Company NameK Herbert Limited
Company StatusDissolved
Company Number03967098
CategoryPrivate Limited Company
Incorporation Date7 April 2000(24 years ago)
Dissolution Date12 May 2009 (14 years, 11 months ago)
Previous NameChesters Of Chester Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5147Wholesale of other household goods
SIC 46499Wholesale of household goods (other than musical instruments) n.e.c

Directors

Director NameMr Keith Herbert
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed07 April 2000(same day as company formation)
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence Address19 Regency Court
Mickle Trafford
Chester
Cheshire
CH2 4QH
Wales
Secretary NameMrs Jennifer Lynne Herbert
NationalityBritish
StatusClosed
Appointed07 April 2000(same day as company formation)
RoleCompany Director
Correspondence Address19 Regency Court
Mickle Trafford
Chester
Cheshire
CH2 4QH
Wales
Director NameChristopher Buckley
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed16 June 2000(2 months, 1 week after company formation)
Appointment Duration8 months, 2 weeks (resigned 28 February 2001)
RoleCompany Director
Correspondence Address6 Eliot Close
Ewloe
Deeside
Clwyd
CH5 3TW
Wales
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed07 April 2000(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address33 Chester Road West
Queensferry
Deeside
Flintshire
CH5 1SA
Wales
ConstituencyAlyn and Deeside
ParishQueensferry
WardQueensferry
Built Up AreaBuckley
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts30 April 2007 (17 years ago)
Accounts CategoryDormant
Accounts Year End30 April

Filing History

12 May 2009Final Gazette dissolved via voluntary strike-off (1 page)
20 January 2009First Gazette notice for voluntary strike-off (1 page)
25 November 2008Application for striking-off (2 pages)
12 November 2008Registered office changed on 12/11/2008 from 139 red bank road bispham blackpool lancashire FY2 9HZ (1 page)
1 May 2008Return made up to 07/04/08; full list of members (3 pages)
28 June 2007Accounts for a dormant company made up to 30 April 2007 (7 pages)
2 May 2007Return made up to 07/04/07; full list of members (2 pages)
16 January 2007Total exemption full accounts made up to 30 April 2006 (6 pages)
12 May 2006Return made up to 07/04/06; full list of members (2 pages)
12 August 2005Total exemption full accounts made up to 30 April 2005 (7 pages)
29 March 2005Registered office changed on 29/03/05 from: 288/290 church street blackpool lancashire FY1 3QA (1 page)
10 November 2004Total exemption full accounts made up to 30 April 2004 (7 pages)
16 April 2004Return made up to 07/04/04; full list of members (6 pages)
28 February 2004Total exemption full accounts made up to 30 April 2003 (7 pages)
8 April 2003Return made up to 07/04/03; full list of members (6 pages)
10 March 2003Total exemption full accounts made up to 30 April 2002 (7 pages)
12 April 2002Return made up to 07/04/02; full list of members (6 pages)
29 November 2001Total exemption full accounts made up to 30 April 2001 (6 pages)
25 April 2001Return made up to 07/04/01; full list of members (6 pages)
9 March 2001Director resigned (1 page)
9 November 2000Resolutions
  • ELRES ‐ Elective resolution
(1 page)
9 November 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
11 July 2000New director appointed (2 pages)
21 June 2000Ad 16/06/00--------- £ si 3@1=3 £ ic 1/4 (2 pages)
7 April 2000Incorporation (15 pages)
7 April 2000Secretary resigned (1 page)