Company NameBoarman Leasing Limited
DirectorsMartin Ronald Smith and Oscar Sigvald Strugstad
Company StatusDissolved
Company Number02694161
CategoryPrivate Limited Company
Incorporation Date5 March 1992(32 years, 1 month ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMartin Ronald Smith
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed13 March 1997(5 years after company formation)
Appointment Duration27 years, 1 month
RoleAccountant
Correspondence Address2 Lynford Close
Arkely
Barnet
Hertfordshire
EN5 3HQ
Secretary NameRoger Poindexter Munger
NationalityAmerican
StatusCurrent
Appointed13 March 1997(5 years after company formation)
Appointment Duration27 years, 1 month
RoleCompany Director
Correspondence Address2 Great Bushey Drive
Totteridge
London
N20 8QL
Director NameOscar Sigvald Strugstad
Date of BirthMarch 1956 (Born 68 years ago)
NationalityNorwegian
StatusCurrent
Appointed02 February 1998(5 years, 11 months after company formation)
Appointment Duration26 years, 2 months
RoleInvestment Banker
Correspondence Address4 Sydney Place
London
SW7 3NN
Director NameMartin Ronald Smith
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed05 March 1993(1 year after company formation)
Appointment Duration8 months (resigned 05 November 1993)
RoleChartered Accountant
Correspondence Address2 Lynford Close
Arkely
Barnet
Hertfordshire
EN5 3HQ
Director NameArie Christian Tupker
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityCanadian
StatusResigned
Appointed05 March 1993(1 year after company formation)
Appointment Duration3 years, 9 months (resigned 10 December 1996)
RoleInvestment Banker
Country of ResidenceUnited Kingdom
Correspondence Address97 Rivermead Court
Ranelagh Gardens
London
SW6 3SA
Secretary NameMartin Ronald Smith
NationalityBritish
StatusResigned
Appointed05 March 1993(1 year after company formation)
Appointment Duration8 months (resigned 05 November 1993)
RoleCompany Director
Correspondence Address2 Lynford Close
Arkely
Barnet
Hertfordshire
EN5 3HQ
Director NameAndrew Andreou
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed05 November 1993(1 year, 8 months after company formation)
Appointment Duration3 years, 4 months (resigned 13 March 1997)
RoleChartered Accountant
Correspondence Address46 Meadway
Hampstead Garden Suburb
London
NW11 6PR
Secretary NameAndrew Andreou
NationalityBritish
StatusResigned
Appointed05 November 1993(1 year, 8 months after company formation)
Appointment Duration3 years, 4 months (resigned 13 March 1997)
RoleCompany Director
Correspondence Address46 Meadway
Hampstead Garden Suburb
London
NW11 6PR
Director NameIan Barry Abrams
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed10 December 1996(4 years, 9 months after company formation)
Appointment Duration1 year, 1 month (resigned 02 February 1998)
RoleInvestment Banking
Correspondence Address33 Cedars Close
London
NW4 1TR

Location

Registered Address199 Bishopsgate
London
EC2M 3TY
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBishopsgate
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Financials

Year2014
Turnover£30,000
Gross Profit£310
Net Worth-£23,502
Cash£360
Current Liabilities£63,930

Accounts

Latest Accounts31 December 1997 (26 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

14 April 2002Dissolved (1 page)
23 January 2002Liquidators statement of receipts and payments (5 pages)
14 January 2002Return of final meeting in a members' voluntary winding up (3 pages)
29 October 2001Liquidators statement of receipts and payments (5 pages)
10 May 2001Liquidators statement of receipts and payments (5 pages)
26 October 2000Liquidators statement of receipts and payments (5 pages)
4 May 2000Liquidators statement of receipts and payments (5 pages)
1 November 1999Liquidators statement of receipts and payments (5 pages)
19 October 1998Res re specie (1 page)
19 October 1998Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
19 October 1998Appointment of a voluntary liquidator (1 page)
19 October 1998Declaration of solvency (3 pages)
6 April 1998Full accounts made up to 31 December 1997 (9 pages)
6 March 1998Return made up to 05/03/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
12 February 1998New director appointed (2 pages)
12 February 1998Director resigned (1 page)
8 April 1997Full accounts made up to 31 December 1996 (11 pages)
24 March 1997New director appointed (2 pages)
24 March 1997New secretary appointed (2 pages)
24 March 1997Secretary resigned;director resigned (1 page)
10 March 1997Return made up to 05/03/97; no change of members (4 pages)
9 January 1997Director resigned (1 page)
9 January 1997New director appointed (2 pages)
29 July 1996Auditor's resignation (1 page)
5 June 1996Full accounts made up to 31 December 1995 (12 pages)
5 June 1996Return made up to 05/03/96; full list of members (6 pages)
29 March 1995Full accounts made up to 31 December 1994 (12 pages)
24 March 1995Return made up to 05/03/95; no change of members (4 pages)