Company NameKingsfield Engineering Limited
DirectorsAmanda Edmeades and Michael Charles Edmeades
Company StatusDissolved
Company Number02138653
CategoryPrivate Limited Company
Incorporation Date8 June 1987(36 years, 11 months ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMrs Amanda Edmeades
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed12 February 1991(3 years, 8 months after company formation)
Appointment Duration33 years, 2 months
RoleSecretary
Correspondence AddressOld Firs White Post Lane
Meopham
Gravesend
Kent
DA13 0TJ
Director NameMr Michael Charles Edmeades
Date of BirthJune 1942 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed12 February 1991(3 years, 8 months after company formation)
Appointment Duration33 years, 2 months
RoleEngineer
Correspondence AddressOld Firs White Post Lane
Meopham
Gravesend
Kent
DA13 0TJ
Secretary NameMrs Amanda Edmeades
NationalityBritish
StatusCurrent
Appointed12 February 1991(3 years, 8 months after company formation)
Appointment Duration33 years, 2 months
RoleCompany Director
Correspondence AddressOld Firs White Post Lane
Meopham
Gravesend
Kent
DA13 0TJ

Location

Registered AddressGreat Central House
Great Central Avenue
South Ruislip
HA4 6TS
RegionLondon
ConstituencyUxbridge and South Ruislip
CountyGreater London
WardSouth Ruislip
Built Up AreaGreater London

Accounts

Latest Accounts31 October 1995 (28 years, 6 months ago)
Accounts CategorySmall
Accounts Year End31 October

Filing History

6 October 1999Dissolved (1 page)
8 July 1999Liquidators statement of receipts and payments (5 pages)
6 July 1999Return of final meeting in a creditors' voluntary winding up (4 pages)
26 November 1998Liquidators statement of receipts and payments (5 pages)
27 May 1998Liquidators statement of receipts and payments (5 pages)
19 November 1997Liquidators statement of receipts and payments (5 pages)
22 May 1997Liquidators statement of receipts and payments (6 pages)
16 January 1997Declaration of satisfaction of mortgage/charge (1 page)
24 May 1996Appointment of a voluntary liquidator (1 page)
24 May 1996Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(2 pages)
24 May 1996Notice of Constitution of Liquidation Committee (2 pages)
17 April 1996Registered office changed on 17/04/96 from: dewlands estate london road stone, kent DA2 6AS (1 page)
21 March 1996Accounts for a small company made up to 31 October 1995 (7 pages)
22 March 1995Return made up to 14/03/95; no change of members (4 pages)