Company NameR.W. Kirby (Stationers) 1993 Limited
Company StatusDissolved
Company Number02799109
CategoryPrivate Limited Company
Incorporation Date12 March 1993(31 years, 1 month ago)
Dissolution Date25 April 2006 (18 years ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameChristel Jennifer Smith
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed22 March 1993(1 week, 3 days after company formation)
Appointment Duration13 years, 1 month (closed 25 April 2006)
RoleManager
Correspondence AddressHalf Moon Cottage
New Road
Windlesham
Surrey
GU20 6BJ
Director NamePaul Anthony Smith
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed22 March 1993(1 week, 3 days after company formation)
Appointment Duration13 years, 1 month (closed 25 April 2006)
RoleManager
Correspondence Address70a Lordship Lane
East Dulwich
London
SE22 8HF
Secretary NameChristel Jennifer Smith
NationalityBritish
StatusClosed
Appointed22 March 1993(1 week, 3 days after company formation)
Appointment Duration13 years, 1 month (closed 25 April 2006)
RoleCompany Director
Correspondence AddressHalf Moon Cottage
New Road
Windlesham
Surrey
GU20 6BJ
Director NameChettleburgh's Limited (Corporation)
Date of BirthAugust 1958 (Born 65 years ago)
StatusResigned
Appointed12 March 1993(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB
Secretary NameChettleburgh International Limited (Corporation)
StatusResigned
Appointed12 March 1993(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB

Location

Registered Address70a Lordship Lane
East Dulwich
London
SE22 8HF
RegionLondon
ConstituencyDulwich and West Norwood
CountyGreater London
WardEast Dulwich
Built Up AreaGreater London

Financials

Year2014
Turnover£70,557
Gross Profit£18,343
Net Worth-£66,171
Current Liabilities£38,188

Accounts

Latest Accounts31 March 2004 (20 years, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

25 April 2006Final Gazette dissolved via voluntary strike-off (1 page)
1 December 2005Application for striking-off (1 page)
6 January 2005Total exemption full accounts made up to 31 March 2004 (8 pages)
7 June 2004Return made up to 13/03/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
16 February 2004Total exemption full accounts made up to 31 March 2003 (8 pages)
19 May 2003Registered office changed on 19/05/03 from: 19 heatherdale road camberley surrey GU15 2LT (1 page)
13 April 2003Return made up to 13/03/03; full list of members (8 pages)
19 August 2002Total exemption full accounts made up to 31 March 2002 (10 pages)
11 April 2002Return made up to 13/03/02; full list of members (7 pages)
30 January 2002Total exemption full accounts made up to 31 March 2001 (11 pages)
18 April 2001Return made up to 13/03/01; full list of members (7 pages)
28 December 2000Full accounts made up to 31 March 2000 (11 pages)
17 March 2000Return made up to 13/03/00; full list of members (7 pages)
2 February 2000Full accounts made up to 31 March 1999 (11 pages)
20 October 1999Ad 28/09/99--------- £ si 20@1=20 £ ic 100/120 (2 pages)
20 October 1999£ nc 100/1000 24/09/99 (1 page)
6 April 1999Return made up to 12/03/99; no change of members (4 pages)
13 January 1999Full accounts made up to 31 March 1998 (12 pages)
12 March 1998Return made up to 12/03/98; no change of members (4 pages)
29 July 1997Full accounts made up to 31 March 1997 (13 pages)
20 March 1997Return made up to 12/03/97; full list of members (6 pages)
31 December 1996Full accounts made up to 31 March 1996 (15 pages)
29 October 1996Registered office changed on 29/10/96 from: 34 south road templefields harlow essex CM20 2AY (1 page)
19 March 1996Return made up to 12/03/96; no change of members (4 pages)
14 September 1995Accounts for a small company made up to 31 March 1995 (15 pages)