KV PROCESS CONTROLS LIMITED

Register to unlock more data on OkredoRegister

KV PROCESS CONTROLS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04182362

Incorporation date

19/03/2001

Size

Full

Contacts

Registered address

Registered address

Parker House, 55 Maylands Avenue, Hemel Hempstead, Hertfordshire HP2 4SJCopy
copy info iconCopy
See on map
Latest events (Record since 19/03/2001)
dot icon11/04/2013
Final Gazette dissolved following liquidation
dot icon11/01/2013
Return of final meeting in a members' voluntary winding up
dot icon13/06/2012
Liquidators' statement of receipts and payments to 2012-04-08
dot icon15/06/2011
Liquidators' statement of receipts and payments to 2011-04-08
dot icon12/01/2011
Insolvency court order
dot icon12/01/2011
Appointment of a voluntary liquidator
dot icon20/04/2010
Declaration of solvency
dot icon20/04/2010
Appointment of a voluntary liquidator
dot icon20/04/2010
Appointment of a voluntary liquidator
dot icon20/04/2010
Resolutions
dot icon01/04/2010
Annual return made up to 2010-03-19 with full list of shareholders
dot icon29/03/2010
Register(s) moved to registered inspection location
dot icon29/03/2010
Register(s) moved to registered inspection location
dot icon29/03/2010
Register(s) moved to registered inspection location
dot icon29/03/2010
Register(s) moved to registered inspection location
dot icon29/03/2010
Register(s) moved to registered inspection location
dot icon29/03/2010
Register(s) moved to registered inspection location
dot icon29/03/2010
Register inspection address has been changed
dot icon23/06/2009
Full accounts made up to 2008-06-30
dot icon27/03/2009
Return made up to 19/03/09; full list of members
dot icon01/05/2008
Return made up to 19/03/08; full list of members
dot icon01/05/2008
Location of register of members
dot icon01/05/2008
Location of register of members
dot icon22/04/2008
Director appointed graham mark ellinor
dot icon22/04/2008
Secretary appointed graham mark ellinor
dot icon22/04/2008
Appointment Terminated Secretary ian molyneux
dot icon17/04/2008
Appointment Terminated Director ronald arthur
dot icon08/11/2007
New secretary appointed;new director appointed
dot icon08/11/2007
Auditor's resignation
dot icon08/11/2007
New director appointed
dot icon08/11/2007
New director appointed
dot icon08/11/2007
Registered office changed on 08/11/07 from: mazars LLP, sovereign court witan gate central milton keynes buckinghamshire MK9 2HP
dot icon08/11/2007
Accounting reference date extended from 30/04/08 to 30/06/08
dot icon08/11/2007
Director resigned
dot icon08/11/2007
Secretary resigned;director resigned
dot icon01/10/2007
Full accounts made up to 2007-04-30
dot icon21/09/2007
Declaration of satisfaction of mortgage/charge
dot icon21/09/2007
Declaration of satisfaction of mortgage/charge
dot icon17/05/2007
Return made up to 19/03/07; full list of members
dot icon08/03/2007
Full accounts made up to 2006-04-30
dot icon08/12/2006
Director's particulars changed
dot icon21/03/2006
Return made up to 19/03/06; full list of members
dot icon21/03/2006
Registered office changed on 21/03/06 from: mazars sovereign court witan gate central milton keynes buckinghamshire MK9 2HP
dot icon08/03/2006
Particulars of mortgage/charge
dot icon08/03/2006
Particulars of mortgage/charge
dot icon03/03/2006
Full accounts made up to 2005-04-30
dot icon17/06/2005
Full accounts made up to 2004-04-30
dot icon07/04/2005
Return made up to 19/03/05; full list of members
dot icon04/03/2005
Delivery ext'd 3 mth 30/04/04
dot icon04/05/2004
Return made up to 19/03/04; full list of members
dot icon30/03/2004
Director resigned
dot icon03/03/2004
Full accounts made up to 2003-04-30
dot icon23/09/2003
New secretary appointed
dot icon23/09/2003
Secretary resigned
dot icon10/07/2003
Secretary resigned
dot icon10/07/2003
New secretary appointed
dot icon10/07/2003
Registered office changed on 10/07/03 from: 1 telford way luton bedfordshire LU1 1HT
dot icon08/05/2003
Director's particulars changed
dot icon17/04/2003
Return made up to 19/03/03; full list of members
dot icon04/03/2003
Full accounts made up to 2002-04-30
dot icon01/05/2002
Return made up to 19/03/02; full list of members
dot icon12/02/2002
Accounting reference date extended from 31/03/02 to 30/04/02
dot icon01/06/2001
New director appointed
dot icon01/06/2001
New director appointed
dot icon30/04/2001
Registered office changed on 30/04/01 from: ternion court 264-268 upper fourth street milton keynes buckinghamshire MK9 1DP
dot icon30/04/2001
New secretary appointed
dot icon30/04/2001
New director appointed
dot icon30/04/2001
Secretary resigned
dot icon30/04/2001
Director resigned
dot icon19/03/2001
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/06/2008
dot iconLast change occurred
30/06/2008

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/06/2008
dot iconNext account date
30/06/2009
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ellinor, Graham Mark
Director
06/04/2008 - Present
135
Molyneux, Ian
Director
01/11/2007 - Present
90
ALDBURY SECRETARIES LIMITED
Nominee Secretary
19/03/2001 - 19/03/2001
1286
ALDBURY DIRECTORS LIMITED
Nominee Director
19/03/2001 - 19/03/2001
793
Parsons, Nigel Reginald
Director
01/11/2007 - Present
52

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About KV PROCESS CONTROLS LIMITED

KV PROCESS CONTROLS LIMITED is an(a) Dissolved company incorporated on 19/03/2001 with the registered office located at Parker House, 55 Maylands Avenue, Hemel Hempstead, Hertfordshire HP2 4SJ. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of KV PROCESS CONTROLS LIMITED?

toggle

KV PROCESS CONTROLS LIMITED is currently Dissolved. It was registered on 19/03/2001 and dissolved on 11/04/2013.

Where is KV PROCESS CONTROLS LIMITED located?

toggle

KV PROCESS CONTROLS LIMITED is registered at Parker House, 55 Maylands Avenue, Hemel Hempstead, Hertfordshire HP2 4SJ.

What does KV PROCESS CONTROLS LIMITED do?

toggle

KV PROCESS CONTROLS LIMITED operates in the Manufacture of instruments and appliances for measuring, checking, testing, navigating and other purposes, except industrial process control equipment (33.20 - SIC 2003) sector.

What is the latest filing for KV PROCESS CONTROLS LIMITED?

toggle

The latest filing was on 11/04/2013: Final Gazette dissolved following liquidation.