Company NameAttractive Contracts Limited
DirectorsThomas John Harris and David Charles Salter
Company StatusDissolved
Company Number02490702
CategoryPrivate Limited Company
Incorporation Date9 April 1990(34 years ago)

Business Activity

Section CManufacturing
SIC 2222Printing not elsewhere classified
SIC 18129Printing n.e.c.

Directors

Director NameMr Thomas John Harris
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed09 April 1992(2 years after company formation)
Appointment Duration32 years
RolePlatemaker
Correspondence AddressHitherfield Brasted Lane
Knockholt
Sevenoaks
Kent
TN14 7PJ
Director NameDavid Charles Salter
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed09 April 1992(2 years after company formation)
Appointment Duration32 years
RoleAccountant
Correspondence Address26 Leyfield
Worcester Park
Surrey
KT4 7LS
Secretary NameBarry Charles Ellis
NationalityBritish
StatusCurrent
Appointed09 April 1992(2 years after company formation)
Appointment Duration32 years
RoleCompany Director
Correspondence Address23 Kilmartin Avenue
Norbury
London
SW16 4RE

Location

Registered AddressSidcup House
12/18 Station Road
Sidcup
Kent
DA15 7EX
RegionLondon
ConstituencyOld Bexley and Sidcup
CountyGreater London
WardSidcup
Built Up AreaGreater London

Accounts

Latest Accounts31 March 1992 (32 years, 1 month ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

17 January 1998Dissolved (1 page)
17 October 1997Return of final meeting in a creditors' voluntary winding up (4 pages)
17 October 1997Liquidators statement of receipts and payments (5 pages)
10 September 1997Liquidators statement of receipts and payments (5 pages)
19 February 1997Liquidators statement of receipts and payments (5 pages)
12 November 1996Registered office changed on 12/11/96 from: 142-148 main road sidcup kent DA14 6NZ (1 page)
15 October 1996Receiver's abstract of receipts and payments (2 pages)
15 October 1996Receiver's abstract of receipts and payments (2 pages)
4 October 1996Receiver ceasing to act (1 page)
2 September 1996Liquidators statement of receipts and payments (5 pages)
5 September 1995Appointment of a voluntary liquidator (2 pages)
5 September 1995Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(2 pages)
24 July 1995Registered office changed on 24/07/95 from: 234 southchurch road southend on sea essex SS1 2EG (1 page)