Company NameK. B. Maude-Roxby Denness Limited
Company StatusDissolved
Company Number02029976
CategoryPrivate Limited Company
Incorporation Date20 June 1986(37 years, 10 months ago)
Dissolution Date30 January 2001 (23 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7440Advertising
SIC 73110Advertising agencies

Directors

Director NameMr Kevin Barrie Steeds
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed04 March 1998(11 years, 8 months after company formation)
Appointment Duration2 years, 11 months (closed 30 January 2001)
RoleChartered Accountant
Correspondence Address20 Fortismere Avenue
Muswell Hill
London
N10 3BL
Director NameDavid Ernest Wright
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed04 March 1998(11 years, 8 months after company formation)
Appointment Duration2 years, 11 months (closed 30 January 2001)
RoleCompany Director
Correspondence AddressThe Priory
23 Matham Road
East Molesey
Surrey
KT8 0SX
Director NameRichard Stephen Nichols
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed30 July 1999(13 years, 1 month after company formation)
Appointment Duration1 year, 6 months (closed 30 January 2001)
RoleGroup Finance Director
Correspondence Address3a Devonshire Road
Harpenden
Hertfordshire
AL5 4TJ
Secretary NameRichard Stephen Nichols
NationalityBritish
StatusClosed
Appointed30 July 1999(13 years, 1 month after company formation)
Appointment Duration1 year, 6 months (closed 30 January 2001)
RoleGroup Finance Director
Correspondence Address3a Devonshire Road
Harpenden
Hertfordshire
AL5 4TJ
Director NameMr Jeremy Frederick Baker
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed17 July 1991(5 years after company formation)
Appointment Duration6 years, 7 months (resigned 04 March 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRusham House
14 Rusham Road
London
SW12 8TH
Director NameGavin Thomas Cochrane
Date of BirthOctober 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed17 July 1991(5 years after company formation)
Appointment Duration1 year, 1 month (resigned 04 September 1992)
RoleCompany Director
Correspondence Address2 Lambourne Avenue
Wimbledon
London
SW19 7DW
Director NameMr Michael Henry Denness
Date of BirthDecember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed17 July 1991(5 years after company formation)
Appointment Duration6 years, 7 months (resigned 04 March 1998)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address96 Hanging Hill Lane
Hutton
Brentwood
Essex
CM13 2HS
Director NameThomas Keohane
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed17 July 1991(5 years after company formation)
Appointment Duration1 year, 4 months (resigned 24 November 1992)
RoleCompany Director
Correspondence Address9 Ellenbrook Lane
Hatfield
Hertfordshire
AL10 9RW
Director NameMr John Richard Kilmartin
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed17 July 1991(5 years after company formation)
Appointment Duration6 years, 7 months (resigned 04 March 1998)
RoleCompany Director
Correspondence AddressRiverside 14 Talbot Road
Old Isleworth
Middlesex
TW7 7HH
Director NameMr Christopher Maude-Roxby
Date of BirthJune 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed17 July 1991(5 years after company formation)
Appointment Duration5 years, 11 months (resigned 17 June 1997)
RoleCompany Director
Correspondence Address207 Mountjoy House
Barbican
London
EC2Y 8BP
Director NameMr David Charles Delby Young
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed17 July 1991(5 years after company formation)
Appointment Duration6 months (resigned 17 January 1992)
RoleCompany Director
Correspondence Address8 Crossett Green
Hemel Hempstead
Hertfordshire
HP3 8QP
Secretary NameThomas Keohane
NationalityBritish
StatusResigned
Appointed17 July 1991(5 years after company formation)
Appointment Duration1 year, 4 months (resigned 24 November 1992)
RoleCompany Director
Correspondence Address9 Ellenbrook Lane
Hatfield
Hertfordshire
AL10 9RW
Secretary NameMr John Richard Kilmartin
NationalityBritish
StatusResigned
Appointed25 November 1992(6 years, 5 months after company formation)
Appointment Duration5 years, 3 months (resigned 04 March 1998)
RoleCompany Director
Correspondence AddressRiverside 14 Talbot Road
Old Isleworth
Middlesex
TW7 7HH
Secretary NameMr Kevin Barrie Steeds
NationalityBritish
StatusResigned
Appointed04 March 1998(11 years, 8 months after company formation)
Appointment Duration1 year, 4 months (resigned 30 July 1999)
RoleChartered Accountant
Correspondence Address20 Fortismere Avenue
Muswell Hill
London
N10 3BL

Location

Registered Address3 London Wall Building
London
EC2M 5SY
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardColeman Street
Built Up AreaGreater London

Accounts

Latest Accounts30 April 2000 (24 years ago)
Accounts CategoryDormant
Accounts Year End30 April

Filing History

30 January 2001Final Gazette dissolved via voluntary strike-off (1 page)
16 November 2000Accounts for a dormant company made up to 30 April 2000 (5 pages)
29 August 2000First Gazette notice for voluntary strike-off (1 page)
21 July 2000Registered office changed on 21/07/00 from: 3 london wall buildings london wall london EC2M 5PD (1 page)
13 July 2000Application for striking-off (1 page)
4 March 2000Full accounts made up to 30 April 1999 (10 pages)
24 August 1999Secretary resigned (1 page)
24 August 1999New secretary appointed;new director appointed (3 pages)
4 August 1999Return made up to 17/07/99; full list of members
  • 363(287) ‐ Registered office changed on 04/08/99
(8 pages)
31 January 1999Full accounts made up to 30 April 1998 (11 pages)
10 August 1998Return made up to 17/07/98; full list of members (8 pages)
11 March 1998Auditor's resignation (1 page)
11 March 1998Director resigned (1 page)
11 March 1998Secretary resigned;director resigned (1 page)
11 March 1998New director appointed (3 pages)
11 March 1998Registered office changed on 11/03/98 from: 14 floral street london WC2E 9DH (1 page)
11 March 1998Director resigned (1 page)
11 March 1998New secretary appointed;new director appointed (3 pages)
2 February 1998Full accounts made up to 31 March 1997 (9 pages)
29 September 1997Return made up to 17/07/97; no change of members (4 pages)
14 July 1997Director resigned (1 page)
2 November 1996Full accounts made up to 31 March 1996 (9 pages)
24 July 1996Return made up to 17/07/96; full list of members (6 pages)
23 November 1995Full accounts made up to 31 March 1995 (10 pages)
1 September 1995Return made up to 17/07/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
3 April 1995Accounting reference date shortened from 30/04 to 31/03 (1 page)