Company NameHa & Db Kitchin Developments Limited
Company StatusDissolved
Company Number04420892
CategoryPrivate Limited Company
Incorporation Date19 April 2002(22 years ago)
Dissolution Date20 February 2009 (15 years, 2 months ago)
Previous NameColnfield Construction Limited

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameMr Hugh Anthony Kitchin
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed23 May 2002(1 month after company formation)
Appointment Duration6 years, 9 months (closed 20 February 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Old Manor
Newton Valence
Alton
Hampshire
GU34 3RB
Secretary NameMr Alexander Charles George Kitchin
NationalityBritish
StatusClosed
Appointed23 May 2002(1 month after company formation)
Appointment Duration6 years, 9 months (closed 20 February 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Meadow Cottages
Selborne Road Newton Valence
Alton
Hampshire
GU34 3RL
Director NameChettleburgh's Limited (Corporation)
Date of BirthAugust 1958 (Born 65 years ago)
StatusResigned
Appointed19 April 2002(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB
Secretary NameChettleburghs Secretarial Ltd (Corporation)
StatusResigned
Appointed19 April 2002(same day as company formation)
Correspondence AddressTemple House 20 Holywell Row
London
EC2A 4XH

Location

Registered Address43 Portman Square
London
W1H 6LY
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London

Financials

Year2014
Turnover£147,924
Net Worth£569,708
Cash£346,564
Current Liabilities£183,857

Accounts

Latest Accounts30 April 2007 (17 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Filing History

20 February 2009Final Gazette dissolved via compulsory strike-off (1 page)
20 November 2008Return of final meeting in a members' voluntary winding up (3 pages)
12 December 2007Registered office changed on 12/12/07 from: the barn will hall farm basingstoke road alton hampshire GU34 1QL (1 page)
5 December 2007Appointment of a voluntary liquidator (1 page)
5 December 2007Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
5 December 2007Declaration of solvency (3 pages)
6 November 2007Total exemption full accounts made up to 30 April 2007 (9 pages)
24 April 2007Return made up to 19/04/07; full list of members (2 pages)
2 March 2007Total exemption full accounts made up to 30 April 2006 (9 pages)
26 April 2006Return made up to 19/04/06; full list of members (6 pages)
15 March 2006Total exemption full accounts made up to 30 April 2005 (8 pages)
27 October 2005Registered office changed on 27/10/05 from: longbridge house 3 downing street farnham surrey GU9 7NX (1 page)
9 June 2005Return made up to 19/04/05; full list of members (6 pages)
3 March 2005Total exemption full accounts made up to 30 April 2004 (8 pages)
13 January 2005Registered office changed on 13/01/05 from: longbridge house 3 downing street farnham surrey GU9 7PA (1 page)
23 April 2004Return made up to 19/04/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
19 February 2004Total exemption full accounts made up to 30 April 2003 (8 pages)
11 July 2003Registered office changed on 11/07/03 from: springpark house basing view basingstoke hampshire RG21 2EF (1 page)
15 April 2003Return made up to 19/04/03; full list of members (6 pages)
21 July 2002Ad 24/05/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
28 June 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
28 June 2002£ nc 100/100000 23/05/02 (1 page)
28 June 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
27 June 2002Secretary resigned (1 page)
27 June 2002Director resigned (1 page)
27 June 2002New director appointed (2 pages)
27 June 2002New secretary appointed (2 pages)
27 June 2002Registered office changed on 27/06/02 from: temple house 20 holywell row london EC2A 4XH (1 page)