Company NameSummit Lease Finance (No.2) Limited
Company StatusDissolved
Company Number02457742
CategoryPrivate Limited Company
Incorporation Date9 January 1990(34 years, 3 months ago)
Dissolution Date20 August 2002 (21 years, 8 months ago)

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 Simon James Knevett Barratt
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed09 January 1991(1 year after company formation)
Appointment Duration11 years, 7 months (closed 20 August 2002)
RoleExecutive Director
Country of ResidenceEngland
Correspondence Address31 Dalebury Road
London
SW17 7HQ
Director NameNeil Anthony Roberts
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed13 May 1996(6 years, 4 months after company formation)
Appointment Duration6 years, 3 months (closed 20 August 2002)
RoleFinancier
Correspondence AddressThe Oaks
15 Water Lane
Cobham
Surrey
KT11 2PA
Secretary NameMr Simon James Knevett Barratt
NationalityBritish
StatusClosed
Appointed31 December 1998(8 years, 11 months after company formation)
Appointment Duration3 years, 7 months (closed 20 August 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address31 Dalebury Road
London
SW17 7HQ
Director NameMr Alan Henry Harrold
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed09 January 1991(1 year after company formation)
Appointment Duration2 years, 9 months (resigned 15 October 1993)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressCherry Tree House
The Drive
Bourne End
Buckinghamshire
SL8 5RE
Director NameChristopher Neil Hunter Gordon
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed09 January 1991(1 year after company formation)
Appointment Duration1 year, 5 months (resigned 22 June 1992)
RoleManaging Director
Correspondence Address31 Alexander Street
London
W2 5NV
Director NameRaymond John Michael Keane
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed09 January 1991(1 year after company formation)
Appointment Duration1 year, 5 months (resigned 22 June 1992)
RoleFinancier
Country of ResidenceEngland
Correspondence AddressBeanstlk Cottage Ipsley Lane
Ipsley
Redditch
Worcestershire
B98 0AP
Director NameNigel Pearce
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed09 January 1991(1 year after company formation)
Appointment Duration4 years, 6 months (resigned 28 July 1995)
RoleFinancier
Correspondence Address17 Greenfinch Close
Heathlake Park
Crowthorpe
Berkshire
RG45 6TZ
Secretary NameMr William Sackville Gwynne Lawrence
NationalityBritish
StatusResigned
Appointed14 January 1991(1 year after company formation)
Appointment Duration7 years, 11 months (resigned 31 December 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Byam Street
London
SW6 2RB
Director NameChristopher Edward Francis Van Den Heuvel
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed28 July 1995(5 years, 6 months after company formation)
Appointment Duration11 months (resigned 28 June 1996)
RoleAccountant
Correspondence Address7 Hawkes Leap
Windlesham
Surrey
GU20 6JL
Secretary NameSummit Group Holdings Limited (Corporation)
StatusResigned
Appointed09 January 1991(1 year after company formation)
Appointment Duration5 days (resigned 14 January 1991)
Correspondence Address84 St Katharines Way
London
E1 9YS

Location

Registered AddressThe Pavilion
3 Broadgate
London
EC2M 2QS
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBishopsgate
Built Up AreaGreater London

Financials

Year2014
Net Worth-£172,180
Cash£27
Current Liabilities£172,207

Accounts

Latest Accounts31 March 2001 (23 years ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

20 August 2002Final Gazette dissolved via voluntary strike-off (1 page)
5 June 2002Auditor's resignation (1 page)
26 February 2002First Gazette notice for voluntary strike-off (1 page)
16 January 2002Application for striking-off (1 page)
9 January 2002Return made up to 09/01/02; full list of members (6 pages)
28 August 2001Full accounts made up to 31 March 2001 (10 pages)
15 January 2001Return made up to 09/01/01; full list of members (6 pages)
16 August 2000Full accounts made up to 31 March 2000 (10 pages)
13 January 2000Return made up to 09/01/00; full list of members (6 pages)
9 September 1999Full accounts made up to 31 March 1999 (12 pages)
20 January 1999New secretary appointed (2 pages)
20 January 1999Secretary resigned (1 page)
18 January 1999Return made up to 09/01/99; no change of members (6 pages)
28 July 1998Full accounts made up to 31 March 1998 (11 pages)
16 May 1998Declaration of satisfaction of mortgage/charge (1 page)
16 May 1998Declaration of satisfaction of mortgage/charge (1 page)
16 May 1998Declaration of satisfaction of mortgage/charge (1 page)
16 May 1998Declaration of satisfaction of mortgage/charge (1 page)
16 May 1998Declaration of satisfaction of mortgage/charge (1 page)
16 May 1998Declaration of satisfaction of mortgage/charge (1 page)
16 May 1998Declaration of satisfaction of mortgage/charge (1 page)
16 May 1998Declaration of satisfaction of mortgage/charge (1 page)
16 May 1998Declaration of satisfaction of mortgage/charge (1 page)
16 May 1998Declaration of satisfaction of mortgage/charge (1 page)
16 May 1998Declaration of satisfaction of mortgage/charge (1 page)
16 May 1998Declaration of satisfaction of mortgage/charge (1 page)
16 May 1998Declaration of satisfaction of mortgage/charge (1 page)
16 May 1998Declaration of satisfaction of mortgage/charge (1 page)
16 May 1998Declaration of satisfaction of mortgage/charge (1 page)
15 April 1998Director's particulars changed (1 page)
13 January 1998Return made up to 09/01/98; full list of members (8 pages)
30 July 1997Full accounts made up to 31 March 1997 (11 pages)
17 July 1997Director's particulars changed (1 page)
13 January 1997Return made up to 09/01/97; no change of members (6 pages)
4 December 1996Registered office changed on 04/12/96 from: 84 st katharines way london E1 9YS (1 page)
11 July 1996Director resigned (1 page)
5 July 1996Full accounts made up to 31 March 1996 (12 pages)
20 May 1996New director appointed (3 pages)
12 April 1996Particulars of mortgage/charge (11 pages)
12 April 1996Particulars of mortgage/charge (5 pages)
12 April 1996Particulars of mortgage/charge (5 pages)
12 April 1996Particulars of mortgage/charge (5 pages)
15 January 1996Return made up to 09/01/96; no change of members (6 pages)
22 August 1995Registered office changed on 22/08/95 from: 2 clerkenwell green london EC1R 0PH (1 page)
10 August 1995Full accounts made up to 31 March 1995 (12 pages)
10 August 1995Director resigned;new director appointed (4 pages)