Company NameKareg Limited
DirectorKelvin William Abbott
Company StatusDissolved
Company Number00280066
CategoryPrivate Limited Company
Incorporation Date29 September 1933(90 years, 7 months ago)
Previous NameErgonom International Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameKelvin William Abbott
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed23 July 1998(64 years, 10 months after company formation)
Appointment Duration25 years, 9 months
RoleFinance Director
Correspondence AddressAd Astra Langley Park Road
Iver
Buckinghamshire
SL0 0JQ
Secretary NameKelvin William Abbott
NationalityBritish
StatusCurrent
Appointed23 July 1998(64 years, 10 months after company formation)
Appointment Duration25 years, 9 months
RoleFinance Director
Correspondence AddressAd Astra Langley Park Road
Iver
Buckinghamshire
SL0 0JQ
Director NameEric Vernon Hawes
Date of BirthJuly 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed15 November 1991(58 years, 2 months after company formation)
Appointment Duration4 years, 9 months (resigned 31 August 1996)
RoleCompany Director
Correspondence Address34 Beridge Road
Halstead
Essex
CO9 1LB
Director NameMr James Christopher Miller
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed15 November 1991(58 years, 2 months after company formation)
Appointment Duration6 years, 8 months (resigned 23 July 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address27 Fife Road
East Sheen
London
SW14 7EJ
Director NameDavid Alexander Roper
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed15 November 1991(58 years, 2 months after company formation)
Appointment Duration6 years, 8 months (resigned 23 July 1998)
RoleCompany Director
Correspondence AddressWidbrook House
Cookham
Berkshire
SL6 9RD
Director NameBernard James Walsh
Date of BirthMay 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed15 November 1991(58 years, 2 months after company formation)
Appointment Duration1 year, 2 months (resigned 29 January 1993)
RoleCompany Director
Correspondence Address20 St Pauls Close
Adlington
Chorley
Lancashire
PR6 9RS
Secretary NameRalph Winston Starling
NationalityBritish
StatusResigned
Appointed15 November 1991(58 years, 2 months after company formation)
Appointment Duration1 year, 8 months (resigned 30 July 1993)
RoleCompany Director
Correspondence AddressLynwood 27 Church Street
Hundon
Sudbury
Suffolk
CO10 8EW
Director NameMr Glynn Michael Hopkin
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1992(58 years, 3 months after company formation)
Appointment Duration1 year, 2 months (resigned 31 March 1993)
RoleCommercial Director
Correspondence Address1 Glannant Row
Bettws
Bridgend
Mid Glamorgan
CF32 8UB
Wales
Director NameMr Michael Philip Barker
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1992(59 years, 1 month after company formation)
Appointment Duration2 years, 4 months (resigned 24 March 1995)
RoleSales Director
Correspondence Address25 Humberston Road
Wollaton
Nottingham
Nottinghamshire
NG8 2SU
Director NameMr Stephen Kenneth Erhard Ashton
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed29 January 1993(59 years, 4 months after company formation)
Appointment Duration4 years, 8 months (resigned 30 September 1997)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address22 Aldermary Road
Bromley
Kent
BR1 3PH
Director NameMr Mark Thurston Forrest
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed10 May 1993(59 years, 7 months after company formation)
Appointment Duration1 year, 10 months (resigned 30 March 1995)
RoleFinancial Director
Correspondence Address33 King Street
Somersham
Huntingdon
Cambridgeshire
PE17 3EJ
Secretary NameMr Mark Thurston Forrest
NationalityBritish
StatusResigned
Appointed28 September 1993(60 years after company formation)
Appointment Duration1 year, 6 months (resigned 30 March 1995)
RoleCompany Director
Correspondence Address33 King Street
Somersham
Huntingdon
Cambridgeshire
PE17 3EJ
Secretary NameMr David William Armstrong
NationalityBritish
StatusResigned
Appointed31 March 1995(61 years, 6 months after company formation)
Appointment Duration2 years, 5 months (resigned 23 September 1997)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address41 Eskdale Avenue
Bramhall
Stockport
Cheshire
SK7 1DU
Secretary NameMr Simon Marshall Pearce
NationalityBritish
StatusResigned
Appointed23 September 1997(64 years after company formation)
Appointment Duration10 months (resigned 23 July 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Oaklands Avenue
Esher
Surrey
KT10 8HX
Director NamePhilip Hilliard
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed23 July 1998(64 years, 10 months after company formation)
Appointment Duration1 year, 7 months (resigned 24 February 2000)
RoleCompany Director
Correspondence AddressHamilton House
Main Road Dibden
Southampton
Hampshire
SO45 5TD

Location

Registered AddressBaker Tilly
1st Floor 46 Clarendon Road
Watford
Hertfordshire
WD17 1JJ
RegionEast of England
ConstituencyWatford
CountyHertfordshire
WardCentral
Built Up AreaGreater London

Accounts

Latest Accounts31 December 1998 (25 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

19 March 2004Dissolved (1 page)
19 December 2003Liquidators statement of receipts and payments (5 pages)
19 December 2003Return of final meeting in a members' voluntary winding up (3 pages)
25 July 2003Liquidators statement of receipts and payments (9 pages)
26 June 2003Registered office changed on 26/06/03 from: 1ST floor centinal 46 clarendon road watford WD17 1HE (1 page)
23 January 2003Liquidators statement of receipts and payments (5 pages)
24 July 2002Liquidators statement of receipts and payments (5 pages)
27 February 2002Liquidators statement of receipts and payments (5 pages)
20 July 2001Liquidators statement of receipts and payments (5 pages)
2 May 2001Registered office changed on 02/05/01 from: baker tilly iveco ford house, station road watford hertfordshire WD1 1TG (1 page)
7 February 2001Liquidators statement of receipts and payments (5 pages)
24 July 2000Liquidators statement of receipts and payments (5 pages)
9 March 2000Director resigned (1 page)
12 October 1999Full accounts made up to 31 December 1998 (9 pages)
2 August 1999Registered office changed on 02/08/99 from: langley business centre station road langley slough SL3 8YN (1 page)
28 July 1999Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
28 July 1999Appointment of a voluntary liquidator (1 page)
28 July 1999Declaration of solvency (3 pages)
22 December 1998Company name changed hille international LIMITED\certificate issued on 23/12/98 (2 pages)
30 October 1998Return made up to 28/09/98; no change of members (4 pages)
21 October 1998£ nc 502000/934000 20/07/98 (1 page)
21 October 1998Resolutions
  • WRES10 ‐ Written resolution of allotment of securities
(1 page)
21 October 1998Resolutions
  • WRES13 ‐ Written resolution
(1 page)
21 October 1998Ad 20/07/98--------- £ si 432000@1=432000 £ ic 70000/502000 (2 pages)
21 October 1998Particulars of contract relating to shares (3 pages)
21 October 1998Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
19 October 1998Registered office changed on 19/10/98 from: 39 victoria street london SW1H 0EE (1 page)
19 August 1998New secretary appointed;new director appointed (2 pages)
5 August 1998Secretary resigned (1 page)
5 August 1998Director resigned (1 page)
5 August 1998Director resigned (1 page)
5 August 1998New director appointed (2 pages)
16 June 1998Full accounts made up to 31 December 1997 (7 pages)
10 October 1997Secretary resigned (1 page)
10 October 1997New secretary appointed (2 pages)
10 October 1997Return made up to 28/09/97; change of members (8 pages)
9 October 1997Director resigned (1 page)
4 May 1997Full accounts made up to 31 December 1996 (12 pages)
31 October 1996Full accounts made up to 31 December 1995 (15 pages)
9 October 1996Return made up to 28/09/96; full list of members (9 pages)
29 September 1996Director resigned (1 page)
3 November 1995Full accounts made up to 31 December 1994 (14 pages)
9 October 1995Return made up to 28/09/95; no change of members
  • 363(288) ‐ Director's particulars changed;director resigned
  • 363(353) ‐ Location of register of members address changed
(14 pages)
29 March 1995Secretary resigned;director resigned (2 pages)
18 March 1992Company name changed hille executive furniture & seat ing LIMITED\certificate issued on 19/03/92 (2 pages)
18 September 1989Company name changed hille contract seating LIMITED\certificate issued on 19/09/89 (2 pages)
21 October 1988Company name changed hille international LIMITED\certificate issued on 24/10/88 (3 pages)