Company NameSaint Equipment Finance Limited
Company StatusDissolved
Company Number02706404
CategoryPrivate Limited Company
Incorporation Date13 April 1992(31 years, 11 months ago)
Dissolution Date6 June 2000 (23 years, 10 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameGerard Jude Ryan
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityIrish
StatusClosed
Appointed28 March 1994(1 year, 11 months after company formation)
Appointment Duration6 years, 2 months (closed 06 June 2000)
RoleCompany Director
Correspondence Address47 Kingsmead Road
Tulse Hill
London
SW2 3HY
Secretary NameGerard Jude Ryan
NationalityIrish
StatusClosed
Appointed21 December 1994(2 years, 8 months after company formation)
Appointment Duration5 years, 5 months (closed 06 June 2000)
RoleCompany Director
Correspondence Address47 Kingsmead Road
Tulse Hill
London
SW2 3HY
Director NameNeil Christopher Hope
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed06 April 1999(6 years, 11 months after company formation)
Appointment Duration1 year, 2 months (closed 06 June 2000)
RoleCompany Director
Correspondence Address45 Skaterigg Drive
Jordanhill
Glasgow
Lanarkshire
G13 1SR
Scotland
Director NameMr Frank Long
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed10 May 1993(1 year after company formation)
Appointment Duration10 months, 3 weeks (resigned 28 March 1994)
RoleInternal Auditor
Correspondence Address83 Belmont Hill
London
SE13 5AX
Director NameMr Alan Munday
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed10 May 1993(1 year after company formation)
Appointment Duration10 months, 3 weeks (resigned 28 March 1994)
RoleCollection Controller
Correspondence Address43 Congress Road
Abbey Wood
London
Se2 Olu
SE2 0LU
Secretary NameMrs Shirley Drazin
NationalityBritish
StatusResigned
Appointed10 May 1993(1 year after company formation)
Appointment Duration10 months, 3 weeks (resigned 28 March 1994)
RoleSecretary
Correspondence Address4 St Lawrence Close
Edgware
Middlesex
HA8 6RB
Director NameMr Kenneth William Maynard
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed28 March 1994(1 year, 11 months after company formation)
Appointment Duration1 year, 11 months (resigned 23 February 1996)
RoleCompany Director
Correspondence Address18 Arundel Way
Billericay
Essex
CM12 0FL
Director NameArnold Iversen
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed23 February 1996(3 years, 10 months after company formation)
Appointment Duration3 years, 1 month (resigned 06 April 1999)
RoleCompany Director
Correspondence AddressHamilton House
Blackwell Hall L Ane Leyhill
Chesham
Buckinghamshire
HP5 1UN
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed13 April 1992(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed13 April 1992(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressWoodchester House
Selsdon Way
London
E14 9GL
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardBlackwall & Cubitt Town
Built Up AreaGreater London

Accounts

Latest Accounts31 December 1998 (25 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

6 June 2000Final Gazette dissolved via voluntary strike-off (1 page)
15 February 2000First Gazette notice for voluntary strike-off (1 page)
30 December 1999Application for striking-off (1 page)
3 November 1999Accounts for a dormant company made up to 31 December 1997 (2 pages)
3 November 1999Accounts for a dormant company made up to 31 December 1998 (2 pages)
6 June 1999Director resigned (1 page)
6 June 1999New director appointed (3 pages)
21 February 1999Return made up to 21/12/98; full list of members (9 pages)
23 December 1997Return made up to 21/12/97; full list of members (7 pages)
29 September 1997Accounts for a dormant company made up to 31 December 1996 (2 pages)
23 December 1996Return made up to 21/12/96; full list of members (6 pages)
14 March 1996New director appointed (5 pages)
5 March 1996Director resigned (2 pages)
16 January 1996Return made up to 21/12/95; no change of members (9 pages)
25 July 1995Accounts for a dormant company made up to 31 December 1994 (2 pages)