Company NameDorling Kindersley Children's Limited
Company StatusDissolved
Company Number01784713
CategoryPrivate Limited Company
Incorporation Date20 January 1984(40 years, 3 months ago)
Dissolution Date4 February 2003 (21 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 NameCharles Richard Power
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed10 May 2000(16 years, 3 months after company formation)
Appointment Duration2 years, 9 months (closed 04 February 2003)
RoleFinance Director
Correspondence Address17 Cumberland Street
London
SW1V 4LS
Director NameAnthony David Forbes Watson
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed04 August 2000(16 years, 6 months after company formation)
Appointment Duration2 years, 6 months (closed 04 February 2003)
RolePublisher
Correspondence AddressSaffron House
Ewelme
Wallingford
Oxfordshire
OX10 6HP
Secretary NameMs Helena Caroline Peacock
NationalityBritish
StatusClosed
Appointed04 August 2000(16 years, 6 months after company formation)
Appointment Duration2 years, 6 months (closed 04 February 2003)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address28 Lancaster Grove
London
NW3 4PB
Director NameAndrew Peter Welham
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed31 January 2002(18 years after company formation)
Appointment Duration1 year (closed 04 February 2003)
RolePublisher
Country of ResidenceUnited Kingdom
Correspondence Address20 Daleside
Gerrards Cross
Buckinghamshire
SL9 7JE
Director NameMrs Susan Faith Davison
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed28 June 1991(7 years, 5 months after company formation)
Appointment Duration8 years, 4 months (resigned 29 October 1999)
RolePublisher
Country of ResidenceEngland
Correspondence AddressBirchett
Birchett Lane, Hamstreet
Ashford
Kent
TN26 2ED
Director NameSusan Unstead
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed13 February 1992(8 years after company formation)
Appointment Duration7 years, 8 months (resigned 29 October 1999)
RolePublisher
Correspondence AddressDavison Birchett Birchett Lane
Orlestone
Ashford
Kent
TN26 2ED
Director NameRuth Sandys
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed13 February 1992(8 years after company formation)
Appointment Duration8 years, 5 months (resigned 31 July 2000)
RoleManaging Director
Correspondence AddressHackwood Farm Hackwood
Robertsbridge
East Sussex
TN32 5ER
Director NameMr Peter David Kindersley
Date of BirthJuly 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed13 February 1992(8 years after company formation)
Appointment Duration8 years, 3 months (resigned 19 May 2000)
RolePublisher
Country of ResidenceUnited Kingdom
Correspondence Address2 Methley Street
London
SE11 4AJ
Director NameStuart Ian Jackman
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed13 February 1992(8 years after company formation)
Appointment Duration9 years, 11 months (resigned 31 January 2002)
RoleInternational Art Director
Correspondence Address166 East Dulwich Grove
Dulwich
London
SE22 8TB
Director NameMr David Hight
Date of BirthMarch 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed13 February 1992(8 years after company formation)
Appointment Duration2 years (resigned 13 March 1994)
RoleMarketing Director
Correspondence AddressFox Wood 18 Browning Close
Camberley
Surrey
GU15 1DJ
Director NameRichard Harman
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed13 February 1992(8 years after company formation)
Appointment Duration1 year, 10 months (resigned 15 December 1993)
RoleChartered Accountant
Correspondence Address35 Rudall Crescent
London
NW3 1RR
Director NameRodney James Hare
Date of BirthApril 1960 (Born 64 years ago)
NationalityAustralian
StatusResigned
Appointed13 February 1992(8 years after company formation)
Appointment Duration6 years, 7 months (resigned 11 September 1998)
RoleGroup Operations Director
Correspondence AddressFlat 1 52 Cleveland Square
Bayswater
London
W2 6DB
Director NameChristopher John Davis
Date of BirthJune 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed13 February 1992(8 years after company formation)
Appointment Duration7 years, 10 months (resigned 31 December 1999)
RolePublisher
Country of ResidenceUnited Kingdom
Correspondence Address34 Half Moon Lane
London
SE24 9HU
Director NameLinda Lee Davis
Date of BirthApril 1941 (Born 83 years ago)
NationalityAmerican
StatusResigned
Appointed13 February 1992(8 years after company formation)
Appointment Duration7 years, 10 months (resigned 04 January 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address34 Half Moon Lane
London
SE24 9HU
Director NameMrs Linda Mary Blackman
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed13 February 1992(8 years after company formation)
Appointment Duration1 year, 5 months (resigned 02 August 1993)
RoleGroup Finance Director
Country of ResidenceEngland
Correspondence AddressChurchwood Ongar Road
Stondon Massey
Brentwood
Essex
CM15 0LD
Director NameMs Linda Cole
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed13 February 1992(8 years after company formation)
Appointment Duration4 years, 8 months (resigned 18 October 1996)
RoleDesign Director
Correspondence Address30 Roxwell Road
London
W12 9QF
Secretary NameMrs Linda Mary Blackman
NationalityBritish
StatusResigned
Appointed13 February 1992(8 years after company formation)
Appointment Duration1 year, 5 months (resigned 02 August 1993)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressChurchwood Ongar Road
Stondon Massey
Brentwood
Essex
CM15 0LD
Director NameMr David Holmes
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed22 June 1992(8 years, 5 months after company formation)
Appointment Duration7 years, 10 months (resigned 09 May 2000)
RoleUk Marketing Director
Correspondence Address2 Grove Lodge
Crescent Grove
London
SW4 7AE
Director NameMs Teresa Alison Solomon
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed24 June 1992(8 years, 5 months after company formation)
Appointment Duration9 years, 5 months (resigned 07 December 2001)
RoleProduction Director
Correspondence Address46 Chatsworth Road
Brondesbury Park
London
NW2 4BT
Director NameMr Andrew John Berkhut
Date of BirthNovember 1964 (Born 59 years ago)
NationalityAustralian
StatusResigned
Appointed24 June 1992(8 years, 5 months after company formation)
Appointment Duration5 years, 4 months (resigned 03 November 1997)
RoleCommercial Director
Correspondence Address1 Albany Row
12 The Causeway East Finchley
London
N2 0XB
Director NameMr Roger Priddy
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed24 June 1992(8 years, 5 months after company formation)
Appointment Duration8 years, 2 months (resigned 08 September 2000)
RoleArt Director
Correspondence AddressPettaugh Barn
Framsden Road, Pettaugh
Stowmarket
Suffolk
IP14 6DY
Director NameMr Edward Guy Slack
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1992(8 years, 8 months after company formation)
Appointment Duration4 months, 1 week (resigned 05 February 1993)
RoleCommercial Director
Correspondence Address60 Athenaeum Road
London
N20 9AH
Director NameMr Peter Richard Gill
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed02 August 1993(9 years, 6 months after company formation)
Appointment Duration4 years, 5 months (resigned 31 December 1997)
RoleGroup Finance Director
Country of ResidenceUnited Kingdom
Correspondence Address30 Sheen Common Drive
Richmond
Surrey
TW10 5BN
Secretary NameMr Peter Richard Gill
NationalityBritish
StatusResigned
Appointed02 August 1993(9 years, 6 months after company formation)
Appointment Duration4 years, 5 months (resigned 31 December 1997)
RoleGroup Finance Director
Country of ResidenceUnited Kingdom
Correspondence Address30 Sheen Common Drive
Richmond
Surrey
TW10 5BN
Director NameMary Elizabeth Holman
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1995(11 years, 6 months after company formation)
Appointment Duration6 years, 6 months (resigned 31 January 2002)
RoleInternational Sales Dir
Correspondence Address41 Speldhurst Road
London
W4 1BX
Director NameMs Ingrid Maria Selberg
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed10 April 1996(12 years, 2 months after company formation)
Appointment Duration1 year, 9 months (resigned 30 January 1998)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address47 Milman Road
London
NW6 6EG
Director NameFiona Jane Macmillan
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed28 May 1996(12 years, 4 months after company formation)
Appointment Duration4 years, 10 months (resigned 23 March 2001)
RoleArt Director
Correspondence Address25 Hunter Road
Thornton Heath
Surrey
CR7 8QJ
Director NameMiranda Ann Kennedy
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1996(12 years, 8 months after company formation)
Appointment Duration1 year, 6 months (resigned 31 March 1998)
RoleArt Dir
Correspondence Address10 Park Road
Esher
Surrey
KT10 8NP
Director NameSophie Elaine Mitchell
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed17 March 1997(13 years, 2 months after company formation)
Appointment Duration2 years (resigned 22 March 1999)
RoleEditorial Dir
Correspondence Address8 Wentworth Grange
Winchester
Hampshire
SO22 4HZ
Director NameAnita Therese Fulton
Date of BirthOctober 1962 (Born 61 years ago)
NationalityAustralian
StatusResigned
Appointed01 January 1998(13 years, 11 months after company formation)
Appointment Duration2 years, 7 months (resigned 04 August 2000)
RoleGroup Legal Director
Correspondence Address29 Charlwood Street
London
SW1V 2DZ
Secretary NameAnita Therese Fulton
NationalityAustralian
StatusResigned
Appointed01 January 1998(13 years, 11 months after company formation)
Appointment Duration2 years, 7 months (resigned 04 August 2000)
RoleGroup Legal Director
Correspondence Address29 Charlwood Street
London
SW1V 2DZ
Director NameDavid William Callcot
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed30 January 1998(14 years after company formation)
Appointment Duration1 year, 2 months (resigned 30 April 1999)
RoleCommercial Director
Correspondence Address2 Burleigh Mead
Hatfield
Hertfordshire
AL9 5ED
Director NameDavid Oliver Houston
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed02 February 1998(14 years after company formation)
Appointment Duration1 year, 7 months (resigned 06 September 1999)
RoleGroup Finance Systems Dir
Correspondence Address61 Hamilton Park South
Hamilton
Lanarkshire
ML3 0FH
Scotland
Director NameMr James Thomas Middlehurst
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed17 August 1998(14 years, 7 months after company formation)
Appointment Duration1 year, 5 months (resigned 01 February 2000)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence Address10 Montana Road
Wimbledon
London
SW20 8TW
Director NameMr Alan James Fort
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed08 September 1999(15 years, 7 months after company formation)
Appointment Duration8 months (resigned 09 May 2000)
RoleGroup Finance Director
Country of ResidenceEngland
Correspondence AddressWoodside Barnet Wood Road
Bromley
Kent
BR2 8HJ

Location

Registered Address80 Strand
London
WC2R 0RL
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Financials

Year2014
Net Worth£100

Accounts

Latest Accounts31 December 2001 (22 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

4 February 2003Final Gazette dissolved via voluntary strike-off (1 page)
5 November 2002Accounts for a dormant company made up to 31 December 2001 (5 pages)
22 October 2002First Gazette notice for voluntary strike-off (1 page)
12 September 2002Application for striking-off (1 page)
14 March 2002New director appointed (1 page)
14 March 2002Return made up to 01/02/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
15 February 2002Director resigned (1 page)
15 February 2002Director resigned (1 page)
11 February 2002New director appointed (2 pages)
2 February 2002Accounts for a dormant company made up to 31 December 2000 (5 pages)
9 January 2002Director resigned (1 page)
12 June 2001Registered office changed on 12/06/01 from: 9 henrietta street london WC2E 8PS (1 page)
27 April 2001Director resigned (1 page)
6 March 2001Return made up to 01/02/01; full list of members (8 pages)
1 February 2001Director resigned (1 page)
2 October 2000Accounting reference date extended from 30/06/00 to 31/12/00 (1 page)
6 September 2000New secretary appointed (2 pages)
6 September 2000Secretary resigned;director resigned (1 page)
30 August 2000New director appointed (3 pages)
22 August 2000New director appointed (3 pages)
4 August 2000Director resigned (1 page)
4 August 2000Director resigned (1 page)
1 June 2000Director resigned (1 page)
1 June 2000Director resigned (1 page)
4 May 2000Particulars of mortgage/charge (24 pages)
3 May 2000Accounts for a dormant company made up to 30 June 1999 (5 pages)
2 March 2000Return made up to 01/02/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(11 pages)
10 February 2000Director resigned (1 page)
20 January 2000Director resigned (1 page)
20 January 2000Director resigned (2 pages)
19 January 2000Director resigned (1 page)
11 October 1999Director resigned (1 page)
11 October 1999New director appointed (4 pages)
28 July 1999Secretary's particulars changed;director's particulars changed (1 page)
28 June 1999Secretary's particulars changed (1 page)
16 May 1999Director resigned (1 page)
5 May 1999Accounts for a dormant company made up to 30 June 1998 (5 pages)
28 April 1999Director resigned (1 page)
28 April 1999Director's particulars changed (1 page)
16 March 1999Return made up to 01/02/99; full list of members (12 pages)
21 September 1998Director resigned (1 page)
26 August 1998New director appointed (2 pages)
27 February 1998Return made up to 01/02/98; full list of members (12 pages)
11 February 1998New director appointed (7 pages)
9 February 1998Director resigned (1 page)
9 February 1998New director appointed (2 pages)
19 January 1998Secretary resigned;director resigned (1 page)
19 January 1998New secretary appointed;new director appointed (2 pages)
10 November 1997Director resigned (1 page)
7 August 1997Accounts for a dormant company made up to 30 June 1997 (5 pages)
2 April 1997New director appointed (2 pages)
24 February 1997Return made up to 01/02/97; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
3 February 1997Director's particulars changed (1 page)
2 November 1996Director resigned (1 page)
18 October 1996New director appointed (2 pages)
7 August 1996Accounts for a dormant company made up to 30 June 1996 (5 pages)
12 June 1996New director appointed (2 pages)
21 May 1996New director appointed (2 pages)
13 February 1996Return made up to 01/02/96; no change of members (9 pages)
2 August 1995New director appointed (2 pages)