Company NameDresdner Kleinwort Wasserstein Intermediate Holdings Limited
Company StatusDissolved
Company Number02008020
CategoryPrivate Limited Company
Incorporation Date8 April 1986(38 years ago)
Dissolution Date7 January 2003 (21 years, 3 months ago)
Previous NameKleinwort Grieveson Intermediate Holdings Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices
Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Secretary NamePeter Leonard Longcroft
NationalityBritish
StatusClosed
Appointed01 August 1992(6 years, 3 months after company formation)
Appointment Duration10 years, 5 months (closed 07 January 2003)
RoleCompany Director
Correspondence Address4 Lakeside Close
Reydon
Southwold
Suffolk
IP18 6YA
Secretary NameMichelle Amey
NationalityBritish
StatusClosed
Appointed11 August 1998(12 years, 4 months after company formation)
Appointment Duration4 years, 5 months (closed 07 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(12 years, 12 months after company formation)
Appointment Duration3 years, 9 months (closed 07 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(16 years, 1 month after company formation)
Appointment Duration7 months, 2 weeks (closed 07 January 2003)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address11 Weald Road
Sevenoaks
Kent
TN13 1QQ
Director NameMr Peter Edwin Churchill-Coleman
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1992(6 years, 3 months after company formation)
Appointment Duration6 years, 8 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
Appointed01 August 1992(6 years, 3 months after company formation)
Appointment Duration3 years, 7 months (resigned 04 March 1996)
RoleChartered Accountant
Correspondence Address39 Vineyard Hill Road
London
SW19 7JL
Director NameSimon Peter Ball
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed30 December 1992(6 years, 8 months after company formation)
Appointment Duration4 years, 11 months (resigned 09 December 1997)
RoleChartered Accountant
Correspondence AddressGlendalough 19 Roedean Crescent
Roehampton
London
SW15 5JX
Director NamePeter Leonard Longcroft
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed30 December 1992(6 years, 8 months after company formation)
Appointment Duration6 years, 3 months (resigned 31 March 1999)
RoleSecretary
Correspondence Address4 Lakeside Close
Reydon
Southwold
Suffolk
IP18 6YA
Secretary NameKathleen Rose Ascham
NationalityBritish
StatusResigned
Appointed20 December 1994(8 years, 8 months after company formation)
Appointment Duration2 years, 6 months (resigned 30 June 1997)
RoleSecretary
Correspondence Address26 Penns Road
Petersfield
Hampshire
GU32 2EN
Secretary NamePia Anne Maria Bentick-Owens
NationalityBritish
StatusResigned
Appointed03 October 1997(11 years, 6 months after company formation)
Appointment Duration9 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(11 years, 8 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 30 March 1998)
RoleFinancial Controller
Country of ResidenceEngland
Correspondence Address1 Hunter Road
West Wimbledon
London
SW20 8NZ
Director NameMr Graham Michael Langlay-Smith
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed30 March 1998(11 years, 11 months after company formation)
Appointment Duration1 year, 4 months (resigned 30 July 1999)
RoleFinancial Controller
Country of ResidenceEngland
Correspondence AddressWaller Hill Farm
Frittenden
Cranbrook
Kent
TN17 2DB
Director NameStephen John Brooks
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed06 August 1999(13 years, 4 months after company formation)
Appointment Duration2 years, 9 months (resigned 22 May 2002)
RoleChartered Accountant
Correspondence AddressTalgarth
Forest Road
East Horsley
Surrey
KT24 5BB

Location

Registered Address20 Fenchurch Street
London
EC3M 3BY
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBridge
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Accounts

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

Filing History

7 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)
5 June 2002New director appointed (3 pages)
30 May 2002Director resigned (1 page)
3 November 2001Full accounts made up to 31 December 2000 (7 pages)
29 August 2001Return made up to 01/06/01; full list of members (6 pages)
20 April 2001Company name changed kleinwort grieveson intermediate holdings LIMITED\certificate issued on 20/04/01 (2 pages)
18 December 2000Director's particulars changed (1 page)
29 September 2000Return made up to 01/08/00; no change of members (6 pages)
29 September 2000New director appointed (2 pages)
27 July 2000Full accounts made up to 31 December 1999 (9 pages)
24 September 1999Full accounts made up to 31 December 1998 (9 pages)
8 September 1999New director appointed (2 pages)
8 September 1999Director resigned (1 page)
8 September 1999Return made up to 01/08/99; no change of members (6 pages)
18 August 1999New director appointed (2 pages)
13 August 1999Director resigned (1 page)
22 July 1999Secretary's particulars changed (1 page)
20 April 1999Director resigned (1 page)
17 April 1999Director resigned (1 page)
17 April 1999New director appointed (2 pages)
26 August 1998Return made up to 01/08/98; full list of members (7 pages)
24 August 1998New secretary appointed (2 pages)
21 August 1998Full accounts made up to 31 December 1997 (8 pages)
22 July 1998Secretary resigned (1 page)
14 April 1998Director resigned (1 page)
11 April 1998New director appointed (2 pages)
14 January 1998Secretary's particulars changed (1 page)
14 January 1998Secretary's particulars changed;director's particulars changed (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)
14 October 1997New secretary appointed (2 pages)
29 August 1997Return made up to 01/08/97; no change of members (6 pages)
14 July 1997Secretary resigned (1 page)
7 November 1996Auditor's resignation (1 page)
3 November 1996Full accounts made up to 31 December 1995 (8 pages)
14 August 1996Return made up to 01/08/96; no change of members (4 pages)
10 April 1996Director resigned (1 page)
10 October 1995Full accounts made up to 31 December 1994 (7 pages)
17 August 1995Return made up to 01/08/95; full list of members (18 pages)