Company NameHilditch & Key Manufacturing Limited
Company StatusDissolved
Company Number01236340
CategoryPrivate Limited Company
Incorporation Date4 December 1975(48 years, 5 months ago)

Business Activity

Section CManufacturing
SIC 1822Manufacture of other outerwear
SIC 14132Manufacture of other women's outerwear

Directors

Director NameMr Michael John Booth
Date of BirthDecember 1939 (Born 84 years ago)
NationalityBritish
StatusCurrent
Appointed31 October 1992(16 years, 11 months after company formation)
Appointment Duration31 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Upper Belgrave Street
London
SW1X 8BD
Director NameMrs Elaine Margaret Simpson
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed31 October 1992(16 years, 11 months after company formation)
Appointment Duration31 years, 5 months
RoleBusiness Administrator
Correspondence Address21 Elm Lane
Glenrothes
Fife
KY7 5TD
Scotland
Director NameMrs Danielle Smalberger
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed31 October 1992(16 years, 11 months after company formation)
Appointment Duration31 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLower Ground Floor
8 Abercorn Place St Johns Wood
London
NW8 9DS
Secretary NameMrs Elaine Margaret Simpson
NationalityBritish
StatusCurrent
Appointed26 May 1995(19 years, 5 months after company formation)
Appointment Duration28 years, 11 months
RoleSecretary
Correspondence Address21 Elm Lane
Glenrothes
Fife
KY7 5TD
Scotland
Director NameMr Sidney Frank Jasper
Date of BirthNovember 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1992(16 years, 11 months after company formation)
Appointment Duration2 years (resigned 31 October 1994)
RoleCompany Director
Correspondence Address2 Ardleigh Road
London
N1 4HP
Director NameFrank Womby
Date of BirthJuly 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1992(16 years, 11 months after company formation)
Appointment Duration2 years (resigned 31 October 1994)
RoleCompany Director
Correspondence AddressAuchengrane
Castle Douglas
Kirkcudbrightshire
DG7 2LH
Scotland
Secretary NameMr Graham Charles Hilditch
NationalityBritish
StatusResigned
Appointed31 October 1992(16 years, 11 months after company formation)
Appointment Duration2 months (resigned 31 December 1992)
RoleCompany Director
Correspondence Address31 The Embankment
Bedford
Bedfordshire
MK40 3PE
Secretary NameMiss Lisa Vania Hawkins
NationalityBritish
StatusResigned
Appointed01 February 1993(17 years, 2 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 14 January 1994)
RoleCompany Director
Correspondence Address82 Saxton Street
Gillingham
Kent
ME7 5EQ
Secretary NameDennis Stewart Richardson
NationalityBritish
StatusResigned
Appointed29 November 1994(19 years after company formation)
Appointment Duration5 months, 3 weeks (resigned 26 May 1995)
RoleChartered Secretary
Correspondence AddressSussex Lodge
Blenheim Close
London
SW20 9BD

Contact

Websitehilditch.co.uk/
Telephone020 77344707
Telephone regionLondon

Location

Registered Address88 Jermyn Street
London
SW1Y 6JD
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Financials

Year2014
Turnover£1,010,336
Gross Profit£168,293
Net Worth£143,828
Cash£21,409
Current Liabilities£126,154

Accounts

Latest Accounts31 January 2001 (23 years, 2 months ago)
Accounts CategoryFull
Accounts Year End31 January

Filing History

11 April 2006Dissolved (1 page)
11 January 2006Liquidators statement of receipts and payments (5 pages)
11 January 2006Return of final meeting in a creditors' voluntary winding up (3 pages)
21 October 2005Liquidators statement of receipts and payments (5 pages)
22 April 2005Liquidators statement of receipts and payments (5 pages)
5 October 2004Liquidators statement of receipts and payments (5 pages)
11 May 2004Liquidators statement of receipts and payments (5 pages)
17 October 2003Liquidators statement of receipts and payments (5 pages)
17 October 2002Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
17 October 2002Statement of affairs (8 pages)
17 October 2002Appointment of a voluntary liquidator (2 pages)
23 January 2002Full accounts made up to 31 January 2001 (11 pages)
20 November 2001Return made up to 31/10/01; full list of members (7 pages)
7 November 2000Return made up to 31/10/00; full list of members (7 pages)
31 October 2000Full accounts made up to 31 January 2000 (11 pages)
8 December 1999Accounts for a small company made up to 31 January 1999 (6 pages)
24 November 1999Return made up to 31/10/99; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
17 May 1999Full accounts made up to 31 January 1998 (14 pages)
2 December 1998Return made up to 31/10/98; full list of members (6 pages)
2 December 1998Delivery ext'd 3 mth 31/01/98 (2 pages)
31 March 1998Full accounts made up to 31 January 1997 (13 pages)
31 December 1997Return made up to 31/10/97; no change of members (4 pages)
5 March 1997Full accounts made up to 31 January 1996 (13 pages)
2 December 1996Return made up to 31/10/96; no change of members (6 pages)
11 November 1996Delivery ext'd 3 mth 31/01/96 (1 page)
12 June 1996Return made up to 31/10/95; full list of members (6 pages)
21 February 1996Particulars of mortgage/charge (3 pages)
14 June 1995Secretary resigned;new secretary appointed (2 pages)
5 December 1989Company name changed\certificate issued on 05/12/89 (2 pages)