Company NameRbsfp 3 Limited
Company StatusDissolved
Company Number03376011
CategoryPrivate Limited Company
Incorporation Date20 May 1997(26 years, 11 months ago)
Dissolution Date19 June 2012 (11 years, 10 months ago)
Previous NamesNatwest Markets Lessors Limited and Natwest Lessors Limited

Business Activity

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

Directors

Director NamePhilip David Raymond Pearce
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed08 August 2006(9 years, 2 months after company formation)
Appointment Duration5 years, 10 months (closed 19 June 2012)
RoleBanker
Correspondence AddressWitchert Bottom
High Street
Dinton
Buckinghamshire
HP17 8UW
Director NameHelen Elizabeth Tate
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed12 December 2006(9 years, 6 months after company formation)
Appointment Duration5 years, 6 months (closed 19 June 2012)
RoleBank Official
Country of ResidenceEngland
Correspondence Address28 Forestdale
Southgate
London
N14 7DT
Secretary NameRachel Elizabeth Fletcher
NationalityBritish
StatusClosed
Appointed02 November 2007(10 years, 5 months after company formation)
Appointment Duration4 years, 7 months (closed 19 June 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address31a Steerforth Street
Earlsfield
London
SW18 4HF
Director NameMr Antonio Ramon Rodriguez
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed02 July 2009(12 years, 1 month after company formation)
Appointment Duration2 years, 11 months (closed 19 June 2012)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address16 Laurel Road
Chalfont St Peter
Gerrards Cross
Buckinghamshire
SL9 9SJ
Director NameRobert Lawrence Pashley
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed20 May 1997(same day as company formation)
RoleBank Executive
Correspondence AddressApartment 29d
145 East 48th Street
New York Usa
Ny 10017
Foreign
Secretary NameSally Elizabeth Lewis
NationalityBritish
StatusResigned
Appointed20 May 1997(same day as company formation)
RoleCompany Director
Correspondence Address5 Fellows Road
London
NW3 3LR
Director NamePeter Thomas Keighley
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed23 June 1997(1 month after company formation)
Appointment Duration2 years, 2 months (resigned 20 September 1999)
RoleBanker
Correspondence Address36 Longfield Lane
Cheshunt
Waltham Cross
Hertfordshire
EN7 6AD
Director NamePaul Carpenter
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed23 June 1997(1 month after company formation)
Appointment Duration7 years, 8 months (resigned 16 February 2005)
RoleInvestment Banker
Country of ResidenceUnited Kingdom
Correspondence AddressBroadoak 4 Overhill Road
Purley
Surrey
CR8 2JD
Director NameMalcolm David Smith
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed29 August 1997(3 months, 1 week after company formation)
Appointment Duration10 months, 2 weeks (resigned 14 July 1998)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address3 Widbury
Stonewall Park Road Langton Green
Tunbridge Wells
Kent
TN3 0HW
Director NamePatrick Bart Webster
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed02 March 1998(9 months, 2 weeks after company formation)
Appointment Duration1 year (resigned 12 March 1999)
RoleBanker
Correspondence Address91 Chelmsford Road
Shenfield
Brentwood
Essex
CM15 8QP
Director NameAdrian Richard Hilliard
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed02 March 1998(9 months, 2 weeks after company formation)
Appointment Duration1 year (resigned 26 March 1999)
RoleInvestment Banker
Correspondence Address50 Old Shoreham Road
Portslade
Brighton
Sussex
BN41 1SN
Director NameHugh John Henderson Cleland
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed02 March 1998(9 months, 2 weeks after company formation)
Appointment Duration1 year, 1 month (resigned 21 April 1999)
RoleBanker
Correspondence Address6 Steep Hill
Streatham
London
SW16 1UL
Director NameMr Nicholas Michael Dent
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed02 March 1998(9 months, 2 weeks after company formation)
Appointment Duration1 year, 11 months (resigned 03 February 2000)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address4 Acacia Road
Staines
Middlesex
TW18 1BY
Secretary NamePaul Eugene Bartlett
NationalityBritish
StatusResigned
Appointed01 January 1999(1 year, 7 months after company formation)
Appointment Duration5 years, 4 months (resigned 21 May 2004)
RoleCompany Director
Correspondence Address16 Oster Street
St Albans
Hertfordshire
AL3 5JL
Director NamePeter Gordon Thompson
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed14 May 1999(1 year, 11 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 04 February 2000)
RoleBanker
Correspondence Address42 Spring Park Avenue
Shirley
Surrey
CR0 5EG
Director NameMr Christopher Alan Hastings
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed04 February 2000(2 years, 8 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 31 July 2000)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 11 Haverley
85-87 Worple Road
London
SW19 4JH
Director NameBruce Walker
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed04 February 2000(2 years, 8 months after company formation)
Appointment Duration6 years, 10 months (resigned 11 December 2006)
RoleBanker
Correspondence AddressPlums Acre
Wykehurst Lane, Ewhurst
Cranleigh
Surrey
GU6 7PF
Director NameAllen Peter Hing
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed04 January 2001(3 years, 7 months after company formation)
Appointment Duration9 months (resigned 04 October 2001)
RoleBanker
Correspondence Address59 Woodbastwick Road
Sydenham
London
SE26 5LG
Director NameAllen Peter Hing
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed04 January 2001(3 years, 7 months after company formation)
Appointment Duration9 months (resigned 04 October 2001)
RoleBanker
Correspondence Address59 Woodbastwick Road
Sydenham
London
SE26 5LG
Director NameMr Timothy John Donald Boag
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed04 October 2001(4 years, 4 months after company formation)
Appointment Duration5 years, 2 months (resigned 11 December 2006)
RoleBanker
Country of ResidenceEngland
Correspondence Address23 St Georges Road
St Margaret'S
East Twickenham
Middlesex
TW1 1QS
Director NameRobert Hough
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed04 October 2001(4 years, 4 months after company formation)
Appointment Duration11 months, 1 week (resigned 10 September 2002)
RoleAccountant
Country of ResidenceEngland
Correspondence Address36 Brightside
Billericay
Essex
CM12 0LJ
Director NameJohn Fraser Greenshields
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed05 March 2004(6 years, 9 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 24 January 2005)
RoleBanker
Correspondence AddressHighfield House
The Lane
Fordcombe
Kent
TN3 0RP
Secretary NameMarina Louise Thomas
NationalityBritish
StatusResigned
Appointed21 May 2004(7 years after company formation)
Appointment Duration1 year, 6 months (resigned 18 November 2005)
RoleCompany Director
Correspondence AddressRichmond Lodge
Rhinefield Road
Brockenhurst
Hampshire
SO42 7SQ
Director NameTrevor Vaughan Castledine
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed25 January 2005(7 years, 8 months after company formation)
Appointment Duration1 year, 10 months (resigned 11 December 2006)
RoleChartered Accountant
Correspondence Address22 Woodhayes Road
Wimbledon
London
SW19 4RF
Secretary NameAnnabel Susan Graham
NationalityBritish
StatusResigned
Appointed14 November 2005(8 years, 6 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 01 September 2006)
RoleCompany Director
Correspondence Address9 Manor Mount
London
SE23 3PY
Director NameBruce Michael Dienes
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed08 August 2006(9 years, 2 months after company formation)
Appointment Duration2 weeks, 2 days (resigned 24 August 2006)
RoleBanker
Correspondence AddressUplands West
Portland Road
East Grinstead
West Sussex
RH19 4DZ
Secretary NameMarcos Castro
NationalityBritish
StatusResigned
Appointed01 September 2006(9 years, 3 months after company formation)
Appointment Duration3 months, 1 week (resigned 11 December 2006)
RoleCompany Director
Correspondence Address45 Briavels Court
Downshill Road
Epsom
Surrey
KT18 5HP
Director NameMr Timothy John Pettit
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed12 December 2006(9 years, 6 months after company formation)
Appointment Duration2 years, 6 months (resigned 01 July 2009)
RoleBanker
Correspondence AddressWood End
Munstead Heath Road
Bramley
Surrey
GU5 0DD
Director NameMr Martin James Pluck
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed12 December 2006(9 years, 6 months after company formation)
Appointment Duration6 months, 4 weeks (resigned 09 July 2007)
RoleBusiness Manager
Correspondence Address18 Seymour Road
Kingston
Surrey
KT1 4HW
Director NameMr Ian Michael Merriman
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed12 December 2006(9 years, 6 months after company formation)
Appointment Duration3 years, 8 months (resigned 31 August 2010)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address33 Forest End
Fleet
Hampshire
GU52 7XE
Secretary NameLorraine May Blair
NationalityBritish
StatusResigned
Appointed12 December 2006(9 years, 6 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 01 November 2007)
RoleCompany Director
Correspondence Address6 Tabard Road
Whitley Bridge
Goole
North Yorkshire
DN14 0UP

Location

Registered Address135 Bishopsgate
London
EC2M 3UR
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London

Financials

Year2014
Net Worth£1
Cash£1

Accounts

Latest Accounts31 December 2010 (13 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

19 June 2012Final Gazette dissolved via voluntary strike-off (1 page)
19 June 2012Final Gazette dissolved via voluntary strike-off (1 page)
6 March 2012First Gazette notice for voluntary strike-off (1 page)
6 March 2012First Gazette notice for voluntary strike-off (1 page)
28 February 2012Application to strike the company off the register (4 pages)
28 February 2012Application to strike the company off the register (4 pages)
4 July 2011Full accounts made up to 31 December 2010 (15 pages)
4 July 2011Full accounts made up to 31 December 2010 (15 pages)
10 June 2011Annual return made up to 20 May 2011 with a full list of shareholders
Statement of capital on 2011-06-10
  • GBP 1
(6 pages)
10 June 2011Annual return made up to 20 May 2011 with a full list of shareholders
Statement of capital on 2011-06-10
  • GBP 1
(6 pages)
6 September 2010Termination of appointment of Ian Merriman as a director (1 page)
6 September 2010Termination of appointment of Ian Merriman as a director (1 page)
23 June 2010Full accounts made up to 31 December 2009 (19 pages)
23 June 2010Full accounts made up to 31 December 2009 (19 pages)
17 June 2010Annual return made up to 20 May 2010 with a full list of shareholders (6 pages)
17 June 2010Annual return made up to 20 May 2010 with a full list of shareholders (6 pages)
18 November 2009Director's details changed for Mr Ian Michael Merriman on 19 October 2009 (2 pages)
18 November 2009Director's details changed for Mr Ian Michael Merriman on 19 October 2009 (2 pages)
16 July 2009Director appointed mr antonio ramon rodriguez (1 page)
16 July 2009Director appointed mr antonio ramon rodriguez (1 page)
10 July 2009Appointment terminated director timothy pettit (1 page)
10 July 2009Appointment Terminated Director timothy pettit (1 page)
4 June 2009Full accounts made up to 31 December 2008 (19 pages)
4 June 2009Full accounts made up to 31 December 2008 (19 pages)
26 May 2009Return made up to 20/05/09; full list of members (4 pages)
26 May 2009Return made up to 20/05/09; full list of members (4 pages)
25 February 2009Secretary's change of particulars / rachel fletcher / 16/02/2009 (1 page)
25 February 2009Secretary's Change of Particulars / rachel fletcher / 16/02/2009 / HouseName/Number was: first floor flat, now: 31A; Street was: 11 lydden grove, now: steerforth street; Area was: , now: earlsfield; Post Code was: SW18 4LJ, now: SW18 4HF; Country was: united kingdom, now: (1 page)
13 June 2008Full accounts made up to 31 December 2007 (19 pages)
13 June 2008Full accounts made up to 31 December 2007 (19 pages)
22 May 2008Return made up to 20/05/08; full list of members (4 pages)
22 May 2008Return made up to 20/05/08; full list of members (4 pages)
27 February 2008Secretary's change of particulars / rachel fletcher / 23/02/2008 (1 page)
27 February 2008Secretary's Change of Particulars / rachel fletcher / 23/02/2008 / HouseName/Number was: , now: first floor flat; Street was: flat 1 basement, now: 11 lydden grove; Area was: 269 magdalen road earlsfield, now: earlsfield; Post Code was: SW18 3NZ, now: SW18 4LJ (1 page)
6 November 2007Secretary resigned (1 page)
6 November 2007New secretary appointed (1 page)
6 November 2007New secretary appointed (1 page)
6 November 2007Secretary resigned (1 page)
9 October 2007Full accounts made up to 31 March 2007 (17 pages)
9 October 2007Full accounts made up to 31 March 2007 (17 pages)
17 September 2007Accounting reference date shortened from 31/03/08 to 31/12/07 (1 page)
17 September 2007Accounting reference date shortened from 31/03/08 to 31/12/07 (1 page)
17 July 2007Director resigned (1 page)
17 July 2007Director resigned (1 page)
23 May 2007Return made up to 20/05/07; full list of members (3 pages)
23 May 2007Return made up to 20/05/07; full list of members (3 pages)
8 January 2007Full accounts made up to 31 March 2006 (21 pages)
8 January 2007Full accounts made up to 31 March 2006 (21 pages)
28 December 2006New director appointed (1 page)
28 December 2006New director appointed (1 page)
21 December 2006Director resigned (1 page)
21 December 2006New director appointed (1 page)
21 December 2006Secretary resigned (1 page)
21 December 2006Director resigned (1 page)
21 December 2006Director resigned (1 page)
21 December 2006Director resigned (1 page)
21 December 2006Director resigned (1 page)
21 December 2006New secretary appointed (1 page)
21 December 2006Secretary resigned (1 page)
21 December 2006New director appointed (1 page)
21 December 2006New director appointed (1 page)
21 December 2006New director appointed (1 page)
21 December 2006New secretary appointed (1 page)
21 December 2006New director appointed (1 page)
21 December 2006Director resigned (1 page)
21 December 2006New director appointed (1 page)
14 November 2006Director's particulars changed (1 page)
14 November 2006Director's particulars changed (1 page)
30 October 2006Director resigned (1 page)
30 October 2006Director resigned (1 page)
19 September 2006New secretary appointed (1 page)
19 September 2006Secretary resigned (1 page)
19 September 2006New secretary appointed (1 page)
19 September 2006Secretary resigned (1 page)
18 August 2006New director appointed (1 page)
18 August 2006New director appointed (1 page)
18 August 2006New director appointed (1 page)
18 August 2006New director appointed (1 page)
20 July 2006Return made up to 20/05/06; full list of members; amend (6 pages)
20 July 2006Return made up to 20/05/06; full list of members; amend (6 pages)
9 June 2006Return made up to 20/05/06; full list of members (6 pages)
9 June 2006Return made up to 20/05/06; full list of members (6 pages)
5 January 2006Full accounts made up to 31 March 2005 (12 pages)
5 January 2006Full accounts made up to 31 March 2005 (12 pages)
1 December 2005New secretary appointed (2 pages)
1 December 2005New secretary appointed (2 pages)
30 November 2005Secretary resigned (1 page)
30 November 2005Secretary resigned (1 page)
26 August 2005Company name changed natwest lessors LIMITED\certificate issued on 26/08/05 (2 pages)
26 August 2005Company name changed natwest lessors LIMITED\certificate issued on 26/08/05 (2 pages)
17 June 2005Return made up to 20/05/05; full list of members (6 pages)
17 June 2005Return made up to 20/05/05; full list of members (6 pages)
23 February 2005Director resigned (1 page)
23 February 2005Director resigned (1 page)
17 February 2005New director appointed (2 pages)
17 February 2005New director appointed (2 pages)
7 February 2005Director resigned (1 page)
7 February 2005Director resigned (1 page)
4 February 2005Full accounts made up to 31 March 2004 (12 pages)
4 February 2005Full accounts made up to 31 March 2004 (12 pages)
27 May 2004New secretary appointed (2 pages)
27 May 2004Secretary resigned (1 page)
27 May 2004Secretary resigned (1 page)
27 May 2004New secretary appointed (2 pages)
26 May 2004Return made up to 20/05/04; full list of members (6 pages)
26 May 2004Return made up to 20/05/04; full list of members (6 pages)
30 March 2004New director appointed (2 pages)
30 March 2004New director appointed (2 pages)
23 February 2004Full accounts made up to 31 March 2003 (13 pages)
23 February 2004Full accounts made up to 31 March 2003 (13 pages)
1 June 2003Return made up to 20/05/03; no change of members (5 pages)
1 June 2003Return made up to 20/05/03; no change of members (5 pages)
23 March 2003Full accounts made up to 31 March 2002 (14 pages)
23 March 2003Full accounts made up to 31 March 2002 (14 pages)
17 September 2002Director resigned (1 page)
17 September 2002Director resigned (1 page)
27 May 2002Return made up to 20/05/02; no change of members (6 pages)
27 May 2002Return made up to 20/05/02; no change of members (6 pages)
2 February 2002Full accounts made up to 31 March 2001 (14 pages)
2 February 2002Full accounts made up to 31 March 2001 (14 pages)
17 October 2001New director appointed (2 pages)
17 October 2001New director appointed (2 pages)
17 October 2001New director appointed (2 pages)
17 October 2001New director appointed (2 pages)
16 October 2001Director resigned (1 page)
16 October 2001Director resigned (1 page)
29 May 2001Return made up to 20/05/01; full list of members (6 pages)
29 May 2001Return made up to 20/05/01; full list of members (6 pages)
2 February 2001Full accounts made up to 31 March 2000 (14 pages)
2 February 2001Full accounts made up to 31 March 2000 (14 pages)
16 January 2001New director appointed (2 pages)
16 January 2001New director appointed (2 pages)
12 January 2001Auditor's resignation (1 page)
12 January 2001Auditor's resignation (1 page)
17 October 2000Director's particulars changed (1 page)
17 October 2000Director's particulars changed (1 page)
7 August 2000Director resigned (1 page)
7 August 2000Director resigned (1 page)
18 July 2000Secretary's particulars changed (1 page)
18 July 2000Secretary's particulars changed (1 page)
1 June 2000Return made up to 20/05/00; no change of members (6 pages)
1 June 2000Return made up to 20/05/00; no change of members (6 pages)
21 February 2000New director appointed (2 pages)
21 February 2000New director appointed (2 pages)
17 February 2000New director appointed (2 pages)
17 February 2000New director appointed (2 pages)
11 February 2000Director resigned (1 page)
11 February 2000Director resigned (1 page)
10 February 2000Director resigned (1 page)
10 February 2000Director resigned (1 page)
2 February 2000Full accounts made up to 31 March 1999 (15 pages)
2 February 2000Full accounts made up to 31 March 1999 (15 pages)
24 September 1999Director resigned (1 page)
24 September 1999Director resigned (1 page)
15 June 1999Return made up to 20/05/99; no change of members (6 pages)
15 June 1999Return made up to 20/05/99; no change of members (6 pages)
22 May 1999New director appointed (2 pages)
22 May 1999New director appointed (2 pages)
12 May 1999Director resigned (1 page)
12 May 1999Director resigned (1 page)
28 April 1999Location of register of members (1 page)
28 April 1999Location of register of members (1 page)
8 April 1999Director resigned (1 page)
8 April 1999Director resigned (1 page)
19 March 1999Director resigned (1 page)
19 March 1999Director resigned (1 page)
1 March 1999Director's particulars changed (1 page)
1 March 1999Director's particulars changed (1 page)
8 February 1999Secretary's particulars changed (1 page)
8 February 1999Secretary's particulars changed (1 page)
20 January 1999New secretary appointed (2 pages)
20 January 1999Secretary resigned (1 page)
20 January 1999New secretary appointed (2 pages)
20 January 1999Secretary resigned (1 page)
27 October 1998Full accounts made up to 31 March 1998 (13 pages)
27 October 1998Full accounts made up to 31 March 1998 (13 pages)
15 October 1998Company name changed natwest markets lessors LIMITED\certificate issued on 16/10/98 (2 pages)
15 October 1998Company name changed natwest markets lessors LIMITED\certificate issued on 16/10/98 (2 pages)
22 September 1998Location of register of members (1 page)
22 September 1998Location of register of members (1 page)
9 June 1998Return made up to 20/05/98; full list of members (9 pages)
9 June 1998Return made up to 20/05/98; full list of members (9 pages)
24 March 1998New director appointed (2 pages)
24 March 1998New director appointed (2 pages)
13 March 1998New director appointed (2 pages)
13 March 1998New director appointed (2 pages)
13 March 1998New director appointed (2 pages)
13 March 1998New director appointed (2 pages)
12 March 1998New director appointed (2 pages)
12 March 1998New director appointed (2 pages)
5 March 1998Director resigned (1 page)
5 March 1998Director resigned (1 page)
6 November 1997Director's particulars changed (1 page)
6 November 1997Director's particulars changed (1 page)
18 July 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
18 July 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
11 July 1997New director appointed (2 pages)
11 July 1997New director appointed (2 pages)
11 July 1997New director appointed (2 pages)
11 July 1997New director appointed (2 pages)
30 May 1997Accounting reference date shortened from 31/05/98 to 31/03/98 (1 page)
30 May 1997Accounting reference date shortened from 31/05/98 to 31/03/98 (1 page)
20 May 1997Incorporation (29 pages)
20 May 1997Incorporation (29 pages)