Company NameKelly Weedon Shute Partnership Limited
Company StatusDissolved
Company Number02676705
CategoryPrivate Limited Company
Incorporation Date13 January 1992(32 years, 3 months ago)
Dissolution Date8 June 2004 (19 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7440Advertising
SIC 73110Advertising agencies

Directors

Director NameMartin Seymour Hodges
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed07 April 1994(2 years, 2 months after company formation)
Appointment Duration10 years, 2 months (closed 08 June 2004)
RoleDeputy Creative
Correspondence Address13 Claremont Road
St Margarets
Twickenham
Middlesex
TW1 2QX
Secretary NameCatherine Elizabeth Strathmore Kurtz
NationalityBritish
StatusClosed
Appointed01 July 1997(5 years, 5 months after company formation)
Appointment Duration6 years, 11 months (closed 08 June 2004)
RoleCompany Director
Correspondence Address6 Berkeley Road
Tunbridge Wells
Kent
TN1 1YR
Director NameMr Richard Nigel Bendel
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed01 December 1999(7 years, 10 months after company formation)
Appointment Duration4 years, 6 months (closed 08 June 2004)
RoleAdvertising Executive
Country of ResidenceUnited Kingdom
Correspondence AddressThe Spinneys
St Leonards Hill
Windsor
Berkshire
SL4 4AL
Director NamePhilippe Francois Pierre Couret
Date of BirthAugust 1955 (Born 68 years ago)
NationalityFrench
StatusClosed
Appointed02 March 2000(8 years, 1 month after company formation)
Appointment Duration4 years, 3 months (closed 08 June 2004)
RoleUk Group Finance Director
Correspondence Address35 Clareville Street
London
SW7 5AJ
Director NameJames Henry Kelly
Date of BirthJanuary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1992(2 weeks, 4 days after company formation)
Appointment Duration7 years, 9 months (resigned 28 October 1999)
RoleAdverstising
Country of ResidenceEngland
Correspondence Address18 Denbigh Gardens
Richmond
Surrey
TW10 6EN
Director NameDavid Peter Shute
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1992(2 weeks, 4 days after company formation)
Appointment Duration7 years, 9 months (resigned 28 October 1999)
RoleAdvertising Executive
Correspondence Address24 Monahan Avenue
Purley
Surrey
CR8 3BA
Director NameGeoffrey Herbert Weedon
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1992(2 weeks, 4 days after company formation)
Appointment Duration10 years (resigned 31 January 2002)
RoleCreative Director
Correspondence Address34 Sackville Gardens
Hove
Sussex
BN3 4GH
Secretary NameDavid Peter Shute
NationalityBritish
StatusResigned
Appointed31 January 1992(2 weeks, 4 days after company formation)
Appointment Duration5 years, 5 months (resigned 01 July 1997)
RoleCompany Director
Correspondence Address34 Monahan Avenue
Purley
Surrey
CR8 3BA
Director NameYogesh Devani
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed07 April 1994(2 years, 2 months after company formation)
Appointment Duration5 years, 10 months (resigned 03 February 2000)
RoleAccountant
Correspondence Address12 Glover Road
Pinner
Middlesex
HA5 1LF
Director NameJane Elizabeth King
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed07 April 1994(2 years, 2 months after company formation)
Appointment Duration1 year, 1 month (resigned 31 May 1995)
RoleAdvertising
Correspondence AddressGlebelands Pilgrims Lane
Titsey
Oxted
Surrey
RH8 0SE
Director NameMr Michael Peter Conroy
Date of BirthOctober 1937 (Born 86 years ago)
NationalityIrish
StatusResigned
Appointed01 July 1997(5 years, 5 months after company formation)
Appointment Duration1 year, 3 months (resigned 30 September 1998)
RoleAdvertising Agent
Correspondence Address2 Bryanston Square
London
W1H 7FE
Director NameMr James Christopher Bardsley Whitworth
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityCanadian
StatusResigned
Appointed01 July 1997(5 years, 5 months after company formation)
Appointment Duration2 years, 7 months (resigned 28 January 2000)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressNorthover
Heathside Park Road
Woking
Surrey
GU22 7JE
Director NameMr Christopher Douglas Parry
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1997(5 years, 5 months after company formation)
Appointment Duration1 year, 11 months (resigned 22 June 1999)
RoleAdvertising Agent
Country of ResidenceEngland
Correspondence Address16 Frieth Road
Marlow
Buckinghamshire
SL7 2QT
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed13 January 1992(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed13 January 1992(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address84 Baker Street
London
Greater London
W1M 2AE
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London

Financials

Year2014
Net Worth-£269,000
Current Liabilities£269,000

Accounts

Latest Accounts31 January 2003 (21 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 January

Filing History

8 June 2004Final Gazette dissolved via voluntary strike-off (1 page)
24 February 2004First Gazette notice for voluntary strike-off (1 page)
19 January 2004Return made up to 13/01/03; full list of members (5 pages)
9 January 2004Application for striking-off (1 page)
18 October 2003Accounts made up to 31 January 2003 (8 pages)
25 September 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
25 September 2003£ nc 3000/272000 17/07/03 (2 pages)
26 October 2002Full accounts made up to 31 January 2002 (9 pages)
20 February 2002Director resigned (1 page)
8 February 2002Return made up to 13/01/02; full list of members (5 pages)
31 October 2001Full accounts made up to 31 January 2001 (8 pages)
14 February 2001Return made up to 13/01/01; full list of members (6 pages)
15 December 2000Director's particulars changed (1 page)
16 October 2000Full accounts made up to 31 January 2000 (14 pages)
14 March 2000New director appointed (2 pages)
9 February 2000Director resigned (1 page)
6 February 2000Director resigned (1 page)
26 January 2000Return made up to 13/01/00; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
23 December 1999New director appointed (2 pages)
28 October 1999Director resigned (1 page)
15 October 1999Full accounts made up to 31 January 1999 (15 pages)
19 January 1999Return made up to 13/01/99; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
26 October 1998Full accounts made up to 31 January 1998 (14 pages)
23 January 1998Return made up to 13/01/98; full list of members (9 pages)
17 December 1997Secretary's particulars changed (1 page)
10 September 1997Secretary's particulars changed (1 page)
19 August 1997New director appointed (3 pages)
11 August 1997New secretary appointed (2 pages)
11 August 1997New director appointed (2 pages)
11 August 1997Secretary resigned (1 page)
11 August 1997Registered office changed on 11/08/97 from: 2 new square lincolns inn london WC2A 3RZ (1 page)
11 August 1997New director appointed (4 pages)
18 July 1997Accounts for a small company made up to 31 January 1997 (8 pages)
1 July 1997Registered office changed on 01/07/97 from: 4 wood street london EC2V 7JB (1 page)
27 June 1997Declaration of satisfaction of mortgage/charge (1 page)
17 January 1997Return made up to 13/01/97; no change of members (6 pages)
8 August 1996Accounts for a small company made up to 31 January 1996 (6 pages)
22 January 1996Return made up to 13/01/96; full list of members (8 pages)
13 June 1995Director resigned (2 pages)
5 May 1994Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
5 May 1994Memorandum and Articles of Association (23 pages)