Company NameKindler Aquatics Limited
DirectorJoseph Kindler
Company StatusDissolved
Company Number02774586
CategoryPrivate Limited Company
Incorporation Date17 December 1992(31 years, 3 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameJoseph Kindler
Date of BirthFebruary 1937 (Born 87 years ago)
NationalityBritish
StatusCurrent
Appointed22 December 1992(5 days after company formation)
Appointment Duration31 years, 3 months
RoleCompany Director
Correspondence AddressTudor Lodge Sly Corner
Lee Common
Great Missenden
Buckinghamshire
HP16 9LD
Secretary NamePauline Joyce Horwood
NationalityBritish
StatusCurrent
Appointed22 December 1992(5 days after company formation)
Appointment Duration31 years, 3 months
RoleCompany Director
Correspondence Address74a Church Lane
Mill End
Rickmansworth
Hertfordshire
WD3 2HE
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed17 December 1992(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed17 December 1992(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered Address3-5 Rickmansworth Road
Watford
Hertfordshire
WD1 7JH
RegionEast of England
ConstituencyWatford
CountyHertfordshire
WardPark
Built Up AreaGreater London

Accounts

Latest Accounts31 December 1993 (30 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

13 January 1998Dissolved (1 page)
13 October 1997Liquidators statement of receipts and payments (5 pages)
13 October 1997Return of final meeting in a creditors' voluntary winding up (4 pages)
3 July 1997Liquidators statement of receipts and payments (5 pages)
27 December 1996Liquidators statement of receipts and payments (5 pages)
4 January 1996Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
4 January 1996Appointment of a voluntary liquidator (1 page)
8 December 1995Registered office changed on 08/12/95 from: c/o gordon jeffreys & co turret house station road amersham bucks (1 page)