Company NameP.W. Kininmonth (Holdings) Limited
Company StatusDissolved
Company Number01240074
CategoryPrivate Limited Company
Incorporation Date12 January 1976(48 years, 2 months ago)
Dissolution Date13 December 2005 (18 years, 3 months ago)

Business Activity

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

Directors

Director NameMr Keith Leonard Leaney
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed02 October 1995(19 years, 8 months after company formation)
Appointment Duration10 years, 2 months (closed 13 December 2005)
RoleInsurance Broker
Correspondence Address1 Sanderson Close
West Horndon
Brentwood
Essex
CM13 3TQ
Director NameMr Stephen Hugh Merron
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed30 June 2004(28 years, 5 months after company formation)
Appointment Duration1 year, 5 months (closed 13 December 2005)
RoleInsurance Broker
Correspondence Address77 Cranston Park Avenue
Upminster
Essex
RM14 3XD
Secretary NameHL Corporate Services Limited (Corporation)
StatusClosed
Appointed28 March 1994(18 years, 2 months after company formation)
Appointment Duration11 years, 8 months (closed 13 December 2005)
Correspondence AddressFriary Court
Crutched Friars
London
EC3N 2NP
Director NameMr Michael John Caley
Date of BirthMarch 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1992(16 years, 8 months after company formation)
Appointment Duration11 years, 9 months (resigned 30 June 2004)
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence Address23a Bladindon Drive
Bexley
Kent
DA5 3BS
Director NamePeter Wyatt Kininmonth
Date of BirthJune 1924 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1992(16 years, 8 months after company formation)
Appointment Duration3 years (resigned 02 October 1995)
RoleInsurance Broker
Correspondence AddressThe Stags Head
Ashmore
Salisbury
Wiltshire
SP5 5AA
Director NameMr Richard John Gildroy Shaw
Date of BirthJune 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1992(16 years, 8 months after company formation)
Appointment Duration3 years, 1 month (resigned 23 November 1995)
RoleInsurance Broker
Correspondence Address18 Phillimore Gardens
London
W8 7QE
Secretary NameDavid Richard Ludbrook
NationalityBritish
StatusResigned
Appointed30 September 1992(16 years, 8 months after company formation)
Appointment Duration1 year, 5 months (resigned 28 March 1994)
RoleCompany Director
Correspondence AddressChardene
Park Place
Ashton Keynes
Wiltshire
SN6 6NT
Director NameMr Robin Wickham Merttens
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed24 November 1995(19 years, 10 months after company formation)
Appointment Duration4 years, 5 months (resigned 12 May 2000)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address78 Priory Gardens
Highgate
London
N6 5QS

Location

Registered AddressFriary Court
Crutched Friars
London
EC3N 2NP
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardTower
Built Up AreaGreater London

Financials

Year2014
Net Worth£326,040
Current Liabilities£102,393

Accounts

Latest Accounts31 March 2003 (21 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

13 December 2005Final Gazette dissolved via voluntary strike-off (1 page)
30 August 2005First Gazette notice for voluntary strike-off (1 page)
18 July 2005Application for striking-off (1 page)
9 August 2004Secretary's particulars changed (2 pages)
9 August 2004Return made up to 31/07/04; full list of members (7 pages)
21 July 2004New director appointed (3 pages)
21 July 2004Director resigned (1 page)
16 March 2004Secretary's particulars changed (1 page)
19 November 2003Accounts for a dormant company made up to 31 March 2003 (6 pages)
10 August 2003Return made up to 31/07/03; full list of members (6 pages)
11 September 2002Accounts for a dormant company made up to 31 March 2002 (6 pages)
2 February 2002Accounts for a dormant company made up to 31 March 2001 (7 pages)
8 August 2001Return made up to 31/07/01; full list of members (6 pages)
23 March 2001Secretary's particulars changed (1 page)
30 January 2001Accounts for a dormant company made up to 31 March 2000 (7 pages)
7 August 2000Return made up to 31/07/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
25 May 2000Director resigned (2 pages)
26 January 2000Accounts for a dormant company made up to 31 March 1999 (6 pages)
6 August 1999Return made up to 31/07/99; full list of members (7 pages)
2 February 1999Accounts for a dormant company made up to 31 March 1998 (7 pages)
3 September 1998Return made up to 31/08/98; full list of members (7 pages)
21 November 1997Accounts for a dormant company made up to 31 March 1997 (7 pages)
6 October 1997Return made up to 30/09/97; full list of members (7 pages)
10 July 1997Secretary's particulars changed (1 page)
8 October 1996Accounts for a dormant company made up to 31 March 1996 (7 pages)
8 October 1996Return made up to 30/09/96; full list of members (6 pages)
30 November 1995New director appointed (4 pages)
30 November 1995Director resigned (4 pages)
12 October 1995Accounts for a dormant company made up to 31 March 1995 (7 pages)
12 October 1995Director resigned;new director appointed (4 pages)
5 October 1995Return made up to 30/09/95; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
19 April 1995Registered office changed on 19/04/95 from: 53 eastcheap london EC3P 3HL (1 page)