Company NameKindle Limited
Company StatusDissolved
Company Number01724439
CategoryPrivate Limited Company
Incorporation Date18 May 1983(40 years, 11 months ago)
Dissolution Date8 July 2014 (9 years, 9 months ago)
Previous Names3

Business Activity

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

Directors

Director NameMr Thomas Edward  Timothy Homer
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed31 July 2009(26 years, 2 months after company formation)
Appointment Duration4 years, 11 months (closed 08 July 2014)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressOne Kingdom Street
Paddington
London
W2 6BL
Director NameMrs Elizabeth Mary Collins
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed31 July 2013(30 years, 2 months after company formation)
Appointment Duration11 months, 1 week (closed 08 July 2014)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressOne Kingdom Street Paddington
London
W2 6BL
Director NameMr Sanjay Surendra Patel
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed20 November 2013(30 years, 6 months after company formation)
Appointment Duration7 months, 2 weeks (closed 08 July 2014)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressOne Kingdom Street Paddington
London
W2 6BL
Director NameConall Patrick Clancy
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityIrish
StatusResigned
Appointed04 January 1957
Appointment Duration44 years, 8 months (resigned 07 September 2001)
RoleSecretary
Correspondence Address3 Homelee
Ballsbridge
Dublin 4
Irish
Director NameKieran Matthew Nagle
Date of BirthJune 1948 (Born 75 years ago)
NationalityIrish
StatusResigned
Appointed31 December 1992(9 years, 7 months after company formation)
Appointment Duration2 years, 3 months (resigned 07 April 1995)
RoleCompany Director
Correspondence AddressRustic Lodge
Carrick Hill
Portmarnock
Co Dublin
Ireland
Director NameMr Martin Anthony Kilduff
Date of BirthAugust 1951 (Born 72 years ago)
NationalityIrish
StatusResigned
Appointed31 December 1992(9 years, 7 months after company formation)
Appointment Duration1 year (resigned 31 December 1993)
RoleCompany Director
Correspondence Address21 Ailesbury Drive
Bailsbridge
Dublin 4
Ireland
Secretary NameAndrew Nash
NationalityBritish
StatusResigned
Appointed31 December 1992(9 years, 7 months after company formation)
Appointment Duration2 years, 9 months (resigned 29 September 1995)
RoleCompany Director
Correspondence AddressLych Gates Angel Street
Upper Bentley
Redditch
Worcestershire
B97 5TA
Director NameJohn Gilbert Sussens
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed07 April 1995(11 years, 10 months after company formation)
Appointment Duration2 months, 4 weeks (resigned 05 July 1995)
RoleCompany Director
Correspondence Address25 Jordan Road
Sutton Coldfield
West Midlands
B75 5AB
Director NameKieran Matthew Nagle
Date of BirthJune 1948 (Born 75 years ago)
NationalityIrish
StatusResigned
Appointed12 April 1995(11 years, 11 months after company formation)
Appointment Duration7 years, 1 month (resigned 31 May 2002)
RoleCompany Director
Correspondence AddressRustic Lodge
Carrick Hill
Portmarnock
Co Dublin
Ireland
Secretary NameZoe Vivienne Durrant
NationalityBritish
StatusResigned
Appointed29 September 1995(12 years, 4 months after company formation)
Appointment Duration4 years, 2 months (resigned 02 December 1999)
RoleCompany Director
Correspondence AddressBeehive Cottage
Radford Road, Rous Lench
Evesham
Worcestershire
WR11 4UL
Director NameMr Ross King Graham
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1996(13 years, 4 months after company formation)
Appointment Duration5 years, 8 months (resigned 31 May 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressStourton Farm House
Stourton
Shipston On Stour
Warwickshire
CV36 5HG
Director NameDavid Taylor
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1996(13 years, 4 months after company formation)
Appointment Duration1 year, 4 months (resigned 30 January 1998)
RoleChartered Accountant
Correspondence AddressHoneywood Atch Lench Road
Church Lench
Evesham
Worcestershire
WR11 4UG
Director NameMr John Gilbert Sussens
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1996(13 years, 4 months after company formation)
Appointment Duration5 years, 8 months (resigned 31 May 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBlythe House 10 Grange Road
Bidford On Avon
Alcester
Warwickshire
B50 4BY
Director NameRobert Owen Evans
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed30 January 1998(14 years, 8 months after company formation)
Appointment Duration4 years, 4 months (resigned 31 May 2002)
RoleAccountant
Correspondence AddressField House
Ashow
Kenilworth
Warwickshire
CV8 2LE
Secretary NamePaul Christopher Waters
NationalityBritish
StatusResigned
Appointed02 December 1999(16 years, 6 months after company formation)
Appointment Duration2 years, 12 months (resigned 30 November 2002)
RoleCompany Director
Correspondence AddressThe Old Vicarage
High Street
Bidford On Avon
Warwickshire
B50 4BQ
Secretary NameMr Richard Laurence Ham
NationalityBritish
StatusResigned
Appointed30 November 2002(19 years, 6 months after company formation)
Appointment Duration1 year, 6 months (resigned 01 June 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAvon House High Street
Welford-On-Avon
Stratford-Upon-Avon
Warwickshire
CV37 8EA
Secretary NameMatthew Armitage
NationalityBritish
StatusResigned
Appointed01 June 2004(21 years after company formation)
Appointment Duration2 years, 3 months (resigned 15 September 2006)
RoleCompany Director
Correspondence Address63 Windsor Road
Evesham
WR11 4QF
Secretary NameElizabeth Andrea Gray
NationalityBritish
StatusResigned
Appointed15 September 2006(23 years, 4 months after company formation)
Appointment Duration2 years, 7 months (resigned 24 April 2009)
RoleCompany Director
Correspondence Address16 Broad Street
Warwick
Warwickshire
CV34 4LT
Director NameRussell Alan Johnson
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed30 May 2008(25 years after company formation)
Appointment Duration1 year, 2 months (resigned 31 July 2009)
RoleAccountant
Correspondence Address14 Worcester Avenue
Kings Hill West Malling
Kent
ME19 4FL
Secretary NameGurbinder Bains
StatusResigned
Appointed24 April 2009(25 years, 11 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 17 March 2010)
RoleCompany Director
Correspondence Address36 Kingston Road
Southall
Middlesex
UB2 4AP
Director NameMr Richard Simon Thorp
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2009(26 years, 2 months after company formation)
Appointment Duration1 year, 9 months (resigned 13 May 2011)
RoleAccountant
Country of ResidenceEngland
Correspondence Address26 Murray Mews
Camden
London
NW1 9RJ
Director NameJohn Mark Dudley
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed13 May 2011(28 years after company formation)
Appointment Duration2 years, 2 months (resigned 31 July 2013)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address124 Eagle Way
Hampton Vale
Peterborough
PE7 8EA
Director NameMisys Corporate Director Limited (Corporation)
StatusResigned
Appointed31 May 2002(19 years after company formation)
Appointment Duration11 years, 5 months (resigned 20 November 2013)
Correspondence Address1 Kingdom Street
Paddington
London
W2 6BL
Secretary NameMisys Corporate Secretary Limited (Corporation)
StatusResigned
Appointed17 March 2010(26 years, 10 months after company formation)
Appointment Duration3 years, 7 months (resigned 16 October 2013)
Correspondence AddressOne Kingdom Street Paddington
London
W2 6BL

Contact

Websitewww.kindlestoves.co.uk
Email address[email protected]
Telephone0845 4700072
Telephone regionUnknown

Location

Registered AddressOne Kingdom Street
Paddington
London
W2 6BL
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardHyde Park
Built Up AreaGreater London

Shareholders

2 at £1Misys Kbs LTD
100.00%
Ordinary

Accounts

Latest Accounts31 May 2013 (10 years, 11 months ago)
Accounts CategoryDormant
Accounts Year End31 May

Filing History

8 July 2014Final Gazette dissolved via voluntary strike-off (1 page)
8 July 2014Final Gazette dissolved via voluntary strike-off (1 page)
25 March 2014First Gazette notice for voluntary strike-off (1 page)
25 March 2014First Gazette notice for voluntary strike-off (1 page)
13 March 2014Application to strike the company off the register (3 pages)
13 March 2014Application to strike the company off the register (3 pages)
7 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 2
(5 pages)
7 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 2
(5 pages)
2 December 2013Appointment of Sanjay Patel as a director (2 pages)
2 December 2013Appointment of Sanjay Patel as a director (2 pages)
29 November 2013Termination of appointment of Misys Corporate Director Limited as a director (1 page)
29 November 2013Termination of appointment of Misys Corporate Director Limited as a director (1 page)
26 November 2013Accounts for a dormant company made up to 31 May 2013 (5 pages)
26 November 2013Accounts for a dormant company made up to 31 May 2013 (5 pages)
17 October 2013Termination of appointment of Misys Corporate Secretary Limited as a secretary (1 page)
17 October 2013Termination of appointment of Misys Corporate Secretary Limited as a secretary (1 page)
7 August 2013Termination of appointment of John Dudley as a director (1 page)
7 August 2013Appointment of Elizabeth Mary Collins as a director (2 pages)
7 August 2013Termination of appointment of John Dudley as a director (1 page)
7 August 2013Appointment of Elizabeth Mary Collins as a director (2 pages)
23 May 2013Director's details changed (2 pages)
23 May 2013Director's details changed (2 pages)
10 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (6 pages)
10 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (6 pages)
6 January 2013Accounts for a dormant company made up to 31 May 2012 (6 pages)
6 January 2013Accounts for a dormant company made up to 31 May 2012 (6 pages)
27 February 2012Accounts for a dormant company made up to 31 May 2011 (6 pages)
27 February 2012Accounts for a dormant company made up to 31 May 2011 (6 pages)
3 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (6 pages)
3 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (6 pages)
13 May 2011Appointment of John Mark Dudley as a director (2 pages)
13 May 2011Appointment of John Mark Dudley as a director (2 pages)
13 May 2011Termination of appointment of Richard Thorp as a director (1 page)
13 May 2011Termination of appointment of Richard Thorp as a director (1 page)
6 January 2011Full accounts made up to 31 May 2010 (10 pages)
6 January 2011Full accounts made up to 31 May 2010 (10 pages)
5 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (6 pages)
5 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (6 pages)
13 April 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
13 April 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
24 March 2010Appointment of Misys Corporate Secretary Limited as a secretary (2 pages)
24 March 2010Appointment of Misys Corporate Secretary Limited as a secretary (2 pages)
24 March 2010Termination of appointment of Gurbinder Bains as a secretary (1 page)
24 March 2010Termination of appointment of Gurbinder Bains as a secretary (1 page)
2 March 2010Accounts for a dormant company made up to 31 May 2009 (4 pages)
2 March 2010Accounts for a dormant company made up to 31 May 2009 (4 pages)
17 August 2009Director appointed thomas edward timothy homer (1 page)
17 August 2009Appointment terminated director russell johnson (1 page)
17 August 2009Director appointed richard thorp (1 page)
17 August 2009Director appointed thomas edward timothy homer (1 page)
17 August 2009Director appointed richard thorp (1 page)
17 August 2009Appointment terminated director russell johnson (1 page)
5 June 2009Secretary appointed gurbinder bains (1 page)
5 June 2009Secretary appointed gurbinder bains (1 page)
26 May 2009Appointment terminated secretary elizabeth gray (1 page)
26 May 2009Appointment terminated secretary elizabeth gray (1 page)
14 April 2009Accounts for a dormant company made up to 31 May 2008 (4 pages)
14 April 2009Accounts for a dormant company made up to 31 May 2008 (4 pages)
5 January 2009Return made up to 31/12/08; full list of members (3 pages)
5 January 2009Return made up to 31/12/08; full list of members (3 pages)
20 October 2008Director's change of particulars / misys corporate director LIMITED / 14/08/2008 (1 page)
20 October 2008Director's change of particulars / misys corporate director LIMITED / 14/08/2008 (1 page)
14 August 2008Registered office changed on 14/08/2008 from burleigh house, chapel oak salford priors evesham WR11 8SP (1 page)
14 August 2008Registered office changed on 14/08/2008 from burleigh house, chapel oak salford priors evesham WR11 8SP (1 page)
4 June 2008Director appointed russell alan johnson (1 page)
4 June 2008Director appointed russell alan johnson (1 page)
2 January 2008Return made up to 31/12/07; full list of members (2 pages)
2 January 2008Return made up to 31/12/07; full list of members (2 pages)
22 November 2007Accounts for a dormant company made up to 31 May 2007 (4 pages)
22 November 2007Accounts for a dormant company made up to 31 May 2007 (4 pages)
3 January 2007Return made up to 31/12/06; full list of members (2 pages)
3 January 2007Return made up to 31/12/06; full list of members (2 pages)
10 October 2006Secretary resigned (1 page)
10 October 2006Secretary resigned (1 page)
10 October 2006New secretary appointed (1 page)
10 October 2006New secretary appointed (1 page)
14 September 2006Accounts for a dormant company made up to 31 May 2006 (4 pages)
14 September 2006Accounts for a dormant company made up to 31 May 2006 (4 pages)
17 January 2006Return made up to 31/12/05; full list of members (2 pages)
17 January 2006Return made up to 31/12/05; full list of members (2 pages)
29 November 2005Accounts for a dormant company made up to 31 May 2005 (4 pages)
29 November 2005Accounts for a dormant company made up to 31 May 2005 (4 pages)
15 November 2005Secretary's particulars changed (1 page)
15 November 2005Secretary's particulars changed (1 page)
7 January 2005Return made up to 31/12/04; full list of members (3 pages)
7 January 2005Return made up to 31/12/04; full list of members (3 pages)
3 December 2004Accounts for a dormant company made up to 31 May 2004 (4 pages)
3 December 2004Accounts for a dormant company made up to 31 May 2004 (4 pages)
21 June 2004New secretary appointed (1 page)
21 June 2004Secretary resigned (1 page)
21 June 2004Secretary resigned (1 page)
21 June 2004New secretary appointed (1 page)
27 January 2004Return made up to 31/12/03; full list of members (3 pages)
27 January 2004Return made up to 31/12/03; full list of members (3 pages)
5 November 2003Accounts for a dormant company made up to 31 May 2003 (4 pages)
5 November 2003Accounts for a dormant company made up to 31 May 2003 (4 pages)
8 February 2003Return made up to 31/12/02; no change of members (4 pages)
8 February 2003Return made up to 31/12/02; no change of members (4 pages)
24 December 2002Secretary resigned (1 page)
24 December 2002Secretary resigned (1 page)
23 December 2002New secretary appointed (1 page)
23 December 2002New secretary appointed (1 page)
15 October 2002Accounts for a dormant company made up to 31 May 2002 (4 pages)
15 October 2002Accounts for a dormant company made up to 31 May 2002 (4 pages)
11 July 2002Director's particulars changed (1 page)
11 July 2002Director's particulars changed (1 page)
18 June 2002New director appointed (2 pages)
18 June 2002New director appointed (2 pages)
11 June 2002Director resigned (1 page)
11 June 2002Director resigned (1 page)
11 June 2002Director resigned (1 page)
11 June 2002Director resigned (1 page)
11 June 2002Director resigned (1 page)
11 June 2002Director resigned (1 page)
11 June 2002Director resigned (1 page)
11 June 2002Director resigned (1 page)
26 February 2002Director resigned (1 page)
26 February 2002Director resigned (1 page)
3 January 2002Return made up to 31/12/01; full list of members (3 pages)
3 January 2002Return made up to 31/12/01; full list of members (3 pages)
10 August 2001Accounts for a dormant company made up to 31 May 2001 (3 pages)
10 August 2001Accounts for a dormant company made up to 31 May 2001 (3 pages)
8 August 2001Registered office changed on 08/08/01 from: burleigh house, chapel oak salford priors worcestershire WR11 8SH (1 page)
8 August 2001Registered office changed on 08/08/01 from: burleigh house, chapel oak salford priors worcestershire WR11 8SH (1 page)
31 July 2001Registered office changed on 31/07/01 from: burleigh house chapel oak salford priors worcester WR11 5SH (1 page)
31 July 2001Registered office changed on 31/07/01 from: burleigh house chapel oak salford priors worcester WR11 5SH (1 page)
2 January 2001Return made up to 31/12/00; full list of members (3 pages)
2 January 2001Return made up to 31/12/00; full list of members (3 pages)
7 November 2000Accounts for a dormant company made up to 31 May 2000 (3 pages)
7 November 2000Accounts for a dormant company made up to 31 May 2000 (3 pages)
18 August 2000Director's particulars changed (1 page)
18 August 2000Director's particulars changed (1 page)
11 January 2000Return made up to 31/12/99; full list of members (7 pages)
11 January 2000Return made up to 31/12/99; full list of members (7 pages)
17 December 1999New secretary appointed (2 pages)
17 December 1999New secretary appointed (2 pages)
13 December 1999Secretary resigned (1 page)
13 December 1999Secretary resigned (1 page)
26 November 1999Accounts for a dormant company made up to 31 May 1999 (3 pages)
26 November 1999Accounts for a dormant company made up to 31 May 1999 (3 pages)
19 January 1999Return made up to 31/12/98; full list of members (7 pages)
19 January 1999Return made up to 31/12/98; full list of members (7 pages)
23 December 1998Accounts for a dormant company made up to 31 May 1998 (3 pages)
23 December 1998Accounts for a dormant company made up to 31 May 1998 (3 pages)
20 April 1998Secretary's particulars changed (1 page)
20 April 1998Secretary's particulars changed (1 page)
24 February 1998Accounts for a dormant company made up to 31 May 1997 (3 pages)
24 February 1998Accounts for a dormant company made up to 31 May 1997 (3 pages)
19 February 1998Director resigned (1 page)
19 February 1998Director resigned (1 page)
19 February 1998New director appointed (2 pages)
25 January 1998Return made up to 31/12/97; full list of members (7 pages)
16 December 1997Director's particulars changed (1 page)
27 June 1997Director's particulars changed (1 page)
24 January 1997Accounts for a dormant company made up to 31 May 1996 (3 pages)
20 January 1997Return made up to 31/12/96; full list of members (8 pages)
1 November 1996New director appointed (2 pages)
25 October 1996New director appointed (2 pages)
25 October 1996Secretary's particulars changed (1 page)
25 October 1996New director appointed (2 pages)
22 February 1996Return made up to 31/12/95; full list of members (5 pages)
26 October 1995Accounts for a dormant company made up to 31 May 1995 (3 pages)
26 October 1995Secretary resigned;new secretary appointed (4 pages)
16 October 1995Company name changed act bs (U.K.) LIMITED\certificate issued on 17/10/95 (4 pages)
12 July 1995Director resigned (2 pages)
27 April 1995Accounting reference date extended from 31/03 to 31/05 (1 page)
13 April 1995Registered office changed on 13/04/95 from: 28 calthorpe road edgbaston birmingham west midlands B15 1RU (1 page)
31 March 1994Company name changed kindle group LIMITED\certificate issued on 01/04/94 (2 pages)
24 April 1992Return made up to 31/12/91; full list of members (6 pages)
20 May 1991Accounts for a dormant company made up to 30 June 1990 (1 page)
20 May 1991Return made up to 31/12/89; no change of members (6 pages)
9 January 1990Return made up to 31/12/88; full list of members (4 pages)
11 December 1989Return made up to 31/12/87; full list of members (4 pages)
11 December 1989Accounts for a dormant company made up to 30 June 1989 (1 page)
14 September 1987Accounts for a dormant company made up to 30 June 1987 (1 page)
14 September 1987Return made up to 31/12/86; full list of members (4 pages)
29 November 1985Company name changed\certificate issued on 29/11/85 (2 pages)
6 August 1984Company name changed\certificate issued on 06/08/84 (2 pages)
18 May 1983Incorporation (18 pages)
18 May 1983Certificate of incorporation (1 page)