Company NameKillicks And Son Limited
DirectorJohn Robert Hill
Company StatusDissolved
Company Number03053267
CategoryPrivate Limited Company
Incorporation Date4 May 1995(28 years, 11 months ago)
Previous NameCity Financial Developments Limited

Business Activity

Section CManufacturing
SIC 2852General mechanical engineering
SIC 25620Machining

Directors

Director NameMr John Robert Hill
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed09 May 1995(5 days after company formation)
Appointment Duration28 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address24 Dawson Drive
Hextable
Kent
BR8 7PN
Secretary NameBrian William Killick
NationalityBritish
StatusCurrent
Appointed09 May 1995(5 days after company formation)
Appointment Duration28 years, 11 months
RoleCompany Director
Correspondence Address16 Summerhouse Drive
Bexley
Kent
DA5 2HP
Director NameKevin Thomas Brown
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed04 May 1995(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address30 Harts Grove
Woodford Green
Essex
IG8 0BN
Director NameBrian William Killick
Date of BirthJanuary 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed09 May 1995(5 days after company formation)
Appointment Duration3 years, 12 months (resigned 07 May 1999)
RoleCompany Director
Correspondence Address16 Summerhouse Drive
Bexley
Kent
DA5 2HP
Director NameMr Glenn Michael Killick
Date of BirthAugust 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed09 May 1995(5 days after company formation)
Appointment Duration6 years, 2 months (resigned 19 July 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Broad Lane
Wilmington
Kent
DA2 7AG
Secretary NameSecretaire Limited (Corporation)
StatusResigned
Appointed04 May 1995(same day as company formation)
Correspondence Address3rd Floor
2 Luke Street
London
EC2A 4NT

Location

Registered AddressUnit 2 Crayford Industrial Est
Swaisland Drive, Crayford
Dartford
Kent
DA1 4HS
RegionLondon
ConstituencyBexleyheath and Crayford
CountyGreater London
WardCrayford
Built Up AreaGreater London

Accounts

Latest Accounts30 April 2002 (21 years, 12 months ago)
Accounts CategorySmall
Accounts Year End30 April

Filing History

2 September 2005Dissolved (1 page)
2 June 2005Return of final meeting of creditors (1 page)
7 January 2004Appointment of a liquidator (1 page)
2 July 2003Order of court to wind up (2 pages)
5 March 2003Accounts for a small company made up to 30 April 2002 (6 pages)
31 January 2002Director resigned (1 page)
25 January 2002Full accounts made up to 30 April 2001 (11 pages)
11 May 2001Return made up to 04/05/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
26 January 2001Full accounts made up to 30 April 2000 (11 pages)
9 June 2000Return made up to 04/05/00; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(7 pages)
3 March 2000Full accounts made up to 30 April 1999 (12 pages)
28 October 1999Particulars of mortgage/charge (4 pages)
24 September 1999Return made up to 04/05/99; full list of members; amend (6 pages)
18 August 1999Return made up to 04/05/99; full list of members
  • 363(287) ‐ Registered office changed on 18/08/99
(6 pages)
21 September 1998Accounts for a small company made up to 30 April 1998 (6 pages)
29 July 1998Amended full accounts made up to 30 April 1997 (11 pages)
23 March 1998Full accounts made up to 30 April 1997 (11 pages)
12 May 1997Return made up to 04/05/97; full list of members (6 pages)
4 February 1997Full accounts made up to 30 April 1996 (11 pages)
17 October 1996Ad 11/10/96--------- £ si 98@1=98 £ ic 2/100 (2 pages)
13 September 1996Return made up to 04/05/96; full list of members (6 pages)
4 July 1995Accounting reference date notified as 30/04 (1 page)
9 June 1995Registered office changed on 09/06/95 from: 123-125 city road london EC1V 1JB (1 page)
9 June 1995New director appointed (2 pages)
9 June 1995New director appointed (2 pages)
9 June 1995Director resigned;new director appointed (2 pages)
9 June 1995Secretary resigned;new secretary appointed (2 pages)
17 May 1995Company name changed city financial developments limi ted\certificate issued on 18/05/95 (4 pages)
4 May 1995Incorporation (30 pages)