Company NameH.B. Kingston First Garage Co. Limited
Company StatusDissolved
Company Number01519887
CategoryPrivate Limited Company
Incorporation Date2 October 1980(43 years, 7 months ago)
Dissolution Date15 March 2011 (13 years, 1 month ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Peter Hickman
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1991(11 years, 3 months after company formation)
Appointment Duration19 years, 2 months (closed 15 March 2011)
RoleProperty Developer
Country of ResidenceUnited Kingdom
Correspondence Address14 Campden Hill Square
London
W8 7JY
Director NameMrs Patricia Hazel Hickman
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed02 June 1994(13 years, 8 months after company formation)
Appointment Duration16 years, 9 months (closed 15 March 2011)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address14 Campden Hill Square
London
W8 7JY
Secretary NameMrs Patricia Hazel Hickman
NationalityBritish
StatusClosed
Appointed02 June 1994(13 years, 8 months after company formation)
Appointment Duration16 years, 9 months (closed 15 March 2011)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address14 Campden Hill Square
London
W8 7JY
Director NameMr Colin Charles Biggs
Date of BirthFebruary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(11 years, 3 months after company formation)
Appointment Duration11 months (resigned 30 November 1992)
RoleChartered Accountant
Correspondence Address30 Stacey Road
Tonbridge
Kent
TN10 3AR
Director NameJames Armitage Cooke
Date of BirthFebruary 1921 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(11 years, 3 months after company formation)
Appointment Duration2 years, 5 months (resigned 03 June 1994)
RoleSolicitor
Correspondence AddressJunipers The Common
Dunsfold
Godalming
Surrey
GU8 4LB
Director NameMr John Danvers Power
Date of BirthMarch 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(11 years, 3 months after company formation)
Appointment Duration1 year, 2 months (resigned 17 March 1993)
RoleProperty Developer
Country of ResidenceUnited Kingdom
Correspondence AddressAlexandra House Birmingham Road
Cowes
Isle Of Wight
PO31 7BH
Secretary NameMrs Dawn Drewelus
NationalityBritish
StatusResigned
Appointed31 December 1991(11 years, 3 months after company formation)
Appointment Duration2 years, 5 months (resigned 03 June 1994)
RoleCompany Director
Correspondence Address4 Mogador Cottages
Mogador
Tadworth
Surrey
KT20 7ES

Location

Registered Address29/39 London Road
Twickenham
Middlesex
TW1 3SZ
RegionLondon
ConstituencyTwickenham
CountyGreater London
WardTwickenham Riverside
Built Up AreaGreater London

Financials

Year2014
Net Worth£2,693
Current Liabilities£46

Accounts

Latest Accounts31 March 2001 (23 years ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

15 March 2011Final Gazette dissolved via voluntary strike-off (1 page)
15 March 2011Final Gazette dissolved via voluntary strike-off (1 page)
30 November 2010First Gazette notice for voluntary strike-off (1 page)
30 November 2010First Gazette notice for voluntary strike-off (1 page)
15 November 2010Application to strike the company off the register (3 pages)
15 November 2010Application to strike the company off the register (3 pages)
19 October 2009Restoration by order of the court (3 pages)
19 October 2009Restoration by order of the court (3 pages)
25 February 2003Final Gazette dissolved via voluntary strike-off (1 page)
25 February 2003Final Gazette dissolved via voluntary strike-off (1 page)
12 November 2002First Gazette notice for voluntary strike-off (1 page)
12 November 2002First Gazette notice for voluntary strike-off (1 page)
25 June 2002Voluntary strike-off action has been suspended (1 page)
25 June 2002Voluntary strike-off action has been suspended (1 page)
5 February 2002Voluntary strike-off action has been suspended (1 page)
5 February 2002Voluntary strike-off action has been suspended (1 page)
21 January 2002Application for striking-off (1 page)
21 January 2002Application for striking-off (1 page)
23 November 2001Full accounts made up to 31 March 2001 (8 pages)
23 November 2001Full accounts made up to 31 March 2001 (8 pages)
28 February 2001Return made up to 31/12/00; full list of members (6 pages)
28 February 2001Return made up to 31/12/00; full list of members (6 pages)
17 January 2001Full accounts made up to 31 March 2000 (8 pages)
17 January 2001Full accounts made up to 31 March 2000 (8 pages)
24 February 2000Return made up to 31/12/99; full list of members (6 pages)
24 February 2000Return made up to 31/12/99; full list of members (6 pages)
23 January 2000Full accounts made up to 31 March 1999 (8 pages)
23 January 2000Full accounts made up to 31 March 1999 (8 pages)
7 May 1999Return made up to 31/12/98; no change of members (6 pages)
7 May 1999Return made up to 31/12/98; no change of members (6 pages)
6 January 1999Full accounts made up to 31 March 1998 (8 pages)
6 January 1999Full accounts made up to 31 March 1998 (8 pages)
12 March 1998Return made up to 31/12/97; no change of members (6 pages)
12 March 1998Return made up to 31/12/97; no change of members (6 pages)
11 December 1997Full accounts made up to 31 March 1997 (8 pages)
11 December 1997Full accounts made up to 31 March 1997 (8 pages)
19 March 1997Return made up to 31/12/96; full list of members (8 pages)
19 March 1997Return made up to 31/12/96; full list of members (8 pages)
3 February 1997Full accounts made up to 31 March 1996 (8 pages)
3 February 1997Full accounts made up to 31 March 1996 (8 pages)
18 April 1996Return made up to 31/12/95; no change of members (6 pages)
18 April 1996Return made up to 31/12/95; no change of members (6 pages)
23 October 1995Full accounts made up to 31 March 1995 (8 pages)
23 October 1995Full accounts made up to 31 March 1995 (8 pages)