Company NameGeneral Leasing (No. 21) Limited
Company StatusDissolved
Company Number05452975
CategoryPrivate Limited Company
Incorporation Date16 May 2005(18 years, 11 months ago)
Dissolution Date7 April 2015 (9 years ago)
Previous NameLloyds Tsb General Leasing (No.21) Limited

Business Activity

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

Directors

Director NameMr Colin Graham Dowsett
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed22 April 2013(7 years, 11 months after company formation)
Appointment Duration1 year, 11 months (closed 07 April 2015)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address33 Old Broad Street
London
EC2N 1HZ
Director NameMr Kevin Charles Harris
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed22 April 2013(7 years, 11 months after company formation)
Appointment Duration1 year, 11 months (closed 07 April 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address125 London Wall
London
EC2Y 5AJ
Secretary NameLloyds Secretaries Limited (Corporation)
StatusClosed
Appointed01 August 2013(8 years, 2 months after company formation)
Appointment Duration1 year, 8 months (closed 07 April 2015)
Correspondence Address25 Gresham Street
London
EC2V 7HN
Director NameAllan Robert Foad
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed16 May 2005(same day as company formation)
RoleCompany Director
Correspondence Address19 Dukes Orchard
Bexley
Kent
DA5 2DU
Director NamePeter Bernard Miles
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed16 May 2005(same day as company formation)
RoleCompany Director
Correspondence AddressBrentwood House
Winchester Road
West Meon
Hampshire
GU32 1JS
Secretary NameSharon Noelle Slattery
NationalityBritish
StatusResigned
Appointed16 May 2005(same day as company formation)
RoleCompany Director
Correspondence Address25 Gresham Street
London
EC2V 7HN
Director NameAnthony Mark Basing
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed18 May 2005(2 days after company formation)
Appointment Duration4 years, 3 months (resigned 07 September 2009)
RoleCompany Director
Correspondence Address36 Selwyn Crescent
Hatfield
Hertfordshire
AL10 9NN
Director NameMr Andrew John Cumming
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed18 May 2005(2 days after company formation)
Appointment Duration6 years, 11 months (resigned 26 April 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address25 Gresham Street
London
EC2V 7HN
Director NameMr Michael William Joseph
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed18 May 2005(2 days after company formation)
Appointment Duration1 year, 6 months (resigned 15 November 2006)
RoleBanker
Country of ResidenceEngland
Correspondence AddressThe Hermitage
St Leonards
Tring
Hertfordshire
HP23 6NW
Director NameAnthony Brian Vowles
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed18 May 2005(2 days after company formation)
Appointment Duration3 years (resigned 21 May 2008)
RoleCompany Director
Correspondence AddressHopgardens
Hopgarden Lane
Sevenoaks
Kent
TN13 1PX
Director NameMr Mark Andrew Grant
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed18 May 2005(2 days after company formation)
Appointment Duration4 weeks, 1 day (resigned 16 June 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address177 Silverdale Avenue
Walton-On-Thames
Surrey
KT12 1EL
Director NameMr Peter Higgins
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed07 September 2005(3 months, 3 weeks after company formation)
Appointment Duration2 years, 8 months (resigned 16 May 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Grange Close
Bletchingley
Surrey
RH1 4LW
Director NameMr Richard Fowler Pelly
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed17 November 2005(6 months after company formation)
Appointment Duration1 year, 3 months (resigned 26 February 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address126 Dora Road
Wimbledon
London
SW19 7HJ
Director NameMr Timothy John Cooke
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed18 June 2007(2 years, 1 month after company formation)
Appointment Duration5 years, 1 month (resigned 14 August 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address25 Gresham Street
London
EC2V 7HN
Director NameMr Jon Mark Herbert
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed18 June 2007(2 years, 1 month after company formation)
Appointment Duration4 years, 10 months (resigned 26 April 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address33 Old Broad Street
London
EC2N 1HZ
Director NameMr Robin Alexander Isaacs
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed23 May 2008(3 years after company formation)
Appointment Duration4 years, 11 months (resigned 22 April 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Gresham Street
London
EC2V 7AE

Location

Registered Address25 Gresham Street
London
EC2V 7HN
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBassishaw
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

100 at £1Lloyds Bank Leasing Limited
100.00%
Ordinary

Accounts

Latest Accounts31 December 2013 (10 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

7 April 2015Final Gazette dissolved via voluntary strike-off (1 page)
10 March 2015Director's details changed for Mr Kevin Charles Harris on 6 March 2015 (2 pages)
10 March 2015Director's details changed for Mr Kevin Charles Harris on 6 March 2015 (2 pages)
23 December 2014First Gazette notice for voluntary strike-off (1 page)
12 December 2014Application to strike the company off the register (3 pages)
12 December 2014Resolutions
  • RES13 ‐ Application to strike off company 28/11/2014
(2 pages)
18 August 2014Register inspection address has been changed to Tower House Charterhall Drive Chester CH88 3AN (1 page)
20 May 2014Annual return made up to 16 May 2014 with a full list of shareholders
Statement of capital on 2014-05-20
  • GBP 100
(5 pages)
31 March 2014Accounts made up to 31 December 2013 (5 pages)
5 September 2013Company name changed lloyds tsb general leasing (no.21) LIMITED\certificate issued on 05/09/13
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2013-09-04
(3 pages)
2 August 2013Appointment of Lloyds Secretaries Limited as a secretary on 1 August 2013 (2 pages)
2 August 2013Appointment of Lloyds Secretaries Limited as a secretary on 1 August 2013 (2 pages)
2 August 2013Termination of appointment of Sharon Noelle Slattery as a secretary on 1 August 2013 (1 page)
2 August 2013Termination of appointment of Sharon Noelle Slattery as a secretary on 1 August 2013 (1 page)
31 May 2013Accounts made up to 31 December 2012 (5 pages)
21 May 2013Annual return made up to 16 May 2013 with a full list of shareholders (5 pages)
3 May 2013Termination of appointment of Robin Alexander Isaacs as a director on 22 April 2013 (1 page)
3 May 2013Appointment of Mr Colin Graham Dowsett as a director on 22 April 2013 (2 pages)
3 May 2013Appointment of Mr Kevin Charles Harris as a director on 22 April 2013 (2 pages)
20 September 2012Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(32 pages)
20 September 2012Statement of company's objects (2 pages)
22 August 2012Termination of appointment of Timothy John Cooke as a director on 14 August 2012 (1 page)
5 July 2012Accounts made up to 31 December 2011 (5 pages)
22 June 2012Annual return made up to 16 May 2012 with a full list of shareholders (5 pages)
24 May 2012Termination of appointment of Jonathan Mark Herbert as a director on 26 April 2012 (1 page)
24 May 2012Termination of appointment of Andrew John Cumming as a director on 26 April 2012 (1 page)
15 June 2011Annual return made up to 16 May 2011 with a full list of shareholders (7 pages)
25 February 2011Accounts made up to 31 December 2010 (5 pages)
20 October 2010Director's details changed for Robin Alexander Isaacs on 18 October 2010 (2 pages)
5 October 2010Accounts made up to 31 December 2009 (5 pages)
7 August 2010Director's details changed for Jonathan Mark Herbert on 6 August 2010 (2 pages)
7 August 2010Director's details changed for Jonathan Mark Herbert on 6 August 2010 (2 pages)
6 August 2010Secretary's details changed for Sharon Noelle Slattery on 6 August 2010 (2 pages)
6 August 2010Secretary's details changed for Sharon Noelle Slattery on 6 August 2010 (2 pages)
17 June 2010Director's details changed for Mr Andrew John Cumming on 16 June 2010 (2 pages)
17 June 2010Director's details changed for Timothy John Cooke on 16 June 2010 (2 pages)
4 June 2010Annual return made up to 16 May 2010 with a full list of shareholders (6 pages)
17 October 2009Accounts made up to 31 December 2008 (5 pages)
9 September 2009Appointment terminated director anthony basing (1 page)
11 June 2009Return made up to 16/05/09; full list of members (4 pages)
12 June 2008Director appointed robin alexander isaacs (1 page)
9 June 2008Appointment terminated director anthony vowles (1 page)
4 June 2008Return made up to 16/05/08; full list of members (4 pages)
16 May 2008Appointment terminated director peter higgins (1 page)
8 April 2008Accounts made up to 31 December 2007 (5 pages)
31 October 2007Accounts made up to 31 December 2006 (5 pages)
29 June 2007New director appointed (1 page)
25 June 2007New director appointed (1 page)
7 June 2007Return made up to 16/05/07; full list of members (3 pages)
2 March 2007Director resigned (1 page)
6 February 2007Director's particulars changed (1 page)
5 December 2006Director's particulars changed (1 page)
4 December 2006Director resigned (1 page)
26 May 2006Return made up to 16/05/06; full list of members (7 pages)
28 March 2006Accounts made up to 31 December 2005 (5 pages)
5 December 2005New director appointed (3 pages)
14 November 2005Director resigned (1 page)
3 October 2005New director appointed (3 pages)
5 September 2005Director resigned (1 page)
11 July 2005Director's particulars changed (2 pages)
7 July 2005Director resigned (1 page)
9 June 2005New director appointed (2 pages)
7 June 2005New director appointed (2 pages)
3 June 2005New director appointed (2 pages)
3 June 2005New director appointed (3 pages)
3 June 2005New director appointed (2 pages)
31 May 2005Accounting reference date shortened from 31/05/06 to 31/12/05 (1 page)
31 May 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
16 May 2005Incorporation (18 pages)