Company NameKimbell Contractors Group Limited
DirectorsDavid Shaw Kidd and Douglas Muir Matthew
Company StatusDissolved
Company Number02723052
CategoryPrivate Limited Company
Incorporation Date15 June 1992(31 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameDavid Shaw Kidd
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed08 December 1992(5 months, 3 weeks after company formation)
Appointment Duration31 years, 4 months
RoleEngineer
Correspondence Address242 Fulbridge Road
Paston
Peterborough
Cambridgeshire
PE4 6SN
Secretary NameDavid Shaw Kidd
NationalityBritish
StatusCurrent
Appointed08 December 1992(5 months, 3 weeks after company formation)
Appointment Duration31 years, 4 months
RoleEngineer
Correspondence Address242 Fulbridge Road
Paston
Peterborough
Cambridgeshire
PE4 6SN
Director NameMr Douglas Muir Matthew
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed17 February 1993(8 months, 1 week after company formation)
Appointment Duration31 years, 2 months
RoleAccountant
Country of ResidenceEngland
Correspondence Address39 Exeter Gardens
Stamford
Lincolnshire
PE9 2RN
Director NameMartin Heaney Goldie
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed08 December 1992(5 months, 3 weeks after company formation)
Appointment Duration1 year, 6 months (resigned 14 June 1994)
RoleCompany Director
Correspondence AddressSuite 297 Central Chambers
109 Hope Street
Glasgow
G2 6LL
Scotland
Secretary NameMr Douglas Muir Matthew
NationalityBritish
StatusResigned
Appointed17 February 1993(8 months, 1 week after company formation)
Appointment Duration1 year, 5 months (resigned 03 August 1994)
RoleAccountant
Country of ResidenceEngland
Correspondence Address39 Exeter Gardens
Stamford
Lincolnshire
PE9 2RN
Director NameJordans (Scotland) Limited (Corporation)
StatusResigned
Appointed15 June 1992(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed15 June 1992(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Location

Registered Address18 Sapcote Trading Centre
Dudden Hill Lane
London
NW10 2DH
RegionLondon
ConstituencyBrent Central
CountyGreater London
WardDudden Hill
Built Up AreaGreater London

Accounts

Latest Accounts31 August 1993 (30 years, 7 months ago)
Accounts CategoryGroup
Accounts Year End31 August

Filing History

29 July 1997Dissolved (1 page)
29 April 1997Return of final meeting in a creditors' voluntary winding up (3 pages)
14 January 1997Liquidators statement of receipts and payments (5 pages)
9 July 1996Liquidators statement of receipts and payments (5 pages)
28 June 1995Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(2 pages)
28 June 1995Appointment of a voluntary liquidator (2 pages)
20 June 1995Registered office changed on 20/06/95 from: humfrey lane boughton northampton NN2 8RH (1 page)