Company NameKinnery (Stockton) Limited
Company StatusDissolved
Company Number02640567
CategoryPrivate Limited Company
Incorporation Date23 August 1991(32 years, 8 months ago)
Dissolution Date14 June 2005 (18 years, 11 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5010Sale of motor vehicles
SIC 45111Sale of new cars and light motor vehicles

Directors

Secretary NameMotors Secretaries Limited (Corporation)
StatusClosed
Appointed24 September 1991(1 month after company formation)
Appointment Duration13 years, 8 months (closed 14 June 2005)
Correspondence Address6th Floor Thavies Inn House
3-4 Holborn Circus
London
EC1N 2HA
Director NameMotors Directors Limited (Corporation)
StatusClosed
Appointed04 January 1994(2 years, 4 months after company formation)
Appointment Duration11 years, 5 months (closed 14 June 2005)
Correspondence Address4 Chiswell Street
London
EC1Y 4UP
Director NameMotors Secretaries Limited (Corporation)
StatusClosed
Appointed15 October 1998(7 years, 1 month after company formation)
Appointment Duration6 years, 8 months (closed 14 June 2005)
Correspondence Address6th Floor Thavies Inn House
3-4 Holborn Circus
London
EC1N 2HA
Director NameJonathan Thomas Brown
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed24 September 1991(1 month after company formation)
Appointment Duration1 month, 1 week (resigned 05 November 1991)
RoleSolicitor
Correspondence Address39 Cannon Street
St Albans
Hertfordshire
AL3 5JR
Director NameDean Michael Barrett
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed05 November 1991(2 months, 2 weeks after company formation)
Appointment Duration10 months, 4 weeks (resigned 30 September 1992)
RoleInvestment Manager
Correspondence Address66 Broadwater Avenue
Letchworth
Hertfordshire
SG6 3HJ
Director NameJohn Harvey
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed05 November 1991(2 months, 2 weeks after company formation)
Appointment Duration1 year, 10 months (resigned 10 September 1993)
RoleInvestment Manager
Correspondence Address146 Altrincham Road
Wilmslow
Cheshire
SK9 5NQ
Director NameIan Dennis Kinnery
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed05 November 1991(2 months, 2 weeks after company formation)
Appointment Duration6 years, 11 months (resigned 15 October 1998)
RoleManaging Director
Correspondence AddressMasons Cottage The Green
Headlam
Darlington
Co.Durham
DL2 3HD
Director NameJeremy Christopher Hicks
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1992(1 year, 1 month after company formation)
Appointment Duration1 year, 3 months (resigned 04 January 1994)
RoleInvestment Manager
Correspondence Address48 Station Road
Woburn Sands
Milton Keynes
Buckinghamshire
MK17 8RU
Director NamePeter William Gladwin
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed10 September 1993(2 years after company formation)
Appointment Duration3 months, 3 weeks (resigned 04 January 1994)
RoleInvestment Manager
Correspondence AddressLakeside Lodge
79 Wedgwood Avenue Blakelands
Milton Keynes
Buckinghamshire
MK14 5JZ
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed23 August 1991(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed23 August 1991(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address6th Floor Thavies Inn House
3-4 Holborn Circus
London
EC1N 2HL
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London

Financials

Year2014
Net Worth£500,000

Accounts

Latest Accounts31 December 2000 (23 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

14 June 2005Final Gazette dissolved via voluntary strike-off (1 page)
1 March 2005First Gazette notice for voluntary strike-off (1 page)
20 March 2003Restoration by order of the court (2 pages)
5 November 2002Final Gazette dissolved via voluntary strike-off (1 page)
16 July 2002First Gazette notice for voluntary strike-off (1 page)
16 April 2002Voluntary strike-off action has been suspended (1 page)
22 January 2002First Gazette notice for voluntary strike-off (1 page)
13 December 2001Application for striking-off (1 page)
18 April 2001Full accounts made up to 31 December 2000 (14 pages)
3 April 2001Declaration of satisfaction of mortgage/charge (2 pages)
30 August 2000Return made up to 23/08/00; full list of members (6 pages)
9 June 2000Declaration of satisfaction of mortgage/charge (1 page)
9 June 2000Declaration of satisfaction of mortgage/charge (1 page)
9 June 2000Declaration of satisfaction of mortgage/charge (1 page)
9 June 2000Declaration of satisfaction of mortgage/charge (1 page)
9 June 2000Declaration of satisfaction of mortgage/charge (1 page)
9 June 2000Declaration of satisfaction of mortgage/charge (1 page)
4 April 2000Full accounts made up to 31 December 1999 (21 pages)
1 September 1999Return made up to 23/08/99; full list of members (6 pages)
13 August 1999Director resigned (1 page)
11 August 1999Full accounts made up to 31 December 1998 (24 pages)
15 January 1999New director appointed (2 pages)
20 November 1998Director resigned (1 page)
13 May 1998Particulars of mortgage/charge (5 pages)
27 April 1998Full accounts made up to 31 December 1997 (21 pages)
18 August 1997Return made up to 23/08/97; no change of members (4 pages)
29 April 1997Full accounts made up to 31 December 1996 (26 pages)
10 January 1997Registered office changed on 10/01/97 from: 27 chancery lane london WC2A 1NF (1 page)
28 November 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
11 September 1996Return made up to 23/08/96; no change of members (4 pages)
15 May 1996Full accounts made up to 31 December 1995 (22 pages)
6 September 1995Return made up to 23/08/95; full list of members (6 pages)
30 March 1995Full accounts made up to 31 December 1994 (18 pages)
26 May 1993Full accounts made up to 31 December 1992 (17 pages)