Company NameIBL Leasing (6/94) Limited
Company StatusDissolved
Company Number02828784
CategoryPrivate Limited Company
Incorporation Date21 June 1993(30 years, 10 months ago)
Dissolution Date25 August 1998 (25 years, 8 months ago)
Previous NameJHSW Leasing (6/94) Limited

Business Activity

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

Directors

Director NameClive Gordon Bowen
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed08 May 1997(3 years, 10 months after company formation)
Appointment Duration1 year, 3 months (closed 25 August 1998)
RoleBanker
Correspondence Address3 Buckingham Drive
Chislehurst
Kent
BR7 6TB
Director NameMr John Nicol Simpson
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed08 May 1997(3 years, 10 months after company formation)
Appointment Duration1 year, 3 months (closed 25 August 1998)
RoleBanker
Country of ResidenceEngland
Correspondence Address106 Teddington Park Road
Teddington
Middlesex
TW11 8NE
Director NameMr Stewart Gordon Smith
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed08 May 1997(3 years, 10 months after company formation)
Appointment Duration1 year, 3 months (closed 25 August 1998)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address14 Churchfields Avenue
Weybridge
Surrey
KT13 9YA
Secretary NameMr Christopher William Courtenay Tregoning
NationalityBritish
StatusClosed
Appointed08 May 1997(3 years, 10 months after company formation)
Appointment Duration1 year, 3 months (closed 25 August 1998)
RoleBanker
Country of ResidenceEngland
Correspondence AddressThe Old Vicarage
Chrishall
Royston
Hertfordshire
SG8 8QU
Director NameRobin Corner
Date of BirthMarch 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed21 June 1993(same day as company formation)
RoleBanker
Correspondence Address36 Pottery Lane
London
W11 4LZ
Director NameEric John Henbrey
Date of BirthJune 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed21 June 1993(same day as company formation)
RoleBanker
Correspondence Address40 Corringway
Ealing
London
W5 3AA
Director NameJohn William Rock
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed21 June 1993(same day as company formation)
RoleBanker
Correspondence AddressSquires Cottage
5 Front Road
Woodchurch
Kent
TN26 3QF
Secretary NameMr Ralph Thomas Britton
NationalityBritish
StatusResigned
Appointed21 June 1993(same day as company formation)
RoleCompany Director
Correspondence Address22 Manor Park Drive
Harrow
Middlesex
HA2 6HS
Secretary NameIan Johnson
NationalityBritish
StatusResigned
Appointed09 July 1993(2 weeks, 4 days after company formation)
Appointment Duration3 years, 10 months (resigned 08 May 1997)
RoleCompany Director
Correspondence Address2 Wheatsheaf Close
Woking
Surrey
GU21 4BP
Director NameMichael Templeman
Date of BirthMay 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed16 June 1994(12 months after company formation)
Appointment Duration2 years, 10 months (resigned 08 May 1997)
RoleBanker
Country of ResidenceEngland
Correspondence AddressSt Leonards House
9 Priory Close
Turvey
Bedfordshire
MK43 8BG
Director NameWilliam Graham Mackie
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1996(2 years, 9 months after company formation)
Appointment Duration1 year, 1 month (resigned 08 May 1997)
RoleBanker
Correspondence Address106 Abbeville Road
London
SW4 9LU

Location

Registered Address20 St Dunstans Hill
London
EC3R 8HY
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBillingsgate
Built Up AreaGreater London

Accounts

Latest Accounts30 June 1996 (27 years, 10 months ago)
Accounts CategoryFull
Accounts Year End08 May

Filing History

25 August 1998Final Gazette dissolved via voluntary strike-off (1 page)
5 May 1998First Gazette notice for voluntary strike-off (1 page)
20 March 1998Application for striking-off (1 page)
17 July 1997Return made up to 21/06/97; full list of members (6 pages)
22 May 1997Ad 08/05/97--------- £ si 9900@1=9900 £ ic 100/10000 (2 pages)
16 May 1997Company name changed jhsw leasing (6/94) LIMITED\certificate issued on 19/05/97 (2 pages)
15 May 1997New director appointed (3 pages)
15 May 1997Director resigned (1 page)
15 May 1997New director appointed (2 pages)
15 May 1997Director resigned (1 page)
15 May 1997New director appointed (2 pages)
15 May 1997Director resigned (1 page)
15 May 1997New secretary appointed (2 pages)
15 May 1997Secretary resigned (1 page)
15 May 1997Accounting reference date shortened from 30/06/97 to 08/05/97 (1 page)
15 May 1997Director resigned (1 page)
15 May 1997Registered office changed on 15/05/97 from: 120 cheapside london EC2V 6DS (1 page)
28 February 1997Director's particulars changed (1 page)
17 January 1997Full accounts made up to 30 June 1996 (9 pages)
3 July 1996Return made up to 21/06/96; full list of members (7 pages)
31 March 1996Full accounts made up to 30 June 1995 (10 pages)
31 March 1996New director appointed (2 pages)
3 July 1995Return made up to 21/06/95; full list of members (16 pages)