Company NameKildenkin
Company StatusDissolved
Company Number02640621
CategoryPrivate Unlimited Company
Incorporation Date23 August 1991(32 years, 8 months ago)
Dissolution Date14 September 1999 (24 years, 7 months ago)

Business Activity

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

Directors

Secretary NameRosemary Elisabeth Scudamore Martin
NationalityBritish
StatusClosed
Appointed01 September 1997(6 years after company formation)
Appointment Duration2 years (closed 14 September 1999)
RoleCompany Director
Correspondence AddressLittle Batts
Reigate
Surrey
RH2 0JT
Director NameWilliam Fletcher Hickson
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed09 September 1998(7 years after company formation)
Appointment Duration1 year (closed 14 September 1999)
RoleFinancial Controller
Correspondence Address66 Oakhill Road
London
SW15 2QP
Director NamePatrick Bernard Joseph Carroll
Date of BirthMarch 1945 (Born 79 years ago)
NationalityIrish
StatusResigned
Appointed23 August 1992(1 year after company formation)
Appointment Duration4 years, 4 months (resigned 30 December 1996)
RoleFinance & Administration Manager
Correspondence Address18 Aranleigh Court
Rathfarnham
Dublin 14
Eire
Director NamePaul Peter McNaughton
Date of BirthNovember 1952 (Born 71 years ago)
NationalityIrish
StatusResigned
Appointed23 August 1992(1 year after company formation)
Appointment Duration2 years, 1 month (resigned 22 September 1994)
RoleManaging Director
Correspondence AddressDunloe
Whitshed Road
Greystones
Co. Whicklow
Ireland
Director NameIvan Francis Joseph Mulcahy
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityIrish
StatusResigned
Appointed23 August 1992(1 year after company formation)
Appointment Duration4 years, 4 months (resigned 30 December 1996)
RoleManager Reuters Ireland
Correspondence Address5 Inishowen
Pilot View
Dalkey
Co Dublin
Eire
Director NameJill Elizabeth Stillman
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed23 August 1992(1 year after company formation)
Appointment Duration10 months, 2 weeks (resigned 06 July 1993)
RoleGroup Treasurer Reuters Limited
Correspondence Address42 Stratford Road
Cosgrove
Milton Keynes
Bucks
MK19 7BD
Director NameMr Philip Kenneth Wood
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed23 August 1992(1 year after company formation)
Appointment Duration6 years (resigned 09 September 1998)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address4 Middlings Wood
Kippington Road
Sevenoaks
Kent
TN13 2LF
Secretary NameMichael Dalton
NationalityBritish
StatusResigned
Appointed23 August 1992(1 year after company formation)
Appointment Duration1 year, 2 months (resigned 11 November 1993)
RoleCompany Director
Correspondence Address7 Kingston Grove
Dundrum
Dublin 16
Irish
Secretary NameRonald John Gladman
NationalityBritish
StatusResigned
Appointed23 August 1992(1 year after company formation)
Appointment Duration2 years, 3 months (resigned 01 December 1994)
RoleCompany Director
Correspondence Address16 Taylor Avenue
Kew
Richmond
Surrey
TW9 4ED
Director NameJanice Ann Watson
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed06 July 1993(1 year, 10 months after company formation)
Appointment Duration3 years, 5 months (resigned 30 December 1996)
RoleTreasury Dir
Correspondence Address18 Shepherds Hill
Highgate
London
N6 5AQ
Secretary NameKevin O'Connor
NationalityIrish
StatusResigned
Appointed11 November 1993(2 years, 2 months after company formation)
Appointment Duration1 year, 9 months (resigned 23 August 1995)
RoleSolicitor
Correspondence Address86 Merrion Village
Ballsbridge
Dublin
4
Secretary NameSimon Anthony Yencken
NationalityAustralian
StatusResigned
Appointed01 December 1994(3 years, 3 months after company formation)
Appointment Duration2 years, 9 months (resigned 01 September 1997)
RoleCompany Director
Correspondence Address6 Laurel Road
Barnes
SW13 0EE

Contact

Websitekildenkin.uk.com/

Location

Registered Address85 Fleet St
London
EC4P 4AJ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London

Accounts

Latest Accounts31 December 1997 (26 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

14 September 1999Final Gazette dissolved via voluntary strike-off (1 page)
31 March 1999Application for striking-off (2 pages)
15 October 1998Director resigned (1 page)
15 October 1998New director appointed (2 pages)
15 September 1998Return made up to 23/08/98; no change of members (4 pages)
14 September 1998Accounts for a dormant company made up to 31 December 1997 (4 pages)
10 October 1997Return made up to 23/08/97; full list of members (6 pages)
1 October 1997Secretary resigned (1 page)
1 October 1997New secretary appointed (2 pages)
21 July 1997Full accounts made up to 31 December 1996 (10 pages)
17 June 1997£ sr 49999998@1 31/12/93 (1 page)
17 June 1997Return made up to 23/08/96; no change of members; amend (5 pages)
17 June 1997Return made up to 23/08/95; no change of members; amend (5 pages)
27 January 1997Secretary's particulars changed (1 page)
13 January 1997Director resigned (1 page)
13 January 1997Director resigned (1 page)
13 January 1997Director resigned (1 page)
5 November 1996Full accounts made up to 31 December 1995 (9 pages)
9 September 1996Return made up to 23/08/96; full list of members (7 pages)
20 August 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
8 July 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
2 November 1995Full accounts made up to 31 December 1994 (9 pages)
4 September 1995Return made up to 23/08/95; no change of members (12 pages)
21 August 1995Location of register of members (1 page)