Company NameD.Kiddie Engineering Limited
Company StatusDissolved
Company Number02271531
CategoryPrivate Limited Company
Incorporation Date27 June 1988(35 years, 10 months ago)
Dissolution Date28 October 2008 (15 years, 5 months ago)

Business Activity

Section CManufacturing
SIC 2852General mechanical engineering
SIC 25620Machining

Directors

Director NameMr Douglas Kiddie
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed31 March 1992(3 years, 9 months after company formation)
Appointment Duration16 years, 7 months (closed 28 October 2008)
RoleEngineer
Correspondence Address4 Yeomans Keep
Valley Lane Bitteswell
Lutterworth
Leicestershire
LE17 4SW
Director NameMr Simon Rex Osman
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed31 March 1992(3 years, 9 months after company formation)
Appointment Duration16 years, 7 months (closed 28 October 2008)
RoleEngineer
Correspondence Address43 Baker Street
Lutterworth
Leicestershire
LE17 4BG
Secretary NameMr Douglas Kiddie
NationalityBritish
StatusClosed
Appointed23 November 1992(4 years, 5 months after company formation)
Appointment Duration15 years, 11 months (closed 28 October 2008)
RoleEngineer
Correspondence Address4 Yeomans Keep
Valley Lane Bitteswell
Lutterworth
Leicestershire
LE17 4SW
Director NameTimothy Moss
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed07 June 2004(15 years, 11 months after company formation)
Appointment Duration4 years, 4 months (closed 28 October 2008)
RoleManaging Director
Correspondence Address150 Culford Road
London
N1 4HU
Director NameMr Peter Edward Gardiner
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1992(3 years, 9 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 23 November 1992)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressTown Wall House
Colchester
Essex
CO3 3AD
Secretary NameMr Peter Edward Gardiner
NationalityBritish
StatusResigned
Appointed31 March 1992(3 years, 9 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 23 November 1992)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTown Wall House
Colchester
Essex
CO3 3AD

Location

Registered AddressMeridian House
62 Station Road
North Chingford
London
E4 7BA
RegionLondon
ConstituencyChingford and Woodford Green
CountyGreater London
WardChingford Green
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£435,497
Cash£172,174
Current Liabilities£204,859

Accounts

Latest Accounts31 March 2005 (19 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

28 October 2008Final Gazette dissolved via compulsory strike-off (1 page)
28 July 2008Return of final meeting in a members' voluntary winding up (3 pages)
26 June 2008Certificate that Creditors have been paid in full (2 pages)
2 April 2008Liquidators statement of receipts and payments to 14 September 2008 (5 pages)
25 March 2007Registered office changed on 25/03/07 from: enterprise house leicester road sapcote leicester LE9 4JF (1 page)
22 March 2007Declaration of solvency (3 pages)
22 March 2007Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
22 March 2007Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
22 March 2007Appointment of a voluntary liquidator (1 page)
6 July 2006Declaration of satisfaction of mortgage/charge (1 page)
3 May 2006Return made up to 31/03/06; full list of members (7 pages)
21 November 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
3 May 2005Return made up to 31/03/05; full list of members (7 pages)
23 November 2004New director appointed (1 page)
30 September 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
28 April 2004Return made up to 31/03/04; full list of members (7 pages)
3 February 2004Accounts for a small company made up to 31 March 2003 (5 pages)
14 April 2003Return made up to 31/03/03; full list of members (7 pages)
4 February 2003Accounts made up to 31 March 2002 (11 pages)
29 April 2002Return made up to 31/03/02; full list of members
  • 363(287) ‐ Registered office changed on 29/04/02
(6 pages)
4 January 2002Accounts made up to 31 March 2001 (11 pages)
14 May 2001Return made up to 31/03/01; full list of members (6 pages)
29 January 2001Accounts made up to 31 March 2000 (11 pages)
26 April 2000Return made up to 31/03/00; full list of members (6 pages)
4 February 2000Accounts made up to 31 March 1999 (10 pages)
29 March 1999Return made up to 31/03/99; no change of members (4 pages)
4 November 1998Accounts made up to 31 March 1998 (13 pages)
16 April 1998Return made up to 31/03/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
14 April 1997Return made up to 31/03/97; no change of members (4 pages)
27 January 1997Accounts made up to 31 March 1996 (14 pages)
28 March 1996Return made up to 31/03/96; no change of members (4 pages)
21 December 1995Accounts made up to 31 March 1995 (14 pages)
28 March 1995Return made up to 31/03/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
20 December 1994Accounts for a small company made up to 31 March 1994 (17 pages)
7 January 1994Accounts made up to 31 March 1993 (13 pages)
2 February 1993Accounts made up to 31 March 1992 (13 pages)
9 September 1988Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
1 September 1988Company name changed emberhill LIMITED\certificate issued on 02/09/88 (2 pages)
27 June 1988Incorporation (13 pages)