Company NameOcleklik Limited
DirectorCharles Kilkenny
Company StatusDissolved
Company Number00945469
CategoryPrivate Limited Company
Incorporation Date6 January 1969(55 years, 3 months ago)
Previous NameKilkelco Construction Company Limited

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameCharles Kilkenny
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityIrish
StatusCurrent
Appointed08 October 1992(23 years, 9 months after company formation)
Appointment Duration31 years, 6 months
RoleBuilding Contractor
Correspondence Address91 Shaftesbury Avenue
Kenton
Middlesex
HA3 0RB
Secretary NameCharles Kilkenny
NationalityIrish
StatusCurrent
Appointed08 October 1992(23 years, 9 months after company formation)
Appointment Duration31 years, 6 months
RoleBuilding Contractor
Correspondence Address91 Shaftesbury Avenue
Kenton
Middlesex
HA3 0RB
Director NamePatrick Joseph Cooney
Date of BirthFebruary 1941 (Born 83 years ago)
NationalityIrish
StatusResigned
Appointed08 October 1992(23 years, 9 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 30 July 1993)
RoleBuilding Contractor
Correspondence Address1 Cross Path
Radlett
Hertfordshire
WD7 8HR
Director NamePaul William Forrestal
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed08 October 1992(23 years, 9 months after company formation)
Appointment Duration2 years, 10 months (resigned 31 August 1995)
RoleSurveyor
Correspondence Address13 Follet Drive
Abbots Langley
Hertfordshire
WD5 0LP
Director NameCaroline Ann Cooney
Date of BirthOctober 1964 (Born 59 years ago)
NationalityIrish
StatusResigned
Appointed23 August 1993(24 years, 7 months after company formation)
Appointment Duration4 years, 3 months (resigned 19 December 1997)
RoleOffice Manager
Correspondence Address89 Stratfield Road
Borehamwood
Hertfordshire
WD6 1UQ
Director NamePatrick Joseph Cooney
Date of BirthFebruary 1941 (Born 83 years ago)
NationalityIrish
StatusResigned
Appointed16 December 1994(25 years, 11 months after company formation)
Appointment Duration2 years, 6 months (resigned 03 July 1997)
RoleBuilding Manager
Correspondence Address1 Cross Path
Radlett
Hertfordshire
WD7 8HR

Location

Registered Address151 Sparrows Herne
Bushey Heath
Hertfordshire
WD2 1AQ
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
WardBushey Heath
Built Up AreaGreater London

Financials

Year2014
Net Worth-£4,817
Cash£10,567
Current Liabilities£264,728

Accounts

Latest Accounts31 December 1995 (28 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

16 December 2003Dissolved (1 page)
16 September 2003Liquidators statement of receipts and payments (5 pages)
16 September 2003Return of final meeting in a creditors' voluntary winding up (4 pages)
25 March 2003Liquidators statement of receipts and payments (5 pages)
1 October 2002Liquidators statement of receipts and payments (5 pages)
4 April 2002Liquidators statement of receipts and payments (5 pages)
9 October 2001Liquidators statement of receipts and payments (5 pages)
11 April 2001Liquidators statement of receipts and payments (5 pages)
13 October 2000Liquidators statement of receipts and payments (5 pages)
13 October 2000Liquidators statement of receipts and payments (5 pages)
28 March 2000Liquidators statement of receipts and payments (5 pages)
1 October 1999Liquidators statement of receipts and payments (5 pages)
29 March 1999Liquidators statement of receipts and payments (5 pages)
31 March 1998Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
31 March 1998Statement of affairs (12 pages)
31 March 1998Appointment of a voluntary liquidator (2 pages)
6 March 1998Company name changed kilkelco construction company li mited\certificate issued on 09/03/98 (2 pages)
11 January 1998Director resigned (1 page)
27 October 1997Return made up to 08/10/97; no change of members (4 pages)
23 July 1997Director resigned (1 page)
10 July 1997Particulars of mortgage/charge (3 pages)
6 June 1997Accounts for a small company made up to 31 December 1995 (8 pages)
17 October 1996Return made up to 08/10/96; full list of members (6 pages)
25 February 1996Return made up to 08/10/94; no change of members (6 pages)
25 February 1996Return made up to 08/10/95; no change of members
  • 363(288) ‐ Director's particulars changed;director resigned
(4 pages)
19 October 1995Registered office changed on 19/10/95 from: kilkelco house 90 mill lane west hampstead london NW6 1NL (1 page)
7 July 1995Full accounts made up to 31 December 1993 (12 pages)
7 July 1995Full accounts made up to 31 December 1994 (12 pages)