Company NameInline Kpg Limited
Company StatusDissolved
Company Number01303278
CategoryPrivate Limited Company
Incorporation Date17 March 1977(47 years, 1 month ago)
Dissolution Date2 August 2011 (12 years, 9 months ago)
Previous NamesKPG Computer Operations Limited and KPG Computer Support Services Limited

Business Activity

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

Directors

Director NameMr Peter William Searle
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed02 October 2006(29 years, 6 months after company formation)
Appointment Duration4 years, 10 months (closed 02 August 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHazlitt House 4 Bouverie Street
London
EC4Y 8AX
Secretary NameMr Timothy Briant
NationalityBritish
StatusClosed
Appointed30 October 2008(31 years, 7 months after company formation)
Appointment Duration2 years, 9 months (closed 02 August 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHazlitt House 4 Bouverie Street
London
EC4Y 8AX
Director NameMr Neil Thomas George Martin
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed31 October 2008(31 years, 7 months after company formation)
Appointment Duration2 years, 9 months (closed 02 August 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHazlitt House 4 Bouverie Street
London
EC4Y 8AX
Director NameBrian Arthur White
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed10 August 1991(14 years, 4 months after company formation)
Appointment Duration2 years (resigned 16 August 1993)
RoleComputer Employment Bureau Executive
Correspondence Address12 Lakeside
Oatlands Drive
Weybridge
Surrey
KT13 9JB
Director NameMargaret Ann Baldwin
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed10 August 1991(14 years, 4 months after company formation)
Appointment Duration3 years, 1 month (resigned 29 September 1994)
RoleAdministrator
Correspondence Address5 Capesthorne
Christchurch
Dorset
BH23 4AT
Director NameFrederick William Baldwin
Date of BirthOctober 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed10 August 1991(14 years, 4 months after company formation)
Appointment Duration3 years, 1 month (resigned 29 September 1994)
RoleManagement Consultant
Correspondence Address5 Capesthorne
Christchurch
Dorset
BH23 4AT
Secretary NameMr Steven Morton Alais
NationalityBritish
StatusResigned
Appointed10 August 1991(14 years, 4 months after company formation)
Appointment Duration3 years, 1 month (resigned 29 September 1994)
RoleCompany Director
Correspondence Address9 Grays Inn Square
London
WC1R 5JF
Director NameMark Stephen Taylor
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed03 June 1992(15 years, 2 months after company formation)
Appointment Duration4 years, 9 months (resigned 17 March 1997)
RoleFinance Director
Correspondence AddressHoneymead Cottage Rectory Lane
Ashington
Pulborough
West Sussex
RH20 3LF
Director NameMr Robert Graham Taylor
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed27 September 1992(15 years, 6 months after company formation)
Appointment Duration2 years (resigned 29 September 1994)
RoleCompany Director
Correspondence Address24 St Winifreds Road
Teddington
Middlesex
TW11 9JR
Director NameMr Barry Barker
Date of BirthNovember 1992 (Born 31 years ago)
NationalityBritish
StatusResigned
Appointed27 September 1992(15 years, 6 months after company formation)
Appointment Duration9 months (resigned 28 June 1993)
RoleDivisional Manager Employmaen
Correspondence AddressPemberley Hook Hill Lane
Woking
Surrey
GU22 0PT
Director NameMr Joseph William Birkett
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed27 September 1992(15 years, 6 months after company formation)
Appointment Duration2 years (resigned 29 September 1994)
RoleInvestment Adviser
Correspondence AddressBirchetts Crocknorth Road
East Horsley
Leatherhead
Surrey
KT24 5TG
Director NameMr Paul Anthony Brennan
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed27 September 1992(15 years, 6 months after company formation)
Appointment Duration2 years (resigned 29 September 1994)
RoleCompany Director
Correspondence Address19 Walkwood Avenue
Bournemouth
Dorset
BH7 7HG
Director NameJohn Walter Holmes
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed29 September 1994(17 years, 6 months after company formation)
Appointment Duration2 years, 9 months (resigned 03 July 1997)
RoleComputer Programmer
Correspondence AddressWynstrode Farm
Okehurst Lane
Billinghurst
West Sussex
RH14 9HR
Secretary NameMark Stephen Taylor
NationalityBritish
StatusResigned
Appointed29 September 1994(17 years, 6 months after company formation)
Appointment Duration2 years, 5 months (resigned 17 March 1997)
RoleAccountant
Correspondence AddressHoneymead Cottage Rectory Lane
Ashington
Pulborough
West Sussex
RH20 3LF
Director NamePeter Reagan
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed27 August 1996(19 years, 5 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 17 March 1997)
RoleSales Director
Correspondence Address1 West Park Farm Cottages
Coos Lane
Hand Cross
West Sussex
Director NameMr Gary Andrew Smith
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed27 August 1996(19 years, 5 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 17 March 1997)
RoleSales Director
Country of ResidenceEngland
Correspondence Address5 Fairhaven
Plumpton
East Sussex
BN7 3AH
Director NameMr Karl Edward Kevin Thomas Chapman
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed17 March 1997(20 years after company formation)
Appointment Duration3 years, 2 months (resigned 30 May 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressChapel House Church Street
Easton-On-The-Hill
Stamford
Lincolnshire
PE9 3LL
Director NameMr John Anthony Gittins
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed17 March 1997(20 years after company formation)
Appointment Duration2 years, 6 months (resigned 24 September 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEast Wing Leighton House
Leighton Road Neston
Wirral
Merseyside
CH64 3SW
Wales
Secretary NameMr John Anthony Gittins
NationalityBritish
StatusResigned
Appointed17 March 1997(20 years after company formation)
Appointment Duration2 years, 6 months (resigned 24 September 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEast Wing Leighton House
Leighton Road Neston
Wirral
Merseyside
CH64 3SW
Wales
Secretary NameMr Brian Stuart Davis
NationalityBritish
StatusResigned
Appointed24 September 1999(22 years, 6 months after company formation)
Appointment Duration4 years, 6 months (resigned 25 March 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 Saint Brannocks Road
Manchester
Lancashire
M21 0UP
Director NameGeorge Michael Winston Gordon
Date of BirthMay 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed30 May 2000(23 years, 2 months after company formation)
Appointment Duration11 months (resigned 30 April 2001)
RoleCompany Director
Correspondence AddressKingfisher Cottage Platts Lane
Tattenhall
Chester
CH3 9NT
Wales
Director NameMr Richard Timothy Barfield
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed28 July 2000(23 years, 4 months after company formation)
Appointment Duration6 years, 2 months (resigned 29 September 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWymondham House
18 Brooklands Avenue
Cambridge
Cambridgeshire
CB2 2BB
Director NameMr Brian Stuart Davis
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed16 August 2000(23 years, 5 months after company formation)
Appointment Duration3 years, 7 months (resigned 25 March 2004)
RoleAccountant
Country of ResidenceEngland
Correspondence Address16 Saint Brannocks Road
Manchester
Lancashire
M21 0UP
Director NameMr Peter Anthony Darraugh
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed25 March 2004(27 years after company formation)
Appointment Duration4 years, 7 months (resigned 31 October 2008)
RoleAccountant
Country of ResidenceEngland
Correspondence Address77 Grove Road
Tring
Hertfordshire
HP23 5PB
Secretary NameGavin Kenneth Tagg
NationalityBritish
StatusResigned
Appointed25 March 2004(27 years after company formation)
Appointment Duration4 years, 7 months (resigned 30 October 2008)
RoleCompany Director
Correspondence AddressFlat 16, Cheylesmore House
Ebury Bridge Road
London
SW1W 8QY

Location

Registered AddressHazlitt House
4 Bouverie Street
London
EC4Y 8AX
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London

Shareholders

2k at £0.05Kpg Computer Holdings LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2009 (14 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

2 August 2011Final Gazette dissolved via voluntary strike-off (1 page)
2 August 2011Final Gazette dissolved via voluntary strike-off (1 page)
19 April 2011First Gazette notice for voluntary strike-off (1 page)
19 April 2011First Gazette notice for voluntary strike-off (1 page)
8 April 2011Application to strike the company off the register (3 pages)
8 April 2011Application to strike the company off the register (3 pages)
2 December 2010Accounts for a dormant company made up to 31 December 2009 (4 pages)
2 December 2010Accounts for a dormant company made up to 31 December 2009 (4 pages)
10 August 2010Director's details changed for Mr Peter William Searle on 10 August 2010 (2 pages)
10 August 2010Director's details changed for Mr Peter William Searle on 10 August 2010 (2 pages)
10 August 2010Annual return made up to 10 August 2010 with a full list of shareholders
Statement of capital on 2010-08-10
  • GBP 100
(5 pages)
10 August 2010Director's details changed for Mr Neil Martin on 10 August 2010 (2 pages)
10 August 2010Director's details changed for Mr Neil Martin on 10 August 2010 (2 pages)
10 August 2010Secretary's details changed for Mr Timothy Briant on 10 August 2010 (2 pages)
10 August 2010Secretary's details changed for Mr Timothy Briant on 10 August 2010 (2 pages)
10 August 2010Annual return made up to 10 August 2010 with a full list of shareholders
Statement of capital on 2010-08-10
  • GBP 100
(5 pages)
10 February 2010Register inspection address has been changed (1 page)
10 February 2010Register inspection address has been changed (1 page)
11 August 2009Return made up to 10/07/09; full list of members (6 pages)
11 August 2009Return made up to 10/07/09; full list of members (6 pages)
9 July 2009Accounts for a dormant company made up to 31 December 2008 (4 pages)
9 July 2009Accounts made up to 31 December 2008 (4 pages)
6 November 2008Appointment Terminated Secretary gavin tagg (1 page)
6 November 2008Appointment Terminated Director peter darraugh (1 page)
6 November 2008Appointment terminated secretary gavin tagg (1 page)
6 November 2008Appointment terminated director peter darraugh (1 page)
5 November 2008Director appointed neil thomas george martin (3 pages)
5 November 2008Secretary appointed timothy briant (2 pages)
5 November 2008Director appointed neil thomas george martin (3 pages)
5 November 2008Secretary appointed timothy briant (2 pages)
3 September 2008Return made up to 10/07/08; no change of members (7 pages)
3 September 2008Return made up to 10/07/08; no change of members (7 pages)
24 July 2008Accounts made up to 31 December 2007 (4 pages)
24 July 2008Accounts for a dormant company made up to 31 December 2007 (4 pages)
21 April 2008Director's Change of Particulars / peter searle / 17/04/2008 / HouseName/Number was: , now: 7; Street was: 6 martineau drive, now: montague road; Area was: st margarets, now: ; Post Town was: twickenham, now: richmond; Region was: middlesex, now: surrey; Post Code was: TW1 1PZ, now: TW10 6QW (1 page)
21 April 2008Director's change of particulars / peter searle / 17/04/2008 (1 page)
29 October 2007Accounts for a dormant company made up to 31 December 2006 (4 pages)
29 October 2007Accounts made up to 31 December 2006 (4 pages)
10 August 2007Return made up to 10/07/07; no change of members (7 pages)
10 August 2007Return made up to 10/07/07; no change of members (7 pages)
18 October 2006New director appointed (3 pages)
18 October 2006New director appointed (3 pages)
17 October 2006Director resigned (1 page)
17 October 2006Director resigned (1 page)
26 July 2006Return made up to 10/07/06; full list of members (7 pages)
26 July 2006Return made up to 10/07/06; full list of members (7 pages)
14 March 2006Accounts made up to 31 December 2005 (6 pages)
14 March 2006Accounts for a dormant company made up to 31 December 2005 (6 pages)
3 November 2005Accounts for a dormant company made up to 31 December 2004 (5 pages)
3 November 2005Accounts made up to 31 December 2004 (5 pages)
20 October 2005Registered office changed on 20/10/05 from: spring group PLC third floor 80 bishopsgate london EC2N 4AG (1 page)
20 October 2005Registered office changed on 20/10/05 from: spring group PLC third floor 80 bishopsgate london EC2N 4AG (1 page)
8 August 2005Return made up to 10/07/05; full list of members (7 pages)
8 August 2005Return made up to 10/07/05; full list of members
  • 363(287) ‐ Registered office changed on 08/08/05
(7 pages)
18 November 2004Accounts for a dormant company made up to 31 December 2003 (5 pages)
18 November 2004Accounts made up to 31 December 2003 (5 pages)
28 July 2004Return made up to 10/07/04; full list of members (7 pages)
28 July 2004Return made up to 10/07/04; full list of members (7 pages)
7 April 2004Director resigned (1 page)
7 April 2004Director resigned (1 page)
7 April 2004New secretary appointed (2 pages)
7 April 2004New secretary appointed (2 pages)
7 April 2004Secretary resigned (1 page)
7 April 2004New director appointed (2 pages)
7 April 2004New director appointed (2 pages)
7 April 2004Secretary resigned (1 page)
31 March 2004Registered office changed on 31/03/04 from: c/o spring group charter house 1ST floor woodlands road altrincham cheshire WA14 1HF (1 page)
31 March 2004Registered office changed on 31/03/04 from: c/o spring group charter house 1ST floor woodlands road altrincham cheshire WA14 1HF (1 page)
10 August 2003Registered office changed on 10/08/03 from: c/o spring group PLC burlington house 20 barrington road altrincham cheshire WA14 1HH (1 page)
10 August 2003Registered office changed on 10/08/03 from: c/o spring group PLC burlington house 20 barrington road altrincham cheshire WA14 1HH (1 page)
21 July 2003Return made up to 10/07/03; full list of members (7 pages)
21 July 2003Return made up to 10/07/03; full list of members (7 pages)
2 July 2003Accounts made up to 31 December 2002 (6 pages)
2 July 2003Accounts for a dormant company made up to 31 December 2002 (6 pages)
7 January 2003Director's particulars changed (1 page)
7 January 2003Director's particulars changed (1 page)
8 August 2002Return made up to 17/07/02; full list of members (7 pages)
8 August 2002Return made up to 17/07/02; full list of members (7 pages)
24 July 2002Declaration of satisfaction of mortgage/charge (1 page)
24 July 2002Declaration of satisfaction of mortgage/charge (1 page)
24 June 2002Accounts for a dormant company made up to 31 December 2001 (6 pages)
24 June 2002Accounts made up to 31 December 2001 (6 pages)
21 November 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
21 November 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
14 August 2001Accounting reference date shortened from 30/04/02 to 31/12/01 (1 page)
14 August 2001Accounting reference date shortened from 30/04/02 to 31/12/01 (1 page)
10 August 2001Accounts for a dormant company made up to 30 April 2001 (6 pages)
10 August 2001Accounts made up to 30 April 2001 (6 pages)
1 August 2001Registered office changed on 01/08/01 from: burlington house 20 barrington road altrincham cheshire WA14 1HH (1 page)
1 August 2001Return made up to 17/07/01; full list of members (6 pages)
1 August 2001Return made up to 17/07/01; full list of members (6 pages)
1 August 2001Registered office changed on 01/08/01 from: burlington house 20 barrington road altrincham cheshire WA14 1HH (1 page)
9 May 2001Director resigned (1 page)
9 May 2001Registered office changed on 09/05/01 from: eastham hall eastham village road eastham wirral CH62 0AF (1 page)
9 May 2001Registered office changed on 09/05/01 from: eastham hall eastham village road eastham wirral CH62 0AF (1 page)
9 May 2001Director resigned (1 page)
30 March 2001Declaration of satisfaction of mortgage/charge (1 page)
30 March 2001Declaration of satisfaction of mortgage/charge (1 page)
7 September 2000Accounts made up to 30 April 2000 (7 pages)
7 September 2000Accounts for a dormant company made up to 30 April 2000 (7 pages)
21 August 2000New director appointed (2 pages)
21 August 2000New director appointed (2 pages)
21 August 2000New director appointed (2 pages)
21 August 2000New director appointed (2 pages)
31 July 2000Return made up to 17/07/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
31 July 2000Return made up to 17/07/00; full list of members (6 pages)
15 June 2000New director appointed (2 pages)
15 June 2000New director appointed (2 pages)
15 June 2000Director resigned (1 page)
15 June 2000Director resigned (1 page)
26 October 1999Full accounts made up to 30 April 1999 (8 pages)
26 October 1999Full accounts made up to 30 April 1999 (8 pages)
15 October 1999New secretary appointed (2 pages)
15 October 1999Secretary resigned;director resigned (1 page)
15 October 1999New secretary appointed (2 pages)
15 October 1999Secretary resigned;director resigned (1 page)
5 August 1999Return made up to 21/07/99; full list of members (6 pages)
5 August 1999Return made up to 21/07/99; full list of members
  • 363(287) ‐ Registered office changed on 05/08/99
(6 pages)
26 February 1999Full accounts made up to 30 April 1998 (13 pages)
26 February 1999Full accounts made up to 30 April 1998 (13 pages)
28 July 1998Return made up to 21/07/98; no change of members (4 pages)
28 July 1998Return made up to 21/07/98; no change of members (4 pages)
26 February 1998Full accounts made up to 30 April 1997 (17 pages)
26 February 1998Full accounts made up to 30 April 1997 (17 pages)
11 August 1997Return made up to 31/07/97; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
11 August 1997Return made up to 31/07/97; full list of members (6 pages)
6 August 1997Director resigned (1 page)
6 August 1997Director resigned (1 page)
22 June 1997Full accounts made up to 30 September 1996 (21 pages)
22 June 1997Full accounts made up to 30 September 1996 (21 pages)
23 April 1997Declaration of satisfaction of mortgage/charge (1 page)
23 April 1997Declaration of satisfaction of mortgage/charge (1 page)
23 April 1997Declaration of satisfaction of mortgage/charge (1 page)
23 April 1997Declaration of satisfaction of mortgage/charge (1 page)
1 April 1997Accounting reference date shortened from 30/09/97 to 30/04/97 (1 page)
1 April 1997Accounting reference date shortened from 30/09/97 to 30/04/97 (1 page)
24 March 1997Secretary resigned;director resigned (1 page)
24 March 1997Director resigned (1 page)
24 March 1997New director appointed (3 pages)
24 March 1997Director resigned (1 page)
24 March 1997Director resigned (1 page)
24 March 1997New secretary appointed;new director appointed (3 pages)
24 March 1997Secretary resigned;director resigned (1 page)
24 March 1997New director appointed (3 pages)
24 March 1997New secretary appointed;new director appointed (3 pages)
24 March 1997Registered office changed on 24/03/97 from: bishops weald house 2/14 worthing road horsham west sussex RH12 1SL (1 page)
24 March 1997Registered office changed on 24/03/97 from: bishops weald house 2/14 worthing road horsham west sussex RH12 1SL (1 page)
24 March 1997Director resigned (1 page)
27 November 1996Particulars of mortgage/charge (3 pages)
27 November 1996Particulars of mortgage/charge (3 pages)
22 November 1996New director appointed (2 pages)
22 November 1996New director appointed (2 pages)
22 November 1996New director appointed (2 pages)
22 November 1996New director appointed (2 pages)
29 August 1996Return made up to 10/08/96; full list of members (6 pages)
29 August 1996Full accounts made up to 30 September 1995 (19 pages)
29 August 1996Full accounts made up to 30 September 1995 (19 pages)
29 August 1996Return made up to 10/08/96; full list of members (6 pages)
18 October 1995Return made up to 10/08/95; no change of members (4 pages)
18 October 1995Return made up to 10/08/95; no change of members (4 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (13 pages)
5 February 1994Full accounts made up to 31 March 1993 (17 pages)
5 February 1994Full accounts made up to 31 March 1993 (17 pages)
21 September 1993Return made up to 10/08/93; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(7 pages)
11 January 1993Full accounts made up to 31 March 1992 (16 pages)
11 January 1993Full accounts made up to 31 March 1992 (16 pages)