Company NameKh Associates Limited
Company StatusDissolved
Company Number02398190
CategoryPrivate Limited Company
Incorporation Date23 June 1989(34 years, 10 months ago)
Dissolution Date1 April 2003 (21 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Directors

Secretary NameStanley John Embleton Davidson
NationalityBritish
StatusClosed
Appointed14 September 1999(10 years, 2 months after company formation)
Appointment Duration3 years, 6 months (closed 01 April 2003)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address3 Beaconsfield Close
Whitley Bay
Tyne & Wear
NE25 9UW
Director NameClifford Gerrard Moss
Date of BirthOctober 1926 (Born 97 years ago)
NationalityBritish
StatusClosed
Appointed02 August 2000(11 years, 1 month after company formation)
Appointment Duration2 years, 8 months (closed 01 April 2003)
RoleBusiness Executive
Correspondence Address15 Cleave Prior
Outward Lane
Chipstead
Surrey
CR5 3YF
Director NameStanley John Embleton Davidson
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed03 May 2002(12 years, 10 months after company formation)
Appointment Duration11 months (closed 01 April 2003)
RoleChatered Secretary
Country of ResidenceUnited Kingdom
Correspondence Address3 Beaconsfield Close
Whitley Bay
Tyne & Wear
NE25 9UW
Director NameRobert Harold Busby
Date of BirthApril 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed07 September 1991(2 years, 2 months after company formation)
Appointment Duration3 years, 7 months (resigned 13 April 1995)
RoleConsulting Engineer
Correspondence Address14a The Grove
Radlett
Hertfordshire
WD7 7NF
Director NameJohn William Mussett
Date of BirthNovember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed07 September 1991(2 years, 2 months after company formation)
Appointment Duration4 years, 2 months (resigned 01 December 1995)
RoleEngineering & Management Consu
Correspondence AddressSila House
Stockers Avenue
Winchester
Hants
SO22 5LB
Secretary NameMr David Andrew Long
NationalityBritish
StatusResigned
Appointed07 September 1991(2 years, 2 months after company formation)
Appointment Duration2 years, 9 months (resigned 10 June 1994)
RoleCompany Director
Correspondence AddressHill House Filmore Hill
Privett
Alton
Hampshire
GU34 3NX
Director NameMr William John Wyley
Date of BirthJune 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed25 January 1993(3 years, 7 months after company formation)
Appointment Duration4 months, 1 week (resigned 07 June 1993)
RoleChartered Civil Engineer
Correspondence Address65 Eastwick Drive
Bookham
Leatherhead
Surrey
KT23 3PU
Director NameJohn Jefferson Goody
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed18 February 1994(4 years, 8 months after company formation)
Appointment Duration1 year, 9 months (resigned 01 December 1995)
RoleCompany Director
Correspondence Address13 Balmoral Court
Queens Terrace
London
Director NameWilliam Cracraft Keightley
Date of BirthJuly 1953 (Born 70 years ago)
NationalityAmerican
StatusResigned
Appointed18 February 1994(4 years, 8 months after company formation)
Appointment Duration2 years, 7 months (resigned 01 October 1996)
RoleCompany Director
Correspondence Address253 Pavilion Road
London
Sw1x Obp
Secretary NamePiers Morris
NationalityBritish
StatusResigned
Appointed23 September 1994(5 years, 3 months after company formation)
Appointment Duration2 years, 5 months (resigned 24 February 1997)
RoleCompany Director
Correspondence Address50 Richmond Park Road
Kingston Upon Thames
Surrey
KT2 6AH
Director NameMr John Bernard Gaskell
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1995(6 years, 5 months after company formation)
Appointment Duration6 months (resigned 01 June 1996)
RoleChartered Engineer
Correspondence AddressTatton Farnham Lane
Haslemere
Surrey
GU27 1HD
Director NameMr Mark Webster Gordon
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1996(6 years, 11 months after company formation)
Appointment Duration5 years, 11 months (resigned 03 May 2002)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressOld Vicarage
Church Road, East Harptree
Bristol
BS40 6AY
Director NameMr John Raymond Springate
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1996(6 years, 11 months after company formation)
Appointment Duration4 years, 2 months (resigned 02 August 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRockswood
Rocks Lane, High Hurstwood
Uckfield
TN22 4BN
Director NameJames Robert Wiegner
Date of BirthJune 1949 (Born 74 years ago)
NationalityAmerican
StatusResigned
Appointed01 October 1996(7 years, 3 months after company formation)
Appointment Duration8 months (resigned 30 May 1997)
RoleCompany Director
Correspondence Address31 Chelsea Crescent
Chelsea Harbour
London
SW10 0XB
Secretary NameChristopher Peter John Gower
NationalityBritish
StatusResigned
Appointed24 February 1997(7 years, 8 months after company formation)
Appointment Duration1 year, 3 months (resigned 11 June 1998)
RoleCompany Director
Correspondence Address28 Alexandra Grove
London
N12 8HG
Secretary NameSusan Elizabeth Freedman
NationalityBritish
StatusResigned
Appointed15 August 1997(8 years, 1 month after company formation)
Appointment Duration10 months (resigned 11 June 1998)
RoleCompany Director
Correspondence Address12 Brunswick Park Road
London
N11 1JJ
Secretary NameMr John Sabine Allsop
NationalityBritish
StatusResigned
Appointed11 June 1998(8 years, 11 months after company formation)
Appointment Duration1 year, 3 months (resigned 14 September 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address33 Haymill Road
Slough
Berkshire
SL1 6NE

Location

Registered AddressAmber Court
William Armstrong Dr, Newcastle
Busi, Newcastle Upon Tyne
NE4 7YQ
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardElswick
Built Up AreaTyneside

Financials

Year2014
Net Worth£2

Accounts

Latest Accounts24 October 2001 (22 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End24 October

Filing History

1 April 2003Final Gazette dissolved via voluntary strike-off (1 page)
17 December 2002First Gazette notice for voluntary strike-off (1 page)
6 November 2002Application for striking-off (1 page)
6 October 2002Return made up to 07/09/02; full list of members (7 pages)
3 September 2002Total exemption small company accounts made up to 24 October 2001 (6 pages)
17 May 2002New director appointed (2 pages)
13 May 2002Director resigned (1 page)
2 October 2001Accounting reference date shortened from 31/10/01 to 24/10/01 (1 page)
26 September 2001Return made up to 07/09/01; full list of members
  • 363(287) ‐ Registered office changed on 26/09/01
(6 pages)
25 June 2001Accounts for a dormant company made up to 31 October 2000 (6 pages)
24 October 2000Director's particulars changed (1 page)
8 September 2000Return made up to 07/09/00; full list of members (6 pages)
1 September 2000Accounts for a dormant company made up to 31 October 1999 (6 pages)
1 September 2000Registered office changed on 01/09/00 from: westbrook mills godalming surrey GU7 2AZ (1 page)
11 August 2000New director appointed (2 pages)
7 August 2000Director resigned (1 page)
8 December 1999Secretary resigned (1 page)
8 December 1999New secretary appointed (2 pages)
19 October 1999Accounts for a dormant company made up to 31 December 1998 (7 pages)
12 October 1999Return made up to 07/09/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
11 August 1999Accounting reference date shortened from 31/12/99 to 31/10/99 (1 page)
2 November 1998Return made up to 07/09/98; no change of members (6 pages)
21 June 1998Declaration of assistance for shares acquisition (4 pages)
21 June 1998Resolutions
  • SRES07 ‐ Special resolution of financial assistance for the acquisition of shares
(1 page)
18 June 1998Registered office changed on 18/06/98 from: 3 shortlands hammersmith international centre london W6 8RX (1 page)
10 June 1998New secretary appointed (2 pages)
14 May 1998Declaration of assistance for shares acquisition (4 pages)
14 May 1998Resolutions
  • SRES07 ‐ Special resolution of financial assistance for the acquisition of shares
(1 page)
2 April 1998Accounts for a dormant company made up to 31 December 1997 (6 pages)
2 November 1997Accounts for a dormant company made up to 31 December 1996 (6 pages)
12 October 1997Return made up to 07/09/97; no change of members
  • 363(287) ‐ Registered office changed on 12/10/97
(4 pages)
22 August 1997New secretary appointed (2 pages)
8 June 1997Director resigned (1 page)
8 April 1997Accounts for a dormant company made up to 31 December 1995 (6 pages)
27 March 1997New secretary appointed (2 pages)
21 March 1997Secretary resigned (1 page)
20 March 1997Registered office changed on 20/03/97 from: westbrook mills godalming surrey GU7 2AZ (1 page)
1 November 1996Return made up to 07/09/96; full list of members (6 pages)
29 October 1996New director appointed (2 pages)
29 October 1996Director resigned (1 page)
7 October 1996Accounts for a dormant company made up to 31 January 1995 (6 pages)
30 September 1996New director appointed (2 pages)
29 September 1996New director appointed (2 pages)
13 August 1996Director resigned (1 page)
6 August 1996Resolutions
  • WRES03 ‐ Written resolution of exemption from the Appointing of Auditors
(1 page)
29 April 1996Director resigned (1 page)
29 April 1996New director appointed (2 pages)
29 April 1996Director resigned (1 page)
25 March 1996Accounting reference date shortened from 31/01 to 31/12 (1 page)
16 November 1995Return made up to 07/09/95; full list of members (6 pages)
23 May 1995Director resigned (2 pages)