Company NameS.N. Kilner Limited
Company StatusDissolved
Company Number01784310
CategoryPrivate Limited Company
Incorporation Date19 January 1984(40 years, 3 months ago)
Dissolution Date9 December 1997 (26 years, 4 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5248Other retail specialised stores
SIC 47789Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)

Directors

Director NameMr Orrett Hibertley Hyman
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed01 February 1984(1 week, 6 days after company formation)
Appointment Duration13 years, 10 months (closed 09 December 1997)
RoleDealer In Oriental Arts
Country of ResidenceEngland
Correspondence AddressRoss Mill Cottage Rodley Lane
Leeds
West Yorkshire
LS13 1BG
Secretary NameMr Astley Hibertley Hyman
NationalityBritish
StatusClosed
Appointed30 April 1995(11 years, 3 months after company formation)
Appointment Duration2 years, 7 months (closed 09 December 1997)
RoleCompany Director
Correspondence Address15 Uppermoor Close
Pudsey
West Yorkshire
LS28 8BU
Director NameMr Paul Hugh Campbell
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(6 years, 11 months after company formation)
Appointment Duration2 years, 9 months (resigned 08 October 1993)
RoleCo Director
Correspondence Address34 Allerton Grange Drive
Moortown
Leeds
West Yorkshire
LS17 6LW
Director NameMrs Anne Margaret Hyman
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(6 years, 11 months after company formation)
Appointment Duration2 years, 7 months (resigned 09 August 1993)
RoleCo Director
Correspondence AddressRoss Mill Cottage
Rodley Lane Bramley
Leeds
West Yorks
LS13 1BG
Secretary NameMr Paul Hugh Campbell
NationalityBritish
StatusResigned
Appointed31 December 1990(6 years, 11 months after company formation)
Appointment Duration3 years, 3 months (resigned 11 April 1994)
RoleCompany Director
Correspondence Address19 Boggart Hill
Leeds
West Yorkshire
LS14 1LN
Secretary NamePaulene Elizabeth Thackray
NationalityBritish
StatusResigned
Appointed11 April 1994(10 years, 2 months after company formation)
Appointment Duration1 year (resigned 30 April 1995)
RoleCompany Director
Correspondence Address10 King Alfreds Way
Leeds
LS6 4PX

Location

Registered Address3 Park Square
Leeds
LS1 2NE
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address MatchesOver 30 other UK companies use this postal address

Accounts

Latest Accounts28 February 1995 (29 years, 2 months ago)
Accounts CategoryFull
Accounts Year End28 February

Filing History

9 December 1997Final Gazette dissolved via voluntary strike-off (1 page)
19 August 1997First Gazette notice for voluntary strike-off (1 page)
10 July 1997Application for striking-off (1 page)
24 March 1997Full accounts made up to 28 February 1995 (11 pages)
5 March 1997Return made up to 31/12/96; no change of members
  • 363(287) ‐ Registered office changed on 05/03/97
(4 pages)
5 March 1997Registered office changed on 05/03/97 from: 5-7 new york road leeds LS2 7PJ (1 page)
1 February 1996Return made up to 31/12/95; full list of members (6 pages)
7 August 1995Secretary resigned;new secretary appointed (2 pages)
1 May 1995Accounts for a small company made up to 28 February 1994 (11 pages)