Company NameKiwi Container Line Limited
Company StatusDissolved
Company Number02906470
CategoryPrivate Limited Company
Incorporation Date9 March 1994(30 years, 1 month 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

Director NameMr Edwin Barry Kimber
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed09 March 1993
Appointment Duration6 years, 6 months (closed 14 September 1999)
RoleCompany Director
Correspondence AddressLittle Roothing
Moreton
Essex
CM5 0JE
Director NameRodney William Moore
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed09 March 1993
Appointment Duration6 years, 6 months (closed 14 September 1999)
RoleCompany Director
Correspondence Address12 The Grove
Billericay
Essex
CM11 1AU
Director NameMr Alan Reginald Wood
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed09 March 1994(same day as company formation)
RoleCompany Director
Correspondence AddressStowe 37 Maldon Road
Danbury
Chelmsford
Essex
CM3 4QL
Secretary NameMr William John Bootle
NationalityBritish
StatusClosed
Appointed09 March 1994(same day as company formation)
RoleAccountant
Correspondence Address4 Sherrard Mews
Rectory Road
Welwyn
Hertfordshire
AL7 8AX
Director NameParamount Properties (UK) Limited (Corporation)
StatusResigned
Appointed09 March 1994(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT
Secretary NameParamount Company Searches Limited (Corporation)
StatusResigned
Appointed09 March 1994(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT

Location

Registered AddressBernard House
52-54 Peregrine Road
Hainault
Essex
IG6 3SZ
RegionLondon
ConstituencyIlford North
CountyGreater London
WardHainault
Built Up AreaGreater London

Accounts

Latest Accounts31 March 1999 (25 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

14 September 1999Final Gazette dissolved via voluntary strike-off (1 page)
7 April 1999Accounts for a dormant company made up to 31 March 1999 (1 page)
26 March 1999Application for striking-off (1 page)
22 March 1999Return made up to 09/03/99; no change of members (4 pages)
1 April 1998Accounts for a dormant company made up to 31 March 1998 (1 page)
5 March 1998Return made up to 09/03/98; full list of members (6 pages)
2 December 1997Accounts for a dormant company made up to 31 March 1997 (1 page)
10 March 1997Return made up to 09/03/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
3 April 1996Accounts for a dormant company made up to 31 March 1996 (1 page)
27 March 1996Return made up to 09/03/96; no change of members (4 pages)
12 February 1996Accounts for a dormant company made up to 31 March 1995 (1 page)
12 February 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
28 March 1995Return made up to 09/03/95; full list of members (6 pages)