Company NameKidsons Impey Company Secretarial Services Limited
Company StatusDissolved
Company Number02919822
CategoryPrivate Limited Company
Incorporation Date18 April 1994(30 years ago)
Dissolution Date2 December 2003 (20 years, 4 months ago)

Business Activity

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

Directors

Director NameGlenn William Start
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed18 April 1994(same day as company formation)
RoleChartered Accountant
Correspondence Address4 Baddow House
Galleywood Road
Great Baddow
Essex
CM2 8DL
Secretary NameTerence John Patten
NationalityBritish
StatusClosed
Appointed18 April 1994(same day as company formation)
RoleCompany Director
Correspondence Address97a St Stephens Road
Canterbury
Kent
CT2 7JT
Director NameRaymond Edward Greatorex
Date of BirthMay 1940 (Born 84 years ago)
NationalityBritish
StatusClosed
Appointed01 June 1994(1 month, 2 weeks after company formation)
Appointment Duration9 years, 6 months (closed 02 December 2003)
RoleChartered Accountant
Correspondence AddressBeeches Brook
Wisborough Green
Billingshurst
West Sussex
RH14 0HP
Director NameDavid Gwilliam
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed02 December 2002(8 years, 7 months after company formation)
Appointment Duration1 year (closed 02 December 2003)
RoleChartered Accountant
Correspondence Address28 Golf Course Road
Livingston
West Lothian
EH54 8QF
Scotland
Director NamePeter John Sills
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed02 December 2002(8 years, 7 months after company formation)
Appointment Duration1 year (closed 02 December 2003)
RoleCompany Director
Correspondence Address12 Burlingham Avenue
West Kirby
Wirral
Merseyside
L48 8AP
Director NameWilliam Michael Blyth
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed18 April 1994(same day as company formation)
RoleChartered Accountant
Correspondence AddressLow Borland
Dunlop
Ayrshire
KA3 4BU
Scotland
Director NamePeter Alaric Douglas
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed18 April 1994(same day as company formation)
RoleChartered Accountant
Correspondence AddressMarklye House
Marklye Lane
Heathfield
East Sussex
TN21 8QB
Director NameMr Peter John Fish
Date of BirthMarch 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed18 April 1994(same day as company formation)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressCulvers Hill
Rowington
Warwick
Warwickshire
CV35 7AB
Director NameRobert William Knox
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed18 April 1994(same day as company formation)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address14 Elm Tree Avenue
Esher
Surrey
KT10 8JG
Director NameMr John Edward Powell
Date of BirthMay 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed18 April 1994(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address24 Colebrook Road
Brighton
East Sussex
BN1 5JH
Director NameNicholas Robinson
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed18 April 1994(same day as company formation)
RoleChartered Accountant
Correspondence Address21 The Carriages
Booth Road
Altrincham
Cheshire
WA14 4AF
Director NameKi Corporate Services Limited (Corporation)
StatusResigned
Appointed18 April 1994(same day as company formation)
Correspondence AddressSpectrum House
20-26 Cursitor Street
London
EC4A 1HY
Secretary NameKi Company Secretarial Services Limited (Corporation)
StatusResigned
Appointed18 April 1994(same day as company formation)
Correspondence AddressSpectrum House
20-26 Cursitor Street
London
EC4A 1HY

Location

Registered AddressSpectrum House
20/26 Cursitor Street
London
EC4A 1HY
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Without
Built Up AreaGreater London

Financials

Year2014
Cash£2

Accounts

Latest Accounts30 April 2001 (22 years, 12 months ago)
Accounts CategoryDormant
Accounts Year End30 April

Filing History

2 December 2003Final Gazette dissolved via voluntary strike-off (1 page)
19 August 2003First Gazette notice for voluntary strike-off (1 page)
9 July 2003Application for striking-off (1 page)
23 April 2003Return made up to 18/04/03; full list of members (7 pages)
8 February 2003New director appointed (3 pages)
8 February 2003New director appointed (3 pages)
8 February 2003Director resigned (1 page)
8 February 2003Director resigned (1 page)
17 May 2002Return made up to 18/04/02; full list of members (7 pages)
16 May 2002Director resigned (1 page)
11 March 2002Director resigned (1 page)
15 February 2002Accounts for a dormant company made up to 30 April 2001 (3 pages)
24 April 2001Return made up to 18/04/01; full list of members (8 pages)
17 April 2001Director's particulars changed (1 page)
19 March 2001Director's particulars changed (1 page)
7 February 2001Accounts for a dormant company made up to 30 April 2000 (3 pages)
2 May 2000Return made up to 18/04/00; full list of members (8 pages)
29 February 2000Accounts for a dormant company made up to 30 April 1999 (3 pages)
24 May 1999Return made up to 18/04/99; full list of members (8 pages)
1 September 1998Accounts for a dormant company made up to 30 April 1998 (3 pages)
7 May 1998Return made up to 18/04/98; full list of members (8 pages)
3 March 1998Accounts for a dormant company made up to 30 April 1997 (3 pages)
28 April 1997Return made up to 18/04/97; full list of members (8 pages)
27 April 1997Secretary's particulars changed (1 page)
25 May 1996Accounts for a dormant company made up to 30 April 1996 (3 pages)
25 May 1996Return made up to 18/04/96; full list of members (8 pages)
19 January 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
27 June 1995Director resigned (2 pages)
30 April 1995Return made up to 18/04/95; full list of members (20 pages)
18 April 1994Incorporation (17 pages)