Company NameKleinwort Benson Cross Financing Limited
Company StatusDissolved
Company Number02052068
CategoryPrivate Limited Company
Incorporation Date3 September 1986(37 years, 8 months ago)
Dissolution Date30 April 2008 (15 years, 12 months ago)

Business Activity

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

Directors

Secretary NameJames Cameron Wall
NationalityBritish
StatusClosed
Appointed04 August 2003(16 years, 11 months after company formation)
Appointment Duration4 years, 9 months (closed 30 April 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address95 Willow Park
Otford
Sevenoaks
Kent
TN14 5NF
Director NameMr Anthony David Levy
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed20 January 2006(19 years, 4 months after company formation)
Appointment Duration2 years, 3 months (closed 30 April 2008)
RoleChartered Accountant\
Country of ResidenceUnited Kingdom
Correspondence Address59 Daneland
East Barnet
Hertfordshire
EN4 8PZ
Director NameJames Cameron Wall
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed04 May 2006(19 years, 8 months after company formation)
Appointment Duration1 year, 12 months (closed 30 April 2008)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence Address95 Willow Park
Otford
Sevenoaks
Kent
TN14 5NF
Director NameAndrew John Stevens
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed26 July 2007(20 years, 11 months after company formation)
Appointment Duration9 months, 1 week (closed 30 April 2008)
RoleChartered Secretary
Correspondence AddressPlum Tree Cottage
Gosbeck Road, Helmingham
Stowmarket
Suffolk
IP14 6ET
Director NameMiss Pamela J Watson
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityAmerican
StatusResigned
Appointed19 June 1992(5 years, 9 months after company formation)
Appointment Duration3 years, 3 months (resigned 06 October 1995)
RoleTreasurer
Correspondence Address504 Larsson Street
Manhattan Beach
California 90266
Foreign
Director NameDennis J McNamara
Date of BirthDecember 1953 (Born 70 years ago)
NationalityAmerican
StatusResigned
Appointed19 June 1992(5 years, 9 months after company formation)
Appointment Duration3 years, 3 months (resigned 06 October 1995)
RoleInvestment Banker
Correspondence Address5237 Bubbling Well Lane
La Canada
California
91011
Secretary NameLeonora Marian Frost
NationalityBritish
StatusResigned
Appointed19 June 1992(5 years, 9 months after company formation)
Appointment Duration1 year, 4 months (resigned 18 October 1993)
RoleCompany Director
Correspondence Address5 Launceston Place
London
W8 5RL
Secretary NameKathleen Rose Ascham
NationalityBritish
StatusResigned
Appointed18 October 1993(7 years, 1 month after company formation)
Appointment Duration3 years, 8 months (resigned 30 June 1997)
RoleCompany Director
Correspondence Address26 Penns Road
Petersfield
Hampshire
GU32 2EN
Director NameJohn Malvern Ball
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed06 October 1995(9 years, 1 month after company formation)
Appointment Duration4 years, 4 months (resigned 04 February 2000)
RoleCompany Director
Correspondence Address43 Fairmead Road
London
N19 4DG
Director NameChristopher David Barnes Kyle
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed06 October 1995(9 years, 1 month after company formation)
Appointment Duration3 years, 11 months (resigned 03 September 1999)
RoleTreasury Financial Controller
Correspondence Address1 Laurel Drive
Oxted
Surrey
RH8 9DT
Secretary NamePia Anne Maria Bentick-Owens
NationalityBritish
StatusResigned
Appointed03 September 1997(11 years after company formation)
Appointment Duration10 months (resigned 30 June 1998)
RoleCompany Director
Correspondence Address41 Amhurst Gardens
Isleworth
Middlesex
TW7 6AN
Secretary NameMichelle Amey
NationalityBritish
StatusResigned
Appointed06 August 1998(11 years, 11 months after company formation)
Appointment Duration4 years, 12 months (resigned 04 August 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Holme Road
Hornchurch
Essex
RM11 3QS
Director NameAlan David Piper
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed18 October 1999(13 years, 1 month after company formation)
Appointment Duration3 years, 6 months (resigned 30 April 2003)
RoleBank Offical
Correspondence AddressOrchard Cottage
28 Alexandra Road
Rayleigh
Essex
SS6 8HS
Director NameMr Ian Michael Merriman
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed28 March 2000(13 years, 7 months after company formation)
Appointment Duration1 year, 2 months (resigned 02 June 2001)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address33 Forest End
Fleet
Hampshire
GU52 7XE
Director NameMr Nicholas Stuart Slape
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed25 October 2001(15 years, 1 month after company formation)
Appointment Duration2 years, 11 months (resigned 15 October 2004)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressField End
Harps Oak Lane
Merstham
Surrey
RH1 3AN
Director NameJohn Gearing
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed06 June 2003(16 years, 9 months after company formation)
Appointment Duration2 years, 9 months (resigned 29 March 2006)
RoleChartered Accountant
Correspondence Address18b Oakhurst Drive
Wickford
Essex
SS12 0NN
Director NameDavid Paul Heasman
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed15 October 2004(18 years, 1 month after company formation)
Appointment Duration1 year, 3 months (resigned 20 January 2006)
RoleInvestment Banker
Correspondence Address73 Honeybrook Road
Clapham
London
SW12 0DL

Location

Registered Address30 Gresham Street
London
EC2V 7PG
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCheap
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts31 December 2006 (17 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

30 April 2008Final Gazette dissolved via voluntary strike-off (1 page)
15 January 2008First Gazette notice for voluntary strike-off (1 page)
5 December 2007Application for striking-off (1 page)
4 October 2007Accounts for a dormant company made up to 31 December 2006 (4 pages)
30 August 2007New director appointed (3 pages)
17 April 2007Return made up to 01/04/07; full list of members (2 pages)
17 April 2007Location of register of members (1 page)
12 July 2006Accounts for a dormant company made up to 31 December 2005 (4 pages)
16 May 2006New director appointed (3 pages)
12 May 2006Registered office changed on 12/05/06 from: 20 fenchurch street london EC3M 3BY (1 page)
19 April 2006Return made up to 01/04/06; full list of members (2 pages)
12 April 2006Director resigned (1 page)
31 January 2006Director resigned (1 page)
31 January 2006New director appointed (2 pages)
19 October 2005Accounts for a dormant company made up to 31 December 2004 (4 pages)
8 April 2005Return made up to 01/04/05; full list of members (2 pages)
2 November 2004Director resigned (1 page)
2 November 2004New director appointed (2 pages)
22 September 2004Accounts for a dormant company made up to 31 December 2003 (4 pages)
2 April 2004Return made up to 01/04/04; full list of members (2 pages)
18 August 2003New secretary appointed (2 pages)
14 August 2003Accounts for a dormant company made up to 31 December 2002 (4 pages)
14 August 2003Secretary resigned (1 page)
18 June 2003New director appointed (3 pages)
13 June 2003Return made up to 01/06/03; full list of members (2 pages)
9 June 2003Director resigned (1 page)
3 October 2002Full accounts made up to 31 December 2001 (6 pages)
13 June 2002Return made up to 01/06/02; full list of members (3 pages)
4 November 2001New director appointed (3 pages)
4 November 2001Director resigned (1 page)
3 November 2001Full accounts made up to 31 December 2000 (7 pages)
26 June 2001Return made up to 01/06/01; full list of members (5 pages)
25 August 2000Full accounts made up to 31 December 1999 (6 pages)
23 June 2000Return made up to 01/06/00; full list of members (5 pages)
7 April 2000New director appointed (2 pages)
16 February 2000Director resigned (1 page)
28 October 1999Full accounts made up to 31 December 1998 (6 pages)
21 October 1999New director appointed (2 pages)
14 October 1999Director resigned (1 page)
22 July 1999Secretary's particulars changed (1 page)
13 July 1999Return made up to 19/06/99; no change of members (4 pages)
20 August 1998New secretary appointed (2 pages)
30 July 1998Secretary resigned (1 page)
7 July 1998Full accounts made up to 31 December 1997 (6 pages)
25 June 1998Return made up to 19/06/98; no change of members (4 pages)
4 November 1997Full accounts made up to 31 December 1996 (6 pages)
10 September 1997New secretary appointed (2 pages)
31 July 1997Return made up to 19/06/97; full list of members (5 pages)
11 July 1997Secretary resigned (1 page)
7 November 1996Auditor's resignation (1 page)
3 November 1996Full accounts made up to 31 December 1995 (6 pages)
29 July 1996Return made up to 19/06/96; no change of members (4 pages)
23 November 1995New director appointed (4 pages)
27 October 1995Full accounts made up to 31 December 1994 (6 pages)
5 July 1995Return made up to 19/06/95; no change of members (8 pages)