Company NameKHS Scotland Limited
Company StatusDissolved
Company Number02431209
CategoryPrivate Limited Company
Incorporation Date11 October 1989(34 years, 6 months ago)
Dissolution Date2 July 1996 (27 years, 10 months ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameLeslie John Chapman
Date of BirthFebruary 1939 (Born 85 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1990(1 year, 2 months after company formation)
Appointment Duration5 years, 6 months (closed 02 July 1996)
RoleCompany Director
Correspondence Address5 The Lighthouse
Gunwharf Quays
Portsmouth
Hampshire
PO1 3TJ
Director NameTimothy John McArthur
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1990(1 year, 2 months after company formation)
Appointment Duration5 years, 6 months (closed 02 July 1996)
RoleCompany Director
Correspondence AddressLathrisk, 7 Chalton Road
Bridge Of Allan
Stirlingshire
FK9 4DX
Scotland
Secretary NameAMES Accounting Management & Executive Services Limited (Corporation)
StatusClosed
Appointed31 December 1990(1 year, 2 months after company formation)
Appointment Duration5 years, 6 months (closed 02 July 1996)
Correspondence Address107 Green Lane
Northwood
Middlesex
HA6 1AP
Director NameMr Keith Hancock
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(1 year, 2 months after company formation)
Appointment Duration4 years, 5 months (resigned 31 May 1995)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBumbles Oast House
Wyck
Alton
Hants
GU34 3AP
Director NameMalcolm Roy Christopher Jeary
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(1 year, 2 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 27 March 1991)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address29 Shepherds Down
Alresford
Hampshire
SO24 9PP

Location

Registered Address107 Green Lane
Northwood
Middx
HA6 1AP
RegionLondon
ConstituencyRuislip, Northwood and Pinner
CountyGreater London
WardNorthwood Hills
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 September

Filing History

2 July 1996Final Gazette dissolved via compulsory strike-off (1 page)
20 December 1995Director resigned (2 pages)
3 August 1995Receiver's abstract of receipts and payments (2 pages)
2 August 1995Receiver ceasing to act (2 pages)
31 July 1995Receiver's abstract of receipts and payments (2 pages)