Company NameVelvet Construction Ltd.
Company StatusDissolved
Company Number03590049
CategoryPrivate Limited Company
Incorporation Date30 June 1998(25 years, 10 months ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.
SIC 4534Other building installation
SIC 43210Electrical installation
SIC 4545Other building completion
SIC 43390Other building completion and finishing
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Emmett Anthony Glynn
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1998(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address24 Bridge Road
Weybridge
Surrey
KT13 8XT
Secretary NameHelen Hillary Glynn
NationalityBritish
StatusResigned
Appointed30 June 1998(same day as company formation)
RoleCredit Manager
Correspondence Address24 Bridge Road
Weybridge
Surrey
KT13 8XT
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed30 June 1998(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed30 June 1998(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressMulberry House
53 Churh Street
Weybridge
Surrey
KT13 8DJ
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardWeybridge Riverside
Built Up AreaGreater London

Financials

Year2014
Turnover£138,286
Gross Profit£86,469
Net Worth-£5,239
Cash£31,030
Current Liabilities£68,766

Accounts

Latest Accounts30 June 2000 (23 years, 9 months ago)
Accounts CategoryFull
Accounts Year End30 June

Filing History

10 August 2004Dissolved (1 page)
10 May 2004Return of final meeting in a creditors' voluntary winding up (3 pages)
2 February 2004Secretary resigned (1 page)
2 February 2004Director resigned (1 page)
14 August 2003Registered office changed on 14/08/03 from: velvet construction LIMITED 6-8 underwood street london N1 7JQ (1 page)
29 July 2003Statement of affairs (5 pages)
29 July 2003Appointment of a voluntary liquidator (1 page)
29 July 2003Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
8 April 2002Return made up to 30/06/01; full list of members
  • 363(287) ‐ Registered office changed on 08/04/02
(6 pages)
12 December 2000Full accounts made up to 30 June 2000 (12 pages)
1 December 2000Registered office changed on 01/12/00 from: 6-8 underwood street london N1 7JQ (1 page)
20 July 2000Return made up to 30/06/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
22 June 2000Full accounts made up to 30 June 1999 (9 pages)
20 October 1999Return made up to 30/06/99; full list of members (6 pages)
3 July 1998New secretary appointed (2 pages)
3 July 1998New director appointed (2 pages)
3 July 1998Director resigned (1 page)
3 July 1998Secretary resigned (1 page)
30 June 1998Incorporation (20 pages)