Company NameF&G Leasing Limited
Company StatusDissolved
Company Number02203962
CategoryPrivate Limited Company
Incorporation Date9 December 1987(36 years, 4 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Secretary NameMr Jeremy Paul Moyes
NationalityAmerican
StatusCurrent
Appointed24 April 1992(4 years, 4 months after company formation)
Appointment Duration31 years, 11 months
RoleCompany Director
Correspondence Address5312 St Albans Way
Baltimore
Maryland 21212
Foreign
Secretary NamePeter Werder
NationalityBritish
StatusCurrent
Appointed12 October 1992(4 years, 10 months after company formation)
Appointment Duration31 years, 5 months
RoleCompany Director
Correspondence AddressZugerstrasse 88
6318 Walchwil
Switzerland
Foreign
Director NameSimon Mikhailovich
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityAmerican
StatusCurrent
Appointed09 May 1995(7 years, 5 months after company formation)
Appointment Duration28 years, 11 months
RoleCompany Director
Correspondence Address224 Goodale Road
Baltimore
Maryland 21212
Irish
Secretary NameJohn Francis Hoffen
NationalityBritish
StatusCurrent
Appointed09 May 1995(7 years, 5 months after company formation)
Appointment Duration28 years, 11 months
RoleCompany Director
Correspondence Address9100 Old Harford Road
Baltimore
Maryland 21234
United States
Director NameBruce Allen Backberg
Date of BirthOctober 1948 (Born 75 years ago)
NationalityAmerican
StatusCurrent
Appointed08 December 1999(12 years after company formation)
Appointment Duration24 years, 3 months
RoleLawyer
Correspondence Address1165 Kenilworth Drive
Woodbury, Mn
55125
Director NameMr Alistair John Sinclair Gunn
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed08 December 1999(12 years after company formation)
Appointment Duration24 years, 3 months
RoleLawyer/Company Secretary
Country of ResidenceUnited Kingdom
Correspondence AddressRook End Cottage Rook End
Debden
Saffron Walden
Essex
CB11 3LR
Director NameJoanna Mary Lawson
Date of BirthMay 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed08 December 1999(12 years after company formation)
Appointment Duration24 years, 3 months
RoleLawyer/Company Secretary
Country of ResidenceEngland
Correspondence Address28 Barnes Street
London
E14 7NP
Director NameChristina Melloh
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityAmerican
StatusCurrent
Appointed08 December 1999(12 years after company formation)
Appointment Duration24 years, 3 months
RoleTax Lawyer
Correspondence Address2642 Irving Avenue South
Minneapolis, Mn
55408
Secretary NameMr Alistair John Sinclair Gunn
NationalityBritish
StatusCurrent
Appointed08 December 1999(12 years after company formation)
Appointment Duration24 years, 3 months
RoleLawyer/Company Secretary
Country of ResidenceUnited Kingdom
Correspondence AddressRook End Cottage Rook End
Debden
Saffron Walden
Essex
CB11 3LR
Director NameMr John Boretti
Date of BirthJune 1952 (Born 71 years ago)
NationalityAmerican
StatusResigned
Appointed24 April 1992(4 years, 4 months after company formation)
Appointment Duration6 months, 1 week (resigned 30 October 1992)
RoleFinancial Officer
Correspondence Address1117 Bernoudy Road
White Mall
Maryland 21161
United States
Director NameMr Francis Xavier Bossle
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityAmerican
StatusResigned
Appointed24 April 1992(4 years, 4 months after company formation)
Appointment Duration7 years, 1 month (resigned 27 May 1999)
RoleVice President
Correspondence Address123 Aylesbury Road
Timonium
Maryland 21093
United States
Director NameMr George Heilborn
Date of BirthFebruary 1935 (Born 89 years ago)
NationalityAmerican
StatusResigned
Appointed24 April 1992(4 years, 4 months after company formation)
Appointment Duration7 months, 1 week (resigned 02 December 1992)
RoleExecutive
Correspondence Address385 Knollwood Road
Ridgewood
New Jersey 07450
Foreign
Director NameMr Jeremy Paul Moyes
Date of BirthOctober 1945 (Born 78 years ago)
NationalityAmerican
StatusResigned
Appointed24 April 1992(4 years, 4 months after company formation)
Appointment Duration6 years, 7 months (resigned 11 December 1998)
RoleExecutive
Correspondence Address5312 St Albans Way
Baltimore
Maryland 21212
Foreign
Director NameSimon Mikhailovich
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityAmerican
StatusResigned
Appointed14 December 1994(7 years after company formation)
Appointment Duration4 months, 3 weeks (resigned 09 May 1995)
RoleCompany Director
Correspondence Address224 Goodale Road
Baltimore
Maryland 21212
Irish
Secretary NameJohn Francis Hoffen
NationalityBritish
StatusResigned
Appointed14 December 1994(7 years after company formation)
Appointment Duration4 months, 3 weeks (resigned 09 May 1995)
RoleCompany Director
Correspondence Address9100 Old Harford Road
Baltimore
Maryland 21234
United States

Location

Registered AddressRolls House
7 Rolls Buildings
Fetter Lane
London.
EC4A 1NH
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London

Accounts

Latest Accounts31 December 1995 (28 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

8 November 2000Dissolved (1 page)
8 August 2000Return of final meeting in a members' voluntary winding up (3 pages)
10 January 2000New director appointed (2 pages)
10 January 2000New director appointed (2 pages)
6 January 2000Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
6 January 2000Res authorised liquidator (1 page)
6 January 2000Appointment of a voluntary liquidator (1 page)
6 January 2000Declaration of solvency (3 pages)
23 December 1999New secretary appointed;new director appointed (3 pages)
23 December 1999Director resigned (1 page)
23 December 1999New director appointed (2 pages)
26 October 1999First Gazette notice for compulsory strike-off (1 page)
6 June 1999Director resigned (1 page)
24 December 1998Director resigned (1 page)
24 June 1998Return made up to 09/05/98; full list of members (8 pages)
26 October 1997Full accounts made up to 31 December 1995 (11 pages)
26 October 1997Delivery ext'd 3 mth 31/12/96 (1 page)
14 May 1997Return made up to 09/05/97; full list of members (9 pages)
29 September 1996Delivery ext'd 3 mth 31/12/95 (1 page)
12 July 1996Secretary's particulars changed (1 page)
12 July 1996Return made up to 09/05/96; full list of members (9 pages)
24 October 1995Full accounts made up to 31 December 1994 (10 pages)
6 September 1995Return made up to 09/05/95; full list of members; amend (18 pages)
15 May 1995Return made up to 09/05/95; full list of members (16 pages)