Company NamePillar Leasing Limited
Company StatusDissolved
Company Number02169429
CategoryPrivate Limited Company
Incorporation Date25 September 1987(36 years, 7 months ago)
Dissolution Date22 January 2002 (22 years, 3 months ago)

Business Activity

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

Directors

Director NameThe Estate Of David Laurence Massie
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed13 July 1991(3 years, 9 months after company formation)
Appointment Duration10 years, 6 months (closed 22 January 2002)
RoleBanker
Country of ResidenceEngland
Correspondence Address5 Alan Road
Wimbledon
London
SW19 7PT
Secretary NameMr Vivian James Maguire
NationalityIrish
StatusClosed
Appointed30 June 1992(4 years, 9 months after company formation)
Appointment Duration9 years, 6 months (closed 22 January 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNorthridge East Hill
South Bank
Westerham
Kent
TN16 1EN
Director NameMr Clive Anthony Harris
Date of BirthJuly 1951 (Born 72 years ago)
NationalityEnglish
StatusResigned
Appointed13 July 1991(3 years, 9 months after company formation)
Appointment Duration3 years, 3 months (resigned 18 October 1994)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address208 Stratton Heights
Cirencester
Gloucestershire
GL7 2RW
Wales
Director NameMr Barrie Reginald John Whipp
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed13 July 1991(3 years, 9 months after company formation)
Appointment Duration4 years, 1 month (resigned 01 September 1995)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Chart House
Wadhurst Road
Frant
East Sussex
TN3 9EJ
Secretary NameMr David Frank Donaldson Jones
NationalityBritish
StatusResigned
Appointed13 July 1991(3 years, 9 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 30 June 1992)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Maldon Close
Westcote Road
Reading
Berkshire
RG30 2DH

Location

Registered AddressFitzroy House
18-20 Grafton Street
Mayfair
London
W1X 3LE
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Financials

Year2014
Net Worth-£212,741
Current Liabilities£212,741

Accounts

Latest Accounts31 December 2000 (23 years, 3 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Filing History

22 January 2002Final Gazette dissolved via voluntary strike-off (1 page)
4 September 2001First Gazette notice for voluntary strike-off (1 page)
24 July 2001Total exemption full accounts made up to 31 December 2000 (9 pages)
24 July 2001Total exemption full accounts made up to 31 December 1999 (9 pages)
23 July 2001Application for striking-off (1 page)
20 July 2001Return made up to 30/06/01; full list of members (4 pages)
13 July 2000Return made up to 30/06/00; full list of members (7 pages)
22 April 2000Full accounts made up to 31 December 1998 (9 pages)
19 August 1999Return made up to 30/06/99; full list of members (7 pages)
2 March 1999Director's particulars changed (1 page)
7 January 1999Full accounts made up to 31 December 1997 (10 pages)
16 July 1998Return made up to 30/06/98; full list of members (6 pages)
31 October 1997Full accounts made up to 31 December 1996 (12 pages)
8 September 1997Registered office changed on 08/09/97 from: 107 cannon street london EC4N 5AD (1 page)
9 July 1997Return made up to 30/06/97; full list of members (6 pages)
3 November 1996Full accounts made up to 31 December 1995 (13 pages)
16 July 1996Full accounts made up to 31 December 1993 (17 pages)
16 July 1996Full accounts made up to 31 December 1994 (14 pages)
3 July 1996Return made up to 30/06/96; full list of members (6 pages)
3 July 1996Auditor's resignation (1 page)
1 July 1996Auditor's resignation (1 page)
31 October 1995Registered office changed on 31/10/95 from: 12 curzon street london W1Y 7FJ (1 page)
12 September 1995Director resigned (4 pages)
12 July 1995Return made up to 30/06/95; full list of members (18 pages)