Company NameColebrook Kendrick & Knight Limited
DirectorsTheodore Richard Barrington Philips and Jonathan Freedman
Company StatusDissolved
Company Number00300491
CategoryPrivate Limited Company
Incorporation Date7 May 1935(88 years, 11 months ago)
Previous NameCKK Limited

Business Activity

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

Directors

Director NameTheodore Richard Barrington Philips
Date of BirthMay 1939 (Born 84 years ago)
NationalityBritish
StatusCurrent
Appointed25 November 1992(57 years, 7 months after company formation)
Appointment Duration31 years, 4 months
RoleCompany Director
Correspondence AddressAmbleside 8 Grove Road
Northwood
Middlesex
HA6 2AP
Secretary NameBrian George Prendergast
NationalityBritish
StatusCurrent
Appointed24 September 1993(58 years, 5 months after company formation)
Appointment Duration30 years, 6 months
RoleCompany Director
Correspondence Address119 Barcombe Avenue
Streatham
London
SW2 3BQ
Director NameJonathan Freedman
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 1998(62 years, 11 months after company formation)
Appointment Duration26 years
RoleAccountant
Correspondence Address51 Hizkyahu Hamelech St
93224
Jerusalem
Israel
Director NameEdith Lotte Treitel
Date of BirthAugust 1910 (Born 113 years ago)
NationalityBritish
StatusResigned
Appointed25 November 1992(57 years, 7 months after company formation)
Appointment Duration4 years, 1 month (resigned 31 December 1996)
RoleCompany Director
Correspondence Address88 Lynton Avenue
London
NW9 6PE
Director NameEmeric Treitel
Date of BirthApril 1914 (Born 110 years ago)
NationalityBritish
StatusResigned
Appointed25 November 1992(57 years, 7 months after company formation)
Appointment Duration4 years, 4 months (resigned 21 April 1997)
RoleCompany Director
Correspondence Address88 Lynton Avenue
London
NW9 6PE
Secretary NameSion Abraham Ezekiel
NationalityBritish
StatusResigned
Appointed25 November 1992(57 years, 7 months after company formation)
Appointment Duration9 months, 1 week (resigned 31 August 1993)
RoleCompany Director
Correspondence Address12 Alington Crescent
Kingsbury
London
NW9 8JN

Location

Registered AddressC/O Leonard Curtis & Co
One Great Cumberland Place
London
W1H 8LE
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardBryanston and Dorset Square
Built Up AreaGreater London

Financials

Year2014
Net Worth£201,500
Cash£3,266
Current Liabilities£9,105

Accounts

Latest Accounts31 March 1996 (28 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 September

Filing History

11 January 2002Dissolved (1 page)
11 October 2001Return of final meeting in a members' voluntary winding up (3 pages)
11 October 2001Liquidators statement of receipts and payments (5 pages)
11 April 2001Liquidators statement of receipts and payments (5 pages)
5 October 2000Liquidators statement of receipts and payments (5 pages)
11 May 2000Liquidators statement of receipts and payments (5 pages)
26 October 1999Liquidators statement of receipts and payments (5 pages)
13 October 1998Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
13 October 1998Appointment of a voluntary liquidator (1 page)
13 October 1998Res re assets in specie (1 page)
1 October 1998Registered office changed on 01/10/98 from: standard house 16/22 epworth house london EC2A 4JL (1 page)
29 September 1998Declaration of solvency (3 pages)
30 June 1998Accounting reference date extended from 30/03/98 to 30/09/98 (1 page)
13 May 1998New director appointed (2 pages)
5 January 1998Return made up to 25/11/97; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
20 October 1997Company name changed ckk LIMITED\certificate issued on 21/10/97 (2 pages)
4 March 1997Accounts for a small company made up to 31 March 1996 (9 pages)
2 February 1997Director resigned (1 page)
27 December 1996Return made up to 25/11/96; no change of members (4 pages)
29 December 1995Accounts for a small company made up to 31 March 1995 (9 pages)
20 December 1995Return made up to 25/11/95; full list of members (6 pages)