Company NameContract Profile Limited
DirectorDouglas John Keen
Company StatusDissolved
Company Number02503517
CategoryPrivate Limited Company
Incorporation Date18 May 1990(33 years, 11 months ago)

Business Activity

Section FConstruction
SIC 4543Floor and wall covering
SIC 43330Floor and wall covering

Directors

Director NameDouglas John Keen
Date of BirthApril 1942 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed18 May 1991(1 year after company formation)
Appointment Duration32 years, 11 months
RoleCompany Director
Correspondence Address9 Carlbury Close
St Albans
Hertfordshire
AL1 5DR
Secretary NameBridie Elizabeth Kirby
NationalityBritish
StatusCurrent
Appointed18 May 1991(1 year after company formation)
Appointment Duration32 years, 11 months
RoleCompany Director
Correspondence Address36 Postern Green
Enfield
Middlesex
EN2 7DE
Director NameBridie Elizabeth Kirby
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed18 May 1991(1 year after company formation)
Appointment Duration4 years (resigned 31 May 1995)
RoleSecretary
Correspondence Address36 Postern Green
Enfield
Middlesex
EN2 7DE

Location

Registered Address96 High Street
Barnet
Hertfordshire
EN5 5SN
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardHigh Barnet
Built Up AreaGreater London

Accounts

Latest Accounts31 July 1994 (29 years, 8 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 July

Filing History

9 March 2000Dissolved (1 page)
9 December 1999Return of final meeting in a creditors' voluntary winding up (4 pages)
1 December 1999Liquidators statement of receipts and payments (5 pages)
2 June 1999Liquidators statement of receipts and payments (5 pages)
27 November 1998Liquidators statement of receipts and payments (5 pages)
11 June 1998Liquidators statement of receipts and payments (5 pages)
15 December 1997Liquidators statement of receipts and payments (5 pages)
9 June 1997Liquidators statement of receipts and payments (5 pages)
27 November 1995Appointment of a voluntary liquidator (2 pages)
27 November 1995Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(2 pages)
23 November 1995Registered office changed on 23/11/95 from: c/o pearson and co faircross house 116 the parade high street watford hertfordshire WD1 2AX (1 page)
6 June 1995Accounts for a small company made up to 31 July 1994 (10 pages)
25 May 1995Return made up to 18/05/95; no change of members (4 pages)