Company NameHeminge Leasing Limited
Company StatusDissolved
Company Number02641842
CategoryPrivate Limited Company
Incorporation Date30 August 1991(32 years, 8 months ago)
Dissolution Date28 June 2005 (18 years, 10 months ago)
Previous NameAbbey National September Leasing (4) Limited

Business Activity

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

Directors

Director NameMr Stephen Heyworth
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed30 June 2003(11 years, 10 months after company formation)
Appointment Duration1 year, 12 months (closed 28 June 2005)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address37 Tilsworth Road
Beaconsfield
Buckinghamshire
HP9 1TR
Director NameMr John Christopher Swaine
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed30 June 2003(11 years, 10 months after company formation)
Appointment Duration1 year, 12 months (closed 28 June 2005)
RoleBanker
Correspondence Address51 Oakwood Road
Bricket Wood
St Albans
Hertfordshire
AL2 3PZ
Director NameMr Martin James Smith
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed13 October 2003(12 years, 1 month after company formation)
Appointment Duration1 year, 8 months (closed 28 June 2005)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address34 Glenshiel Road
Eltham
London
SE9 1AQ
Secretary NameSandra Leigh Rossato
NationalityAustralian
StatusClosed
Appointed24 March 2005(13 years, 7 months after company formation)
Appointment Duration3 months (closed 28 June 2005)
RoleCompany Director
Correspondence Address13 Seymour Court
333 Upper Richmond Road
London
SW15 6UB
Director NameMr Robin Garratt
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed30 August 1992(1 year after company formation)
Appointment Duration9 years, 10 months (resigned 30 June 2002)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address107 Wansunt Road
Bexley
Kent
DA5 2DN
Director NameMr James Michael Tyrrell
Date of BirthMarch 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed30 August 1992(1 year after company formation)
Appointment Duration10 months (resigned 30 June 1993)
RoleDirector & General Manager
Country of ResidenceUnited Kingdom
Correspondence AddressTreetops Aldworth Road
Upper Basildon
Reading
Berkshire
RG8 8NH
Director NameMr Jonathan Clive Nicholls
Date of BirthOctober 1957 (Born 66 years ago)
NationalityEnglish
StatusResigned
Appointed30 August 1992(1 year after company formation)
Appointment Duration3 years, 8 months (resigned 30 April 1996)
RoleAsst Treasurer
Country of ResidenceUnited Kingdom
Correspondence AddressLongmeadow
Prinsted Lane
Emsworth
Hampshire
PO10 8HR
Director NameSuzanne Margaret Julian
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed30 August 1992(1 year after company formation)
Appointment Duration8 years, 3 months (resigned 18 December 2000)
RoleAccountant
Correspondence Address25 Quick Road
Chiswick
London
W4 2BU
Director NameDavid Gareth Jones
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed30 August 1992(1 year after company formation)
Appointment Duration1 month (resigned 01 October 1992)
RoleAsst Gen Mgr & Treasurer
Correspondence AddressThe Buffers
11 Deepdene Drive
Dorking
Surrey
RH5 4AH
Secretary NameMrs Leena Nagrecha
NationalityBritish
StatusResigned
Appointed30 August 1992(1 year after company formation)
Appointment Duration4 months (resigned 01 January 1993)
RoleCompany Director
Correspondence Address9 Oak Tree Close
Stanmore
Middlesex
HA7 2PX
Director NameIan Harley
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1992(1 year, 1 month after company formation)
Appointment Duration1 year (resigned 13 October 1993)
RoleGroup Treasurer
Correspondence Address36 Kersey Drive
Selsdon Ridge
South Croydon
Surrey
CR2 8SX
Director NameMr David Gareth Jones
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed13 October 1993(2 years, 1 month after company formation)
Appointment Duration5 years, 1 month (resigned 10 December 1998)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressHillhouse Farm
Misbrooks Green Road Beare Green
Dorking
Surrey
RH5 4QQ
Director NameAnna Merrick
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed29 June 1994(2 years, 10 months after company formation)
Appointment Duration8 years (resigned 30 June 2002)
RoleBanker
Correspondence Address27 Jacksons Lane
Highgate
London
N6 5SR
Director NameSarah Anne Hutchison
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1996(4 years, 8 months after company formation)
Appointment Duration11 months (resigned 01 April 1997)
RoleBanker
Correspondence Address77 Parliament Hill
London
NW3 2TH
Director NameGraham Stephen Long
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1997(5 years, 7 months after company formation)
Appointment Duration11 months, 1 week (resigned 10 March 1998)
RoleCompany Director
Correspondence Address22 Cumberland Road
London
SW13 9LY
Director NameGwendoline Mary Batchelor
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed26 March 1998(6 years, 7 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 18 December 1998)
RoleFinance Director
Correspondence Address26 Crescent Wood Road
London
SE26 6RU
Director NameGwendoline Mary Batchelor
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed26 March 1998(6 years, 7 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 18 December 1998)
RoleFinance Director
Correspondence Address26 Crescent Wood Road
London
SE26 6RU
Director NameShirley Ann Elizabeth Edwards
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed18 December 1998(7 years, 3 months after company formation)
Appointment Duration3 years, 3 months (resigned 12 April 2002)
RoleFinancial Controller
Correspondence AddressTilbrook Mill
Lower Dean
Huntingdon
Cambridgeshire
PE28 0LH
Director NameMr David James Ellis
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed18 December 2000(9 years, 3 months after company formation)
Appointment Duration2 years, 6 months (resigned 30 June 2003)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressBatts Row Cottage
Laverstoke Lane, Laverstoke
Whitchurch
Hampshire
RG28 7PA
Director NameMr Jonathan Paul Cohen
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2002(10 years, 10 months after company formation)
Appointment Duration1 year (resigned 30 June 2003)
RoleAccountant
Country of ResidenceEngland
Correspondence Address13 Gowan Lea
15 Woodford Road
London
E18 2ER
Director NameDavid Martin Green
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2002(10 years, 10 months after company formation)
Appointment Duration1 year (resigned 30 June 2003)
RoleChartered Accountant
Correspondence Address7 Restharrow Road
Weavering
Maidstone
Kent
ME14 5UH
Director NameMr William Nairn Lowe
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2002(10 years, 10 months after company formation)
Appointment Duration1 year (resigned 30 June 2003)
RoleBanker
Country of ResidenceEngland
Correspondence AddressBriar Gap
Loseberry Road
Claygate
Surrey
KT10 9DQ
Director NameJames Robert Hannam
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2003(11 years, 10 months after company formation)
Appointment Duration3 months (resigned 30 September 2003)
RoleAccountant
Correspondence AddressHolly Tree Cottage
Otham Street Otham
Maidstone
ME15 8RL
Secretary NameEmily Bourke
NationalityBritish
StatusResigned
Appointed30 June 2003(11 years, 10 months after company formation)
Appointment Duration1 year, 8 months (resigned 24 March 2005)
RoleCompany Director
Correspondence Address49 Milner Road
London
SW19 3AB
Secretary NameAbbey National Secretariat Services Limited (Corporation)
StatusResigned
Appointed01 January 1993(1 year, 4 months after company formation)
Appointment Duration10 years, 6 months (resigned 30 June 2003)
Correspondence AddressAbbey National House
2 Triton Square Regent's Place
London
NW1 3AN

Location

Registered AddressWoolgate Exchange
25 Basinghall Street
London
EC2V 5HA
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBassishaw
Built Up AreaGreater London

Financials

Year2014
Net Worth£2

Accounts

Latest Accounts30 June 2004 (19 years, 10 months ago)
Accounts CategoryFull
Accounts Year End30 June

Filing History

28 June 2005Final Gazette dissolved via voluntary strike-off (1 page)
13 April 2005Secretary resigned (1 page)
13 April 2005New secretary appointed (2 pages)
22 February 2005First Gazette notice for voluntary strike-off (1 page)
7 January 2005Application for striking-off (1 page)
26 October 2004Declaration of satisfaction of mortgage/charge (1 page)
26 October 2004Declaration of satisfaction of mortgage/charge (1 page)
26 October 2004Full accounts made up to 30 June 2004 (14 pages)
26 October 2004Declaration of satisfaction of mortgage/charge (2 pages)
26 October 2004Declaration of satisfaction of mortgage/charge (1 page)
26 October 2004Declaration of satisfaction of mortgage/charge (1 page)
26 October 2004Declaration of satisfaction of mortgage/charge (1 page)
26 October 2004Declaration of satisfaction of mortgage/charge (1 page)
26 October 2004Declaration of satisfaction of mortgage/charge (1 page)
26 October 2004Declaration of satisfaction of mortgage/charge (1 page)
26 October 2004Declaration of satisfaction of mortgage/charge (1 page)
26 October 2004Declaration of satisfaction of mortgage/charge (1 page)
26 October 2004Declaration of satisfaction of mortgage/charge (1 page)
26 October 2004Declaration of satisfaction of mortgage/charge (1 page)
26 October 2004Declaration of satisfaction of mortgage/charge (1 page)
26 October 2004Declaration of satisfaction of mortgage/charge (1 page)
26 October 2004Declaration of satisfaction of mortgage/charge (2 pages)
26 October 2004Declaration of satisfaction of mortgage/charge (1 page)
26 October 2004Declaration of satisfaction of mortgage/charge (1 page)
29 April 2004Return made up to 31/03/04; full list of members (7 pages)
28 November 2003Full accounts made up to 30 June 2003 (15 pages)
18 October 2003New director appointed (3 pages)
16 October 2003Director resigned (1 page)
9 September 2003Memorandum and Articles of Association (16 pages)
5 September 2003Auditor's resignation (1 page)
25 July 2003New director appointed (3 pages)
22 July 2003Company name changed abbey national september leasing (4) LIMITED\certificate issued on 22/07/03 (2 pages)
22 July 2003Accounting reference date shortened from 30/09/03 to 30/06/03 (1 page)
17 July 2003Director resigned (1 page)
17 July 2003Director resigned (1 page)
17 July 2003Secretary resigned (1 page)
17 July 2003New director appointed (4 pages)
17 July 2003Registered office changed on 17/07/03 from: abbey national house 2 triton square regents place london NW1 3AN (1 page)
17 July 2003Director resigned (1 page)
17 July 2003New director appointed (2 pages)
17 July 2003Director resigned (1 page)
17 July 2003New secretary appointed (2 pages)
8 July 2003Particulars of mortgage/charge (5 pages)
8 July 2003Full accounts made up to 30 September 2002 (13 pages)
8 July 2003Particulars of mortgage/charge (5 pages)
8 July 2003Particulars of mortgage/charge (5 pages)
8 July 2003Particulars of mortgage/charge (5 pages)
8 July 2003Particulars of mortgage/charge (5 pages)
8 July 2003Particulars of mortgage/charge (5 pages)
8 July 2003Particulars of mortgage/charge (5 pages)
8 July 2003Particulars of mortgage/charge (5 pages)
3 May 2003Return made up to 31/03/03; full list of members (6 pages)
17 July 2002New director appointed (3 pages)
12 July 2002New director appointed (3 pages)
11 July 2002New director appointed (5 pages)
11 July 2002Director resigned (1 page)
11 July 2002Director resigned (1 page)
4 July 2002Full accounts made up to 30 September 2001 (12 pages)
28 June 2002Registered office changed on 28/06/02 from: abbey house baker street london NW1 6XL (1 page)
23 April 2002Director resigned (1 page)
22 April 2002Director resigned (1 page)
3 April 2002Secretary's particulars changed (1 page)
12 July 2001Full accounts made up to 30 September 2000 (12 pages)
1 May 2001Return made up to 31/03/01; full list of members (7 pages)
18 April 2001Director's particulars changed (1 page)
22 January 2001New director appointed (3 pages)
22 January 2001Director resigned (1 page)
28 April 2000Return made up to 31/03/00; full list of members (7 pages)
6 February 2000Full accounts made up to 30 September 1999 (12 pages)
28 June 1999Auditor's resignation (2 pages)
18 May 1999New director appointed (6 pages)
28 April 1999Return made up to 31/03/99; full list of members (7 pages)
23 December 1998New director appointed (2 pages)
23 December 1998Director resigned (1 page)
23 December 1998Director resigned (1 page)
18 September 1998Auditor's resignation (2 pages)
14 July 1998Full accounts made up to 30 September 1997 (13 pages)
29 April 1998Return made up to 31/03/98; no change of members (7 pages)
14 April 1998New director appointed (2 pages)
24 March 1998Director resigned (1 page)
13 August 1997Director's particulars changed (2 pages)
26 June 1997Director's particulars changed (1 page)
29 April 1997Return made up to 31/03/97; no change of members (7 pages)
15 April 1997Full accounts made up to 30 September 1996 (11 pages)
15 April 1997Director resigned (1 page)
15 April 1997New director appointed (2 pages)
26 June 1996Full accounts made up to 30 September 1995 (11 pages)
15 May 1996New director appointed (2 pages)
14 May 1996Director resigned (1 page)
29 April 1996Return made up to 31/03/96; full list of members (8 pages)
27 July 1995Full accounts made up to 30 September 1994 (12 pages)
16 June 1995Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
1 June 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
1 June 1995Memorandum and Articles of Association (8 pages)
28 April 1995Return made up to 31/03/95; no change of members (14 pages)
28 May 1992Memorandum and Articles of Association (14 pages)
30 April 1992Company name changed followjoint LIMITED\certificate issued on 01/05/92 (2 pages)
30 August 1991Incorporation (9 pages)