Company NameKingfisher Web Limited
Company StatusDissolved
Company Number00799013
CategoryPrivate Limited Company
Incorporation Date1 April 1964(60 years ago)
Dissolution Date12 January 2010 (14 years, 2 months ago)
Previous NameClout & Baker Limited

Business Activity

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

Directors

Secretary NameMr Philip Charles Harris
NationalityBritish
StatusClosed
Appointed31 December 1990(26 years, 9 months after company formation)
Appointment Duration19 years (closed 12 January 2010)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address33 Seething Wells Lane
Surbiton
Surrey
KT6 5NA
Director NameMr Philip Charles Harris
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed01 July 1992(28 years, 3 months after company formation)
Appointment Duration17 years, 6 months (closed 12 January 2010)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address33 Seething Wells Lane
Surbiton
Surrey
KT6 5NA
Director NameSt Ives Plc (Corporation)
StatusClosed
Appointed01 September 1995(31 years, 5 months after company formation)
Appointment Duration14 years, 4 months (closed 12 January 2010)
Correspondence AddressSt Ives House Lavington Street
London
SE1 0NX
Director NameWilliam Angus Lister Carlisle
Date of BirthDecember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(26 years, 9 months after company formation)
Appointment Duration1 year, 6 months (resigned 01 July 1992)
RoleCompany Director
Correspondence AddressThe Vale House
Willoughby
Rugby
Warwickshire
CV23 8BX
Director NameBrian Charles Edwards
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(26 years, 9 months after company formation)
Appointment Duration4 years (resigned 31 December 1994)
RoleCompany Director
Correspondence Address7 Lyndhurst Drive
Riverhead
Sevenoaks
Kent
TN13 2HD
Director NameMark Alan Hilder
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(26 years, 9 months after company formation)
Appointment Duration1 year, 6 months (resigned 01 July 1992)
RoleFinance Director
Correspondence Address27a Westmoreland Road
Bromley
Kent
BR2 0TF
Director NameDerek James Morgan
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(26 years, 9 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 16 October 1991)
RoleCompany Director
Correspondence AddressHoldenbrook Farm Pisley Lane
Ockley
Dorking
Surrey
RH5 5PD
Director NameMichael Francis Waters
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(26 years, 9 months after company formation)
Appointment Duration2 months, 1 week (resigned 13 March 1991)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Calehill Close
Maidstone
Kent
ME14 5QQ
Director NameRichard Norman Varney
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1992(28 years, 3 months after company formation)
Appointment DurationResigned same day (resigned 01 July 1992)
RoleChartered Accountant
Correspondence AddressDormer Cottage Water Lane
Stainby
Grantham
Lincolnshire
NG33 5QY

Location

Registered AddressSt. Ives House
Lavington Street
London
SE1 0NX
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardCathedrals
Built Up AreaGreater London

Financials

Year2014
Net Worth£1

Accounts

Latest Accounts3 August 2007 (16 years, 8 months ago)
Accounts CategoryDormant
Accounts Year End31 July

Filing History

12 January 2010Final Gazette dissolved via compulsory strike-off (1 page)
12 January 2010Final Gazette dissolved via compulsory strike-off (1 page)
29 September 2009First Gazette notice for compulsory strike-off (1 page)
29 September 2009First Gazette notice for compulsory strike-off (1 page)
8 January 2009Return made up to 31/12/08; full list of members (4 pages)
8 January 2009Return made up to 31/12/08; full list of members (4 pages)
3 June 2008Accounts for a dormant company made up to 3 August 2007 (6 pages)
3 June 2008Accounts made up to 3 August 2007 (6 pages)
22 January 2008Return made up to 31/12/07; full list of members (2 pages)
22 January 2008Return made up to 31/12/07; full list of members (2 pages)
11 June 2007Accounts made up to 28 July 2006 (7 pages)
11 June 2007Accounts for a dormant company made up to 28 July 2006 (7 pages)
8 January 2007Return made up to 31/12/06; full list of members (2 pages)
8 January 2007Return made up to 31/12/06; full list of members (2 pages)
3 October 2006Secretary's particulars changed;director's particulars changed (1 page)
3 October 2006Secretary's particulars changed;director's particulars changed (1 page)
5 June 2006Accounts made up to 29 July 2005 (7 pages)
5 June 2006Accounts for a dormant company made up to 29 July 2005 (7 pages)
27 January 2006Return made up to 31/12/05; full list of members (3 pages)
27 January 2006Return made up to 31/12/05; full list of members (3 pages)
7 June 2005Accounts made up to 30 July 2004 (7 pages)
7 June 2005Accounts for a dormant company made up to 30 July 2004 (7 pages)
31 January 2005Return made up to 31/12/04; full list of members (5 pages)
31 January 2005Return made up to 31/12/04; full list of members (5 pages)
26 April 2004Accounts for a dormant company made up to 1 August 2003 (7 pages)
26 April 2004Accounts made up to 1 August 2003 (7 pages)
26 January 2004Return made up to 31/12/03; full list of members (5 pages)
26 January 2004Return made up to 31/12/03; full list of members (5 pages)
14 November 2003Secretary's particulars changed;director's particulars changed (1 page)
14 November 2003Secretary's particulars changed;director's particulars changed (1 page)
30 April 2003Accounts for a dormant company made up to 2 August 2002 (5 pages)
30 April 2003Accounts made up to 2 August 2002 (5 pages)
3 February 2003Return made up to 31/12/02; full list of members (5 pages)
3 February 2003Return made up to 31/12/02; full list of members (5 pages)
15 May 2002Accounts for a dormant company made up to 3 August 2001 (5 pages)
15 May 2002Accounts made up to 3 August 2001 (5 pages)
9 January 2002Return made up to 31/12/01; full list of members (5 pages)
9 January 2002Return made up to 31/12/01; full list of members (5 pages)
14 May 2001Accounts made up to 28 July 2000 (5 pages)
14 May 2001Accounts for a dormant company made up to 28 July 2000 (5 pages)
15 January 2001Return made up to 31/12/00; full list of members (5 pages)
15 January 2001Return made up to 31/12/00; full list of members (5 pages)
25 April 2000Accounts made up to 30 July 1999 (5 pages)
25 April 2000Accounts for a dormant company made up to 30 July 1999 (5 pages)
11 January 2000Return made up to 31/12/99; no change of members (4 pages)
11 January 2000Return made up to 31/12/99; no change of members (4 pages)
5 January 1999Return made up to 31/12/98; no change of members (4 pages)
5 January 1999Return made up to 31/12/98; no change of members (4 pages)
27 October 1998Accounts for a dormant company made up to 31 July 1998 (5 pages)
27 October 1998Accounts made up to 31 July 1998 (5 pages)
20 April 1998Accounts for a dormant company made up to 1 August 1997 (5 pages)
20 April 1998Accounts made up to 1 August 1997 (5 pages)
28 January 1998Return made up to 31/12/97; full list of members (5 pages)
28 January 1998Return made up to 31/12/97; full list of members (5 pages)
4 April 1997Accounts for a dormant company made up to 2 August 1996 (5 pages)
4 April 1997Accounts made up to 2 August 1996 (5 pages)
14 January 1997Return made up to 31/12/96; no change of members (4 pages)
14 January 1997New director appointed (2 pages)
14 January 1997Return made up to 31/12/96; no change of members (4 pages)
14 January 1997New director appointed (2 pages)
9 July 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
9 July 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
5 July 1996Accounts for a dormant company made up to 28 July 1995 (6 pages)
5 July 1996Accounts made up to 28 July 1995 (6 pages)
11 June 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
11 June 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
4 February 1996Return made up to 31/12/95; no change of members (4 pages)
4 February 1996Return made up to 31/12/95; no change of members (4 pages)
11 October 1995Director resigned (2 pages)
11 October 1995Director resigned (4 pages)
11 May 1995Full accounts made up to 29 July 1994 (10 pages)
11 May 1995Full accounts made up to 29 July 1994 (10 pages)
1 January 1995A selection of documents registered before 1 January 1995 (64 pages)