Company NameK. Harding Building Contractors Ltd
DirectorsKim Harding and Simon Paul Westrop
Company StatusDissolved
Company Number04453144
CategoryPrivate Limited Company
Incorporation Date31 May 2002(21 years, 10 months ago)

Business Activity

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

Directors

Director NameMr Kim Harding
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed27 June 2002(3 weeks, 6 days after company formation)
Appointment Duration21 years, 9 months
RoleCompany Director
Correspondence Address52 Molrams Lane
Chelmsford
Essex
CM2 7AJ
Secretary NameMr Michael Anthony Parker
NationalityBritish
StatusCurrent
Appointed27 June 2002(3 weeks, 6 days after company formation)
Appointment Duration21 years, 9 months
RoleCompany Director
Country of ResidenceU K
Correspondence AddressThe Snuggery Chatham Green
Little Waltham
Chelmsford
CM3 3LG
Director NameSimon Paul Westrop
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed05 August 2002(2 months after company formation)
Appointment Duration21 years, 8 months
RoleCompany Director
Correspondence Address2 Clearwater
Colchester
Essex
CO2 8BU
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed31 May 2002(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed31 May 2002(same day as company formation)
Correspondence Address39a Leicester Road
Salford
M7 4AS

Location

Registered AddressC/O Ideal Corporate Solutions
Ltd Tarleton House
112a-116 Chorley New Road Bolton
Lancashire
BL1 4DH
RegionNorth West
ConstituencyBolton North East
CountyGreater Manchester
WardHalliwell
Built Up AreaGreater Manchester

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 March

Filing History

8 June 2005Dissolved (1 page)
8 March 2005Notice of ceasing to act as a voluntary liquidator (1 page)
8 March 2005Return of final meeting in a creditors' voluntary winding up (3 pages)
8 March 2005Liquidators statement of receipts and payments (5 pages)
15 February 2005Liquidators statement of receipts and payments (5 pages)
12 May 2004Statement of affairs (5 pages)
26 April 2004Crt. Order -change of liquidator (3 pages)
15 April 2004Registered office changed on 15/04/04 from: the snuggery chatham green chelmsford essex CM3 3LG (1 page)
13 April 2004Notice of ceasing to act as a voluntary liquidator (1 page)
13 April 2004Appointment of a voluntary liquidator (1 page)
12 February 2004Appointment of a voluntary liquidator (1 page)
12 February 2004Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
27 August 2003Return made up to 31/05/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
19 September 2002New director appointed (2 pages)
19 August 2002Accounting reference date shortened from 31/05/03 to 31/03/03 (1 page)
21 July 2002Registered office changed on 21/07/02 from: the snuggery, chatham green chelmsford essex CM3 3LG (1 page)
21 July 2002Ad 27/06/02--------- £ si 50@1=50 £ ic 1/51 (2 pages)
21 July 2002New director appointed (2 pages)
21 July 2002New secretary appointed (2 pages)
10 June 2002Director resigned (1 page)
10 June 2002Secretary resigned (1 page)
31 May 2002Incorporation (9 pages)