Company NameKareg No 1 Limited
DirectorKelvin William Abbott
Company StatusDissolved
Company Number01785238
CategoryPrivate Limited Company
Incorporation Date23 January 1984(40 years, 3 months ago)
Previous NameErgonom No.1 Limited

Business Activity

Section CManufacturing
SIC 3614Manufacture of other furniture
SIC 31090Manufacture of other furniture

Directors

Director NameKelvin William Abbott
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed23 July 1998(14 years, 6 months after company formation)
Appointment Duration25 years, 9 months
RoleFinance Director
Correspondence AddressAd Astra Langley Park Road
Iver
Buckinghamshire
SL0 0JQ
Secretary NameKelvin William Abbott
NationalityBritish
StatusCurrent
Appointed23 July 1998(14 years, 6 months after company formation)
Appointment Duration25 years, 9 months
RoleFinance Director
Correspondence AddressAd Astra Langley Park Road
Iver
Buckinghamshire
SL0 0JQ
Director NameBernard James Walsh
Date of BirthMay 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed18 December 1991(7 years, 11 months after company formation)
Appointment Duration1 year, 1 month (resigned 29 January 1993)
RoleCompany Director
Correspondence Address20 St Pauls Close
Adlington
Chorley
Lancashire
PR6 9RS
Director NameMr Philip Gervase Turner
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed18 December 1991(7 years, 11 months after company formation)
Appointment Duration6 years, 7 months (resigned 23 July 1998)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address93 Larkhall Rise
Clapham
London
SW4 6HR
Director NameAnthony Lloyd Sherratt
Date of BirthApril 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed18 December 1991(7 years, 11 months after company formation)
Appointment Duration2 years, 3 months (resigned 17 March 1994)
RoleCompany Director
Correspondence AddressWilton Grange
Kenyon Lane Culcheth
Warrington
Cheshire
WA3 4AX
Director NameDavid Alexander Roper
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed18 December 1991(7 years, 11 months after company formation)
Appointment Duration6 years, 7 months (resigned 23 July 1998)
RoleCompany Director
Correspondence AddressWidbrook House
Cookham
Berkshire
SL6 9RD
Director NameGeoffrey Francis Molyneux
Date of BirthMay 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed18 December 1991(7 years, 11 months after company formation)
Appointment Duration3 years, 3 months (resigned 31 March 1995)
RoleCompany Director
Correspondence Address23 Beech Avenue
Clock Face
St Helens
Merseyside
WA9 4LQ
Director NameMr James Christopher Miller
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed18 December 1991(7 years, 11 months after company formation)
Appointment Duration6 years, 7 months (resigned 23 July 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address27 Fife Road
East Sheen
London
SW14 7EJ
Secretary NameRobin Peter Francis Graham
NationalityBritish
StatusResigned
Appointed18 December 1991(7 years, 11 months after company formation)
Appointment Duration1 year, 2 months (resigned 01 March 1993)
RoleCompany Director
Correspondence AddressMerriden 3 Highbank Road
Kingsley
Warrington
Cheshire
WA6 8AD
Director NameMr Stephen Kenneth Erhard Ashton
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed29 January 1993(9 years after company formation)
Appointment Duration4 years, 8 months (resigned 30 September 1997)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address22 Aldermary Road
Bromley
Kent
BR1 3PH
Director NameMr David William Armstrong
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1993(9 years, 1 month after company formation)
Appointment Duration4 years, 2 months (resigned 30 April 1997)
RoleAccountant
Country of ResidenceEngland
Correspondence Address41 Eskdale Avenue
Bramhall
Stockport
Cheshire
SK7 1DU
Secretary NameMr David William Armstrong
NationalityBritish
StatusResigned
Appointed01 March 1993(9 years, 1 month after company formation)
Appointment Duration4 years, 2 months (resigned 30 April 1997)
RoleAccountant
Country of ResidenceEngland
Correspondence Address41 Eskdale Avenue
Bramhall
Stockport
Cheshire
SK7 1DU
Director NameRobin Ferguson
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed19 September 1994(10 years, 8 months after company formation)
Appointment Duration3 years, 2 months (resigned 28 November 1997)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Spinney
Pennine Close Queensbury
Bradford
W Yorks
BD13 2NG
Director NameAlan Ferrier Hynd
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed30 January 1995(11 years after company formation)
Appointment Duration3 years, 4 months (resigned 11 June 1998)
RoleManufacturing Dir
Correspondence Address53 Cartier Close
Old Hall
Warrington
Cheshire
WA5 5TD
Director NameAnthony Hall
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed22 May 1995(11 years, 4 months after company formation)
Appointment Duration1 year, 4 months (resigned 30 September 1996)
RoleSales Director
Correspondence Address8 Wavell Grove
Sandal
Wakefield
West Yorkshire
WF2 6JW
Secretary NameMr Simon Marshall Pearce
NationalityBritish
StatusResigned
Appointed28 November 1997(13 years, 10 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 23 July 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Oaklands Avenue
Esher
Surrey
KT10 8HX
Director NamePhilip Hilliard
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed23 July 1998(14 years, 6 months after company formation)
Appointment Duration1 year, 7 months (resigned 24 February 2000)
RoleCompany Director
Correspondence AddressHamilton House
Main Road Dibden
Southampton
Hampshire
SO45 5TD

Location

Registered AddressBaker Tilly
1st Floor 46 Clarendon Road
Watford
Hertfordshire
WD17 1JJ
RegionEast of England
ConstituencyWatford
CountyHertfordshire
WardCentral
Built Up AreaGreater London

Accounts

Latest Accounts31 December 1998 (25 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

26 June 2004Dissolved (1 page)
26 March 2004Return of final meeting in a members' voluntary winding up (3 pages)
26 March 2004Liquidators statement of receipts and payments (5 pages)
28 January 2004Liquidators statement of receipts and payments (5 pages)
24 July 2003Liquidators statement of receipts and payments (9 pages)
26 June 2003Registered office changed on 26/06/03 from: 1ST floor centinal 46 clarendon road watford WD17 1HE (1 page)
27 January 2003Liquidators statement of receipts and payments (5 pages)
24 July 2002Liquidators statement of receipts and payments (5 pages)
27 February 2002Liquidators statement of receipts and payments (5 pages)
20 July 2001Liquidators statement of receipts and payments (5 pages)
2 May 2001Registered office changed on 02/05/01 from: iveco ford house station road watford hertfordshire WD1 1TG (1 page)
7 February 2001Liquidators statement of receipts and payments (5 pages)
24 July 2000Liquidators statement of receipts and payments (5 pages)
9 March 2000Director resigned (1 page)
12 October 1999Full accounts made up to 31 December 1998 (10 pages)
2 August 1999Registered office changed on 02/08/99 from: langley business centre station road langley slough SL3 8YN (1 page)
28 July 1999Declaration of solvency (3 pages)
28 July 1999Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
28 July 1999Appointment of a voluntary liquidator (1 page)
24 December 1998Return made up to 01/12/98; full list of members (8 pages)
21 December 1998Company name changed hille LIMITED\certificate issued on 22/12/98 (2 pages)
21 October 1998Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
21 October 1998Nc inc already adjusted 20/07/98 (1 page)
21 October 1998Ad 20/07/98--------- £ si 1335000@1=1335000 £ ic 2/1335002 (2 pages)
21 October 1998Particulars of contract relating to shares (3 pages)
19 October 1998Registered office changed on 19/10/98 from: 7TH floor 39 victoria street london SW1H oee (1 page)
19 August 1998New secretary appointed;new director appointed (2 pages)
5 August 1998Director resigned (1 page)
5 August 1998Director resigned (1 page)
5 August 1998Director resigned (1 page)
5 August 1998Secretary resigned (1 page)
5 August 1998New director appointed (2 pages)
17 June 1998Director resigned (1 page)
16 June 1998Full accounts made up to 31 December 1997 (15 pages)
13 January 1998Director resigned (1 page)
13 January 1998Return made up to 01/12/97; change of members (9 pages)
10 December 1997Director resigned (1 page)
10 December 1997New secretary appointed (2 pages)
9 October 1997Director resigned (1 page)
1 May 1997Full accounts made up to 31 December 1996 (15 pages)
5 December 1996Return made up to 01/12/96; no change of members (10 pages)
31 October 1996Full accounts made up to 31 December 1995 (15 pages)
7 October 1996Director resigned (1 page)
7 August 1995Company name changed hille auditorium seating LIMITED\certificate issued on 08/08/95 (4 pages)
31 July 1995Director's particulars changed (2 pages)
28 July 1995Full accounts made up to 31 December 1994 (15 pages)
7 June 1995Director resigned;new director appointed (2 pages)
25 June 1992Full accounts made up to 31 December 1991 (13 pages)
10 January 1992Full accounts made up to 31 December 1990 (13 pages)
10 December 1990Full accounts made up to 31 December 1989 (13 pages)
17 May 1990Full accounts made up to 31 March 1989 (13 pages)
16 February 1988Accounts made up to 31 March 1987 (15 pages)
17 May 1986Accounts made up to 30 September 1984 (12 pages)