KAY HOCKMAN & PATT LIMITED

Register to unlock more data on OkredoRegister

KAY HOCKMAN & PATT LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

00898424

Incorporation date

17/02/1967

Size

Dormant

Classification

-

Contacts

Registered address

Registered address

5 Old Broad Street, London EC2N 1ADCopy
copy info iconCopy
See on map
Latest events (Record since 22/10/1983)
dot icon24/01/2012
Final Gazette dissolved via voluntary strike-off
dot icon11/10/2011
First Gazette notice for voluntary strike-off
dot icon27/09/2011
Application to strike the company off the register
dot icon11/08/2011
Termination of appointment of Ian Richardson as a director
dot icon12/05/2011
Annual return made up to 2011-04-23 with full list of shareholders
dot icon18/04/2011
Termination of appointment of Ian Story as a director
dot icon09/03/2011
Appointment of Martin Keith Tyler as a director
dot icon14/10/2010
Director's details changed for Mr Ian Graham Story on 2010-10-06
dot icon23/09/2010
Accounts for a dormant company made up to 2009-12-31
dot icon12/05/2010
Annual return made up to 2010-04-23 with full list of shareholders
dot icon26/04/2010
Director's details changed for Ian Stuart Richardson on 2010-04-23
dot icon26/04/2010
Secretary's details changed for Jeremy Peter Small on 2010-04-23
dot icon27/07/2009
Return made up to 30/06/09; full list of members
dot icon20/07/2009
Location of register of members
dot icon14/05/2009
Appointment Terminated Secretary verghese thanangadan
dot icon14/05/2009
Appointment Terminated Director verghese thanangadan
dot icon14/05/2009
Registered office changed on 14/05/2009 from weston house 246 high holborn london WC1V 7EX
dot icon14/05/2009
Director appointed ian stuart richardson
dot icon14/05/2009
Secretary appointed jeremy peter small
dot icon22/04/2009
Accounts made up to 2008-12-31
dot icon02/10/2008
Accounts made up to 2007-12-31
dot icon24/09/2008
Director's Change of Particulars / ian story / 23/09/2008 / HouseName/Number was: , now: cerrito; Street was: 171 edge lane, now: north main street; Area was: thornhill, now: ; Post Town was: dewsbury, now: aberford; Post Code was: WF12 0HA, now: LS25 3AW
dot icon30/07/2008
Return made up to 30/06/08; full list of members
dot icon22/07/2008
Director appointed ian graham story
dot icon02/07/2008
Appointment Terminated Director geoffrey bradford
dot icon20/02/2008
New director appointed
dot icon20/02/2008
Director resigned
dot icon17/10/2007
Accounts made up to 2006-12-31
dot icon27/07/2007
Return made up to 30/06/07; full list of members
dot icon24/10/2006
Accounts made up to 2005-12-31
dot icon27/07/2006
Return made up to 30/06/06; full list of members
dot icon14/12/2005
Return made up to 17/10/05; full list of members
dot icon04/11/2005
Accounts made up to 2004-12-31
dot icon18/11/2004
Return made up to 17/10/04; full list of members
dot icon22/09/2004
Accounts made up to 2003-12-31
dot icon31/01/2004
Location of register of members
dot icon31/01/2004
Location - directors service contracts and memoranda
dot icon31/01/2004
Registered office changed on 31/01/04 from: 51 lincolns inn fields london WC2A 3LZ
dot icon31/01/2004
Location of register of directors' interests
dot icon30/01/2004
Return made up to 17/10/03; full list of members
dot icon04/11/2003
Accounts made up to 2002-12-31
dot icon13/02/2003
Return made up to 17/10/02; full list of members
dot icon13/02/2003
Director's particulars changed
dot icon12/02/2003
Director's particulars changed
dot icon22/10/2002
Full accounts made up to 2001-12-31
dot icon28/06/2002
Accounting reference date extended from 30/12/02 to 31/12/02
dot icon03/05/2002
Director resigned
dot icon16/11/2001
Return made up to 17/10/01; full list of members
dot icon19/10/2001
Full accounts made up to 2000-12-31
dot icon02/01/2001
Certificate of change of name
dot icon27/10/2000
Return made up to 17/10/00; full list of members
dot icon06/10/2000
Full accounts made up to 1999-12-31
dot icon23/06/2000
New director appointed
dot icon23/06/2000
Director resigned
dot icon21/12/1999
Secretary resigned
dot icon21/12/1999
New secretary appointed
dot icon16/11/1999
Return made up to 17/10/99; full list of members
dot icon16/11/1999
Director's particulars changed
dot icon12/05/1999
Full accounts made up to 1998-12-31
dot icon09/03/1999
Certificate of change of name
dot icon08/12/1998
Accounting reference date extended from 30/06/98 to 30/12/98
dot icon23/10/1998
Return made up to 17/10/98; full list of members
dot icon12/05/1998
Director resigned
dot icon20/03/1998
Registered office changed on 20/03/98 from: regina house 124 finchley road london NU3
dot icon20/03/1998
Director resigned
dot icon20/03/1998
New director appointed
dot icon20/03/1998
Secretary resigned
dot icon20/03/1998
New director appointed
dot icon20/03/1998
New secretary appointed
dot icon19/03/1998
Declaration of satisfaction of mortgage/charge
dot icon27/02/1998
Full accounts made up to 1997-06-30
dot icon04/11/1997
Return made up to 17/10/97; full list of members
dot icon14/11/1996
Full accounts made up to 1996-06-30
dot icon22/10/1996
Return made up to 17/10/96; full list of members
dot icon24/01/1996
Director resigned
dot icon05/01/1996
Full accounts made up to 1995-06-30
dot icon07/11/1995
Secretary's particulars changed
dot icon23/10/1995
Return made up to 17/10/95; full list of members
dot icon03/11/1994
Return made up to 17/10/94; full list of members
dot icon14/09/1994
Full accounts made up to 1994-06-30
dot icon28/02/1994
Director's particulars changed
dot icon17/12/1993
Accounts for a small company made up to 1993-06-30
dot icon10/11/1993
Return made up to 17/10/93; full list of members
dot icon28/04/1993
Particulars of mortgage/charge
dot icon03/11/1992
Return made up to 17/10/92; full list of members
dot icon29/10/1992
Accounts for a small company made up to 1992-06-30
dot icon22/07/1992
Director resigned;new director appointed
dot icon15/11/1991
Return made up to 17/10/91; full list of members
dot icon25/10/1991
Accounts for a small company made up to 1991-06-30
dot icon10/10/1991
Secretary resigned;new secretary appointed;new director appointed
dot icon15/02/1991
Accounts for a small company made up to 1990-06-30
dot icon15/02/1991
Return made up to 01/11/90; full list of members
dot icon21/12/1989
Accounts for a small company made up to 1989-06-30
dot icon21/12/1989
Return made up to 17/10/89; full list of members
dot icon04/11/1988
Accounts for a small company made up to 1988-06-30
dot icon04/11/1988
Return made up to 05/10/88; full list of members
dot icon20/01/1988
Particulars of contract relating to shares
dot icon20/01/1988
Wd 29/12/87 ad 06/11/87--------- £ si 900@1=900 £ ic 100/1000
dot icon20/01/1988
Resolutions
dot icon20/01/1988
Resolutions
dot icon20/01/1988
Resolutions
dot icon20/01/1988
Nc inc already adjusted
dot icon18/12/1987
Memorandum and Articles of Association
dot icon07/10/1987
Accounts for a small company made up to 1987-06-30
dot icon07/10/1987
Return made up to 08/09/87; full list of members
dot icon23/01/1987
Return made up to 29/10/86; full list of members
dot icon19/01/1987
Accounts for a small company made up to 1986-06-30
dot icon22/10/1983
Accounts made up to 1982-06-30

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2009
dot iconLast change occurred
31/12/2009

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2009
dot iconNext account date
31/12/2010
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bradford, Geoffrey Charles
Director
12/03/1998 - 30/06/2008
30
Loft, Richard Norman
Director
25/04/2000 - 31/12/2001
3
Story, Ian Graham
Director
30/06/2008 - 08/04/2011
207
Blackham, Christopher Layton
Director
12/03/1998 - 25/01/2008
47
Richardson, Ian Stuart
Director
30/04/2009 - 08/08/2011
27

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About KAY HOCKMAN & PATT LIMITED

KAY HOCKMAN & PATT LIMITED is an(a) Dissolved company incorporated on 17/02/1967 with the registered office located at 5 Old Broad Street, London EC2N 1AD. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of KAY HOCKMAN & PATT LIMITED?

toggle

KAY HOCKMAN & PATT LIMITED is currently Dissolved. It was registered on 17/02/1967 and dissolved on 24/01/2012.

Where is KAY HOCKMAN & PATT LIMITED located?

toggle

KAY HOCKMAN & PATT LIMITED is registered at 5 Old Broad Street, London EC2N 1AD.

What is the latest filing for KAY HOCKMAN & PATT LIMITED?

toggle

The latest filing was on 24/01/2012: Final Gazette dissolved via voluntary strike-off.