Company NamePeter Kininmonth (Holdings) Limited
Company StatusDissolved
Company Number02359870
CategoryPrivate Limited Company
Incorporation Date10 March 1989(35 years ago)
Dissolution Date5 November 2002 (21 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Charles Alexander Kininmonth
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed10 March 1993(4 years after company formation)
Appointment Duration9 years, 8 months (closed 05 November 2002)
RoleLloyds Agent
Country of ResidenceEngland
Correspondence AddressBywell
Tunley
Cirencester
Gloucestershire
GL7 6LW
Wales
Director NamePeter Wyatt Kininmonth
Date of BirthJune 1924 (Born 99 years ago)
NationalityBritish
StatusClosed
Appointed10 March 1993(4 years after company formation)
Appointment Duration9 years, 8 months (closed 05 November 2002)
RoleInsurance Broker
Correspondence AddressThe Stags Head
Ashmore
Salisbury
Wiltshire
SP5 5AA
Director NameCharles Anquetil Norman
Date of BirthNovember 1941 (Born 82 years ago)
NationalityIrish
StatusClosed
Appointed10 March 1993(4 years after company formation)
Appointment Duration9 years, 8 months (closed 05 November 2002)
RoleLloyds Agent
Correspondence Address115 Elgin Crescent
London
W11 2JF
Secretary NameMr Charles Alexander Kininmonth
NationalityBritish
StatusClosed
Appointed04 December 1996(7 years, 9 months after company formation)
Appointment Duration5 years, 11 months (closed 05 November 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBywell
Tunley
Cirencester
Gloucestershire
GL7 6LW
Wales
Secretary NameMrs Carol Elizabeth Baker
NationalityBritish
StatusResigned
Appointed10 March 1993(4 years after company formation)
Appointment Duration11 months, 3 weeks (resigned 28 February 1994)
RoleCompany Director
Correspondence Address36 The Ridings
Chestfield
Whitstable
Kent
CT5 3QE
Secretary NameJane Valentine Connelly
NationalityBritish
StatusResigned
Appointed28 February 1994(4 years, 11 months after company formation)
Appointment Duration2 years, 9 months (resigned 04 December 1996)
RoleLloyds Agency Director
Correspondence AddressThe Old School House
Pedlars Lane
Therfield Royston
Hertfordshire
SG6 9QA

Location

Registered Address24 Bevis Marks
London
EC3A 7NR
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardAldgate
Built Up AreaGreater London

Financials

Year2014
Cash£740
Current Liabilities£98,677

Accounts

Latest Accounts31 March 2000 (24 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

5 November 2002Final Gazette dissolved via voluntary strike-off (1 page)
16 July 2002First Gazette notice for voluntary strike-off (1 page)
5 June 2002Application for striking-off (1 page)
27 July 2001Total exemption full accounts made up to 31 March 2000 (9 pages)
27 July 2001Return made up to 10/03/01; full list of members (8 pages)
11 October 2000Secretary's particulars changed;director's particulars changed (1 page)
15 September 2000Accounting reference date extended from 31/12/99 to 31/03/00 (1 page)
28 March 2000Return made up to 10/03/00; full list of members (10 pages)
3 September 1999Full accounts made up to 31 December 1998 (13 pages)
4 June 1999Registered office changed on 04/06/99 from: 6/8 fenchurch buildings london EC3 M5HR (1 page)
19 April 1999Return made up to 10/03/99; full list of members (10 pages)
28 August 1998Full accounts made up to 31 December 1997 (15 pages)
25 March 1998Return made up to 10/03/98; full list of members (9 pages)
13 May 1997Full accounts made up to 31 December 1996 (17 pages)
4 April 1997Return made up to 10/03/97; full list of members (8 pages)
20 January 1997New secretary appointed (2 pages)
17 December 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
12 December 1996Secretary resigned (1 page)
21 May 1996Full group accounts made up to 31 December 1995 (17 pages)
24 March 1996Return made up to 10/03/96; full list of members (8 pages)
9 April 1995Full accounts made up to 31 December 1994 (17 pages)
21 March 1995Return made up to 10/03/95; no change of members (12 pages)