Company NameKintbury Properties Limited
Company StatusDissolved
Company Number01208018
CategoryPrivate Limited Company
Incorporation Date17 April 1975(49 years ago)
Dissolution Date19 August 2003 (20 years, 8 months ago)
Previous NameInglewood Health Hydro Limited

Business Activity

Section IAccommodation and food service activities
SIC 5510Hotels & Motels with or without restaurant
SIC 55100Hotels and similar accommodation
Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameIan Michael Winskell
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed27 March 1992(16 years, 11 months after company formation)
Appointment Duration11 years, 4 months (closed 19 August 2003)
RoleSolicitor
Correspondence Address52 Dean Street
Newcastle Upon Tyne
Tyne & Wear
NE1 1PG
Secretary NameIan Michael Winskell
NationalityBritish
StatusClosed
Appointed27 March 1992(16 years, 11 months after company formation)
Appointment Duration11 years, 4 months (closed 19 August 2003)
RoleCompany Director
Correspondence Address52 Dean Street
Newcastle Upon Tyne
Tyne & Wear
NE1 1PG
Secretary NameMiss Coleen McLaughlin
NationalityBritish
StatusClosed
Appointed27 February 2003(27 years, 10 months after company formation)
Appointment Duration5 months, 3 weeks (closed 19 August 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Badgers Wood
Kip Hill
Stanley
County Durham
DH9 0HR
Director NameJonathan William Patrick Aitken
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed27 March 1992(16 years, 11 months after company formation)
Appointment Duration1 month (resigned 01 May 1992)
RoleCompany Director
Correspondence Address8 Lord North Street
London
SW1P 3LA
Director NameMr Timothy Charles Gibson
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed27 March 1992(16 years, 11 months after company formation)
Appointment Duration1 month (resigned 01 May 1992)
RoleChartered Accountant
Correspondence Address8 Upper Grosvenor Street
London
W1X 9PA
Director NameMark Raymond Vere Nicoll
Date of BirthOctober 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed27 March 1992(16 years, 11 months after company formation)
Appointment Duration5 years, 3 months (resigned 15 July 1997)
RoleSolicitor
Correspondence AddressLaneland
Plaistow Road, Kirdford
Billingshurst
West Sussex
RH14 0JZ
Director NameMr James Flanagan McAvoy
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1992(17 years after company formation)
Appointment Duration2 years, 1 month (resigned 24 June 1994)
RoleFinancial Director
Correspondence AddressBeaufort House 45-47 Beaufort Gardens
London
SW3 1PN
Director NameHamad Al Assaf
Date of BirthJune 1946 (Born 77 years ago)
NationalitySaudi Arabian
StatusResigned
Appointed24 June 1994(19 years, 2 months after company formation)
Appointment Duration8 years, 8 months (resigned 27 February 2003)
RoleBusiness Executive
Country of ResidenceSaudi Arabia
Correspondence AddressPO Box 41726
Riyadh
11531
Director NameVernon Anthony Andrew Cassin
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityAmerican
StatusResigned
Appointed24 June 1994(19 years, 2 months after company formation)
Appointment Duration8 years, 8 months (resigned 27 February 2003)
RoleLaywer
Correspondence AddressPO Box 362
Wainscott
New York
11975
United States
Director NameNigel Vere Nicoll
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed24 June 1994(19 years, 2 months after company formation)
Appointment Duration3 years (resigned 15 July 1997)
RoleManagement Consultant
Correspondence AddressSt Helens House
St Helens
Ryde
Isle Of Wight
PO33 1XY
Director NameThe Rt Hon John Viscount Thurso Archibald Sinclair
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed26 September 1995(20 years, 5 months after company formation)
Appointment Duration5 years, 8 months (resigned 11 June 2001)
RoleChief Executive
Correspondence AddressOrchard Cottage Champneys
Wigginton
Tring
Hertfordshire
HP23 6HY
Director NameNeten Hirji Shah
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed13 November 1995(20 years, 7 months after company formation)
Appointment Duration3 years, 5 months (resigned 15 April 1999)
RoleFinanace Director
Correspondence Address150 Beverley Drive
Edgware
Middlesex
HA8 5ND

Location

Registered AddressE Floor
Milburn House
Dean Street
Newcastle Upon Tyne
NE1 1LE
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside

Financials

Year2014
Net Worth£146,650
Cash£30,861
Current Liabilities£14,211

Accounts

Latest Accounts31 December 1999 (24 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

19 August 2003Final Gazette dissolved via voluntary strike-off (1 page)
6 May 2003First Gazette notice for voluntary strike-off (1 page)
25 April 2003New secretary appointed (1 page)
25 April 2003Return made up to 27/03/03; full list of members (7 pages)
25 March 2003Director resigned (1 page)
25 March 2003New secretary appointed (1 page)
25 March 2003Director resigned (1 page)
24 March 2003Application for striking-off (1 page)
20 March 2003Director resigned (1 page)
20 March 2003Director resigned (1 page)
20 March 2003New secretary appointed (2 pages)
27 January 2003Registered office changed on 27/01/03 from: 46-52 dean street newcastle upon tyne NE1 1PG (1 page)
3 April 2002Return made up to 27/03/02; full list of members (7 pages)
19 March 2002Director resigned (1 page)
13 April 2001Return made up to 27/03/01; full list of members (7 pages)
2 January 2001Full accounts made up to 31 December 1999 (10 pages)
31 March 2000Return made up to 27/03/00; full list of members (7 pages)
6 February 2000Full accounts made up to 31 December 1998 (11 pages)
28 October 1999Delivery ext'd 3 mth 31/12/98 (1 page)
14 October 1999Accounts for a small company made up to 31 December 1997 (5 pages)
22 April 1999Return made up to 27/03/99; no change of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
22 April 1999Director resigned (1 page)
12 November 1998Registered office changed on 12/11/98 from: inglewood health hydro kintbury berkshire RG15 0SW (1 page)
23 October 1998Full accounts made up to 31 December 1996 (14 pages)
21 October 1998Delivery ext'd 3 mth 31/12/97 (1 page)
6 July 1998Return made up to 27/03/98; full list of members (13 pages)
28 October 1997Delivery ext'd 3 mth 31/12/96 (1 page)
6 July 1997Return made up to 27/03/97; no change of members (15 pages)
4 February 1997Full accounts made up to 31 December 1995 (13 pages)
19 September 1996Delivery ext'd 3 mth 31/12/95 (2 pages)
15 April 1996Return made up to 27/03/96; no change of members (13 pages)
18 January 1996Full accounts made up to 1 January 1995 (13 pages)
24 November 1995New director appointed (4 pages)
24 November 1995New director appointed (2 pages)
11 April 1995Return made up to 27/03/95; full list of members
  • 363(288) ‐ Director's particulars changed
(18 pages)
5 May 1994Return made up to 27/03/94; no change of members (7 pages)
7 February 1994Full accounts made up to 27 December 1992 (13 pages)
5 October 1992Accounts for a small company made up to 31 March 1992 (5 pages)
26 June 1992Return made up to 27/03/92; full list of members (10 pages)
26 June 1992Accounts for a small company made up to 31 March 1991 (6 pages)