Company NameKintbury Properties (No. 2) Limited
Company StatusDissolved
Company Number03374777
CategoryPrivate Limited Company
Incorporation Date22 May 1997(26 years, 11 months ago)
Dissolution Date19 August 2003 (20 years, 8 months ago)
Previous NameGrosvenor Inglewood 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 9302Hairdressing & other beauty treatment
SIC 96020Hairdressing and other beauty treatment
Section RArts, entertainment and recreation
SIC 9304Physical well-being activities
SIC 93130Fitness facilities

Directors

Director NameIan Michael Winskell
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed23 July 1997(2 months after company formation)
Appointment Duration6 years (closed 19 August 2003)
RoleSolicitor
Correspondence Address52 Dean Street
Newcastle Upon Tyne
Tyne & Wear
NE1 1PG
Secretary NameMr Duncan James Anton Lyons
NationalityBritish
StatusClosed
Appointed27 September 2001(4 years, 4 months after company formation)
Appointment Duration1 year, 10 months (closed 19 August 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address103 Clonmore Street
Southfields
London
SW18 5HD
Director NameRobert Daniel Emerson
Date of BirthJuly 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed22 May 1997(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address241 Kennington Road
London
SE11 6BY
Director NameCarol Lesley Pearce
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed22 May 1997(same day as company formation)
RoleCompany Director
Correspondence Address12 Bray Court
North Parade
Chessington
Surrey
KT9 1QN
Director NameMr Richard Harry Brooke Sturt
Date of BirthNovember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed22 May 1997(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressKent Cottage
7 Granville Road Walmer
Deal
Kent
CT14 7LU
Director NameJacques Jean Louis Thorpe
Date of BirthNovember 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed22 May 1997(same day as company formation)
RoleCompany Director
Correspondence Address10 Newlands
Buckingham Close
Guildford
Surrey
GU1 1TR
Secretary NameRobert Daniel Emerson
NationalityBritish
StatusResigned
Appointed22 May 1997(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address241 Kennington Road
London
SE11 6BY
Secretary NamePeter Dudley Pound
NationalityBritish
StatusResigned
Appointed22 May 1997(same day as company formation)
RoleCompany Director
Correspondence AddressLangdon Court The Street
East Langdon
Dover
Kent
CT15 5JF
Director NamePhilip Dixon
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed10 July 1998(1 year, 1 month after company formation)
Appointment Duration9 months, 2 weeks (resigned 22 April 1999)
RoleFinanace Director
Correspondence AddressThorndene The Warren
Mayfield
East Sussex
TN20 6UB
Secretary NamePhilip Dixon
NationalityBritish
StatusResigned
Appointed10 July 1998(1 year, 1 month after company formation)
Appointment Duration9 months, 2 weeks (resigned 22 April 1999)
RoleFinanace Director
Correspondence AddressThorndene The Warren
Mayfield
East Sussex
TN20 6UB
Secretary NameJohn Nicholas Ginzler Ring
NationalityBritish
StatusResigned
Appointed16 April 1999(1 year, 10 months after company formation)
Appointment Duration2 years, 5 months (resigned 27 September 2001)
RoleCompany Director
Correspondence AddressInglewood Health Hydro
Templeton Road, Kintbury
Hungerford
Berkshire
RG17 9SW

Location

Registered AddressC/O Winskell & Winskell E 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£56,833
Cash£305,935
Current Liabilities£550,320

Accounts

Latest Accounts26 March 2000 (24 years, 1 month ago)
Accounts CategorySmall
Accounts Year End31 March

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 March 2003Application for striking-off (1 page)
17 March 2003Registered office changed on 17/03/03 from: 52 dean street newcastle upon tyne tyne and wear NE1 1PG (1 page)
30 May 2002Return made up to 22/05/02; full list of members (6 pages)
18 January 2002Delivery ext'd 3 mth 31/03/01 (1 page)
4 October 2001New secretary appointed (2 pages)
4 October 2001Registered office changed on 04/10/01 from: inglewood health hydro templeton road, kintbury hungerford berkshire RG17 9SW (1 page)
4 October 2001Secretary resigned (1 page)
29 May 2001Return made up to 22/05/01; full list of members (6 pages)
6 April 2001Accounts for a small company made up to 26 March 2000 (5 pages)
2 April 2001Full accounts made up to 28 March 1999 (12 pages)
19 May 2000Return made up to 22/05/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
10 September 1999Registered office changed on 10/09/99 from: 34&36 castle street dover kent CT16 1PN (1 page)
1 June 1999Return made up to 22/05/99; no change of members (5 pages)
14 May 1999New secretary appointed (2 pages)
4 May 1999Secretary resigned;director resigned (1 page)
19 March 1999Director resigned (1 page)
19 March 1999Director resigned (1 page)
23 October 1998Full accounts made up to 29 March 1998 (11 pages)
18 August 1998Return made up to 22/05/98; full list of members (6 pages)
24 July 1998New secretary appointed;new director appointed (2 pages)
14 July 1998Secretary resigned;director resigned (1 page)
29 August 1997Statement of affairs (28 pages)
29 August 1997Ad 23/07/97--------- £ si 30@1=30 £ ic 70/100 (2 pages)
11 August 1997Ad 23/07/97--------- £ si 69@1=69 £ ic 1/70 (2 pages)
11 August 1997New director appointed (3 pages)
5 June 1997Accounting reference date shortened from 31/05/98 to 31/03/98 (1 page)
5 June 1997Secretary resigned (1 page)
5 June 1997New director appointed (2 pages)
5 June 1997Director resigned (1 page)
5 June 1997New director appointed (2 pages)
5 June 1997New secretary appointed;new director appointed (2 pages)
22 May 1997Incorporation (49 pages)