Company NameKleinwort Benson International Limited
Company StatusDissolved
Company Number02063783
CategoryPrivate Limited Company
Incorporation Date13 October 1986(37 years, 6 months ago)
Dissolution Date2 June 1998 (25 years, 10 months ago)

Business Activity

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

Directors

Director NameMr Stephen Andrew Jack
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed01 August 1992(5 years, 9 months after company formation)
Appointment Duration5 years, 10 months (closed 02 June 1998)
RoleFinancial Controller
Country of ResidenceEngland
Correspondence Address1 Hunter Road
West Wimbledon
London
SW20 8NZ
Director NamePaul Geoffrey Myall
Date of BirthOctober 1956 (Born 67 years ago)
NationalityNew Zealander/Britis
StatusClosed
Appointed12 May 1995(8 years, 7 months after company formation)
Appointment Duration3 years (closed 02 June 1998)
RoleFinancial Controller
Correspondence Address10 Latimer Road
Wimbledon
London
SW19 1EP
Secretary NameAudrey Morrison
NationalityBritish
StatusClosed
Appointed12 May 1995(8 years, 7 months after company formation)
Appointment Duration3 years (closed 02 June 1998)
RoleCompany Director
Correspondence Address20 Bliss Avenue
Shefford
Bedfordshire
SG17 5SF
Director NameThomas Leslie Smith
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1992(5 years, 9 months after company formation)
Appointment Duration2 years, 5 months (resigned 25 January 1995)
RoleAssistant Director-Leasing
Correspondence AddressKensaleyre House
Kensaleyre
Isle Of Skye
IV51 9XE
Scotland
Director NameAndrew John White
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1992(5 years, 9 months after company formation)
Appointment Duration2 years, 1 month (resigned 20 September 1994)
RoleBanker
Correspondence AddressWhite Timbers Ewhurst Green
Ewhurst
Cranleigh
Surrey
GU6 7SF
Secretary NameMrs Lorraine Elizabeth Young
NationalityBritish
StatusResigned
Appointed01 August 1992(5 years, 9 months after company formation)
Appointment Duration4 years (resigned 09 August 1996)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Vaughan Avenue
Tonbridge
Kent
TN10 4EB

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 Accounts28 February 1997 (27 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End28 February

Filing History

10 February 1998First Gazette notice for voluntary strike-off (1 page)
29 December 1997Application for striking-off (1 page)
28 August 1997Return made up to 01/08/97; no change of members (5 pages)
27 August 1997Accounts for a dormant company made up to 28 February 1997 (6 pages)
26 November 1996Accounts for a dormant company made up to 28 February 1996 (5 pages)
13 September 1996Auditor's resignation (1 page)
18 August 1996Secretary resigned (1 page)
14 August 1996Return made up to 01/08/96; no change of members (3 pages)
13 November 1995Accounts for a dormant company made up to 28 February 1995 (5 pages)
9 August 1995Return made up to 01/08/95; full list of members (12 pages)
18 May 1995New secretary appointed (4 pages)
18 May 1995New director appointed (4 pages)
3 March 1995Director resigned (2 pages)