Company NameKWE Limited
DirectorsEvelyn Bootes and Vincent Paul Bootes
Company StatusDissolved
Company Number02712132
CategoryPrivate Limited Company
Incorporation Date6 May 1992(32 years ago)
Previous NameKingston Wire Erosion Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.
Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameEvelyn Bootes
Date of BirthMay 1925 (Born 99 years ago)
NationalityBritish
StatusCurrent
Appointed29 September 1994(2 years, 4 months after company formation)
Appointment Duration29 years, 7 months
RoleCompany Director
Correspondence Address26 Torrington Road
Claygate
Esher
Surrey
KT10 0SA
Director NameMr Vincent Paul Bootes
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed29 September 1994(2 years, 4 months after company formation)
Appointment Duration29 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressScarisdale House
New Road
Esher
Surrey
KT10 9PG
Secretary NameLinda Louise Swain
NationalityBritish
StatusCurrent
Appointed29 September 1994(2 years, 4 months after company formation)
Appointment Duration29 years, 7 months
RoleCompany Director
Correspondence Address35 Orleans Court
Seymour Gardens
Twickenham
Middlesex
TW1 3AP
Director NameMr Graham Michael Cowan
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed06 May 1992(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Gloucester Road
New Barnet
Hertfordshire
EN5 1RT
Secretary NameMr Robert Conway
NationalityBritish
StatusResigned
Appointed06 May 1992(same day as company formation)
RoleCompany Director
Correspondence Address18 Barnwell House
St Giles Road
London
SE5 7RP
Director NameCaroline Bootes
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed17 December 1992(7 months, 2 weeks after company formation)
Appointment Duration1 year, 9 months (resigned 29 September 1994)
RoleCompany Director
Correspondence Address1 Quill Lane
London
SW15 1PB
Secretary NameEvelyn Bootes
NationalityBritish
StatusResigned
Appointed17 December 1992(7 months, 2 weeks after company formation)
Appointment Duration1 year, 9 months (resigned 29 September 1994)
RoleCompany Director
Correspondence Address1a Quill Lane
London
SW15 1PB
Director NamePatrick David Gearon
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed14 May 1997(5 years after company formation)
Appointment Duration3 months, 3 weeks (resigned 05 September 1997)
RoleSolicitor
Correspondence Address21 The Avenue
Chiswick
London
W4 1HA
Director NameMr Graham John Rogers
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed14 May 1997(5 years after company formation)
Appointment Duration11 months (resigned 15 April 1998)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Weir House Court Road
Maidenhead
Berkshire
SL6 8LQ

Location

Registered AddressRegents Park House
Byron Street
Leeds
West Yorkshire
LS2 7QJ
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Financials

Year2014
Net Worth£37,607
Cash£10,896
Current Liabilities£292,043

Accounts

Latest Accounts31 August 1998 (25 years, 8 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 August

Filing History

24 October 2003Dissolved (1 page)
24 July 2003Return of final meeting in a creditors' voluntary winding up (4 pages)
24 July 2003Liquidators statement of receipts and payments (5 pages)
5 March 2003Liquidators statement of receipts and payments (6 pages)
22 August 2002Liquidators statement of receipts and payments (5 pages)
5 March 2002Liquidators statement of receipts and payments (5 pages)
4 September 2001Liquidators statement of receipts and payments (6 pages)
4 October 2000Statement of affairs (6 pages)
31 August 2000Notice of discharge of Administration Order (3 pages)
31 August 2000Administrator's abstract of receipts and payments (2 pages)
17 August 2000Appointment of a voluntary liquidator (1 page)
17 August 2000Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
8 August 2000Registered office changed on 08/08/00 from: capital insolvency services regents park house regent street leeds west yorkshire LS7 4PE (1 page)
16 June 2000Registered office changed on 16/06/00 from: 12 ashway centre elm cescent kingston upon thames surrey KT2 6HH (1 page)
15 June 2000Notice of Administration Order (1 page)
15 June 2000Administration Order (5 pages)
9 March 2000Declaration of satisfaction of mortgage/charge (2 pages)
8 June 1999Return made up to 06/05/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
19 November 1998Accounts for a small company made up to 31 August 1998 (5 pages)
2 July 1998Accounts for a small company made up to 31 August 1997 (5 pages)
19 June 1998Director resigned (1 page)
5 June 1998Company name changed kingston wire erosion LIMITED\certificate issued on 08/06/98 (2 pages)
1 June 1998Return made up to 06/05/98; no change of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 01/06/98
(6 pages)
28 April 1998Particulars of mortgage/charge (3 pages)
26 September 1997Director resigned (1 page)
11 July 1997Return made up to 06/05/97; change of members (6 pages)
5 June 1997New director appointed (3 pages)
20 May 1997New director appointed (2 pages)
2 May 1997Accounts for a small company made up to 31 August 1996 (5 pages)
28 May 1996Registered office changed on 28/05/96 from: 1A quill lane putney london SW15 1PB (1 page)
19 May 1996Return made up to 06/05/96; full list of members (6 pages)
8 December 1995Accounting reference date extended from 31/05 to 31/08 (1 page)
1 December 1995Full accounts made up to 31 May 1995 (5 pages)
10 July 1995Return made up to 06/05/95; full list of members (6 pages)