Company NameKirkham (Beckton) Management Company Limited
Company StatusDissolved
Company Number01791670
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date14 February 1984(40 years, 2 months ago)
Dissolution Date9 April 2002 (22 years ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameBrian Dulake
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed06 December 1999(15 years, 9 months after company formation)
Appointment Duration2 years, 4 months (closed 09 April 2002)
RoleHGV Fitter
Correspondence AddressFlat 1 40 Kirkham Road
Beckton
London
E6 5RY
Director NameMr Jonathan Frederick Aldous
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed28 June 1991(7 years, 4 months after company formation)
Appointment Duration2 years, 5 months (resigned 01 December 1993)
RoleActurial Programmer
Correspondence Address40 Kirkham Road
London
E6 4RY
Director NameMiss Lisa Atherton
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed28 June 1991(7 years, 4 months after company formation)
Appointment Duration8 years, 5 months (resigned 06 December 1999)
RoleHairdresser
Correspondence Address40 Kirkham Road
London
E6 4RY
Director NameMiss Shirley O'Neill
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed28 June 1991(7 years, 4 months after company formation)
Appointment Duration1 month, 1 week (resigned 08 August 1991)
RoleReceptionist
Correspondence Address40 Kirkham Road
London
E6 4RY
Director NameMiss Karen Reynolds
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed28 June 1991(7 years, 4 months after company formation)
Appointment Duration8 years, 5 months (resigned 20 December 1999)
RoleLegal Secretary
Correspondence Address40 Kirkham Road
London
E6 4RY
Director NameMr Terence John Rose
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed28 June 1991(7 years, 4 months after company formation)
Appointment Duration3 years, 5 months (resigned 13 December 1994)
RoleElectrician
Correspondence Address40 Kirkham Road
London
E6 4RY
Secretary NameMiss Karen Reynolds
NationalityBritish
StatusResigned
Appointed28 June 1991(7 years, 4 months after company formation)
Appointment Duration8 years, 5 months (resigned 20 December 1999)
RoleCompany Director
Correspondence Address40 Kirkham Road
London
E6 4RY
Director NameAmanada Jane Taylor
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed15 December 1993(9 years, 10 months after company formation)
Appointment Duration7 years, 2 months (resigned 19 February 2001)
RoleDeputy Manager
Correspondence AddressFlat 4
40 Kirkham Road Beckton
London
E6 4RY
Director NameBrian Dulake
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed06 December 1999(15 years, 9 months after company formation)
Appointment Duration5 months (resigned 05 May 2000)
RoleHGV Fitter
Correspondence AddressFlat 1 40 Kirkham Road
Beckton
London
E6 5RY
Secretary NameAmanada Jane Taylor
NationalityBritish
StatusResigned
Appointed10 September 2000(16 years, 7 months after company formation)
Appointment Duration5 months, 1 week (resigned 19 February 2001)
RoleCompany Director
Correspondence AddressFlat 4
40 Kirkham Road Beckton
London
E6 4RY

Location

Registered AddressRegent House
235-241 Regent Street
London
W1R 8PS
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Accounts

Latest Accounts31 December 1998 (25 years, 4 months ago)
Accounts CategorySmall
Accounts Year End31 December

Filing History

9 April 2002Final Gazette dissolved via compulsory strike-off (1 page)
18 December 2001First Gazette notice for compulsory strike-off (1 page)
30 March 2001Secretary resigned;director resigned (1 page)
23 October 2000New director appointed (2 pages)
23 October 2000Annual return made up to 28/06/00 (4 pages)
23 October 2000New secretary appointed (2 pages)
30 May 2000Secretary resigned (1 page)
11 May 2000Director resigned (1 page)
13 April 2000Registered office changed on 13/04/00 from: flat 2 40 kirkham road beckton london E6 4RY (1 page)
29 December 1999Secretary resigned;director resigned (1 page)
13 December 1999Director resigned (1 page)
13 December 1999New director appointed (2 pages)
11 October 1999Accounts for a small company made up to 31 December 1998 (3 pages)
14 July 1999Annual return made up to 28/06/99 (4 pages)
20 October 1998Accounts for a small company made up to 31 December 1997 (3 pages)
27 August 1998Annual return made up to 28/06/98 (4 pages)
1 May 1998Accounts for a small company made up to 31 December 1996 (3 pages)
6 August 1997Annual return made up to 28/06/97 (4 pages)
21 October 1996Accounts for a small company made up to 31 December 1995 (3 pages)
23 August 1996Annual return made up to 28/06/96 (4 pages)
15 August 1995Annual return made up to 28/06/95 (4 pages)