Company NameKinghart Limited
Company StatusDissolved
Company Number00411072
CategoryPrivate Limited Company
Incorporation Date21 May 1946(77 years, 11 months ago)
Dissolution Date25 November 2014 (9 years, 4 months ago)
Previous NamesStructural Services Limited and Harton Heating Appliances Limited

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Director NameDavid Rowland Hunt
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed16 June 1993(47 years, 1 month after company formation)
Appointment Duration21 years, 5 months (closed 25 November 2014)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address6 Horsemead Piece
Winslow
Buckingham
MK18 3FW
Director NameLaura Anne Hanson Abbott
Date of BirthMay 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed06 April 1996(49 years, 11 months after company formation)
Appointment Duration18 years, 7 months (closed 25 November 2014)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address7 Winchester Grove
Sevenoaks
Kent
TN13 3BL
Secretary NameLaura Anne Hanson Abbott
NationalityBritish
StatusClosed
Appointed11 April 1997(50 years, 11 months after company formation)
Appointment Duration17 years, 7 months (closed 25 November 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Winchester Grove
Sevenoaks
Kent
TN13 3BL
Director NameMr Anthony Peter Rowland Hunt
Date of BirthApril 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1992(46 years, 5 months after company formation)
Appointment Duration4 years, 5 months (resigned 11 April 1997)
RoleCompany Director
Correspondence AddressSummerhill Woodland Rise
Sevenoaks
Kent
TN15 0HZ
Director NameMr Kenneth John Voda
Date of BirthMarch 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1992(46 years, 5 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 18 June 1993)
RoleEngineer
Correspondence Address126 Brownspring Drive
New Eltham
London
SE9 3LD
Secretary NameMr Anthony Peter Rowland Hunt
NationalityBritish
StatusResigned
Appointed01 November 1992(46 years, 5 months after company formation)
Appointment Duration4 years, 5 months (resigned 11 April 1997)
RoleCompany Director
Correspondence AddressSummerhill Woodland Rise
Sevenoaks
Kent
TN15 0HZ
Director NameMr Trevor Brian Marsh
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed06 April 1996(49 years, 11 months after company formation)
Appointment Duration1 year, 2 months (resigned 03 July 1997)
RoleBuyer
Correspondence Address29 The Drive
Gravesend
Kent
DA12 4BY
Director NameAnthony James Rowe
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed06 April 1996(49 years, 11 months after company formation)
Appointment Duration1 year, 2 months (resigned 03 July 1997)
RoleSalesman
Correspondence Address76 Hackney Close
Borehamwood
Hertfordshire
WD6 2SL

Location

Registered AddressLynwood House
Crofton Road
Orpington
Kent
BR6 8QE
RegionLondon
ConstituencyOrpington
CountyGreater London
WardFarnborough and Crofton
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

5k at £1Sheerhaven LTD
100.00%
Ordinary

Accounts

Latest Accounts30 June 2013 (10 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

25 November 2014Final Gazette dissolved via voluntary strike-off (1 page)
25 November 2014Final Gazette dissolved via voluntary strike-off (1 page)
12 August 2014First Gazette notice for voluntary strike-off (1 page)
12 August 2014First Gazette notice for voluntary strike-off (1 page)
5 August 2014Application to strike the company off the register (4 pages)
5 August 2014Application to strike the company off the register (4 pages)
5 May 2014Accounts for a dormant company made up to 30 June 2013 (2 pages)
5 May 2014Accounts for a dormant company made up to 30 June 2013 (2 pages)
10 December 2013Annual return made up to 1 November 2013 with a full list of shareholders
Statement of capital on 2013-12-10
  • GBP 5,000
(5 pages)
10 December 2013Annual return made up to 1 November 2013 with a full list of shareholders
Statement of capital on 2013-12-10
  • GBP 5,000
(5 pages)
10 December 2013Annual return made up to 1 November 2013 with a full list of shareholders
Statement of capital on 2013-12-10
  • GBP 5,000
(5 pages)
9 December 2013Director's details changed for David Rowland Hunt on 1 December 2013 (2 pages)
9 December 2013Director's details changed for David Rowland Hunt on 1 December 2013 (2 pages)
9 December 2013Director's details changed for David Rowland Hunt on 1 December 2013 (2 pages)
5 April 2013Accounts for a dormant company made up to 30 June 2012 (4 pages)
5 April 2013Accounts for a dormant company made up to 30 June 2012 (4 pages)
10 November 2012Annual return made up to 1 November 2012 with a full list of shareholders (5 pages)
10 November 2012Annual return made up to 1 November 2012 with a full list of shareholders (5 pages)
10 November 2012Annual return made up to 1 November 2012 with a full list of shareholders (5 pages)
22 December 2011Annual return made up to 1 November 2011 with a full list of shareholders (5 pages)
22 December 2011Annual return made up to 1 November 2011 with a full list of shareholders (5 pages)
22 December 2011Annual return made up to 1 November 2011 with a full list of shareholders (5 pages)
7 October 2011Total exemption full accounts made up to 30 June 2011 (4 pages)
7 October 2011Total exemption full accounts made up to 30 June 2011 (4 pages)
17 January 2011Accounts for a dormant company made up to 30 June 2010 (4 pages)
17 January 2011Accounts for a dormant company made up to 30 June 2010 (4 pages)
27 November 2010Annual return made up to 1 November 2010 with a full list of shareholders (5 pages)
27 November 2010Annual return made up to 1 November 2010 with a full list of shareholders (5 pages)
27 November 2010Annual return made up to 1 November 2010 with a full list of shareholders (5 pages)
22 January 2010Accounts for a dormant company made up to 30 June 2009 (4 pages)
22 January 2010Accounts for a dormant company made up to 30 June 2009 (4 pages)
17 December 2009Annual return made up to 1 November 2009 with a full list of shareholders (5 pages)
17 December 2009Director's details changed for David Rowland Hunt on 2 October 2009 (2 pages)
17 December 2009Director's details changed for David Rowland Hunt on 2 October 2009 (2 pages)
17 December 2009Director's details changed for David Rowland Hunt on 2 October 2009 (2 pages)
17 December 2009Director's details changed for Laura Anne Hanson Abbott on 2 October 2009 (2 pages)
17 December 2009Annual return made up to 1 November 2009 with a full list of shareholders (5 pages)
17 December 2009Director's details changed for Laura Anne Hanson Abbott on 2 October 2009 (2 pages)
17 December 2009Annual return made up to 1 November 2009 with a full list of shareholders (5 pages)
17 December 2009Director's details changed for Laura Anne Hanson Abbott on 2 October 2009 (2 pages)
12 December 2008Total exemption full accounts made up to 30 June 2008 (1 page)
12 December 2008Total exemption full accounts made up to 30 June 2008 (1 page)
6 November 2008Return made up to 01/11/08; full list of members (3 pages)
6 November 2008Return made up to 01/11/08; full list of members (3 pages)
4 January 2008Return made up to 01/11/07; full list of members (2 pages)
4 January 2008Return made up to 01/11/07; full list of members (2 pages)
16 October 2007Total exemption small company accounts made up to 30 June 2007 (1 page)
16 October 2007Total exemption small company accounts made up to 30 June 2007 (1 page)
18 September 2007Total exemption full accounts made up to 30 June 2006 (1 page)
18 September 2007Total exemption full accounts made up to 30 June 2006 (1 page)
27 February 2007Return made up to 01/11/06; full list of members (5 pages)
27 February 2007Return made up to 01/11/06; full list of members (5 pages)
21 March 2006Return made up to 01/11/05; full list of members (5 pages)
21 March 2006Return made up to 01/11/05; full list of members (5 pages)
7 February 2006Director's particulars changed (1 page)
7 February 2006Director's particulars changed (1 page)
24 January 2006Total exemption small company accounts made up to 30 June 2005 (1 page)
24 January 2006Total exemption small company accounts made up to 30 June 2005 (1 page)
11 February 2005Return made up to 01/11/04; full list of members (5 pages)
11 February 2005Total exemption small company accounts made up to 30 June 2004 (2 pages)
11 February 2005Total exemption small company accounts made up to 30 June 2004 (2 pages)
11 February 2005Return made up to 01/11/04; full list of members (5 pages)
18 December 2003Total exemption full accounts made up to 30 June 2003 (1 page)
18 December 2003Total exemption full accounts made up to 30 June 2003 (1 page)
7 November 2003Return made up to 01/11/03; full list of members (5 pages)
7 November 2003Return made up to 01/11/03; full list of members (5 pages)
2 July 2003Director's particulars changed (1 page)
2 July 2003Director's particulars changed (1 page)
11 April 2003Total exemption small company accounts made up to 30 June 2002 (1 page)
11 April 2003Total exemption small company accounts made up to 30 June 2002 (1 page)
3 February 2003Director's particulars changed (1 page)
3 February 2003Director's particulars changed (1 page)
16 January 2003Return made up to 01/11/02; full list of members (5 pages)
16 January 2003Secretary's particulars changed;director's particulars changed (1 page)
16 January 2003Return made up to 01/11/02; full list of members (5 pages)
16 January 2003Secretary's particulars changed;director's particulars changed (1 page)
1 May 2002Total exemption full accounts made up to 30 June 2001 (10 pages)
1 May 2002Total exemption full accounts made up to 30 June 2001 (10 pages)
28 November 2001Return made up to 01/11/01; full list of members (5 pages)
28 November 2001Return made up to 01/11/01; full list of members (5 pages)
16 July 2001Full accounts made up to 30 June 2000 (12 pages)
16 July 2001Full accounts made up to 30 June 2000 (12 pages)
20 November 2000Secretary's particulars changed;director's particulars changed (1 page)
20 November 2000Return made up to 01/11/00; full list of members (5 pages)
20 November 2000Return made up to 01/11/00; full list of members (5 pages)
20 November 2000Secretary's particulars changed;director's particulars changed (1 page)
27 April 2000Full accounts made up to 30 June 1999 (13 pages)
27 April 2000Full accounts made up to 30 June 1999 (13 pages)
28 January 2000Return made up to 01/11/99; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
28 January 2000Return made up to 01/11/99; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
8 November 1999Director's particulars changed (1 page)
8 November 1999Director's particulars changed (1 page)
2 August 1999Full accounts made up to 30 June 1998 (16 pages)
2 August 1999Full accounts made up to 30 June 1998 (16 pages)
2 December 1998Return made up to 01/11/98; full list of members (7 pages)
2 December 1998Return made up to 01/11/98; full list of members (7 pages)
7 July 1998Registered office changed on 07/07/98 from: eastern house thamesmead eastern indust est hailey road erith DA18 4AN (1 page)
7 July 1998Registered office changed on 07/07/98 from: eastern house thamesmead eastern indust est hailey road erith DA18 4AN (1 page)
7 July 1998Director's particulars changed (1 page)
7 July 1998Secretary's particulars changed;director's particulars changed (1 page)
7 July 1998Secretary's particulars changed;director's particulars changed (1 page)
7 July 1998Director's particulars changed (1 page)
5 January 1998Return made up to 01/11/97; full list of members (7 pages)
5 January 1998Return made up to 01/11/97; full list of members (7 pages)
5 January 1998Secretary's particulars changed;director's particulars changed (1 page)
5 January 1998Secretary's particulars changed;director's particulars changed (1 page)
29 December 1997Full accounts made up to 30 June 1997 (15 pages)
29 December 1997Full accounts made up to 30 June 1997 (15 pages)
22 October 1997Secretary resigned;director resigned (1 page)
22 October 1997Secretary resigned;director resigned (1 page)
17 July 1997Company name changed harton heating appliances limite d\certificate issued on 17/07/97 (2 pages)
17 July 1997Company name changed harton heating appliances limite d\certificate issued on 17/07/97 (2 pages)
9 July 1997Director resigned (1 page)
9 July 1997Director resigned (1 page)
9 July 1997New secretary appointed (2 pages)
9 July 1997Director resigned (1 page)
9 July 1997Director resigned (1 page)
9 July 1997New secretary appointed (2 pages)
19 January 1997Return made up to 01/11/96; full list of members (10 pages)
19 January 1997Return made up to 01/11/96; full list of members (10 pages)
8 January 1997Full accounts made up to 30 June 1996 (14 pages)
8 January 1997Full accounts made up to 30 June 1996 (14 pages)
16 April 1996New director appointed (2 pages)
16 April 1996New director appointed (2 pages)
16 April 1996New director appointed (2 pages)
16 April 1996New director appointed (2 pages)
16 April 1996New director appointed (2 pages)
16 April 1996New director appointed (2 pages)
3 April 1996Company name changed structural services LIMITED\certificate issued on 04/04/96 (2 pages)
3 April 1996Company name changed structural services LIMITED\certificate issued on 04/04/96 (2 pages)
9 January 1996Full accounts made up to 30 June 1995 (14 pages)
9 January 1996Return made up to 01/11/95; full list of members (6 pages)
9 January 1996Return made up to 01/11/95; full list of members (6 pages)
9 January 1996Full accounts made up to 30 June 1995 (14 pages)