Company NameKWB Controls Limited
DirectorsJanet Anne Ford and John Peter Narciso
Company StatusDissolved
Company Number00365351
CategoryPrivate Limited Company
Incorporation Date14 February 1941(83 years, 3 months ago)

Business Activity

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

Directors

Director NameMiss Janet Anne Ford
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed17 August 1999(58 years, 6 months after company formation)
Appointment Duration24 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address40 Princes Gardens
West Acton
London
W3 0LG
Director NameMr John Peter Narciso
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed17 August 1999(58 years, 6 months after company formation)
Appointment Duration24 years, 8 months
RoleChartered Secretary
Correspondence Address52 Wood Dale
Great Baddow
Chelmsford
Essex
CM2 8EZ
Secretary NameAndrew John Paul Bunyan
NationalityBritish
StatusCurrent
Appointed05 January 2001(59 years, 11 months after company formation)
Appointment Duration23 years, 3 months
RoleCompany Director
Correspondence Address29 Dudley Gardens
Harrow
Middlesex
HA2 0DQ
Director NameWilliam Edward Garvey
Date of BirthNovember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed08 May 1992(51 years, 3 months after company formation)
Appointment Duration-1 years, 7 months (resigned 01 January 1992)
RoleCompany Director
Correspondence Address9 Cypress Gardens
Kingswinford
West Midlands
DY6 9TU
Director NameEamon Oliver Grant
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityIrish
StatusResigned
Appointed08 May 1992(51 years, 3 months after company formation)
Appointment Duration1 year, 1 month (resigned 01 July 1993)
RoleCompany Director
Correspondence Address46 George Street
Prestwich
Manchester
Lancashire
M25 9WS
Director NameMr Andrew Philip Marshall King
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed08 May 1992(51 years, 3 months after company formation)
Appointment Duration7 years, 3 months (resigned 17 August 1999)
RoleCompany Director
Correspondence Address12 Kingfisher Way
Bishops Stortford
Hertfordshire
CM23 2AZ
Director NameTerence Duncan Mackay
Date of BirthDecember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed08 May 1992(51 years, 3 months after company formation)
Appointment Duration2 years, 2 months (resigned 05 August 1994)
RoleCompany Director
Correspondence AddressFraggle Rock
2 Trollaby Lane
Union Mills
Isle Of Man
Secretary NameJohn David Ronan
NationalityManx
StatusResigned
Appointed08 May 1992(51 years, 3 months after company formation)
Appointment Duration5 years, 5 months (resigned 13 October 1997)
RoleCompany Director
Correspondence AddressGlenview Cottage
Glendown
Port St Mary
Isle Of Man
IM9 5LE
Director NameJohn David Ronan
Date of BirthJuly 1955 (Born 68 years ago)
NationalityManx
StatusResigned
Appointed14 April 1993(52 years, 2 months after company formation)
Appointment Duration4 years, 6 months (resigned 13 October 1997)
RoleCompany Director
Correspondence AddressGlenview Cottage
Glendown
Port St Mary
Isle Of Man
IM9 5LE
Director NameRobert Anthony Hastings
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1993(52 years, 5 months after company formation)
Appointment Duration4 years, 3 months (resigned 13 October 1997)
RoleCompany Director
Correspondence Address12 Keeill Pharick Park
Glen Vine
Isle Of Man
IM4 4EW
Director NameTerence Frank Holt
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed14 October 1997(56 years, 8 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 28 February 1998)
RoleGeneral Manager
Correspondence Address45 Birch Avenue
Chadderton
Oldham
Lancashire
OL1 2QY
Secretary NameAndrew Martin Haigh
NationalityBritish
StatusResigned
Appointed14 October 1997(56 years, 8 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 28 February 1998)
RoleCompany Director
Correspondence Address7 Cotswold Drive
Royton
Oldham
Lancashire
OL2 5HD
Director NameMr David Michael Pearce
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1998(57 years after company formation)
Appointment Duration1 year, 5 months (resigned 17 August 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Deer Park Drive
Newport
Salop Shropshire
TF10 7HB
Secretary NameMr Philip Henry Walker
NationalityBritish
StatusResigned
Appointed28 February 1998(57 years after company formation)
Appointment Duration1 year, 5 months (resigned 17 August 1999)
RoleCompany Director
Correspondence Address9 Daisy Bank Close
Pelsall
Walsall
West Midlands
WS3 4BL
Secretary NameMr Tony Lee
NationalityBritish
StatusResigned
Appointed17 August 1999(58 years, 6 months after company formation)
Appointment Duration1 year, 4 months (resigned 05 January 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Rossdale
Tunbridge Wells
Kent
TN2 3PG

Location

Registered Address1 Kingsway
London
WC2B 6NP
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Financials

Year2014
Net Worth£20,000

Accounts

Latest Accounts29 December 2001 (22 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End01 January

Filing History

18 October 2003Dissolved (1 page)
18 July 2003Return of final meeting in a members' voluntary winding up (3 pages)
8 November 2002Declaration of solvency (3 pages)
8 November 2002Appointment of a voluntary liquidator (1 page)
8 November 2002Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
31 October 2002Accounts for a dormant company made up to 29 December 2001 (5 pages)
29 October 2002Director's particulars changed (1 page)
30 May 2002Return made up to 08/05/02; full list of members (5 pages)
12 October 2001Accounts for a dormant company made up to 30 December 2000 (5 pages)
13 September 2001Registered office changed on 13/09/01 from: 1 kingsway london WC2B 6XF (1 page)
7 August 2001Return made up to 08/05/01; full list of members (5 pages)
25 July 2001Secretary resigned (1 page)
25 July 2001New secretary appointed (2 pages)
27 November 2000Return made up to 08/05/00; full list of members (5 pages)
27 November 2000Location of register of members (1 page)
2 November 2000Accounts for a dormant company made up to 31 December 1999 (5 pages)
14 September 1999New secretary appointed (2 pages)
14 September 1999New director appointed (2 pages)
14 September 1999New director appointed (2 pages)
7 September 1999Director resigned (1 page)
7 September 1999Secretary resigned (1 page)
7 September 1999Director resigned (1 page)
7 September 1999Resolutions
  • (W)ELRES ‐ S80A auth to allot sec 01/09/99
(1 page)
8 July 1999Full accounts made up to 2 January 1999 (6 pages)
2 July 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
17 May 1999Return made up to 08/05/99; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
31 May 1998Full accounts made up to 3 January 1998 (7 pages)
31 May 1998Return made up to 08/05/98; no change of members (6 pages)
6 March 1998New director appointed (2 pages)
6 March 1998Secretary resigned (1 page)
6 March 1998Director resigned (1 page)
6 March 1998New secretary appointed (2 pages)
4 March 1998Director resigned (1 page)
4 March 1998Secretary resigned (1 page)
11 February 1998Declaration of satisfaction of mortgage/charge (2 pages)
21 November 1997Director resigned (1 page)
21 November 1997New director appointed (2 pages)
21 November 1997Director resigned (1 page)
21 November 1997New secretary appointed (2 pages)
2 June 1997Return made up to 08/05/97; full list of members (6 pages)
19 May 1997Full accounts made up to 28 December 1996 (7 pages)
21 May 1996Full accounts made up to 30 December 1995 (7 pages)
21 May 1996Return made up to 08/05/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
24 May 1995Return made up to 08/05/95; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
5 May 1995Full accounts made up to 31 December 1994 (7 pages)