Company NameKinneaton Limited
Company StatusDissolved
Company Number04216949
CategoryPrivate Limited Company
Incorporation Date15 May 2001(22 years, 11 months ago)
Dissolution Date27 February 2007 (17 years, 2 months ago)
Previous NameLawgra (No.763) Limited

Business Activity

Section KFinancial and insurance activities
SIC 6712Security broking & fund management
SIC 66120Security and commodity contracts dealing activities

Directors

Director NameMr Robin Alec Bayford
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed29 July 2002(1 year, 2 months after company formation)
Appointment Duration4 years, 7 months (closed 27 February 2007)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressCob House
Crawley
Winchester
Hampshire
SO21 2PZ
Director NameChristopher David Legge
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed29 July 2002(1 year, 2 months after company formation)
Appointment Duration4 years, 7 months (closed 27 February 2007)
RoleStockbroker
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old House
Kingsclere
Newbury
Berks
RG20 5SP
Secretary NameMs Angela Wright
NationalityBritish
StatusClosed
Appointed09 October 2003(2 years, 4 months after company formation)
Appointment Duration3 years, 4 months (closed 27 February 2007)
RoleAccountant
Country of ResidenceEngland
Correspondence Address14 Oxford Road
Wokingham
Berkshire
RG41 2XY
Director NameChristopher Ian McKinney
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed20 June 2001(1 month after company formation)
Appointment Duration1 year, 1 month (resigned 29 July 2002)
RoleInvestment Manager
Country of ResidenceUnited Kingdom
Correspondence AddressThe Outlook
Harewood Road, Collingham
Wetherby
West Yorkshire
LS22 5BZ
Secretary NameChristopher Ian McKinney
NationalityBritish
StatusResigned
Appointed20 June 2001(1 month after company formation)
Appointment Duration1 year, 1 month (resigned 29 July 2002)
RoleInvestment Manager
Country of ResidenceUnited Kingdom
Correspondence AddressThe Outlook
Harewood Road, Collingham
Wetherby
West Yorkshire
LS22 5BZ
Director NameBen Eaton
Date of BirthJune 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed05 July 2001(1 month, 3 weeks after company formation)
Appointment Duration1 year (resigned 29 July 2002)
RoleInvestment Manager
Correspondence Address35 Willow Close
Burley
Leeds
LS4 2HG
Director NameRobert Thomas De Plumpton Hunter
Date of BirthMay 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed20 August 2001(3 months, 1 week after company formation)
Appointment Duration11 months, 1 week (resigned 29 July 2002)
RoleInvestment Manager
Correspondence AddressWest Lodge
Plompton
Knaresborough
North Yorkshire
HG5 8NA
Director NameDaniel Hyland
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed20 August 2001(3 months, 1 week after company formation)
Appointment Duration11 months, 1 week (resigned 29 July 2002)
RoleInvestment Manager
Correspondence Address7 Brooklands Park Crescent
Roundhey
Leeds
LS8 1HX
Director NameGregory O'Keefe
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed20 August 2001(3 months, 1 week after company formation)
Appointment Duration11 months, 1 week (resigned 29 July 2002)
RoleInvestment Manager
Correspondence Address44 Rush Croft
Thackley
Bradford
BD10 8WN
Director NameFay Palmer
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed20 August 2001(3 months, 1 week after company formation)
Appointment Duration11 months, 1 week (resigned 29 July 2002)
RoleSecretary
Correspondence AddressNinevah Farm House
Ninevah Lane
Badsworth
Pontefract
WF9 1AP
Director NameClare Petty
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed20 August 2001(3 months, 1 week after company formation)
Appointment Duration11 months, 1 week (resigned 29 July 2002)
RoleInvestment Manager
Correspondence AddressBrantwood Halstead Drive
Menston
Ilkley
LS29 6NT
Director NameTimothy James Whittington
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed20 August 2001(3 months, 1 week after company formation)
Appointment Duration11 months, 1 week (resigned 29 July 2002)
RoleInvestment Manager
Correspondence Address1 Gladstone Street
Harrogate
North Yorkshire
HG2 8DG
Secretary NameMrs Leann Frances Jones Bowden
NationalityBritish
StatusResigned
Appointed29 July 2002(1 year, 2 months after company formation)
Appointment Duration1 year, 2 months (resigned 09 October 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address26 Blacketts Wood Drive
Chorleywood
Rickmansworth
Hertfordshire
WD3 5QH
Director NameWhale Rock Directors Limited (Corporation)
StatusResigned
Appointed15 May 2001(same day as company formation)
Correspondence Address4 More London Riverside
London
SE1 2AU
Secretary NameLawgram Secretaries Limited (Corporation)
StatusResigned
Appointed15 May 2001(same day as company formation)
Correspondence Address4 More London Riverside
London
SE1 2AU

Location

Registered Address12 Smithfield Street
London
EC1A 9BD
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts30 September 2005 (18 years, 7 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End27 September

Filing History

27 February 2007Final Gazette dissolved via voluntary strike-off (1 page)
14 November 2006First Gazette notice for voluntary strike-off (1 page)
5 October 2006Application for striking-off (1 page)
9 June 2006Return made up to 15/05/06; full list of members (7 pages)
7 June 2006Registered office changed on 07/06/06 from: 5 giltspur street london EC1A 9BD (1 page)
16 March 2006Total exemption full accounts made up to 30 September 2005 (7 pages)
29 June 2005Total exemption full accounts made up to 24 September 2004 (7 pages)
9 June 2005Return made up to 15/05/05; full list of members (7 pages)
14 June 2004Total exemption full accounts made up to 26 September 2003 (7 pages)
1 June 2004Return made up to 15/05/04; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
1 June 2004New secretary appointed (2 pages)
10 September 2003Accounting reference date extended from 31/05/03 to 27/09/03 (1 page)
16 June 2003Return made up to 15/05/03; full list of members (10 pages)
15 August 2002New director appointed (3 pages)
5 August 2002New secretary appointed (2 pages)
5 August 2002Director resigned (1 page)
5 August 2002New director appointed (3 pages)
5 August 2002Director resigned (1 page)
5 August 2002Registered office changed on 05/08/02 from: 190 strand london WC2R 1JN (1 page)
5 August 2002Director resigned (1 page)
5 August 2002Director resigned (1 page)
5 August 2002Secretary resigned;director resigned (1 page)
5 August 2002Director resigned (1 page)
5 August 2002Director resigned (1 page)
5 August 2002Director resigned (1 page)
10 July 2002Total exemption full accounts made up to 30 May 2002 (7 pages)
22 May 2002Return made up to 15/05/02; full list of members (12 pages)
3 September 2001Secretary resigned (1 page)
29 August 2001New director appointed (2 pages)
29 August 2001New director appointed (2 pages)
29 August 2001New director appointed (2 pages)
29 August 2001New director appointed (2 pages)
29 August 2001New director appointed (2 pages)
29 August 2001New director appointed (2 pages)
9 August 2001Ad 02/08/01--------- £ si [email protected]=99 £ ic 1/100 (4 pages)
17 July 2001Director resigned (1 page)
10 July 2001New director appointed (2 pages)
25 June 2001New secretary appointed;new director appointed (2 pages)
13 June 2001S-div 07/06/01 (1 page)
7 June 2001Company name changed lawgra (no.763) LIMITED\certificate issued on 07/06/01 (2 pages)
15 May 2001Incorporation (19 pages)