Company NameK. & H. Engineering Limited
Company StatusDissolved
Company Number02482978
CategoryPrivate Limited Company
Incorporation Date20 March 1990(34 years, 1 month ago)
Dissolution Date15 February 2000 (24 years, 2 months ago)

Business Activity

Section CManufacturing
SIC 2852General mechanical engineering
SIC 25620Machining

Directors

Director NameJo Ann Kirtland
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed20 March 1992(2 years after company formation)
Appointment Duration7 years, 11 months (closed 15 February 2000)
RoleCompany Director
Correspondence AddressWillowgate Baud Close
Hadham Hall Staine Street
Bishops Stortford
Hertfordshire
SG11 2BB
Director NameMr Laurie Stephen Kirtland
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed20 March 1992(2 years after company formation)
Appointment Duration7 years, 11 months (closed 15 February 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWillow Gate
Baud Close Hadham Hall Staine Street
Bishops Stortford
Hertfordshire
SG11 2BB
Secretary NameMr Laurie Stephen Kirtland
NationalityBritish
StatusClosed
Appointed19 October 1992(2 years, 7 months after company formation)
Appointment Duration7 years, 4 months (closed 15 February 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWillow Gate
Baud Close Hadham Hall Staine Street
Bishops Stortford
Hertfordshire
SG11 2BB
Director NamePaul Perriam
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed20 March 1992(2 years after company formation)
Appointment Duration3 years, 10 months (resigned 02 February 1996)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCourt Lodge
Stickling Green
Clavering
Essex
CB11 4QX
Secretary NameJo Ann Kirtland
NationalityBritish
StatusResigned
Appointed20 March 1992(2 years after company formation)
Appointment Duration7 months (resigned 19 October 1992)
RoleCompany Director
Correspondence AddressWillowgate Baud Close
Hadham Hall Staine Street
Bishops Stortford
Hertfordshire
SG11 2BB
Director NameGeorge Henry Batt
Date of BirthFebruary 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed18 February 1994(3 years, 11 months after company formation)
Appointment Duration1 year, 10 months (resigned 08 January 1996)
RoleCompany Director
Correspondence Address23 Cliffield
Shalford
Essex
CM7 5HP

Location

Registered AddressBuchler Phillips
84 Grosvenor Street
London
W1X 9DF
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Accounts

Latest Accounts30 April 1996 (28 years ago)
Accounts CategorySmall
Accounts Year End30 April

Filing History

15 February 2000Final Gazette dissolved via compulsory strike-off (1 page)
21 September 1999First Gazette notice for compulsory strike-off (1 page)
29 March 1999Receiver's abstract of receipts and payments (2 pages)
8 January 1998Administrative Receiver's report (11 pages)
8 January 19983.2 - stat of affairs (10 pages)
18 November 1997Registered office changed on 18/11/97 from: rae house dane street bishops stortford hertfordshire CM23 3BT (1 page)
20 October 1997Appointment of receiver/manager (1 page)
29 May 1997Accounts for a small company made up to 30 April 1996 (8 pages)
26 March 1996Return made up to 20/03/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
25 February 1996Director resigned (2 pages)
12 September 1995Accounts for a small company made up to 30 April 1995 (9 pages)
21 March 1995Return made up to 20/03/95; no change of members
  • 363(287) ‐ Registered office changed on 21/03/95
(4 pages)