Company NameKempe Library Foundation
Company StatusDissolved
Company Number03206530
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date28 May 1996(27 years, 11 months ago)
Dissolution Date26 August 2003 (20 years, 8 months ago)
Previous NameKempe Library Foundation Limited

Business Activity

Section RArts, entertainment and recreation
SIC 9251Library and archives activities
SIC 91011Library activities

Directors

Director NameEvelyn Mary Lucas
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed04 June 1996(1 week after company formation)
Appointment Duration7 years, 2 months (closed 26 August 2003)
RoleUniversity Librarian
Correspondence AddressDouble Waters 3 Seabrook Grove
Hythe
Kent
CT21 5QZ
Director NameAndrew Royle
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed31 July 2000(4 years, 2 months after company formation)
Appointment Duration3 years (closed 26 August 2003)
RoleAccountant
Correspondence Address4 St. Marys Court
Chestnut Grove
New Malden
Surrey
KT3 3JJ
Secretary NameVerity Cliffe
NationalityBritish
StatusClosed
Appointed14 March 2001(4 years, 9 months after company formation)
Appointment Duration2 years, 5 months (closed 26 August 2003)
RoleCompany Director
Correspondence AddressFlat 3
4 Gloucester Square
London
E2 8RS
Director NameGlynne Stanfield
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed28 May 1996(same day as company formation)
RoleSolicitor
Correspondence AddressEversheds Llp
Kett House Station Road
Cambridge
CB1 2JY
Secretary NameDominic Jon Travers
NationalityBritish
StatusResigned
Appointed28 May 1996(same day as company formation)
RoleCompany Director
Correspondence Address2 Sleaford Street
Cambridge
Cambridgeshire
CB1 2PW
Director NameTerence Michael Quirke
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed04 June 1996(1 week after company formation)
Appointment Duration4 years, 1 month (resigned 31 July 2000)
RoleUniversity Administrator
Correspondence Address35 Scotton Street
Wye
Ashford
Kent
TN25 5BU
Secretary NameGlynne Stanfield
NationalityBritish
StatusResigned
Appointed13 June 1996(2 weeks, 2 days after company formation)
Appointment Duration4 years, 1 month (resigned 31 July 2000)
RoleCompany Director
Correspondence AddressEversheds Llp
Kett House Station Road
Cambridge
CB1 2JY
Director NameProf Timothy John Hayes Clark
Date of BirthOctober 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2000(4 years, 2 months after company formation)
Appointment Duration1 year, 4 months (resigned 01 December 2001)
RoleProfessor
Country of ResidenceEngland
Correspondence Address8 Lawrence Court
Mill Hill
London
NW7 3QP
Secretary NameNia Dow Taylor
NationalityBritish
StatusResigned
Appointed31 July 2000(4 years, 2 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 14 March 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Southfield Gardens
Twickenham
Middlesex
TW1 4SZ
Director NameProf Jeffrey King Waage
Date of BirthMarch 1953 (Born 71 years ago)
NationalityDual Uk Us
StatusResigned
Appointed01 August 2001(5 years, 2 months after company formation)
Appointment Duration1 year, 6 months (resigned 30 January 2003)
RoleHead Of Dept Of Agricultural S
Correspondence Address40 Clarence Road
Windsor
Berkshire
SL4 5AU

Location

Registered AddressC/O Finance Division 4th Floor
Sheffield Building Imperial
College Of Science Technology &
Medicine London
SW7 2AZ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardKnightsbridge and Belgravia
Built Up AreaGreater London

Accounts

Latest Accounts31 July 2002 (21 years, 9 months ago)
Accounts CategoryFull
Accounts Year End31 July

Filing History

26 August 2003Final Gazette dissolved via voluntary strike-off (1 page)
13 May 2003First Gazette notice for voluntary strike-off (1 page)
31 March 2003Application for striking-off (1 page)
17 February 2003Director resigned (1 page)
7 January 2003Full accounts made up to 31 July 2002 (13 pages)
21 March 2002Director resigned (1 page)
21 March 2002Full accounts made up to 31 July 2001 (13 pages)
21 March 2002New director appointed (2 pages)
1 June 2001Annual return made up to 28/05/01
  • 363(288) ‐ Director's particulars changed
(4 pages)
21 March 2001New secretary appointed (2 pages)
21 March 2001Secretary resigned (1 page)
9 January 2001Full accounts made up to 31 July 2000 (13 pages)
5 December 2000Secretary resigned;director resigned (1 page)
5 December 2000New secretary appointed (2 pages)
5 December 2000New director appointed (2 pages)
5 December 2000Director resigned (1 page)
5 December 2000New director appointed (2 pages)
5 December 2000Registered office changed on 05/12/00 from: francis house 112 hills road cambridge cambridgeshire CB2 1PH (1 page)
7 June 2000Annual return made up to 28/05/00
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
14 March 2000Full accounts made up to 31 July 1999 (14 pages)
16 June 1999Annual return made up to 28/05/99 (4 pages)
26 November 1998Full accounts made up to 31 May 1997 (13 pages)
18 November 1998Company name changed kempe library foundation LIMITED\certificate issued on 19/11/98 (3 pages)
7 July 1998Accounting reference date extended from 31/05/98 to 31/07/98 (1 page)
17 June 1997Annual return made up to 28/05/97 (4 pages)
2 July 1996Memorandum and Articles of Association (11 pages)
2 July 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
20 June 1996New secretary appointed (1 page)
20 June 1996Secretary resigned (2 pages)
18 June 1996New director appointed (2 pages)
17 June 1996New director appointed (2 pages)
28 May 1996Incorporation (21 pages)