About

Registered Number: 04856505
Date of Incorporation: 05/08/2003 (20 years and 8 months ago)
Company Status: Dissolved
Date of Dissolution: 28/01/2020 (4 years and 3 months ago)
Registered Address: 1 High Street, Lymington, SO41 9AA,

 

George Kidner Auctioneers & Valuers Ltd was registered on 05 August 2003 and has its registered office in Lymington, it has a status of "Dissolved". There is only one director listed for this business in the Companies House registry. We don't know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
REEVES, Andrew Simon 05 August 2003 26 March 2019 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 28 January 2020
GAZ1(A) - First notification of strike-off in London Gazette) 12 November 2019
DS01 - Striking off application by a company 05 November 2019
AA - Annual Accounts 19 September 2019
CS01 - N/A 17 August 2019
AD01 - Change of registered office address 17 August 2019
AA01 - Change of accounting reference date 04 April 2019
TM01 - Termination of appointment of director 04 April 2019
TM02 - Termination of appointment of secretary 04 April 2019
CS01 - N/A 15 August 2018
AA - Annual Accounts 31 May 2018
CS01 - N/A 18 August 2017
AA - Annual Accounts 06 June 2017
CS01 - N/A 11 August 2016
AA - Annual Accounts 06 June 2016
AR01 - Annual Return 24 August 2015
AA - Annual Accounts 03 June 2015
AR01 - Annual Return 11 September 2014
AA - Annual Accounts 04 June 2014
AR01 - Annual Return 01 September 2013
AA - Annual Accounts 24 May 2013
AR01 - Annual Return 07 August 2012
AA - Annual Accounts 30 May 2012
AR01 - Annual Return 08 August 2011
AA - Annual Accounts 31 May 2011
AR01 - Annual Return 13 August 2010
CH01 - Change of particulars for director 13 August 2010
CH01 - Change of particulars for director 13 August 2010
AA - Annual Accounts 19 March 2010
363a - Annual Return 06 August 2009
AA - Annual Accounts 21 May 2009
363a - Annual Return 26 August 2008
AAMD - Amended Accounts 16 June 2008
AA - Annual Accounts 15 May 2008
363a - Annual Return 28 September 2007
AA - Annual Accounts 18 June 2007
363a - Annual Return 13 September 2006
AA - Annual Accounts 04 July 2006
363a - Annual Return 24 August 2005
288a - Notice of appointment of directors or secretaries 29 July 2005
AA - Annual Accounts 08 June 2005
287 - Change in situation or address of Registered Office 08 February 2005
288b - Notice of resignation of directors or secretaries 08 February 2005
288b - Notice of resignation of directors or secretaries 08 February 2005
363s - Annual Return 07 September 2004
395 - Particulars of a mortgage or charge 07 October 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 August 2003
288a - Notice of appointment of directors or secretaries 21 August 2003
288a - Notice of appointment of directors or secretaries 21 August 2003
288a - Notice of appointment of directors or secretaries 21 August 2003
287 - Change in situation or address of Registered Office 21 August 2003
288b - Notice of resignation of directors or secretaries 21 August 2003
288b - Notice of resignation of directors or secretaries 21 August 2003
NEWINC - New incorporation documents 05 August 2003

Mortgages & Charges

Description Date Status Charge by
Debenture 29 September 2003 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.