Kenton
Middlesex
HA3 0RB
Secretary Name | Charles Kilkenny |
---|---|
Nationality | Irish |
Status | Current |
Appointed | 08 October 1992(23 years, 9 months after company formation) |
Appointment Duration | 31 years, 6 months |
Role | Building Contractor |
Correspondence Address | 91 Shaftesbury Avenue Kenton Middlesex HA3 0RB |
Director Name | Patrick Joseph Cooney |
---|---|
Date of Birth | February 1941 (Born 83 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 08 October 1992(23 years, 9 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 30 July 1993) |
Role | Building Contractor |
Correspondence Address | 1 Cross Path Radlett Hertfordshire WD7 8HR |
Director Name | Paul William Forrestal |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 October 1992(23 years, 9 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 31 August 1995) |
Role | Surveyor |
Correspondence Address | 13 Follet Drive Abbots Langley Hertfordshire WD5 0LP |
Director Name | Caroline Ann Cooney |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 23 August 1993(24 years, 7 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 19 December 1997) |
Role | Office Manager |
Correspondence Address | 89 Stratfield Road Borehamwood Hertfordshire WD6 1UQ |
Director Name | Patrick Joseph Cooney |
---|---|
Date of Birth | February 1941 (Born 83 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 16 December 1994(25 years, 11 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 03 July 1997) |
Role | Building Manager |
Correspondence Address | 1 Cross Path Radlett Hertfordshire WD7 8HR |
Registered Address | 151 Sparrows Herne Bushey Heath Hertfordshire WD2 1AQ |
---|---|
Region | East of England |
Constituency | Hertsmere |
County | Hertfordshire |
Ward | Bushey Heath |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£4,817 |
Cash | £10,567 |
Current Liabilities | £264,728 |
Latest Accounts | 31 December 1995 (28 years, 3 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
16 December 2003 | Dissolved (1 page) |
---|---|
16 September 2003 | Liquidators statement of receipts and payments (5 pages) |
16 September 2003 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
25 March 2003 | Liquidators statement of receipts and payments (5 pages) |
1 October 2002 | Liquidators statement of receipts and payments (5 pages) |
4 April 2002 | Liquidators statement of receipts and payments (5 pages) |
9 October 2001 | Liquidators statement of receipts and payments (5 pages) |
11 April 2001 | Liquidators statement of receipts and payments (5 pages) |
13 October 2000 | Liquidators statement of receipts and payments (5 pages) |
13 October 2000 | Liquidators statement of receipts and payments (5 pages) |
28 March 2000 | Liquidators statement of receipts and payments (5 pages) |
1 October 1999 | Liquidators statement of receipts and payments (5 pages) |
29 March 1999 | Liquidators statement of receipts and payments (5 pages) |
31 March 1998 | Resolutions
|
31 March 1998 | Statement of affairs (12 pages) |
31 March 1998 | Appointment of a voluntary liquidator (2 pages) |
6 March 1998 | Company name changed kilkelco construction company li mited\certificate issued on 09/03/98 (2 pages) |
11 January 1998 | Director resigned (1 page) |
27 October 1997 | Return made up to 08/10/97; no change of members (4 pages) |
23 July 1997 | Director resigned (1 page) |
10 July 1997 | Particulars of mortgage/charge (3 pages) |
6 June 1997 | Accounts for a small company made up to 31 December 1995 (8 pages) |
17 October 1996 | Return made up to 08/10/96; full list of members (6 pages) |
25 February 1996 | Return made up to 08/10/94; no change of members (6 pages) |
25 February 1996 | Return made up to 08/10/95; no change of members
|
19 October 1995 | Registered office changed on 19/10/95 from: kilkelco house 90 mill lane west hampstead london NW6 1NL (1 page) |
7 July 1995 | Full accounts made up to 31 December 1993 (12 pages) |
7 July 1995 | Full accounts made up to 31 December 1994 (12 pages) |