KEN GIRVAN PRINTERS LIMITED
NORTHAMPTON

Hellopages » Northamptonshire » Northampton » NN5 5LF

Company number 05153802
Status Liquidation
Incorporation Date 15 June 2004
Company Type Private Limited Company
Address 100 ST. JAMES ROAD, NORTHAMPTON, ENGLAND, NN5 5LF
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration forty events have happened. The last three records are Liquidators statement of receipts and payments to 19 May 2016; Statement of affairs with form 4.19; Appointment of a voluntary liquidator. The most likely internet sites of KEN GIRVAN PRINTERS LIMITED are www.kengirvanprinters.co.uk, and www.ken-girvan-printers.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and four months. Ken Girvan Printers Limited is a Private Limited Company. The company registration number is 05153802. Ken Girvan Printers Limited has been working since 15 June 2004. The present status of the company is Liquidation. The registered address of Ken Girvan Printers Limited is 100 St James Road Northampton England Nn5 5lf. . GIRVAN, Doreen Ann is a Secretary of the company. GIRVAN, Doreen Ann is a Director of the company. GIRVAN, Kenneth is a Director of the company. Nominee Secretary WHITE ROSE FORMATIONS LIMITED has been resigned. Director HUNTER, Robert William has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
GIRVAN, Doreen Ann
Appointed Date: 16 June 2004

Director
GIRVAN, Doreen Ann
Appointed Date: 15 June 2004
81 years old

Director
GIRVAN, Kenneth
Appointed Date: 15 June 2004
78 years old

Resigned Directors

Nominee Secretary
WHITE ROSE FORMATIONS LIMITED
Resigned: 16 June 2004
Appointed Date: 15 June 2004

Director
HUNTER, Robert William
Resigned: 26 September 2011
Appointed Date: 21 June 2005
65 years old

KEN GIRVAN PRINTERS LIMITED Events

21 Jul 2016
Liquidators statement of receipts and payments to 19 May 2016
08 Jun 2015
Statement of affairs with form 4.19
08 Jun 2015
Appointment of a voluntary liquidator
08 Jun 2015
Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-05-20
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-05-20

27 Apr 2015
Registered office address changed from 90 Peterborough Road Farcet Peterborough PE7 3BN to 100 St. James Road Northampton NN5 5LF on 27 April 2015
...
... and 30 more events
14 Oct 2004
Particulars of mortgage/charge
14 Oct 2004
Accounting reference date shortened from 30/06/05 to 31/03/05
22 Jun 2004
Secretary resigned
22 Jun 2004
New secretary appointed
15 Jun 2004
Incorporation

KEN GIRVAN PRINTERS LIMITED Charges

21 April 2008
Chattels mortgage
Delivered: 23 April 2008
Status: Satisfied on 10 November 2010
Persons entitled: Hsbc Asset Finance (UK) Limited & Hsbc Equipment Finance (UK) Limited
Description: All and singular the chattels plant machinery and things…
13 October 2004
Debenture
Delivered: 14 October 2004
Status: Satisfied on 22 December 2010
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…