Company NameKellogg Brown & Root (E&C) Limited
Company StatusDissolved
Company Number05824737
CategoryPrivate Limited Company
Incorporation Date22 May 2006(17 years, 11 months ago)
Dissolution Date21 May 2008 (15 years, 11 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 Stephen George Lloyd
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed22 May 2006(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressHill Park Court
Springfield Drive
Leatherhead
Surrey
KT22 7NL
Director NameDr Alan Lindsay Woodhead
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed22 May 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHill Park Court
Springfield Drive
Leatherhead
Surrey
KT22 7NL
Secretary NamePaul Edward Cochiese Ferguson
NationalityIrish
StatusClosed
Appointed22 May 2006(same day as company formation)
RoleSolicitor
Correspondence AddressHill Park Court
Springfield Drive
Leatherhead
Surrey
KT22 7NL
Director NameAlbert William Allan
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed14 April 2008(1 year, 10 months after company formation)
Appointment Duration1 month, 1 week (closed 21 May 2008)
RoleDirector Of Operations
Country of ResidenceUnited Kingdom
Correspondence AddressMullion Cottage East Street
Rusper
Horsham
West Sussex
RH12 4RH
Director NameWilliam Philip Hobden
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed22 May 2006(same day as company formation)
RoleCompany Director
Correspondence AddressHill Park Court
Springfield Drive
Leatherhead
Surrey
KT22 7NL
Director NameDLA Piper UK Secretarial Services Limited (Corporation)
StatusResigned
Appointed22 May 2006(same day as company formation)
Correspondence Address1 St Pauls Place
Sheffield
S1 2JX
Secretary NameDLA Piper UK Secretarial Services Limited (Corporation)
StatusResigned
Appointed22 May 2006(same day as company formation)
Correspondence Address1 St Pauls Place
Sheffield
S1 2JX

Location

Registered AddressHill Park Court, Springfield
Drive, Leatherhead
Surrey
KT22 7NL
RegionSouth East
ConstituencyMole Valley
CountySurrey
WardLeatherhead North
Built Up AreaGreater London

Financials

Year2014
Net Worth£1

Accounts

Latest Accounts31 December 2006 (17 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

21 May 2008Final Gazette dissolved via voluntary strike-off (1 page)
23 April 2008Director appointed albert allan (2 pages)
23 April 2008Appointment terminated director william hobden (1 page)
12 February 2008First Gazette notice for voluntary strike-off (1 page)
27 November 2007Application for striking-off (1 page)
19 July 2007Return made up to 22/05/07; full list of members (6 pages)
14 June 2007Accounts for a dormant company made up to 31 December 2006 (3 pages)
21 July 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
27 June 2006Accounting reference date shortened from 31/05/07 to 31/12/06 (1 page)
20 June 2006New director appointed (2 pages)
13 June 2006New secretary appointed (2 pages)
13 June 2006New director appointed (2 pages)
13 June 2006New director appointed (2 pages)
8 June 2006Director resigned (1 page)
8 June 2006Secretary resigned (1 page)