Company NameKininmonth Facilities Limited
Company StatusDissolved
Company Number01431594
CategoryPrivate Limited Company
Incorporation Date20 June 1979(44 years, 10 months ago)
Dissolution Date26 February 2002 (22 years, 2 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
Appointed11 October 1993(14 years, 3 months after company formation)
Appointment Duration8 years, 4 months (closed 26 February 2002)
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
Appointed02 October 1995(16 years, 3 months after company formation)
Appointment Duration6 years, 4 months (closed 26 February 2002)
RoleInsurance Broker
Correspondence Address77 Cranston Park Avenue
Upminster
Essex
RM14 3XD
Director NameMadeleine Paule Martine Slater
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed28 July 2000(21 years, 1 month after company formation)
Appointment Duration1 year, 7 months (closed 26 February 2002)
RoleAssistant Company Secretary
Correspondence Address67 Netherby Park
Weybridge
Surrey
KT13 0AG
Secretary NameHLF Corporate Services Limited (Corporation)
StatusClosed
Appointed28 February 1994(14 years, 8 months after company formation)
Appointment Duration8 years (closed 26 February 2002)
Correspondence AddressFriary Court
Crutched Friars
London
EC3N 2NP
Director NamePeter Wyatt Kininmonth
Date of BirthJune 1924 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed02 January 1993(13 years, 6 months after company formation)
Appointment Duration2 years, 9 months (resigned 02 October 1995)
RoleInsurance Broker
Correspondence AddressThe Stags Head
Ashmore
Salisbury
Wiltshire
SP5 5AA
Director NameAlan Arthur Ledamun
Date of BirthSeptember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed02 January 1993(13 years, 6 months after company formation)
Appointment Duration1 year, 11 months (resigned 30 November 1994)
RoleChartered Accountant
Correspondence Address21 The Crescent
West Wickham
Kent
BR4 0HB
Secretary NameDavid Richard Ludbrook
NationalityBritish
StatusResigned
Appointed02 January 1993(13 years, 6 months after company formation)
Appointment Duration1 year, 1 month (resigned 28 February 1994)
RoleCompany Director
Correspondence AddressChardene
Park Place
Ashton Keynes
Wiltshire
SN6 6NT
Director NameKenneth Landers Hoffman Underhill
Date of BirthOctober 1964 (Born 59 years ago)
NationalityAustralian
StatusResigned
Appointed30 November 1994(15 years, 5 months after company formation)
Appointment Duration4 years, 6 months (resigned 07 June 1999)
RoleSolicitor
Correspondence Address18 Corsica Street
Islington
London
N5 1JN
Director NameKelly Shaun Fegan
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed07 June 1999(19 years, 11 months after company formation)
Appointment Duration1 year, 1 month (resigned 28 July 2000)
RoleCompliance Officer
Correspondence Address18 Hostier Close
Halling
Rochester
Kent
ME2 1ES

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-£33,006
Current Liabilities£33,006

Accounts

Latest Accounts31 March 2000 (24 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

26 February 2002Final Gazette dissolved via voluntary strike-off (1 page)
30 October 2001First Gazette notice for voluntary strike-off (1 page)
19 September 2001Application for striking-off (1 page)
23 March 2001Secretary's particulars changed (1 page)
28 January 2001Accounts for a dormant company made up to 31 March 2000 (6 pages)
6 December 2000Return made up to 30/11/00; full list of members (7 pages)
24 August 2000New director appointed (2 pages)
24 August 2000Director resigned (1 page)
27 January 2000Accounts for a dormant company made up to 31 March 1999 (6 pages)
6 December 1999Return made up to 30/11/99; full list of members (7 pages)
22 June 1999New director appointed (2 pages)
22 June 1999Director resigned (1 page)
2 February 1999Accounts for a dormant company made up to 31 March 1998 (6 pages)
7 December 1998Return made up to 30/11/98; full list of members (7 pages)
19 October 1998Director's particulars changed (1 page)
14 January 1998Return made up to 02/01/98; full list of members (8 pages)
21 November 1997Accounts for a dormant company made up to 31 March 1997 (5 pages)
9 July 1997Secretary's particulars changed (1 page)
7 January 1997Return made up to 02/01/97; full list of members (6 pages)
18 October 1996Accounts for a dormant company made up to 31 March 1996 (5 pages)
6 August 1996Director's particulars changed (1 page)
5 January 1996Return made up to 02/01/96; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
12 October 1995Accounts for a dormant company made up to 31 March 1995 (5 pages)
12 October 1995Director resigned;new director appointed (4 pages)
20 April 1995Registered office changed on 20/04/95 from: 53 eastcheap london EC3P 3HL (1 page)