Company NameKingfisher Club Limited
Company StatusDissolved
Company Number03174395
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date18 March 1996(28 years, 1 month ago)
Dissolution Date22 August 2000 (23 years, 8 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMrs Elaine Joyce Higgins
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed01 January 1999(2 years, 9 months after company formation)
Appointment Duration1 year, 7 months (closed 22 August 2000)
RoleChartered Accountant
Country of ResidenceIsle Of Man
Correspondence AddressBirchleigh House
Hillberry Road
Onchan
Isle Of Man
IM3 4EU
Director NameMr Philip Michael Broomhead
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed24 June 1999(3 years, 3 months after company formation)
Appointment Duration1 year, 2 months (closed 22 August 2000)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address48 Fletcher Road
Chiswick
London
W4 5AS
Director NamePaul Frederick Francis Gardner Bougaard
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed24 June 1999(3 years, 3 months after company formation)
Appointment Duration1 year, 2 months (closed 22 August 2000)
RoleBarrister
Country of ResidenceUnited Kingdom
Correspondence Address56 Howitt Road
Belsize Park
London
NW3 4LJ
Secretary NameFNTC (Secretaries) Limited (Corporation)
StatusClosed
Appointed01 January 1999(2 years, 9 months after company formation)
Appointment Duration1 year, 7 months (closed 22 August 2000)
Correspondence AddressInternational House
Castle Hill Victoria Road
Douglas
Isle Of Man
IM2 4RB
Director NameMr Martyn Thomas Aldridge
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed18 March 1996(same day as company formation)
RoleAccountant
Correspondence Address6 Hilltop View
Farmhill
Douglas
Isle Of Man
Isleman
Director NameMr Lee Wright Penrose
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed18 March 1996(same day as company formation)
RoleCompany Director
Country of ResidenceIsle Of Man
Correspondence Address18 Barrule Park
Ramsey
Isle Of Man
IM8 2BN
Director NameMr John Michael Watterson
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed18 March 1996(same day as company formation)
RoleSolicitor
Country of ResidenceIsle Of Man
Correspondence AddressOld School House
Rushen
Isle Of Man
IM9 5LR
Secretary NameMichael Harrington
NationalityBritish
StatusResigned
Appointed18 March 1996(same day as company formation)
RoleCompany Director
Correspondence Address28 Arlington Avenue
London
N1 7AX
Secretary NameMr Lee Wright Penrose
NationalityBritish
StatusResigned
Appointed18 March 1996(same day as company formation)
RoleCompany Director
Country of ResidenceIsle Of Man
Correspondence Address18 Barrule Park
Ramsey
Isle Of Man
IM8 2BN
Director NameMr Declan Thomas Kenny
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityIrish
StatusResigned
Appointed01 November 1996(7 months, 2 weeks after company formation)
Appointment Duration2 years, 7 months (resigned 24 June 1999)
RoleCertified Accountant
Country of ResidenceIsle Of Man
Correspondence Address17 Park Close
Glen Vine
Isle Of Man
IM4 4HB
Director NameAlistair Charles Peter McLean
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed24 June 1999(3 years, 3 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 14 April 2000)
RoleNew Business Manager
Correspondence Address17 Woodfield Lane
Ashtead
Surrey
KT21 2BQ
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed18 March 1996(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed18 March 1996(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered Address54 Queen Anne Street
London
W1M 9LA
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London

Accounts

Latest Accounts31 December 1998 (25 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

22 August 2000Final Gazette dissolved via voluntary strike-off (1 page)
7 June 2000Director resigned (1 page)
18 April 2000First Gazette notice for voluntary strike-off (1 page)
28 March 2000Voluntary strike-off action has been suspended (1 page)
10 February 2000Application for striking-off (1 page)
26 October 1999Registered office changed on 26/10/99 from: c/o first national trustee company LIMITED 4 fitzroy square london W1P 5AH (1 page)
13 July 1999New director appointed (2 pages)
13 July 1999New director appointed (2 pages)
13 July 1999Director resigned (1 page)
13 July 1999Director resigned (1 page)
13 July 1999New director appointed (2 pages)
26 March 1999Annual return made up to 18/03/99 (4 pages)
24 February 1999Director's particulars changed (1 page)
17 February 1999Full accounts made up to 31 December 1998 (2 pages)
10 February 1999Secretary resigned;director resigned (1 page)
10 February 1999New secretary appointed (2 pages)
10 February 1999New director appointed (2 pages)
26 March 1998Annual return made up to 18/03/98 (4 pages)
24 October 1997Full accounts made up to 31 December 1996 (2 pages)
11 August 1997Registered office changed on 11/08/97 from: 79 college road harrow middlesex HA1 1FB (1 page)
26 March 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
26 March 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
26 March 1997Annual return made up to 18/03/97 (4 pages)
17 March 1997Registered office changed on 17/03/97 from: 2 milford house 7 queen anne street london W1M 9FE (1 page)
4 December 1996Director resigned (1 page)
4 December 1996New director appointed (2 pages)
25 April 1996Director resigned (1 page)
25 April 1996Secretary resigned (1 page)
25 April 1996New secretary appointed;new director appointed (3 pages)
25 April 1996Secretary resigned (1 page)
25 April 1996New director appointed (3 pages)
25 April 1996New director appointed (3 pages)
18 March 1996Incorporation (16 pages)