Company NameDresdner Kleinwort Wasserstein Shipbreaking Limited
Company StatusDissolved
Company Number01535750
CategoryPrivate Limited Company
Incorporation Date22 December 1980(43 years, 3 months ago)
Dissolution Date14 January 2003 (21 years, 2 months ago)
Previous NameK.B. Shipbreaking Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Secretary NameMichelle Amey
NationalityBritish
StatusClosed
Appointed08 September 1998(17 years, 8 months after company formation)
Appointment Duration4 years, 4 months (closed 14 January 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Holme Road
Hornchurch
Essex
RM11 3QS
Director NamePeter Leonard Longcroft
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed31 March 1999(18 years, 3 months after company formation)
Appointment Duration3 years, 9 months (closed 14 January 2003)
RoleSecretary
Correspondence Address4 Lakeside Close
Reydon
Southwold
Suffolk
IP18 6YA
Director NameKeith Patrick Collins
Date of BirthApril 1958 (Born 66 years ago)
NationalityIrish
StatusClosed
Appointed23 May 2002(21 years, 5 months after company formation)
Appointment Duration7 months, 3 weeks (closed 14 January 2003)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address11 Weald Road
Sevenoaks
Kent
TN13 1QQ
Director NameMr Ian William Carruthers Bouskill
Date of BirthOctober 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed12 July 1991(10 years, 6 months after company formation)
Appointment Duration1 year, 5 months (resigned 22 December 1992)
RoleSecretary
Correspondence AddressManor Cottages 34 Star Lane
Orpington
Kent
BR5 3LJ
Director NameMr James Gresham Davis
Date of BirthJuly 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed12 July 1991(10 years, 6 months after company formation)
Appointment Duration1 year, 5 months (resigned 22 December 1992)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address115 Woodsford Square
London
W14 8DT
Director NameMr Peter Smurthwaite Wilson
Date of BirthDecember 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed12 July 1991(10 years, 6 months after company formation)
Appointment Duration1 year, 4 months (resigned 03 December 1992)
RoleShipping Manager
Correspondence Address4 Cedar Avenue
Ruislip
Middlesex
HA4 6UH
Secretary NameMr Ian William Carruthers Bouskill
NationalityBritish
StatusResigned
Appointed12 July 1991(10 years, 6 months after company formation)
Appointment Duration1 year, 5 months (resigned 22 December 1992)
RoleCompany Director
Correspondence AddressManor Cottages 34 Star Lane
Orpington
Kent
BR5 3LJ
Director NameMr Peter Edwin Churchill-Coleman
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed22 December 1992(12 years after company formation)
Appointment Duration6 years, 3 months (resigned 31 March 1999)
RoleSecretary
Country of ResidenceEngland
Correspondence Address56 The Woodfields
Sanderstead
Surrey
CR2 0HF
Director NameRobert Charles Hubert Jeens
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed22 December 1992(12 years after company formation)
Appointment Duration3 years, 2 months (resigned 04 March 1996)
RoleChartered Accountant
Correspondence Address39 Vineyard Hill Road
London
SW19 7JL
Secretary NameKathleen Rose Ascham
NationalityBritish
StatusResigned
Appointed22 December 1992(12 years after company formation)
Appointment Duration4 years, 6 months (resigned 30 June 1997)
RoleCompany Director
Correspondence Address26 Penns Road
Petersfield
Hampshire
GU32 2EN
Director NameSimon Peter Ball
Date of BirthMay 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed04 March 1996(15 years, 2 months after company formation)
Appointment Duration1 year, 9 months (resigned 09 December 1997)
RoleChartered Accountant
Correspondence AddressGlendalough 19 Roedean Crescent
Roehampton
London
SW15 5JX
Secretary NamePia Anne Maria Bentick-Owens
NationalityBritish
StatusResigned
Appointed03 September 1997(16 years, 8 months after company formation)
Appointment Duration10 months (resigned 30 June 1998)
RoleCompany Director
Correspondence Address41 Amhurst Gardens
Isleworth
Middlesex
TW7 6AN
Director NameMr Stephen Andrew Jack
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed09 December 1997(16 years, 11 months after company formation)
Appointment Duration1 year, 4 months (resigned 30 April 1999)
RoleFinancial Controller
Country of ResidenceEngland
Correspondence Address1 Hunter Road
West Wimbledon
London
SW20 8NZ
Director NamePaul Richard Freeman
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed13 May 1999(18 years, 4 months after company formation)
Appointment Duration1 year, 8 months (resigned 01 February 2001)
RoleFinance Director
Correspondence AddressColletia
Mill End Green Great Easton
Dunmow
Essex
CM6 2DN
Director NameStephen John Brooks
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2001(20 years, 1 month after company formation)
Appointment Duration1 year, 3 months (resigned 22 May 2002)
RoleChartered Accountant
Correspondence AddressTalgarth
Forest Road
East Horsley
Surrey
KT24 5BB

Location

Registered Address20 Fenchurch Street
London
EC3P 3DB
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London

Financials

Year2014
Net Worth-£1,791,913
Current Liabilities£1,791,913

Accounts

Latest Accounts31 December 2000 (23 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

14 January 2003Final Gazette dissolved via voluntary strike-off (1 page)
24 September 2002First Gazette notice for voluntary strike-off (1 page)
9 August 2002Application for striking-off (1 page)
30 May 2002Director resigned (1 page)
3 November 2001Full accounts made up to 31 December 2000 (8 pages)
31 July 2001Return made up to 01/07/01; full list of members (5 pages)
20 April 2001Company name changed K.B. shipbreaking LIMITED\certificate issued on 20/04/01 (2 pages)
27 February 2001Director resigned (1 page)
27 February 2001New director appointed (2 pages)
30 August 2000Full accounts made up to 31 December 1999 (10 pages)
13 July 2000Return made up to 01/07/00; no change of members (5 pages)
22 October 1999Full accounts made up to 31 December 1998 (10 pages)
21 July 1999Secretary's particulars changed (1 page)
21 July 1999Return made up to 12/07/99; full list of members (6 pages)
10 June 1999New director appointed (2 pages)
21 May 1999Director resigned (1 page)
17 April 1999New director appointed (2 pages)
17 April 1999Director resigned (1 page)
13 October 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
25 September 1998Full accounts made up to 31 December 1997 (8 pages)
11 September 1998Auditor's resignation (5 pages)
11 September 1998New secretary appointed (2 pages)
6 August 1998Return made up to 12/07/98; no change of members (5 pages)
24 July 1998Secretary resigned (1 page)
17 December 1997New director appointed (2 pages)
16 December 1997Director resigned (1 page)
4 November 1997Full accounts made up to 31 December 1996 (8 pages)
8 September 1997New secretary appointed (2 pages)
11 August 1997Return made up to 12/07/97; no change of members (5 pages)
11 July 1997Secretary resigned (1 page)
7 November 1996Auditor's resignation (1 page)
3 November 1996Full accounts made up to 31 December 1995 (9 pages)
9 October 1996New director appointed (2 pages)
9 October 1996Return made up to 12/07/96; full list of members (6 pages)
10 April 1996Director resigned (1 page)
10 October 1995Full accounts made up to 31 December 1994 (8 pages)
28 July 1995Return made up to 12/07/95; no change of members (10 pages)