Company NameStancomb And Kennington Agencies Limited
Company StatusDissolved
Company Number01515129
CategoryPrivate Limited Company
Incorporation Date1 September 1980(43 years, 8 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6601Life insurance/reinsurance
SIC 65110Life insurance

Directors

Director NameJohn Mathieson Dennes
Date of BirthMay 1926 (Born 98 years ago)
NationalityBritish
StatusCurrent
Appointed30 June 1992(11 years, 10 months after company formation)
Appointment Duration31 years, 10 months
RoleConsultant
Correspondence AddressTrevanion
Portloe
Truro
Cornwall
TR2 5RG
Director NameBruce William Charles Graham
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed30 June 1992(11 years, 10 months after company formation)
Appointment Duration31 years, 10 months
RoleAccountant
Country of ResidenceEngland
Correspondence Address92 Chislehurst Road
Orpington
Kent
BR6 0DN
Director NameRalph Sebastian Timothy Gunter
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed30 June 1992(11 years, 10 months after company formation)
Appointment Duration31 years, 10 months
RoleLloyds Underwriting Agents
Country of ResidenceUnited Kingdom
Correspondence AddressThe Long House Dauntsey Drove
Weyhill
Hampshire
SP11 0QL
Director NameMr David McArthur Holman
Date of BirthDecember 1928 (Born 95 years ago)
NationalityBritish
StatusCurrent
Appointed30 June 1992(11 years, 10 months after company formation)
Appointment Duration31 years, 10 months
RoleLloyds Underwriting Agent
Country of ResidenceUnited Kingdom
Correspondence AddressCrundale House
Crundale
Canterbury
Kent
CT4 7EH
Director NameGeoffrey Nigel Savage
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed30 June 1992(11 years, 10 months after company formation)
Appointment Duration31 years, 10 months
RoleAccountant
Correspondence Address35 Turpins Chase
Welwyn
Hertfordshire
AL6 0RP
Secretary NameGeoffrey Nigel Savage
NationalityBritish
StatusCurrent
Appointed30 June 1992(11 years, 10 months after company formation)
Appointment Duration31 years, 10 months
RoleCompany Director
Correspondence Address35 Turpins Chase
Welwyn
Hertfordshire
AL6 0RP
Director NameMr Charles Nigel Bromage
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1992(11 years, 10 months after company formation)
Appointment Duration-1 years, 11 months (resigned 12 June 1992)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBloxham Lodge
Great Bedwyn
Wiltshire
SN8 3NT
Director NameWilliam Michael Stancomb
Date of BirthJune 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1992(11 years, 10 months after company formation)
Appointment Duration2 weeks, 1 day (resigned 15 July 1992)
RoleCompany Director
Correspondence AddressThe Cardamom Building 31 Shad Thames
London
SE1 2YR

Location

Registered Address2/4 Cayton Street
London
EC1V 9EH
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London

Accounts

Latest Accounts30 September 1991 (32 years, 7 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

27 October 1998Dissolved (1 page)
27 July 1998Return of final meeting in a creditors' voluntary winding up (4 pages)
27 July 1998Liquidators statement of receipts and payments (5 pages)
10 June 1998Liquidators statement of receipts and payments (6 pages)
11 December 1997Liquidators statement of receipts and payments (5 pages)
30 June 1997Liquidators statement of receipts and payments (5 pages)
20 June 1996Liquidators statement of receipts and payments (5 pages)
11 December 1995Liquidators statement of receipts and payments (6 pages)
16 June 1995Liquidators statement of receipts and payments (5 pages)
11 January 1995Liquidators statement of receipts and payments (6 pages)
17 January 1994Statement of affairs (5 pages)
22 December 1993Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
22 December 1993Appointment of a voluntary liquidator (1 page)
21 December 1993Registered office changed on 21/12/93 from: minster house arthur street london EC4R 9AB (1 page)
26 August 1993Return made up to 30/06/93; no change of members
  • 363(288) ‐ Secretary's particulars changed;secretary resigned
(10 pages)
14 January 1993Full group accounts made up to 30 September 1991 (19 pages)
5 January 1993Return made up to 30/06/92; full list of members (12 pages)
16 November 1992Accounting reference date shortened from 30/09 to 31/12 (1 page)
16 November 1992Director resigned (2 pages)
23 December 1991New director appointed (3 pages)
23 December 1991Registered office changed on 23/12/91 from: 1 park place canary wharf london E14 4HJ (1 page)
3 October 1991Secretary resigned;director resigned (2 pages)
8 September 1991New director appointed (2 pages)
31 October 1990Director resigned (2 pages)
12 July 1990Director resigned;new director appointed (2 pages)
29 June 1990Registered office changed on 29/06/90 from: 246 bishopsgate london EC2M 4PA (1 page)
10 January 1990Auditor's resignation (1 page)
24 May 1989Director resigned;new director appointed (2 pages)
21 December 1988Memorandum and Articles of Association (50 pages)
27 October 1988Director resigned;new director appointed (3 pages)
19 October 1988Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(5 pages)
13 July 1988New director appointed (2 pages)
12 July 1988Director resigned;new director appointed (2 pages)
29 December 1986Secretary resigned;new secretary appointed (2 pages)