Company NameKings Hardware Limited
Company StatusDissolved
Company Number01064411
CategoryPrivate Limited Company
Incorporation Date4 August 1972(51 years, 9 months ago)
Dissolution Date4 March 2003 (21 years, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5246Retail hardware, paints & glass
SIC 47520Retail sale of hardware, paints and glass in specialised stores

Directors

Director NameChristopher William Hickman
Date of BirthOctober 1936 (Born 87 years ago)
NationalityBritish
StatusClosed
Appointed05 December 1991(19 years, 4 months after company formation)
Appointment Duration11 years, 3 months (closed 04 March 2003)
RoleCompany Director
Correspondence Address36 Champions Way
South Woodham Ferrers
Chelmsford
Essex
CM3 5NJ
Director NameArthur James King
Date of BirthJanuary 1936 (Born 88 years ago)
NationalityBritish
StatusClosed
Appointed05 December 1991(19 years, 4 months after company formation)
Appointment Duration11 years, 3 months (closed 04 March 2003)
RoleCompany Director
Correspondence Address14 Abbots Close
Shenfield
Brentwood
Essex
CM15 8LT
Secretary NameArthur James King
NationalityBritish
StatusClosed
Appointed05 December 1991(19 years, 4 months after company formation)
Appointment Duration11 years, 3 months (closed 04 March 2003)
RoleCompany Director
Correspondence Address14 Abbots Close
Shenfield
Brentwood
Essex
CM15 8LT

Location

Registered AddressTeresa Gavin House
Woodford Avenue
Woodford Green
Essex
IG8 8FB
RegionLondon
ConstituencyIlford North
CountyGreater London
WardClayhall
Built Up AreaGreater London

Financials

Year2014
Net Worth£79,159
Cash£84,635
Current Liabilities£5,476

Accounts

Latest Accounts31 October 2001 (22 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

4 March 2003Final Gazette dissolved via voluntary strike-off (1 page)
19 November 2002First Gazette notice for voluntary strike-off (1 page)
3 October 2002Application for striking-off (1 page)
9 July 2002Total exemption small company accounts made up to 31 October 2001 (5 pages)
4 January 2002Accounting reference date extended from 30/09/01 to 31/10/01 (1 page)
13 December 2001Return made up to 05/12/01; full list of members (6 pages)
19 June 2001Accounts for a small company made up to 30 September 2000 (6 pages)
8 January 2001Return made up to 05/12/00; full list of members (6 pages)
9 March 2000Accounts for a small company made up to 30 September 1999 (5 pages)
17 January 2000Return made up to 05/12/99; full list of members (6 pages)
10 June 1999Accounts for a small company made up to 30 September 1998 (5 pages)
7 December 1998Return made up to 05/12/98; full list of members (6 pages)
3 April 1998Accounts for a small company made up to 30 September 1997 (7 pages)
29 December 1997Return made up to 05/12/97; no change of members (8 pages)
10 November 1997Registered office changed on 10/11/97 from: 2 the keys eagle way warley brentwood essex. CM13 3BS (1 page)
19 March 1997Accounts for a small company made up to 30 September 1996 (8 pages)
9 December 1996Return made up to 05/12/96; full list of members (6 pages)
30 April 1996Accounts for a small company made up to 30 September 1995 (8 pages)
12 December 1995Return made up to 05/12/95; no change of members (4 pages)