Company NameBritish Kynoch Metals Limited
Company StatusDissolved
Company Number00778740
CategoryPrivate Limited Company
Incorporation Date28 October 1963(60 years, 6 months ago)
Dissolution Date20 March 2001 (23 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 NameWilliam Robert John Stacey
Date of BirthJuly 1942 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed31 May 1992(28 years, 7 months after company formation)
Appointment Duration8 years, 9 months (closed 20 March 2001)
RoleCompany Director
Correspondence Address11 The Grange
Upper Longdon
Rugeley
Staffordshire
WS15 1PG
Secretary NameBnoms Limited (Corporation)
StatusClosed
Appointed21 April 1995(31 years, 6 months after company formation)
Appointment Duration5 years, 11 months (closed 20 March 2001)
Correspondence AddressThird Floor
Devonshire House, Mayfair Place
London
W1X 5FH
Director NameChristopher George Holmes Foster
Date of BirthSeptember 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1992(28 years, 7 months after company formation)
Appointment Duration2 years (resigned 31 May 1994)
RoleCompany Director
Correspondence Address18 Bennett Road
Sutton Coldfield
West Midlands
B74 4TJ
Director NameMr Nigel David Taylor
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1992(28 years, 7 months after company formation)
Appointment Duration1 year, 1 month (resigned 28 July 1993)
RoleCompany Director
Correspondence Address103 Higher Lane
Rainford
St Helens
Merseyside
WA11 8BQ
Secretary NamePaul Eugene Bartlett
NationalityBritish
StatusResigned
Appointed31 May 1992(28 years, 7 months after company formation)
Appointment Duration1 year, 7 months (resigned 21 January 1994)
RoleCompany Director
Correspondence AddressFlat 3 Stable Mews
Hillside Road
St Albans
Hertfordshire
AL1 3QR
Director NameMr Peter Glenn Sellars
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed28 July 1993(29 years, 9 months after company formation)
Appointment Duration11 months, 1 week (resigned 30 June 1994)
RoleGeneral Manager
Correspondence Address24 Ryeground Lane
Formby
Liverpool
Merseyside
L37 7EQ
Secretary NameRoss Edward McDonald
NationalityBritish
StatusResigned
Appointed21 January 1994(30 years, 3 months after company formation)
Appointment Duration1 year, 2 months (resigned 21 April 1995)
RoleSecretary
Correspondence Address5b Vermont Road
Upper Norwood
London
SE19 3SR
Director NameRoss Edward McDonald
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1994(30 years, 8 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 21 April 1995)
RoleChartered Secretary
Correspondence Address5b Vermont Road
Upper Norwood
London
SE19 3SR
Director NameMr Stuart Fraser Murray
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed21 April 1995(31 years, 6 months after company formation)
Appointment Duration5 years, 5 months (resigned 30 September 2000)
RoleSolicitor
Correspondence Address29 Binden Road
London
W12 9RJ

Location

Registered AddressFourth Floor
130 Wilton Road
London
SW1V 1LQ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWarwick
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Accounts

Latest Accounts31 December 1998 (25 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

20 March 2001Final Gazette dissolved via voluntary strike-off (1 page)
28 November 2000First Gazette notice for voluntary strike-off (1 page)
17 October 2000Director resigned (1 page)
18 September 2000Registered office changed on 18/09/00 from: third floor,devonshire house mayfair place london W1X 5FH (1 page)
3 February 2000Secretary's particulars changed (1 page)
24 June 1999Return made up to 31/05/99; no change of members (6 pages)
11 February 1999Accounts for a dormant company made up to 31 December 1998 (2 pages)
23 June 1998Return made up to 31/05/98; no change of members (5 pages)
23 June 1998Registered office changed on 23/06/98 from: 3RD floor devonshire mayfair place london W1X 6ET (1 page)
5 March 1998Accounts for a dormant company made up to 31 December 1997 (2 pages)
8 July 1997Accounts for a dormant company made up to 31 December 1996 (2 pages)
23 June 1997Return made up to 31/05/97; full list of members (8 pages)
2 July 1996Return made up to 31/05/96; no change of members (5 pages)
20 June 1996Accounts for a dormant company made up to 31 December 1995 (2 pages)
16 June 1995Secretary resigned;new secretary appointed (6 pages)
16 June 1995Director resigned;new director appointed (4 pages)
16 June 1995Accounts for a dormant company made up to 31 December 1994 (2 pages)