KIDDE HOLDINGS LIMITED
Overview
Company Name | KIDDE HOLDINGS LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 04053915 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of KIDDE HOLDINGS LIMITED?
- Other business support service activities n.e.c. (82990) / Administrative and support service activities
Where is KIDDE HOLDINGS LIMITED located?
Registered Office Address | 1st Floor, Ash House Littleton Road TW15 1TZ Ashford Middlesex England |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of KIDDE HOLDINGS LIMITED?
Company Name | From | Until |
---|---|---|
KIDDE INVESTMENTS LIMITED | Sep 27, 2000 | Sep 27, 2000 |
TRUSHELFCO (NO.2713) LIMITED | Aug 16, 2000 | Aug 16, 2000 |
What are the latest accounts for KIDDE HOLDINGS LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2015 |
What are the latest filings for KIDDE HOLDINGS LIMITED?
Date | Description | Document | Type | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||||||
Registered office address changed from Mathisen Way Colnbrook Slough Berkshire SL3 0HB to 1st Floor, Ash House Littleton Road Ashford Middlesex TW15 1TZ on Sep 27, 2017 | 1 pages | AD01 | ||||||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||||||
Confirmation statement made on Apr 30, 2017 with updates | 5 pages | CS01 | ||||||||||||||
Statement of capital following an allotment of shares on Mar 23, 2017
| 4 pages | SH01 | ||||||||||||||
legacy | 1 pages | SH20 | ||||||||||||||
Statement of capital on Mar 29, 2017
| 3 pages | SH19 | ||||||||||||||
legacy | 1 pages | CAP-SS | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Full accounts made up to Dec 31, 2015 | 27 pages | AA | ||||||||||||||
Termination of appointment of Robert William Sadler as a secretary on Jun 08, 2016 | 1 pages | TM02 | ||||||||||||||
Termination of appointment of Robert William Sadler as a director on Jun 08, 2016 | 1 pages | TM01 | ||||||||||||||
Appointment of Robert Sloss as a secretary on Jun 08, 2016 | 2 pages | AP03 | ||||||||||||||
Appointment of Laura Wilcock as a secretary on Jun 08, 2016 | 2 pages | AP03 | ||||||||||||||
Annual return made up to Apr 30, 2016 with full list of shareholders | 5 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Secretary's details changed for Mr Robert William Sadler on May 04, 2016 | 1 pages | CH03 | ||||||||||||||
Director's details changed for Mr Robert William Sadler on May 04, 2016 | 2 pages | CH01 | ||||||||||||||
Full accounts made up to Dec 31, 2014 | 15 pages | AA | ||||||||||||||
Annual return made up to Apr 30, 2015 with full list of shareholders | 5 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Director's details changed for Chubb Management Services Limited on Apr 30, 2015 | 1 pages | CH02 | ||||||||||||||
Appointment of Mr Neil Andrew Vincent Gregor Macgregor as a director on Sep 25, 2014 | 2 pages | AP01 | ||||||||||||||
Full accounts made up to Dec 31, 2013 | 15 pages | AA | ||||||||||||||
Annual return made up to Apr 30, 2014 with full list of shareholders | 5 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Who are the officers of KIDDE HOLDINGS LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
SLOSS, Robert | Secretary | Littleton Road TW15 1TZ Ashford 1st Floor, Ash House Middlesex England | 208937320001 | |||||||||||
WILCOCK, Laura | Secretary | Littleton Road TW15 1TZ Ashford 1st Floor, Ash House Middlesex England | 208936300001 | |||||||||||
GREGOR MACGREGOR, Neil Andrew Vincent | Director | Littleton Road TW15 1TZ Ashford 1st Floor, Ash House Middlesex England | United Kingdom | British | Accounting And Controls Manager | 152237360001 | ||||||||
SLOSS, Robert John | Director | Littleton Road TW15 1TZ Ashford 1st Floor, Ash House Middlesex England | England | British | Solicitor | 126014090002 | ||||||||
CHUBB MANAGEMENT SERVICES LIMITED | Director | Mathisen Way Colnbrook SL3 0HB Slough Utc England |
| 6125640010 | ||||||||||
HORNBUCKLE, Steven Colin | Secretary | Flat 13 Arthurs Close Emersons Green BS16 7JB Bristol | British | Chartered Secretary | 73547870003 | |||||||||
QUINLAN, Diane | Secretary | 11 Derwent Yard Derwent Road Ealing W5 4TW London | British | 72165000002 | ||||||||||
SADLER, Robert William | Secretary | Mathisen Way Colnbrook SL3 0HB Slough Berkshire | English | 107127030001 | ||||||||||
STRATTON, Malcolm | Secretary | White Rose Grange Hollington Road Stubwood ST14 5HY Uttoxeter Staffordshire | British | 30601260002 | ||||||||||
WILLIAMSON, Paul | Secretary | 39 Avondale Road TW15 3HP Ashford Middlesex | British | 47507900003 | ||||||||||
TRUSEC LIMITED | Nominee Secretary | 35 Basinghall Street EC2V 5DB London | 900007200001 | |||||||||||
BOXELL, Timothy Sean | Director | 36 Alleyn Road Dulwich SE21 8AL London | England | British | Solicitor | 91084770001 | ||||||||
BYRNE, Dean Andrew | Director | 1 Cearn Way CR5 2LH Coulsdon Surrey | United Kingdom | English | Corporate Treasurer | 73875150001 | ||||||||
HARGREAVES, John Phillip | Director | Glebe House Blakes Lane Hare Hatch RG10 9TD Reading Berkshire | England | British | Accountant | 61108330005 | ||||||||
HORNBUCKLE, Steven Colin | Director | Flat 13 Arthurs Close Emersons Green BS16 7JB Bristol | British | Chartered Secretary | 73547870003 | |||||||||
MURPHY, Frances Mary | Director | Eldon Road W8 5PT London 19 | England | British | Solicitor | 70307030001 | ||||||||
QUINLAN, Diane | Director | 11 Derwent Yard Derwent Road Ealing W5 4TW London | British | Chartered Secretary | 72165000002 | |||||||||
ROWE, Drusilla Charlotte Jane | Nominee Director | Flat E 13 Saint Georges Drive SW1V 4DJ London | British | 900010990001 | ||||||||||
SADLER, Robert William | Director | Mathisen Way Colnbrook SL3 0HB Slough Berkshire | England | English | Solicitor | 107127030001 | ||||||||
ZUERCHER, Eleanor Jane | Nominee Director | 14 St Mary's Court Tingewick MK18 4RE Buckingham Bucks | British | 900019290001 | ||||||||||
KIDDE CORPORATE SERVICES LIMITED | Director | Mathisen Way Colnbrook SL3 0HB Slough Berkshire | 84484120001 | |||||||||||
KIDDE NOMINEES LIMITED | Director | Mathisen Way Colnbrook SL3 0HB Slough Berkshire | 76303180001 | |||||||||||
WESTMINSTER SECURITIES LIMITED | Director | Pentagon House Sir Frank Whittle Road DE21 4XA Derby | 33480800001 | |||||||||||
WILLIAMS MANAGEMENT SERVICES LIMITED | Director | Pentagon House Sir Frank Whittle Road DE21 4XA Derby Derbyshire | 6125640001 |
What are the latest statements on persons with significant control for KIDDE HOLDINGS LIMITED?
Notified On | Ceased On | Statement |
---|---|---|
Apr 30, 2017 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0