoryPrivate Limited Company
Incorporation Date16 February 1987(37 years, 1 month ago)
Dissolution Date9 June 1998 (25 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Stephen Andrew Jack
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed01 August 1992(5 years, 5 months after company formation)
Appointment Duration5 years, 10 months (closed 09 June 1998)
RoleFinancial Controller
Country of ResidenceEngland
Correspondence Address1 Hunter Road
West Wimbledon
London
SW20 8NZ
Secretary NameAudrey Morrison
NationalityBritish
StatusClosed
Appointed03 February 1995(7 years, 11 months after company formation)
Appointment Duration3 years, 4 months (closed 09 June 1998)
RoleCompany Director
Correspondence Address20 Bliss Avenue
Shefford
Bedfordshire
SG17 5SF
Director NameChristopher Andrew Cameron
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed21 August 1997(10 years, 6 months after company formation)
Appointment Duration9 months, 3 weeks (closed 09 June 1998)
RoleCompany Director
Correspondence AddressThe Bothy And Forge
Ightham Court
Ightham
Kent
TN15 9JF
Director NameOliver Mario Josef Farley
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1992(5 years, 5 months after company formation)
Appointment Duration5 years, 3 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 August 1992(5 years, 5 months after company formation)
Appointment Duration2 years, 1 month (resigned 20 September 1994)
RoleBanker
Correspondence AddressWhite Timbers Ewhurst Green
Ewhurst
Cranleigh
Surrey
GU6 7SF
Secretary NameMrs Lorraine Elizabeth Young
NationalityBritish
StatusResigned
Appointed01 August 1992(5 years, 5 months after company formation)
Appointment Duration4 years (resigned 09 August 1996)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Vaughan Avenue
Tonbridge
Kent
TN10 4EB

Location

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

Accounts

Latest Accounts31 October 1996 (27 years, 5 months ago)
Accounts CategoryDormant
Accounts Year End31 October

Filing History

9 June 1998Final Gazette dissolved via voluntary strike-off (1 page)
17 February 1998First Gazette notice for voluntary strike-off (1 page)
2 January 1998Application for striking-off (1 page)
21 November 1997Director resigned (1 page)
28 August 1997Secretary resigned (1 page)
28 August 1997New director appointed (2 pages)
28 August 1997Return made up to 01/08/97; no change of members (5 pages)
27 August 1997Accounts for a dormant company made up to 31 October 1996 (6 pages)
2 September 1996Return made up to 01/08/96; no change of members (5 pages)
3 April 1996Accounts for a dormant company made up to 31 October 1995 (7 pages)
9 August 1995Return made up to 01/08/95; full list of members (12 pages)