Company NameK.F.V. Limited
Company StatusDissolved
Company Number02848332
CategoryPrivate Limited Company
Incorporation Date26 August 1993(30 years, 7 months ago)
Dissolution Date13 May 1997 (26 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Directors

Director NameHaydn Walter Thompson
Date of BirthMay 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed26 October 1993(2 months after company formation)
Appointment Duration3 years, 6 months (closed 13 May 1997)
RoleConsulting Structural Engineer
Correspondence Address7 Abercorn Road
Smithills
Bolton
Lancashire
BL1 6LF
Director NameJanet Elizabeth Thompson
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed26 October 1993(2 months after company formation)
Appointment Duration3 years, 6 months (closed 13 May 1997)
RoleConsulting Structural Engineer
Correspondence Address7 Abercorn Road
Smithills
Bolton
Lancashire
BL1 6LF
Secretary NameJanet Elizabeth Thompson
NationalityBritish
StatusClosed
Appointed26 October 1993(2 months after company formation)
Appointment Duration3 years, 6 months (closed 13 May 1997)
RoleConsulting Structural Engineer
Correspondence Address7 Abercorn Road
Smithills
Bolton
Lancashire
BL1 6LF
Director NameBarry Thompson
Date of BirthMay 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1993(1 month after company formation)
Appointment Duration3 weeks, 4 days (resigned 26 October 1993)
RoleCompany Director
Correspondence Address2 Abbey Walk
Penwortham
Preston
PR1 9BE
Secretary NameJohn William Bothamley
NationalityBritish
StatusResigned
Appointed01 October 1993(1 month after company formation)
Appointment Duration3 weeks, 4 days (resigned 26 October 1993)
RoleCompany Director
Correspondence Address63 Chorley New Road
Horwich
Bolton
Lancashire
BL6 7QA
Director NameSpencer Company Formations (Delaware) Inc (Corporation)
StatusResigned
Appointed26 August 1993(same day as company formation)
Correspondence Address25 Greystone Manor
Lewes
Delaware
19958
Director NameSpencer Company Formations Limited (Corporation)
StatusResigned
Appointed26 August 1993(same day as company formation)
Correspondence AddressScorpio House 102 Sydney Street
Chelsea
London
SW3 6NJ
Secretary NameSpencer Company Formations Limited (Corporation)
StatusResigned
Appointed26 August 1993(same day as company formation)
Correspondence AddressScorpio House 102 Sydney Street
Chelsea
London
SW3 6NJ

Location

Registered AddressRegency House
45-49 Chorley New Road
Bolton
Lancashire
BL1 4QR
RegionNorth West
ConstituencyBolton North East
CountyGreater Manchester
WardHalliwell
Built Up AreaGreater Manchester
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts31 August 1996 (27 years, 7 months ago)
Accounts CategorySmall
Accounts Year End31 August

Filing History

13 May 1997Final Gazette dissolved via voluntary strike-off (1 page)
21 January 1997First Gazette notice for voluntary strike-off (1 page)
19 November 1996Application for striking-off (1 page)
19 November 1996Accounts for a small company made up to 31 August 1996 (6 pages)
25 September 1996Return made up to 26/08/96; no change of members
  • 363(287) ‐ Registered office changed on 25/09/96
(4 pages)
7 September 1995Return made up to 26/08/95; no change of members (4 pages)
8 June 1995Accounts for a small company made up to 31 August 1994 (4 pages)