Beckenham
Kent
BR3 3FZ
Director Name | Mrs Kathleen Alice Hill |
---|---|
Date of Birth | June 1920 (Born 103 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 1991(43 years, 4 months after company formation) |
Appointment Duration | 11 years, 7 months (resigned 31 January 2003) |
Role | Company Director |
Correspondence Address | The Well House Elham Canterbury Kent CT4 6TH |
Director Name | Mr James George Lawrence Hurley |
---|---|
Date of Birth | August 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 1991(43 years, 4 months after company formation) |
Appointment Duration | 15 years, 3 months (resigned 16 September 2006) |
Role | Managing Director |
Correspondence Address | Ferndown 30 Hillbrow Road Bromley Kent BR1 4JL |
Director Name | Frederick Patmore |
---|---|
Date of Birth | February 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 1991(43 years, 4 months after company formation) |
Appointment Duration | 10 years, 6 months (resigned 01 January 2002) |
Role | Company Director |
Correspondence Address | 6 Red Lodge Crescent Joydens Wood Bexley Kent DA5 2JR |
Secretary Name | Mrs Pauline Agnes Ring |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 June 1991(43 years, 4 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 24 December 1996) |
Role | Company Director |
Correspondence Address | 9 Starts Hill Road Orpington Kent BR6 7AR |
Secretary Name | Mr Mark Lennon |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 24 December 1996(48 years, 11 months after company formation) |
Appointment Duration | 13 years, 1 month (resigned 30 January 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 13 Tootswood Road Bromley Kent BR2 0PB |
Director Name | Nigel Alan Davis |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2002(54 years, 4 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 14 January 2005) |
Role | Company Director |
Correspondence Address | 47 Buckingham Avenue Welling Kent DA16 2NA |
Director Name | Andrew David Slater |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2002(54 years, 4 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 29 January 2005) |
Role | Company Director |
Correspondence Address | 23 The Terraces Stone Dartford Kent DA2 6BX |
Registered Address | 1 Kings Avenue Winchmore Hill London N21 3NA |
---|---|
Region | London |
Constituency | Enfield, Southgate |
County | Greater London |
Ward | Winchmore Hill |
Built Up Area | Greater London |
Address Matches | Over 2,000 other UK companies use this postal address |
3k at £1 | Hc Hill LTD 99.97% Ordinary |
---|---|
1 at £1 | Mrs K.a. Hill 0.03% Ordinary |
Latest Accounts | 30 September 2011 (12 years, 7 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 September |
5 February 2014 | Final Gazette dissolved following liquidation (1 page) |
---|---|
5 February 2014 | Final Gazette dissolved following liquidation (1 page) |
5 February 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
5 November 2013 | Return of final meeting in a members' voluntary winding up (8 pages) |
5 November 2013 | Return of final meeting in a members' voluntary winding up (8 pages) |
6 August 2013 | Liquidators' statement of receipts and payments to 22 July 2013 (6 pages) |
6 August 2013 | Liquidators' statement of receipts and payments to 22 July 2013 (6 pages) |
6 August 2013 | Liquidators statement of receipts and payments to 22 July 2013 (6 pages) |
26 July 2012 | Resolutions
|
26 July 2012 | Appointment of a voluntary liquidator (1 page) |
26 July 2012 | Resolutions
|
26 July 2012 | Declaration of solvency (3 pages) |
26 July 2012 | Declaration of solvency (3 pages) |
26 July 2012 | Appointment of a voluntary liquidator (1 page) |
23 July 2012 | Annual return made up to 14 June 2012 with a full list of shareholders Statement of capital on 2012-07-23
|
23 July 2012 | Termination of appointment of Mark Lennon as a secretary (1 page) |
23 July 2012 | Termination of appointment of Mark Lennon as a secretary on 30 January 2010 (1 page) |
23 July 2012 | Annual return made up to 14 June 2012 with a full list of shareholders Statement of capital on 2012-07-23
|
3 July 2012 | Accounts for a dormant company made up to 30 September 2011 (4 pages) |
3 July 2012 | Accounts for a dormant company made up to 30 September 2011 (4 pages) |
16 September 2011 | Accounts for a dormant company made up to 30 September 2010 (4 pages) |
16 September 2011 | Accounts for a dormant company made up to 30 September 2010 (4 pages) |
15 July 2011 | Annual return made up to 14 June 2011 with a full list of shareholders (4 pages) |
15 July 2011 | Annual return made up to 14 June 2011 with a full list of shareholders (4 pages) |
15 July 2011 | Director's details changed for Cyril James Welch on 14 June 2011 (2 pages) |
15 July 2011 | Director's details changed for Cyril James Welch on 14 June 2011 (2 pages) |
6 July 2010 | Annual return made up to 14 June 2010 with a full list of shareholders (14 pages) |
6 July 2010 | Annual return made up to 14 June 2010 with a full list of shareholders (14 pages) |
30 June 2010 | Accounts for a dormant company made up to 30 September 2009 (4 pages) |
30 June 2010 | Accounts for a dormant company made up to 30 September 2009 (4 pages) |
3 August 2009 | Return made up to 16/06/09; full list of members (10 pages) |
3 August 2009 | Return made up to 16/06/09; full list of members (10 pages) |
28 April 2009 | Total exemption small company accounts made up to 30 September 2008 (4 pages) |
28 April 2009 | Total exemption small company accounts made up to 30 September 2008 (4 pages) |
12 September 2008 | Return made up to 15/06/08; full list of members (6 pages) |
12 September 2008 | Return made up to 15/06/08; full list of members (6 pages) |
29 July 2008 | Total exemption small company accounts made up to 30 September 2007 (4 pages) |
29 July 2008 | Total exemption small company accounts made up to 30 September 2007 (4 pages) |
18 February 2008 | Return made up to 15/06/07; no change of members (6 pages) |
18 February 2008 | Return made up to 15/06/07; no change of members (6 pages) |
20 December 2007 | Total exemption small company accounts made up to 30 September 2006 (5 pages) |
20 December 2007 | Total exemption small company accounts made up to 30 September 2006 (5 pages) |
12 November 2007 | Registered office changed on 12/11/07 from: first floor offices 185 elmers end road beckenham kent BR3 4EH (1 page) |
12 November 2007 | Registered office changed on 12/11/07 from: first floor offices 185 elmers end road beckenham kent BR3 4EH (1 page) |
5 February 2007 | Total exemption small company accounts made up to 30 September 2005 (7 pages) |
5 February 2007 | Total exemption small company accounts made up to 30 September 2005 (7 pages) |
25 September 2006 | Director resigned (1 page) |
25 September 2006 | Director resigned (1 page) |
21 July 2006 | Return made up to 15/06/06; full list of members (7 pages) |
21 July 2006 | Return made up to 15/06/06; full list of members
|
30 June 2005 | Return made up to 15/06/05; full list of members
|
30 June 2005 | Director resigned (1 page) |
30 June 2005 | Director resigned (1 page) |
30 June 2005 | Return made up to 15/06/05; full list of members (8 pages) |
30 June 2005 | Director resigned (1 page) |
30 June 2005 | Director resigned (1 page) |
13 April 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
13 April 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
11 March 2005 | Accounts for a small company made up to 30 September 2004 (7 pages) |
11 March 2005 | Accounts for a small company made up to 30 September 2004 (7 pages) |
22 June 2004 | Return made up to 15/06/04; full list of members
|
22 June 2004 | Return made up to 15/06/04; full list of members (8 pages) |
14 June 2004 | Accounts for a small company made up to 30 September 2003 (7 pages) |
14 June 2004 | Accounts for a small company made up to 30 September 2003 (7 pages) |
8 August 2003 | Particulars of mortgage/charge (3 pages) |
8 August 2003 | Particulars of mortgage/charge (3 pages) |
8 August 2003 | Particulars of mortgage/charge (3 pages) |
8 August 2003 | Particulars of mortgage/charge (3 pages) |
8 July 2003 | Return made up to 15/06/03; full list of members (8 pages) |
8 July 2003 | Return made up to 15/06/03; full list of members (8 pages) |
8 July 2003 | Director resigned (1 page) |
8 July 2003 | Director resigned (1 page) |
5 June 2003 | Accounts for a small company made up to 30 September 2002 (6 pages) |
5 June 2003 | Accounts for a small company made up to 30 September 2002 (6 pages) |
9 July 2002 | Director resigned (1 page) |
9 July 2002 | New director appointed (2 pages) |
9 July 2002 | New director appointed (2 pages) |
9 July 2002 | New director appointed (2 pages) |
9 July 2002 | New director appointed (2 pages) |
9 July 2002 | Return made up to 15/06/02; full list of members
|
9 July 2002 | Return made up to 15/06/02; full list of members (8 pages) |
9 July 2002 | Director resigned (1 page) |
1 June 2002 | Accounts for a small company made up to 30 September 2001 (5 pages) |
1 June 2002 | Accounts for a small company made up to 30 September 2001 (5 pages) |
5 July 2001 | Return made up to 15/06/01; full list of members
|
5 July 2001 | Return made up to 15/06/01; full list of members (7 pages) |
4 June 2001 | Accounts for a small company made up to 30 September 2000 (5 pages) |
4 June 2001 | Accounts for a small company made up to 30 September 2000 (5 pages) |
28 June 2000 | Return made up to 15/06/00; full list of members (7 pages) |
28 June 2000 | Return made up to 15/06/00; full list of members (7 pages) |
31 May 2000 | Accounts for a small company made up to 30 September 1999 (5 pages) |
31 May 2000 | Accounts for a small company made up to 30 September 1999 (5 pages) |
31 January 2000 | Particulars of mortgage/charge (3 pages) |
31 January 2000 | Particulars of mortgage/charge (3 pages) |
11 August 1999 | Return made up to 15/06/99; full list of members
|
11 August 1999 | Return made up to 15/06/99; full list of members (6 pages) |
2 June 1999 | Accounts for a small company made up to 30 September 1998 (5 pages) |
2 June 1999 | Accounts for a small company made up to 30 September 1998 (5 pages) |
23 December 1998 | Particulars of mortgage/charge (5 pages) |
23 December 1998 | Particulars of mortgage/charge (5 pages) |
10 July 1998 | Return made up to 15/06/98; no change of members (4 pages) |
10 July 1998 | Return made up to 15/06/98; no change of members (4 pages) |
1 June 1998 | Accounts for a small company made up to 30 September 1997 (8 pages) |
1 June 1998 | Accounts for a small company made up to 30 September 1997 (8 pages) |
1 December 1997 | Return made up to 15/06/97; no change of members (4 pages) |
1 December 1997 | Return made up to 15/06/97; no change of members (4 pages) |
11 June 1997 | Accounts for a small company made up to 30 September 1996 (7 pages) |
11 June 1997 | Accounts for a small company made up to 30 September 1996 (7 pages) |
30 January 1997 | New secretary appointed (2 pages) |
30 January 1997 | New secretary appointed (2 pages) |
30 January 1997 | Secretary resigned (1 page) |
30 January 1997 | Secretary resigned (1 page) |
23 September 1996 | Return made up to 15/06/96; full list of members (6 pages) |
23 September 1996 | Return made up to 15/06/96; full list of members (6 pages) |
5 June 1996 | Accounts for a small company made up to 30 September 1995 (8 pages) |
5 June 1996 | Accounts for a small company made up to 30 September 1995 (8 pages) |
24 July 1995 | Return made up to 15/06/95; no change of members (4 pages) |
24 July 1995 | Return made up to 15/06/95; no change of members (4 pages) |
18 July 1995 | Accounts for a small company made up to 30 September 1994 (8 pages) |
18 July 1995 | Accounts for a small company made up to 30 September 1994 (8 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (30 pages) |