Company NameKirkwood Custom (Design & Construction) Limited
Company StatusDissolved
Company Number01121379
CategoryPrivate Limited Company
Incorporation Date5 July 1973(50 years, 10 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings
Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Directors

Director NameMr Nicholas Roy Norden
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed25 April 1992(18 years, 9 months after company formation)
Appointment Duration32 years
RoleArchitect
Country of ResidenceEngland
Correspondence Address17-19 Dartmouth Park Avenue
London
NW5 1JL
Director NameMr George Smith
Date of BirthJune 1928 (Born 95 years ago)
NationalityBritish
StatusCurrent
Appointed25 April 1992(18 years, 9 months after company formation)
Appointment Duration32 years
RoleBuilder
Correspondence Address61 Glenbervie Drive
Leigh On Sea
Essex
SS9 3JT
Secretary NameMrs Elspeth Norden
NationalityBritish
StatusCurrent
Appointed25 April 1992(18 years, 9 months after company formation)
Appointment Duration32 years
RoleCompany Director
Correspondence Address17-19 Dartmouth Park Avenue
London
NW5 1JL
Director NameRobert George Smith
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed30 November 1995(22 years, 5 months after company formation)
Appointment Duration28 years, 5 months
RoleBuilder/Cd
Correspondence Address46 Crownhill Road
Woodford Green
Essex
IG8 8JG

Location

Registered AddressIveco Ford House
Station Road
Watford
WD1 1TG
RegionEast of England
ConstituencyWatford
CountyHertfordshire
WardCentral
Built Up AreaGreater London

Accounts

Latest Accounts30 November 1994 (29 years, 5 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 November

Filing History

23 August 2000Liquidators statement of receipts and payments (5 pages)
23 August 2000Liquidators statement of receipts and payments (5 pages)
23 August 2000Return of final meeting in a creditors' voluntary winding up (4 pages)
24 January 2000Liquidators statement of receipts and payments (5 pages)
30 June 1999Liquidators statement of receipts and payments (5 pages)
6 January 1999Liquidators statement of receipts and payments (5 pages)
17 July 1998Liquidators statement of receipts and payments (6 pages)
12 January 1998Liquidators statement of receipts and payments (5 pages)
21 January 1997Appointment of a voluntary liquidator (1 page)
21 January 1997Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
31 December 1996Registered office changed on 31/12/96 from: 2ND floor northern rock house 88-98 college road harrow middlesex HA1 1DJ (1 page)
7 May 1996Return made up to 25/04/96; full list of members (6 pages)
14 April 1996New director appointed (2 pages)
14 April 1996Accounts for a small company made up to 30 November 1994 (7 pages)
25 July 1995Return made up to 25/04/95; no change of members (4 pages)