Company NameKindbatch Limited
DirectorsRichard John Albon and Brian John Wrigglesworth
Company StatusDissolved
Company Number02707018
CategoryPrivate Limited Company
Incorporation Date14 April 1992(32 years ago)

Business Activity

Section CManufacturing
SIC 3614Manufacture of other furniture
SIC 31090Manufacture of other furniture

Directors

Director NameRichard John Albon
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed07 May 1992(3 weeks, 2 days after company formation)
Appointment Duration31 years, 12 months
RoleTechnical Director
Correspondence Address35 Carradale
Orton Brimbles
Peterborough
Cambridgeshire
PE2 5XQ
Director NameBrian John Wrigglesworth
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed07 May 1992(3 weeks, 2 days after company formation)
Appointment Duration31 years, 12 months
RoleProduction Director
Correspondence Address26 Caldbeck Close
Gunthorpe
Peterborough
Cambridgeshire
PE4 7NF
Secretary NameRichard John Albon
NationalityBritish
StatusCurrent
Appointed07 May 1992(3 weeks, 2 days after company formation)
Appointment Duration31 years, 12 months
RoleTechnical Director
Correspondence Address35 Carradale
Orton Brimbles
Peterborough
Cambridgeshire
PE2 5XQ
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed14 April 1992(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed14 April 1992(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address4 Charterhouse Square
London
EC1M 6EN
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 August

Filing History

6 August 1998Dissolved (1 page)
6 May 1998Liquidators statement of receipts and payments (5 pages)
6 May 1998Return of final meeting in a creditors' voluntary winding up (4 pages)
28 April 1998Liquidators statement of receipts and payments (5 pages)
7 November 1997Liquidators statement of receipts and payments (5 pages)
19 May 1997Liquidators statement of receipts and payments (5 pages)
5 November 1996Liquidators statement of receipts and payments (5 pages)
1 May 1996Liquidators statement of receipts and payments (3 pages)
25 October 1995Liquidators statement of receipts and payments (6 pages)
27 April 1995Liquidators statement of receipts and payments (6 pages)