Dissolved
Dissolved 2015-11-17
Company Information for REWARD FORMWORK LIMITED
LONDON, UNITED KINGDOM, WC1X,
|
Company Registration Number
![]() Private Limited Company
Dissolved Dissolved 2015-11-17 |
Company Name | ||
---|---|---|
REWARD FORMWORK LIMITED | ||
Legal Registered Office | ||
LONDON UNITED KINGDOM | ||
Previous Names | ||
|
Company Number | 09026846 | |
---|---|---|
Date formed | 2014-05-07 | |
Country | UNITED KINGDOM | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | ||
Date Dissolved | 2015-11-17 | |
Type of accounts | NO ACCOUNTS FILED |
Last Datalog update: | 2016-02-11 07:54:38 |
Companies House |
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
PATRICK CHRISTOPHER HARRINGTON |
||
VINCENT MC LOUGHLIN |
||
ANNE MARIE MCGANN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
PATRICK JOHN HARRINGTON |
Director | ||
FINBARR KIERAN CURTIN |
Director | ||
DANIEL ST GUILLAUME |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
SLIPFORM LIMITED | Director | 2015-12-22 | CURRENT | 2015-11-06 | Active | |
HPC FRAMES LIMITED | Director | 2015-11-05 | CURRENT | 2015-11-05 | Active - Proposal to Strike off | |
P.C. HARRINGTON FORMWORK LIMITED | Director | 2014-10-02 | CURRENT | 2014-05-07 | Dissolved 2015-11-17 | |
HEVILIFTS LIMITED | Director | 2009-09-16 | CURRENT | 2009-09-16 | Active - Proposal to Strike off | |
HARRINGTON GROUP LIMITED | Director | 2008-12-06 | CURRENT | 2008-12-05 | Active | |
CRYSTAL FORMWORK LIMITED | Director | 2006-10-05 | CURRENT | 2006-10-04 | Liquidation | |
P.C. HARRINGTON LIMITED | Director | 2002-05-17 | CURRENT | 2002-05-17 | Active | |
STRUCTURAL SYSTEMS (UK) LIMITED | Director | 2001-11-14 | CURRENT | 2001-02-13 | Liquidation | |
SLIPFORM INTERNATIONAL LIMITED | Director | 2001-04-06 | CURRENT | 2001-04-06 | Liquidation | |
P.C. HARRINGTON HOLDINGS LIMITED | Director | 1991-11-28 | CURRENT | 1991-10-21 | Active | |
P.C. HARRINGTON CONTRACTORS LIMITED | Director | 1991-09-23 | CURRENT | 1979-12-05 | Liquidation | |
P.C. HARRINGTON HOLDINGS LIMITED | Director | 2009-10-31 | CURRENT | 1991-10-21 | Active | |
HARRINGTON GROUP LIMITED | Director | 2008-12-06 | CURRENT | 2008-12-05 | Active | |
P.C. HARRINGTON CONTRACTORS LIMITED | Director | 2005-11-20 | CURRENT | 1979-12-05 | Liquidation | |
P.C. HARRINGTON LIMITED | Director | 2003-03-28 | CURRENT | 2002-05-17 | Active | |
SLIPFORM INTERNATIONAL LIMITED | Director | 2001-04-06 | CURRENT | 2001-04-06 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
GAZ2(A) | FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF | |
GAZ1(A) | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF | |
DS01 | APPLICATION FOR STRIKING-OFF | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PATRICK HARRINGTON | |
SH01 | 02/10/14 STATEMENT OF CAPITAL GBP 100 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR VINCENT MC LOUGHLIN / 04/11/2014 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR PATRICK JOHN HARRINGTON / 04/11/2014 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR PATRICK CHRISTOPHER HARRINGTON / 04/11/2014 | |
SH01 | 02/10/14 STATEMENT OF CAPITAL GBP 100 | |
AP01 | DIRECTOR APPOINTED MR PATRICK CHRISTOPHER HARRINGTON | |
AP01 | DIRECTOR APPOINTED MR PATRICK JOHN HARRINGTON | |
AP01 | DIRECTOR APPOINTED MR VINCENT MC LOUGHLIN | |
LATEST SOC | 08/10/14 STATEMENT OF CAPITAL;GBP 99 | |
SH01 | 02/10/14 STATEMENT OF CAPITAL GBP 99 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR FINBARR CURTIN | |
AP01 | DIRECTOR APPOINTED MRS ANNE MARIE MCGANN | |
RES15 | CHANGE OF NAME 02/10/2014 | |
CERTNM | COMPANY NAME CHANGED REWARD SHIELD LIMITED CERTIFICATE ISSUED ON 02/10/14 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DANIEL ST GUILLAUME | |
AP01 | DIRECTOR APPOINTED MR FINBARR KIERAN CURTIN | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max |
This shows the max and average number of mortgages for companies with the same SIC code of None Supplied
The top companies supplying to UK government with the same SIC code (None Supplied) as REWARD FORMWORK LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |