Company NameTGB Leasing Limited
Company StatusDissolved
Company Number02843221
CategoryPrivate Limited Company
Incorporation Date6 August 1993(30 years, 9 months ago)
Dissolution Date27 April 2010 (14 years ago)

Business Activity

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

Directors

Secretary NameSukhraj Jouhal
NationalityBritish
StatusClosed
Appointed06 August 2003(10 years after company formation)
Appointment Duration6 years, 8 months (closed 27 April 2010)
RoleGeneral Counsel
Correspondence Address110 Middle Lane
Hornsey
London
N8 8NT
Director NameTomohiro Watabe
Date of BirthJuly 1961 (Born 62 years ago)
NationalityJapanese
StatusClosed
Appointed30 April 2004(10 years, 9 months after company formation)
Appointment Duration5 years, 12 months (closed 27 April 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Pine Grove
Wimbledon
London
SW19 7HE
Director NameMr Ichiro Kiyoshima
Date of BirthNovember 1952 (Born 71 years ago)
NationalityJapanese
StatusClosed
Appointed09 October 2009(16 years, 2 months after company formation)
Appointment Duration6 months, 2 weeks (closed 27 April 2010)
RolePresident And CEO
Country of ResidenceUnited Kingdom
Correspondence Address43 Burghley House Somerset Road
Wimbledon
London
SW19 5JB
Director NameMr John Anthony Leslie Greenfield
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed06 August 1993(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address21 Ridley Road
Warlingham
Surrey
CR6 9LR
Secretary NameMr Harry Jones
NationalityBritish
StatusResigned
Appointed06 August 1993(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address5 Woodbourne Drive
Claygate
Esher
Surrey
KT10 0DR
Director NameMr Peter Francis Hook
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed07 September 1993(1 month after company formation)
Appointment Duration11 months, 4 weeks (resigned 01 September 1994)
RoleSolicitor/Managing Director
Country of ResidenceEngland
Correspondence AddressTreetops
8 Queenswood Drive
Ferndown
Dorset
BH22 9SU
Director NameRonald Maclachlan
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed07 September 1993(1 month after company formation)
Appointment Duration4 years, 9 months (resigned 01 July 1998)
RoleChartered Accountant
Correspondence Address51 Johnsburn Road
Balerno
Midlothian
EH14 7BB
Scotland
Director NameTrevor Howard Taylor
Date of BirthMay 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed07 September 1993(1 month after company formation)
Appointment Duration2 years, 3 months (resigned 31 December 1995)
RoleCompany Director
Correspondence AddressHeron Lodge
Rookwood Park
Horsham
West Sussex
RH12 1UB
Director NameAndrew Peter Singer
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed05 August 1994(12 months after company formation)
Appointment Duration9 years (resigned 06 August 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address33a Chartfield Avenue
London
SW15 5DZ
Director NameMr John Ian Barker
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1994(1 year after company formation)
Appointment Duration1 year, 1 month (resigned 04 October 1995)
RoleCompany Director
Correspondence Address71 Caiyside
Edinburgh
EH10 7HW
Scotland
Director NameJames Michael Bury
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed26 October 1995(2 years, 2 months after company formation)
Appointment Duration2 years, 8 months (resigned 01 July 1998)
RoleChartered Accountant
Correspondence Address9 Turnpike Close
Dinas Powys
Cardiff
South Glamorgan
CF64 4HT
Wales
Director NameMr Robert Graham Smith
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1996(2 years, 4 months after company formation)
Appointment Duration7 years, 7 months (resigned 06 August 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBelmont
18 Rookwood Park
Horsham
West Sussex
RH12 1UB
Director NameMr David Thomas Betteley
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed06 August 2003(10 years after company formation)
Appointment Duration6 years, 2 months (resigned 09 October 2009)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressLong Barn Howells Farm
Halls Green
Hitchin
Hertfordshire
SG4 7DZ
Director NameTakahisa Iizuka
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityJapanese
StatusResigned
Appointed06 August 2003(10 years after company formation)
Appointment Duration8 months, 4 weeks (resigned 30 April 2004)
RoleCompany Director
Correspondence Address35 Riddlesdown Avenue
Purley
Surrey
CR8 1JL
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed06 August 1993(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed06 August 1993(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressGreat Burgh
Burgh Heath
Epsom
Surrey
KT18 5UX
RegionSouth East
ConstituencyEpsom and Ewell
CountySurrey
WardNork
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Accounts

Latest Accounts30 September 2008 (15 years, 7 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

27 April 2010Final Gazette dissolved via voluntary strike-off (1 page)
27 April 2010Final Gazette dissolved via voluntary strike-off (1 page)
12 January 2010First Gazette notice for voluntary strike-off (1 page)
12 January 2010First Gazette notice for voluntary strike-off (1 page)
22 December 2009Application to strike the company off the register (3 pages)
22 December 2009Application to strike the company off the register (3 pages)
25 October 2009Appointment of Mr Ichiro Kiyoshima as a director (2 pages)
25 October 2009Termination of appointment of David Betteley as a director (1 page)
25 October 2009Appointment of Mr Ichiro Kiyoshima as a director (2 pages)
25 October 2009Termination of appointment of David Betteley as a director (1 page)
2 September 2009Return made up to 06/08/09; full list of members (10 pages)
2 September 2009Return made up to 06/08/09; full list of members (10 pages)
6 August 2009Accounts made up to 30 September 2008 (4 pages)
6 August 2009Accounts for a dormant company made up to 30 September 2008 (4 pages)
16 September 2008Return made up to 06/08/08; full list of members (7 pages)
16 September 2008Return made up to 06/08/08; full list of members (7 pages)
15 January 2008Full accounts made up to 30 September 2007 (11 pages)
15 January 2008Full accounts made up to 30 September 2007 (11 pages)
10 September 2007Return made up to 06/08/07; no change of members (7 pages)
10 September 2007Return made up to 06/08/07; no change of members (7 pages)
18 May 2007Full accounts made up to 30 September 2006 (11 pages)
18 May 2007Full accounts made up to 30 September 2006 (11 pages)
24 August 2006Return made up to 06/08/06; full list of members (7 pages)
24 August 2006Return made up to 06/08/06; full list of members (7 pages)
10 April 2006Full accounts made up to 30 September 2005 (10 pages)
10 April 2006Full accounts made up to 30 September 2005 (10 pages)
9 September 2005Return made up to 06/08/05; full list of members (7 pages)
9 September 2005Return made up to 06/08/05; full list of members (7 pages)
21 March 2005Full accounts made up to 30 September 2004 (10 pages)
21 March 2005Full accounts made up to 30 September 2004 (10 pages)
23 September 2004Full accounts made up to 30 September 2003 (11 pages)
23 September 2004Full accounts made up to 30 September 2003 (11 pages)
1 September 2004Return made up to 06/08/04; full list of members (7 pages)
1 September 2004Return made up to 06/08/04; full list of members (7 pages)
17 May 2004Director resigned (1 page)
17 May 2004New director appointed (2 pages)
17 May 2004New director appointed (2 pages)
17 May 2004Director resigned (1 page)
30 December 2003Accounting reference date extended from 31/08/03 to 30/09/03 (1 page)
30 December 2003Accounting reference date extended from 31/08/03 to 30/09/03 (1 page)
11 September 2003Full accounts made up to 31 August 2002 (12 pages)
11 September 2003Full accounts made up to 31 August 2002 (12 pages)
26 August 2003New director appointed (2 pages)
26 August 2003Secretary resigned (1 page)
26 August 2003New director appointed (2 pages)
26 August 2003Director resigned (1 page)
26 August 2003New director appointed (2 pages)
26 August 2003Director resigned (1 page)
26 August 2003New secretary appointed (2 pages)
26 August 2003Director resigned (1 page)
26 August 2003New director appointed (2 pages)
26 August 2003Director resigned (1 page)
26 August 2003New secretary appointed (2 pages)
26 August 2003Secretary resigned (1 page)
6 August 2003Return made up to 06/08/03; full list of members (7 pages)
6 August 2003Return made up to 06/08/03; full list of members (7 pages)
31 July 2002Return made up to 06/08/02; full list of members (7 pages)
31 July 2002Return made up to 06/08/02; full list of members (7 pages)
2 July 2002Full accounts made up to 31 August 2001 (9 pages)
2 July 2002Full accounts made up to 31 August 2001 (9 pages)
22 October 2001Director's particulars changed (1 page)
22 October 2001Director's particulars changed (1 page)
8 August 2001Director's particulars changed (1 page)
8 August 2001Director's particulars changed (1 page)
2 August 2001Return made up to 06/08/01; full list of members (6 pages)
2 August 2001Return made up to 06/08/01; full list of members (6 pages)
4 July 2001Full accounts made up to 31 August 2000 (10 pages)
4 July 2001Full accounts made up to 31 August 2000 (10 pages)
4 May 2001Registered office changed on 04/05/01 from: the quadrangle redhill surrey (1 page)
4 May 2001Registered office changed on 04/05/01 from: the quadrangle redhill surrey (1 page)
21 August 2000Return made up to 06/08/00; full list of members (6 pages)
21 August 2000Return made up to 06/08/00; full list of members (6 pages)
18 April 2000Full accounts made up to 31 August 1999 (8 pages)
18 April 2000Full accounts made up to 31 August 1999 (8 pages)
2 August 1999Return made up to 06/08/99; no change of members (4 pages)
2 August 1999Return made up to 06/08/99; no change of members (4 pages)
5 August 1998Return made up to 06/08/98; full list of members (6 pages)
5 August 1998Return made up to 06/08/98; full list of members (6 pages)
10 July 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(3 pages)
10 July 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(3 pages)
9 July 1998Director resigned (1 page)
9 July 1998Director resigned (1 page)
9 July 1998Director resigned (1 page)
9 July 1998Director resigned (1 page)
8 May 1998Full accounts made up to 31 August 1997 (8 pages)
8 May 1998Full accounts made up to 31 August 1997 (8 pages)
14 August 1997Return made up to 06/08/97; full list of members (6 pages)
14 August 1997Return made up to 06/08/97; full list of members (6 pages)
4 March 1997Full accounts made up to 31 August 1996 (8 pages)
4 March 1997Full accounts made up to 31 August 1996 (8 pages)
18 August 1996Return made up to 06/08/96; no change of members (4 pages)
18 August 1996Return made up to 06/08/96; no change of members (4 pages)
8 May 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
8 May 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
22 April 1996Full accounts made up to 31 August 1995 (8 pages)
22 April 1996Full accounts made up to 31 August 1995 (8 pages)
25 January 1996Director's particulars changed (1 page)
25 January 1996Director's particulars changed (1 page)
16 January 1996Director resigned (1 page)
16 January 1996Director resigned (1 page)
6 November 1995New director appointed (6 pages)
14 August 1995Return made up to 06/08/95; no change of members (4 pages)
14 August 1995Return made up to 06/08/95; no change of members (4 pages)
24 April 1995Full accounts made up to 31 August 1994 (8 pages)
24 April 1995Full accounts made up to 31 August 1994 (8 pages)
27 September 1993Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(12 pages)
27 September 1993Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(12 pages)
6 August 1993Incorporation (17 pages)
6 August 1993Incorporation (17 pages)