Company NameKingsway Bau (Contractors) Limited
Company StatusDissolved
Company Number02609727
CategoryPrivate Limited Company
Incorporation Date13 May 1991(32 years, 11 months ago)
Dissolution Date8 December 1998 (25 years, 4 months ago)

Business Activity

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

Directors

Director NameMr Richard Bove
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed04 June 1991(3 weeks, 1 day after company formation)
Appointment Duration7 years, 6 months (closed 08 December 1998)
RoleCompany Director
Correspondence Address71 Hemmons Road
Longsight
Manchester
Lancashire
M12 5ST
Secretary NameJean Bove
NationalityBritish
StatusClosed
Appointed18 May 1995(4 years after company formation)
Appointment Duration3 years, 6 months (closed 08 December 1998)
RoleCompany Director
Correspondence Address31 Ollier Avenue
Longsight
Manchester
M12 5SU
Director NameMr Peter John Whittaker
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed04 June 1991(3 weeks, 1 day after company formation)
Appointment Duration1 year, 10 months (resigned 14 April 1993)
RoleCompany Director
Correspondence Address6 Elsdon Road
Longsight
Manchester
Lancashire
M13 0TG
Secretary NameMr Peter John Whittaker
NationalityBritish
StatusResigned
Appointed04 June 1991(3 weeks, 1 day after company formation)
Appointment Duration1 year, 10 months (resigned 14 April 1993)
RoleCompany Director
Correspondence Address6 Elsdon Road
Longsight
Manchester
Lancashire
M13 0TG
Secretary NameJohn Edward Hampson
NationalityBritish
StatusResigned
Appointed14 April 1993(1 year, 11 months after company formation)
Appointment Duration1 year, 8 months (resigned 03 January 1995)
RoleJoiner
Correspondence Address102 Micfoil Drive
Eastbourne
East Sussex
Secretary NameDavid Bove
NationalityBritish
StatusResigned
Appointed03 January 1995(3 years, 7 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 18 May 1995)
RoleCompany Director
Correspondence Address31 Ollier Avenue
Longsight
Manchester
M12 5SU
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed13 May 1991(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed13 May 1991(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address349 Bury Old Road
Prestwich
Manchester
M25 5PU
RegionNorth West
ConstituencyBury South
CountyGreater Manchester
WardHolyrood
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 May 1994 (29 years, 11 months ago)
Accounts CategorySmall
Accounts Year End31 May

Filing History

8 December 1998Final Gazette dissolved via compulsory strike-off (1 page)
18 August 1998First Gazette notice for compulsory strike-off (1 page)
11 September 1996Return made up to 13/05/96; full list of members (6 pages)
3 July 1995Accounts for a small company made up to 31 May 1994 (8 pages)
7 June 1995Secretary resigned;new secretary appointed (2 pages)
23 May 1995Return made up to 13/05/95; no change of members (4 pages)