Company NameLloyds Tsb General Leasing (No.22) Limited
Company StatusDissolved
Company Number05452978
CategoryPrivate Limited Company
Incorporation Date16 May 2005(18 years, 11 months ago)
Dissolution Date30 April 2013 (10 years, 11 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Secretary NameSharon Noelle Slattery
NationalityBritish
StatusClosed
Appointed16 May 2005(same day as company formation)
RoleCompany Director
Correspondence Address25 Gresham Street
London
EC2V 7HN
Director NameMr Robin Alexander Isaacs
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed23 May 2008(3 years after company formation)
Appointment Duration4 years, 11 months (closed 30 April 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Gresham Street
London
EC2V 7AE
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
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

Contact

Websitewww.lloydsbank.com/
Telephone020 76261500
Telephone regionLondon

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 Tsb Leasing LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2011 (12 years, 3 months ago)
Accounts CategoryNo Accounts Filed
Accounts Year End31 December

Filing History

30 April 2013Final Gazette dissolved via voluntary strike-off (1 page)
30 April 2013Final Gazette dissolved via voluntary strike-off (1 page)
15 January 2013First Gazette notice for voluntary strike-off (1 page)
15 January 2013First Gazette notice for voluntary strike-off (1 page)
27 December 2012Application to strike the company off the register (3 pages)
27 December 2012Application to strike the company off the register (3 pages)
19 September 2012Statement of company's objects (2 pages)
19 September 2012Statement of company's objects (2 pages)
19 September 2012Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(32 pages)
19 September 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(32 pages)
22 August 2012Termination of appointment of Timothy John Cooke as a director on 14 August 2012 (1 page)
22 August 2012Termination of appointment of Timothy Cooke as a director (1 page)
5 July 2012Accounts for a dormant company made up to 31 December 2011 (5 pages)
5 July 2012Accounts for a dormant company made up to 31 December 2011 (5 pages)
22 June 2012Annual return made up to 16 May 2012 with a full list of shareholders
Statement of capital on 2012-06-22
  • GBP 100
(5 pages)
22 June 2012Annual return made up to 16 May 2012 with a full list of shareholders
Statement of capital on 2012-06-22
  • GBP 100
(5 pages)
24 May 2012Termination of appointment of Jon Mark Herbert as a director on 26 April 2012 (1 page)
24 May 2012Termination of appointment of Jonathan Herbert as a director (1 page)
24 May 2012Termination of appointment of Andrew Cumming as a director (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)
15 June 2011Annual return made up to 16 May 2011 with a full list of shareholders (7 pages)
25 February 2011Accounts for a dormant company made up to 31 December 2010 (5 pages)
25 February 2011Accounts for a dormant company made up to 31 December 2010 (5 pages)
20 October 2010Director's details changed for Robin Alexander Isaacs on 18 October 2010 (2 pages)
20 October 2010Director's details changed for Robin Alexander Isaacs on 18 October 2010 (2 pages)
5 October 2010Accounts for a dormant company made up to 31 December 2009 (5 pages)
5 October 2010Accounts for a dormant company 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)
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)
6 August 2010Secretary's details changed for Sharon Noelle Slattery on 6 August 2010 (2 pages)
16 June 2010Director's details changed for Mr Andrew John Cumming on 16 June 2010 (2 pages)
16 June 2010Director's details changed for Mr Andrew John Cumming on 16 June 2010 (2 pages)
16 June 2010Director's details changed for Timothy John Cooke on 16 June 2010 (2 pages)
16 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)
4 June 2010Annual return made up to 16 May 2010 with a full list of shareholders (6 pages)
17 October 2009Accounts for a dormant company made up to 31 December 2008 (5 pages)
17 October 2009Accounts for a dormant company made up to 31 December 2008 (5 pages)
9 September 2009Appointment Terminated Director anthony basing (1 page)
9 September 2009Appointment terminated director anthony basing (1 page)
11 June 2009Return made up to 16/05/09; full list of members (4 pages)
11 June 2009Return made up to 16/05/09; full list of members (4 pages)
12 June 2008Director appointed robin alexander isaacs (1 page)
12 June 2008Director appointed robin alexander isaacs (1 page)
9 June 2008Appointment Terminated Director anthony vowles (1 page)
9 June 2008Appointment terminated director anthony vowles (1 page)
5 June 2008Return made up to 16/05/08; full list of members (4 pages)
5 June 2008Return made up to 16/05/08; full list of members (4 pages)
16 May 2008Appointment terminated director peter higgins (1 page)
16 May 2008Appointment Terminated Director peter higgins (1 page)
8 April 2008Accounts for a dormant company made up to 31 December 2007 (5 pages)
8 April 2008Accounts made up to 31 December 2007 (5 pages)
29 June 2007New director appointed (1 page)
29 June 2007Accounts made up to 31 December 2006 (5 pages)
29 June 2007Accounts for a dormant company made up to 31 December 2006 (5 pages)
29 June 2007New director appointed (1 page)
25 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)
7 June 2007Return made up to 16/05/07; full list of members (3 pages)
2 March 2007Director resigned (1 page)
2 March 2007Director resigned (1 page)
6 February 2007Director's particulars changed (1 page)
6 February 2007Director's particulars changed (1 page)
5 December 2006Director's particulars changed (1 page)
5 December 2006Director's particulars changed (1 page)
4 December 2006Director resigned (1 page)
4 December 2006Director resigned (1 page)
26 May 2006Return made up to 16/05/06; full list of members (7 pages)
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)
28 March 2006Accounts for a dormant company made up to 31 December 2005 (5 pages)
5 December 2005New director appointed (3 pages)
5 December 2005New director appointed (3 pages)
14 November 2005Director resigned (1 page)
14 November 2005Director resigned (1 page)
3 October 2005New director appointed (3 pages)
3 October 2005New director appointed (3 pages)
5 September 2005Director resigned (1 page)
5 September 2005Director resigned (1 page)
11 July 2005Director's particulars changed (2 pages)
11 July 2005Director's particulars changed (2 pages)
7 July 2005Director resigned (1 page)
7 July 2005Director resigned (1 page)
9 June 2005New director appointed (2 pages)
9 June 2005New director appointed (2 pages)
7 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 (2 pages)
3 June 2005New director appointed (3 pages)
3 June 2005New director appointed (3 pages)
3 June 2005New director appointed (2 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)
31 May 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
31 May 2005Accounting reference date shortened from 31/05/06 to 31/12/05 (1 page)
16 May 2005Incorporation (18 pages)
16 May 2005Incorporation (18 pages)