Company NameKeizer Bamberger Limited
Company StatusDissolved
Company Number00231405
CategoryPrivate Limited Company
Incorporation Date21 June 1928(95 years, 10 months ago)
Dissolution Date4 February 2009 (15 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Alun Roy Oxenham
Date of BirthMay 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed29 September 2000(72 years, 3 months after company formation)
Appointment Duration8 years, 4 months (closed 04 February 2009)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address98 Park Lane
Tilehurst
Reading
Berkshire
RG31 4DU
Secretary NameMr Alun Roy Oxenham
NationalityBritish
StatusClosed
Appointed29 September 2000(72 years, 3 months after company formation)
Appointment Duration8 years, 4 months (closed 04 February 2009)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address98 Park Lane
Tilehurst
Reading
Berkshire
RG31 4DU
Director NameMr Roland Lazard
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityFrench
StatusClosed
Appointed19 May 2005(76 years, 11 months after company formation)
Appointment Duration3 years, 8 months (closed 04 February 2009)
RoleGeneral Delegate Uk Ireland
Correspondence AddressAldwych House
81 Aldwych
London
WC2B 4HQ
Director NameGeoffrey Myers
Date of BirthDecember 1925 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed29 June 1991(63 years after company formation)
Appointment Duration3 months, 3 weeks (resigned 23 October 1991)
RoleCompany Director
Correspondence Address168 Hendon Way
London
NW2 2NE
Director NameMichael Anthony McAnany
Date of BirthMay 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed29 June 1991(63 years after company formation)
Appointment Duration1 year, 9 months (resigned 01 April 1993)
RoleCompany Director
Correspondence Address46 Heath Drive
Boston Spa
Wetherby
West Yorkshire
LS23 6PB
Director NameRichard Douglas Daniels
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed29 June 1991(63 years after company formation)
Appointment Duration10 months, 2 weeks (resigned 08 May 1992)
RoleCompany Director
Correspondence AddressOwls Castle Cottage
Stonegate
Wadhurst
East Sussex
TN5 7DY
Director NameMr John Grenfell Russell Perry
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed29 June 1991(63 years after company formation)
Appointment Duration1 year, 9 months (resigned 01 April 1993)
RoleCompany Director
Correspondence AddressRedriff 33 Salisbury Road
Fordingbridge
Hampshire
SP6 1EH
Director NameMartin Samuel Alfred
Date of BirthMay 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed29 June 1991(63 years after company formation)
Appointment Duration1 year, 9 months (resigned 01 April 1993)
RoleCompany Director
Correspondence Address2 Lay Garth Mead
Rothwell
Leeds
West Yorkshire
LS26 0TT
Secretary NameMr Tony Williams Vaks
NationalityBritish
StatusResigned
Appointed29 June 1991(63 years after company formation)
Appointment Duration10 months, 2 weeks (resigned 08 May 1992)
RoleCompany Director
Correspondence Address7 Cawdel Close
South Milford
Leeds
West Yorkshire
LS25 5NS
Secretary NameColin Reginald Martin
NationalityBritish
StatusResigned
Appointed08 May 1992(63 years, 11 months after company formation)
Appointment Duration10 months, 4 weeks (resigned 01 April 1993)
RoleCompany Director
Correspondence Address29 Trent Avenue
Upminster
Essex
RM14 1QY
Director NameMs Amanda Jane Burton
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1993(64 years, 10 months after company formation)
Appointment Duration7 years (resigned 06 April 2000)
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence Address25 Ravensdon Street
London
SE11 4AQ
Director NameGeoffrey Douglas Hoad
Date of BirthJuly 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1993(64 years, 10 months after company formation)
Appointment Duration1 year, 8 months (resigned 05 December 1994)
RoleChartered Secretary
Correspondence Address23 North Street
Great Dunmow
Essex
CM6 1AZ
Secretary NameChristina Elspeth Hildrey
NationalityBritish
StatusResigned
Appointed01 April 1993(64 years, 10 months after company formation)
Appointment Duration4 years, 5 months (resigned 05 September 1997)
RoleSecretary
Correspondence Address68 Montholme Road
London
SW11 6HY
Director NameChristina Elspeth Hildrey
Date of BirthMay 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed05 December 1994(66 years, 6 months after company formation)
Appointment Duration2 years, 9 months (resigned 05 September 1997)
RoleSecretary
Correspondence Address68 Montholme Road
London
SW11 6HY
Director NameRoland Duncan Peate
Date of BirthMay 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed05 September 1997(69 years, 3 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 23 January 1998)
RoleAssistant Secretary
Correspondence Address25 Suffield Close
South Croydon
Surrey
CR2 8SZ
Secretary NameRoland Duncan Peate
NationalityBritish
StatusResigned
Appointed05 September 1997(69 years, 3 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 23 January 1998)
RoleAssistant Secretary
Correspondence Address25 Suffield Close
South Croydon
Surrey
CR2 8SZ
Director NameDavid Stovold
Date of BirthApril 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed24 January 1998(69 years, 7 months after company formation)
Appointment Duration11 months (resigned 23 December 1998)
RoleAssistant Secretary
Correspondence Address5 Maylands Way
Harold Park
Romford
Essex
RM3 0BG
Secretary NameDavid Stovold
NationalityBritish
StatusResigned
Appointed24 January 1998(69 years, 7 months after company formation)
Appointment Duration11 months (resigned 23 December 1998)
RoleAssistant Secretary
Correspondence Address5 Maylands Way
Harold Park
Romford
Essex
RM3 0BG
Director NameSarah Jane Waine
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed23 December 1998(70 years, 6 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 12 November 1999)
RoleAssistant Secretary
Correspondence AddressEversley Cottage
Grosvenor Road, Chobham
Woking
Surrey
GU24 8DZ
Secretary NameSarah Jane Waine
NationalityBritish
StatusResigned
Appointed23 December 1998(70 years, 6 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 12 November 1999)
RoleAssistant Secretary
Correspondence AddressEversley Cottage
Grosvenor Road, Chobham
Woking
Surrey
GU24 8DZ
Director NameJennifer Mary Hogg
Date of BirthMay 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed12 November 1999(71 years, 5 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 29 September 2000)
RoleAssistant Company Secretary
Correspondence AddressWandle Cottage 284 London Road
Wallington
Surrey
SM6 7DJ
Secretary NameJennifer Mary Hogg
NationalityBritish
StatusResigned
Appointed12 November 1999(71 years, 5 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 29 September 2000)
RoleAssistant Company Secretary
Correspondence AddressWandle Cottage 284 London Road
Wallington
Surrey
SM6 7DJ
Director NameMr Lindsay Poston
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2000(71 years, 10 months after company formation)
Appointment Duration2 years, 10 months (resigned 03 February 2003)
RoleChief Operating Officer
Country of ResidenceEngland
Correspondence Address5 Wavel Mews
West Hampstead
London
NW6 3AB
Director NameWilliam Frederick Buys
Date of BirthMay 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed03 February 2003(74 years, 8 months after company formation)
Appointment Duration2 years, 3 months (resigned 31 May 2005)
RoleCompany Director
Correspondence AddressBrawns
Bix
Henley On Thames
Oxfordshire
RG9 4RY

Location

Registered AddressTower Bridge House
St Katharine's Way
London
E1W 1DD
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardSt Katharine's & Wapping
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 December 2006 (17 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

4 February 2009Final Gazette dissolved via compulsory strike-off (1 page)
4 November 2008Return of final meeting in a members' voluntary winding up (3 pages)
25 July 2008Registered office changed on 25/07/2008 from c/o saint gobain PLC aldwych house 81 aldwych london WC2B 4HQ (1 page)
24 July 2008Appointment of a voluntary liquidator (1 page)
24 July 2008Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
24 July 2008Declaration of solvency (3 pages)
6 March 2008Return made up to 01/03/08; full list of members (4 pages)
8 January 2008Director's particulars changed (1 page)
5 August 2007Accounts for a dormant company made up to 31 December 2006 (6 pages)
15 March 2007Return made up to 01/03/07; full list of members (3 pages)
29 September 2006Accounts for a dormant company made up to 31 December 2005 (6 pages)
5 April 2006Director's particulars changed (1 page)
8 March 2006Return made up to 01/03/06; full list of members (3 pages)
12 July 2005Director resigned (1 page)
12 July 2005New director appointed (6 pages)
7 June 2005Accounts for a dormant company made up to 31 December 2004 (6 pages)
5 April 2005Return made up to 01/03/05; full list of members (3 pages)
2 November 2004Accounts for a dormant company made up to 31 December 2003 (6 pages)
17 March 2004Return made up to 01/03/04; full list of members (5 pages)
6 June 2003Return made up to 11/05/03; full list of members (5 pages)
27 February 2003New director appointed (8 pages)
27 February 2003Director resigned (1 page)
17 February 2003Accounts for a dormant company made up to 31 December 2002 (6 pages)
5 November 2002Accounts for a dormant company made up to 31 December 2001 (6 pages)
17 June 2002Return made up to 11/05/02; full list of members (7 pages)
15 March 2002Registered office changed on 15/03/02 from: aldwych house 81 aldwych london WC2B 4HQ (1 page)
31 August 2001Accounts for a dormant company made up to 31 December 2000 (6 pages)
13 June 2001Return made up to 11/05/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
17 October 2000New secretary appointed;new director appointed (3 pages)
12 October 2000Secretary resigned;director resigned (1 page)
17 August 2000Accounting reference date shortened from 31/03/01 to 31/12/00 (1 page)
6 June 2000Return made up to 11/05/00; full list of members (26 pages)
30 May 2000New director appointed (4 pages)
30 May 2000Director resigned (1 page)
27 January 2000Accounts for a dormant company made up to 31 March 1999 (6 pages)
1 December 1999Secretary resigned;director resigned (1 page)
1 December 1999New secretary appointed;new director appointed (2 pages)
6 June 1999Return made up to 11/05/99; full list of members (6 pages)
31 December 1998Secretary resigned;director resigned (1 page)
31 December 1998New secretary appointed;new director appointed (2 pages)
1 October 1998Accounts for a dormant company made up to 31 March 1998 (6 pages)
12 June 1998Return made up to 11/05/98; full list of members (5 pages)
6 February 1998New secretary appointed;new director appointed (2 pages)
5 February 1998Secretary resigned;director resigned (1 page)
22 September 1997New secretary appointed;new director appointed (3 pages)
19 September 1997Secretary resigned;director resigned (1 page)
23 July 1997Accounts for a dormant company made up to 31 March 1997 (6 pages)
11 June 1997Return made up to 11/05/97; full list of members (5 pages)
17 September 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
8 July 1996Accounts for a dormant company made up to 31 March 1996 (6 pages)
11 June 1996Return made up to 11/05/96; full list of members (7 pages)
2 August 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
7 June 1995Return made up to 11/05/95; full list of members (6 pages)
6 June 1995Full accounts made up to 31 March 1995 (8 pages)