Company NameContract Kitchen Projects Limited
Company StatusDissolved
Company Number02254508
CategoryPrivate Limited Company
Incorporation Date10 May 1988(35 years, 11 months ago)

Business Activity

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

Directors

Director NameStephen Irvine
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed25 October 1991(3 years, 5 months after company formation)
Appointment Duration32 years, 6 months
RoleCompany Director
Correspondence Address75 Valley Road
Rickmansworth
Hertfordshire
WD3 4BL
Director NameBernard Strawbridge
Date of BirthFebruary 1937 (Born 87 years ago)
NationalityBritish
StatusCurrent
Appointed25 October 1991(3 years, 5 months after company formation)
Appointment Duration32 years, 6 months
RoleKitchen Consultant
Correspondence AddressThe Firs Megg Lane
Chipperfield
Kings Langley
Hertfordshire
WD4 9JN
Director NameDiane Joan Strawbridge
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed25 October 1991(3 years, 5 months after company formation)
Appointment Duration32 years, 6 months
RoleSecretary
Correspondence AddressThe Firs Megg Lane
Chipperfield
Kings Langley
Hertfordshire
WD4 9JN
Secretary NameBernard Strawbridge
NationalityBritish
StatusCurrent
Appointed25 October 1991(3 years, 5 months after company formation)
Appointment Duration32 years, 6 months
RoleCompany Director
Correspondence AddressThe Firs Megg Lane
Chipperfield
Kings Langley
Hertfordshire
WD4 9JN

Location

Registered Address3/5 Rickmansworth Road
Watford
Hertfordshire
WD1 7HG
RegionEast of England
ConstituencyWatford
CountyHertfordshire
WardCentral
Built Up AreaGreater London

Accounts

Latest Accounts31 December 1995 (28 years, 4 months ago)
Accounts CategorySmall
Accounts Year End31 December

Filing History

28 February 2001Dissolved (1 page)
28 November 2000Liquidators statement of receipts and payments (5 pages)
28 November 2000Return of final meeting in a creditors' voluntary winding up (4 pages)
22 June 2000Declaration of satisfaction of mortgage/charge (1 page)
18 May 2000Liquidators statement of receipts and payments (5 pages)
19 November 1999Liquidators statement of receipts and payments (5 pages)
13 May 1999Liquidators statement of receipts and payments (5 pages)
30 April 1998Appointment of a voluntary liquidator (2 pages)
30 April 1998Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
30 April 1998Notice of Constitution of Liquidation Committee (2 pages)
15 April 1998Registered office changed on 15/04/98 from: c/o hillier hopkins st.martin's house 31-35,clarendon road watford, hertfordshire. WD1 1JA (1 page)
29 December 1997Return made up to 25/10/97; no change of members (8 pages)
22 October 1996Return made up to 25/10/96; full list of members (6 pages)
18 October 1996Accounts for a small company made up to 31 December 1995 (6 pages)
26 March 1996Accounts for a small company made up to 31 December 1994 (6 pages)
12 December 1995Return made up to 25/10/94; no change of members (4 pages)