Company NameKingwood Construction (UK) Limited
DirectorsPhilip Patrick Hand and James William Rush
Company StatusDissolved
Company Number04154904
CategoryPrivate Limited Company
Incorporation Date6 February 2001(23 years, 2 months ago)
Previous NameParkcroft Limited

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NamePhilip Patrick Hand
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed06 February 2001(same day as company formation)
RoleBuilding
Correspondence Address37 Templemere
Weybridge
Surrey
KT13 9PA
Director NameMr James William Rush
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed06 February 2001(same day as company formation)
RoleBuilding
Country of ResidenceEngland
Correspondence Address7 Westbury Lodge Close
Pinner
Middlesex
HA5 3FG
Secretary NameMr James William Rush
NationalityBritish
StatusCurrent
Appointed06 February 2001(same day as company formation)
RoleBuilding
Country of ResidenceEngland
Correspondence Address7 Westbury Lodge Close
Pinner
Middlesex
HA5 3FG
Director NameHanover Directors Limited (Corporation)
StatusResigned
Appointed06 February 2001(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Bristol
BS8 2XN
Secretary NameHCS Secretarial Limited (Corporation)
StatusResigned
Appointed06 February 2001(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
BS8 2XN

Location

Registered Address9 High Street
Elstree
WD6 3BY
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
ParishElstree and Borehamwood
WardElstree
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 January

Filing History

2 January 2004Dissolved (1 page)
2 October 2003Return of final meeting in a creditors' voluntary winding up (3 pages)
17 July 2003Liquidators statement of receipts and payments (5 pages)
22 July 2002Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
22 July 2002Appointment of a voluntary liquidator (1 page)
4 July 2002Registered office changed on 04/07/02 from: 7 westbury lodge close pinner middlesex HA5 3FG (1 page)
25 April 2002Accounting reference date shortened from 28/02/02 to 31/01/02 (1 page)
4 March 2002Return made up to 06/02/02; full list of members (6 pages)
23 May 2001New secretary appointed;new director appointed (2 pages)
23 May 2001Registered office changed on 23/05/01 from: 7 westbury lodge close pinner nr harrow middlesex HA5 3FG (1 page)
23 May 2001New director appointed (2 pages)
14 February 2001Registered office changed on 14/02/01 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)
14 February 2001Secretary resigned (1 page)
14 February 2001Director resigned (1 page)
6 February 2001Incorporation (7 pages)