Company NameDorling Kindersley Adult Limited
Company StatusDissolved
Company Number01811318
CategoryPrivate Limited Company
Incorporation Date26 April 1984(40 years ago)
Dissolution Date13 January 2004 (20 years, 3 months ago)

Business Activity

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

Directors

Director NameAnthony David Forbes Watson
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed04 August 2000(16 years, 3 months after company formation)
Appointment Duration3 years, 5 months (closed 13 January 2004)
RolePublisher
Correspondence AddressSaffron House
Ewelme
Wallingford
Oxfordshire
OX10 6HP
Secretary NameMs Helena Caroline Peacock
NationalityBritish
StatusClosed
Appointed04 August 2000(16 years, 3 months after company formation)
Appointment Duration3 years, 5 months (closed 13 January 2004)
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(17 years, 9 months after company formation)
Appointment Duration1 year, 11 months (closed 13 January 2004)
RolePublisher
Country of ResidenceUnited Kingdom
Correspondence Address20 Daleside
Gerrards Cross
Buckinghamshire
SL9 7JE
Director NameMr Brian James Landers
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed20 May 2003(19 years after company formation)
Appointment Duration7 months, 4 weeks (closed 13 January 2004)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressBriarbank House
12a Childs Hill Road
Bookham Leatherhead
Surrey
KT23 3QG
Director NameMr David William Allan Lamb
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed13 February 1993(8 years, 9 months after company formation)
Appointment Duration8 years, 11 months (resigned 31 January 2002)
RoleEditorial Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Oak Tree Cottages
Chilling Street
Sharpthorne
West Sussex
RH19 4HZ
Director NameMr Martin Alun Longly
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed13 February 1993(8 years, 9 months after company formation)
Appointment Duration5 years, 1 month (resigned 01 April 1998)
RoleProduction Director
Correspondence Address12 Fitzwilliam Road
Clapham
London
SW4 0DN
Director NameMr Peter David Kindersley
Date of BirthJuly 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed13 February 1993(8 years, 9 months after company formation)
Appointment Duration7 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 1993(8 years, 9 months after company formation)
Appointment Duration8 years, 11 months (resigned 31 January 2002)
RoleInternational Art Director
Correspondence Address166 East Dulwich Grove
Dulwich
London
SE22 8TB
Director NameMr David Holmes
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed13 February 1993(8 years, 9 months after company formation)
Appointment Duration7 years, 2 months (resigned 09 May 2000)
RoleUk Marketing Director
Correspondence Address2 Grove Lodge
Crescent Grove
London
SW4 7AE
Director NameMr David Hight
Date of BirthMarch 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed13 February 1993(8 years, 9 months after company formation)
Appointment Duration1 year (resigned 13 March 1994)
RoleUk Sales 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 1993(8 years, 9 months after company formation)
Appointment Duration10 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 1993(8 years, 9 months after company formation)
Appointment Duration5 years, 7 months (resigned 11 September 1998)
RoleGroup Managing Director
Correspondence AddressFlat 1 52 Cleveland Square
Bayswater
London
W2 6DB
Director NameMrs Jackie Douglas
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed13 February 1993(8 years, 9 months after company formation)
Appointment Duration8 years, 11 months (resigned 31 January 2002)
RoleEditorial Director-Reference
Country of ResidenceUnited Kingdom
Correspondence Address20 Malbrook Road
Putney
London
SW15 6UF
Director NameMichael Devenish
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed13 February 1993(8 years, 9 months after company formation)
Appointment Duration8 years, 10 months (resigned 21 December 2001)
RoleInternational Sales Director
Correspondence AddressFox Pitt, Shingle Barn Lane
West Farleigh
Maidstone
ME15 0PN
Director NameChristopher John Davis
Date of BirthJune 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed13 February 1993(8 years, 9 months after company formation)
Appointment Duration6 years, 10 months (resigned 31 December 1999)
RolePublisher
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 1993(8 years, 9 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 02 August 1993)
RoleGroup Financial Director
Country of ResidenceEngland
Correspondence AddressChurchwood Ongar Road
Stondon Massey
Brentwood
Essex
CM15 0LD
Director NameMr John Caine
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed13 February 1993(8 years, 9 months after company formation)
Appointment Duration7 years, 11 months (resigned 11 January 2001)
RoleCommercial Director
Country of ResidenceEngland
Correspondence Address24 Hillview Road
Orpington
Kent
BR6 0SF
Director NameAnne Marie Bulat
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed13 February 1993(8 years, 9 months after company formation)
Appointment Duration5 years, 3 months (resigned 12 June 1998)
RoleArt Director
Correspondence Address166 East Dulwich Grove
London
SE22 8TB
Secretary NameMrs Lyn Blackman
NationalityBritish
StatusResigned
Appointed13 February 1993(8 years, 9 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 02 August 1993)
RoleCompany Director
Correspondence AddressFenn Creek Lodge
9l Celeborn Street
South Woodham Ferrers
Essex
CM3 7AE
Director NameMr Peter Richard Gill
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed02 August 1993(9 years, 3 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 NamePeter William Luff
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed02 August 1993(9 years, 3 months after company formation)
Appointment Duration8 years, 6 months (resigned 31 January 2002)
RoleArt Director
Correspondence Address1 The Rise
The Street Mortimer
Reading
Berkshire
RG7 3PL
Secretary NameMr Peter Richard Gill
NationalityBritish
StatusResigned
Appointed02 August 1993(9 years, 3 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 NameLouise Cavanagh
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1994(10 years, 2 months after company formation)
Appointment Duration3 years (resigned 04 July 1997)
RoleDir Of Operations
Correspondence Address66 Pirbright Road
Southfields
London
SW18 5NA
Director NameAntony Richard David Melville
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1994(10 years, 2 months after company formation)
Appointment Duration7 years, 7 months (resigned 31 January 2002)
RoleNew Business Development Direc
Country of ResidenceEngland
Correspondence Address43 Fieldway Crescent
London
N5 1PU
Director NameMary Elizabeth Holman
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1995(10 years, 8 months after company formation)
Appointment Duration7 months (resigned 01 August 1995)
RoleNew Business Development Direc
Correspondence Address12 Richards Place
London
SW3 2LA
Director NameNicholas Barnard
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed23 September 1996(12 years, 5 months after company formation)
Appointment Duration6 months (resigned 27 March 1997)
RoleManaging Director
Correspondence AddressWoodleaze
Pitcombe
Bruton
Somerset
BA10 0PE
Director NameMs Linda Cole
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed21 October 1996(12 years, 6 months after company formation)
Appointment Duration3 years, 2 months (resigned 31 December 1999)
RoleArt Director
Correspondence Address30 Roxwell Road
London
W12 9QF
Director NameAndrew Heritage
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1997(13 years, 3 months after company formation)
Appointment Duration4 years, 6 months (resigned 31 January 2002)
RoleCartographic Publisher
Correspondence Address5 Town Green Road
Orwell
Royston
Hertfordshire
SG8 5QL
Director NameAnita Therese Fulton
Date of BirthOctober 1962 (Born 61 years ago)
NationalityAustralian
StatusResigned
Appointed01 January 1998(13 years, 8 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, 8 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 Oliver Houston
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed02 February 1998(13 years, 9 months 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 NameDouglas Scott Amrine
Date of BirthMarch 1958 (Born 66 years ago)
NationalityDual Us/Uk
StatusResigned
Appointed01 May 1998(14 years after company formation)
Appointment Duration3 years, 9 months (resigned 31 January 2002)
RoleCategory Publisher
Correspondence Address94 Weir Road
London
SW12 0NB
Director NameValerie Susan Buckingham
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1999(15 years, 1 month after company formation)
Appointment Duration2 years (resigned 31 May 2001)
RolePublisher & Editorial Director
Correspondence Address10 Summerlee Avenue
London
N2 9QP
Director NameMr Alan James Fort
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed08 September 1999(15 years, 4 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£22,267

Accounts

Latest Accounts31 December 2002 (21 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

13 January 2004Final Gazette dissolved via voluntary strike-off (1 page)
30 October 2003Accounts for a dormant company made up to 31 December 2002 (5 pages)
28 July 2003Application for striking-off (1 page)
11 June 2003New director appointed (2 pages)
10 March 2003Return made up to 01/02/03; full list of members (7 pages)
8 March 2003Director resigned (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)
22 October 2002Compulsory strike-off action has been discontinued (1 page)
22 October 2002Withdrawal of application for striking off (1 page)
12 September 2002Application for striking-off (1 page)
14 March 2002Return made up to 01/02/02; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
14 March 2002New director appointed (1 page)
15 February 2002Director resigned (1 page)
15 February 2002Director resigned (1 page)
15 February 2002Director resigned (1 page)
15 February 2002Director resigned (1 page)
15 February 2002Director resigned (1 page)
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)
16 November 2001Director resigned (1 page)
20 July 2001Director resigned (1 page)
12 June 2001Registered office changed on 12/06/01 from: 9 henrietta st london WC2E 8PS (1 page)
6 March 2001Return made up to 01/02/01; full list of members (10 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)
1 June 2000Director resigned (1 page)
1 June 2000Director resigned (1 page)
1 June 2000Director resigned (1 page)
1 June 2000Director resigned (1 page)
4 May 2000Particulars of mortgage/charge (23 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 (12 pages)
10 February 2000Director resigned (1 page)
26 January 2000Director resigned (1 page)
19 January 2000Director resigned (1 page)
11 October 1999Director resigned (1 page)
11 October 1999New director appointed (4 pages)
30 June 1999New director appointed (2 pages)
28 June 1999Secretary's particulars changed (1 page)
5 May 1999Accounts for a dormant company made up to 30 June 1998 (5 pages)
28 April 1999New director appointed (2 pages)
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)
22 July 1998Director resigned (1 page)
18 April 1998Director resigned (1 page)
6 March 1998Return made up to 01/02/98; full list of members (12 pages)
11 February 1998New director appointed (7 pages)
19 January 1998Secretary resigned;director resigned (1 page)
19 January 1998New secretary appointed;new director appointed (2 pages)
3 November 1997New director appointed (2 pages)
7 August 1997Accounts for a dormant company made up to 30 June 1997 (5 pages)
5 August 1997New director appointed (2 pages)
15 April 1997Director resigned (1 page)
24 February 1997Return made up to 01/02/97; no change of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
2 November 1996New director appointed (2 pages)
1 October 1996New director appointed (2 pages)
15 September 1996Director's particulars changed (1 page)
7 August 1996Accounts for a dormant company made up to 30 June 1996 (5 pages)
1 May 1996Return made up to 01/02/96; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
4 August 1995Accounts for a dormant company made up to 30 June 1995 (5 pages)
2 August 1995Director resigned (2 pages)