Company NameHickie Homan Limited
Company StatusDissolved
Company Number02435919
CategoryPrivate Limited Company
Incorporation Date25 October 1989(34 years, 6 months ago)
Dissolution Date26 September 2006 (17 years, 7 months ago)
Previous NameSackville Properties Limited

Business Activity

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

Directors

Director NameMr John Francis Hickie
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed19 September 1991(1 year, 10 months after company formation)
Appointment Duration15 years (closed 26 September 2006)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address46 Woodlands Park
Bexley
Kent
DA5 2EL
Director NameMr Jonathan Philip Homan
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed11 February 1994(4 years, 3 months after company formation)
Appointment Duration12 years, 7 months (closed 26 September 2006)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressOrchard Cottage
Hockley Lane
Stoke Poges
Buckinghamshire
SL2 4QE
Director NameMr Michael Ernest Bracken
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed13 October 1997(7 years, 11 months after company formation)
Appointment Duration8 years, 11 months (closed 26 September 2006)
RoleSurveyor
Country of ResidenceEngland
Correspondence Address8 Enid Close
Bricket Wood
St Albans
Hertfordshire
AL2 3EL
Secretary NameWendy Ann Lewis
NationalityBritish
StatusClosed
Appointed03 November 1997(8 years after company formation)
Appointment Duration8 years, 10 months (closed 26 September 2006)
RoleCompany Director
Correspondence Address8 Tresillian Avenue
London
N21 1TJ
Director NameHon Dominic Elliot
Date of BirthJanuary 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed19 September 1991(1 year, 10 months after company formation)
Appointment Duration11 years, 2 months (resigned 29 November 2002)
RoleCompany Director
Correspondence Address88 St Jamess Street
London
SW1A 1PL
Secretary NameMr John Francis Hickie
NationalityBritish
StatusResigned
Appointed19 September 1991(1 year, 10 months after company formation)
Appointment Duration6 years, 1 month (resigned 03 November 1997)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address46 Woodlands Park
Bexley
Kent
DA5 2EL
Director NameMr Paul Robert Davis
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed13 October 1997(7 years, 11 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 06 August 1998)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressTilers Busss Green
Lower Cousley Wood
Wadhurst
East Sussex
TN5 6RA
Director NameAlan John Ashley
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1998(9 years, 1 month after company formation)
Appointment Duration3 years, 7 months (resigned 22 July 2002)
RoleSolicitor
Correspondence Address58 Bramble Road
Hatfield
Hertfordshire
AL10 9SE

Location

Registered AddressBroughton House
6-8 Sackville Street
London
W1S 3DG
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Financials

Year2014
Net Worth£8,697
Cash£2,771
Current Liabilities£2,750

Accounts

Latest Accounts31 March 2004 (20 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

26 September 2006Final Gazette dissolved via voluntary strike-off (1 page)
13 June 2006First Gazette notice for voluntary strike-off (1 page)
2 May 2006Application for striking-off (1 page)
20 October 2005Return made up to 19/09/05; full list of members (7 pages)
29 December 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
29 September 2004Return made up to 19/09/04; full list of members (7 pages)
5 February 2004Total exemption small company accounts made up to 31 March 2003 (4 pages)
10 October 2003Return made up to 19/09/03; full list of members (8 pages)
6 February 2003Total exemption small company accounts made up to 31 March 2002 (4 pages)
29 January 2003Director resigned (1 page)
27 September 2002Return made up to 19/09/02; full list of members (9 pages)
27 September 2002Director resigned (1 page)
30 May 2002Partial exemption accounts made up to 31 March 2001 (13 pages)
10 October 2001Return made up to 19/09/01; full list of members (8 pages)
28 February 2001Company name changed sackville properties LIMITED\certificate issued on 28/02/01 (2 pages)
5 February 2001Full accounts made up to 31 March 2000 (12 pages)
25 September 2000Return made up to 19/09/00; full list of members
  • 363(287) ‐ Registered office changed on 25/09/00
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(8 pages)
31 May 2000Full accounts made up to 31 March 1999 (13 pages)
8 October 1999Return made up to 19/09/99; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
23 February 1999Accounts for a dormant company made up to 31 March 1998 (4 pages)
3 December 1998New director appointed (2 pages)
13 October 1998Return made up to 19/09/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
13 August 1998Director resigned (1 page)
2 April 1998Accounts for a dormant company made up to 31 March 1997 (4 pages)
18 November 1997Secretary resigned (1 page)
18 November 1997New director appointed (1 page)
18 November 1997New director appointed (1 page)
18 November 1997New secretary appointed (1 page)
18 November 1997Return made up to 19/09/97; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
6 November 1997Ad 13/10/97--------- £ si 97@1=97 £ ic 3/100 (2 pages)
6 November 1997Secretary resigned (1 page)
6 November 1997New secretary appointed (2 pages)
28 October 1997New director appointed (2 pages)
28 October 1997New director appointed (2 pages)
19 January 1997Accounts for a dormant company made up to 31 March 1996 (3 pages)
11 October 1996Return made up to 19/09/96; full list of members (6 pages)
7 December 1995Accounts for a dormant company made up to 31 March 1995 (4 pages)
21 September 1995Return made up to 19/09/95; no change of members (4 pages)