Company NameP K Marketing Limited
DirectorPaul Kirk
Company StatusDissolved
Company Number02236346
CategoryPrivate Limited Company
Incorporation Date28 March 1988(36 years ago)

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Director NamePaul Kirk
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed28 March 1991(3 years after company formation)
Appointment Duration33 years
RoleCompany Director
Correspondence Address37 Osmund Road
Eckington
Sheffield
South Yorkshire
S31 9ES
Secretary NameMichael Kirk
NationalityBritish
StatusCurrent
Appointed28 March 1991(3 years after company formation)
Appointment Duration33 years
RoleCompany Director
Correspondence Address33 Spruce Rise
Killamarsh
Sheffield
S31 8GQ

Location

Registered AddressPricewaterhousecoopers
9 Bond Court
Leeds
West Yorkshire
LS1 2SN
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts6 April 1993 (30 years, 12 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End06 April

Filing History

20 February 2002Dissolved (1 page)
20 November 2001Return of final meeting in a creditors' voluntary winding up (4 pages)
20 November 2001Liquidators statement of receipts and payments (6 pages)
18 June 2001Liquidators statement of receipts and payments (6 pages)
2 May 2001Registered office changed on 02/05/01 from: benson house 33 wellington street leeds west yorkshire LS1 4JP (1 page)
12 January 2001Liquidators statement of receipts and payments (6 pages)
23 June 2000Liquidators statement of receipts and payments (6 pages)
19 January 2000Liquidators statement of receipts and payments (7 pages)
30 June 1999Liquidators statement of receipts and payments (6 pages)
14 December 1998Liquidators statement of receipts and payments (8 pages)
22 June 1998Liquidators statement of receipts and payments (6 pages)
23 December 1997Liquidators statement of receipts and payments (6 pages)
2 July 1997Liquidators statement of receipts and payments (6 pages)
23 October 1996Registered office changed on 23/10/96 from: cork gully albion court 5 albion place leeds west yorkshire LS1 6JP (1 page)
5 August 1996Notice of completion of voluntary arrangement (2 pages)
5 August 1996Voluntary arrangement supervisor's abstract of receipts and payments to 7 June 1996 (2 pages)
8 July 1996Voluntary arrangement supervisor's abstract of receipts and payments to 26 April 1996 (2 pages)
8 July 1996Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
8 July 1996Appointment of a voluntary liquidator (1 page)
17 June 1996Registered office changed on 17/06/96 from: unit 3 rotherham close norwood industrial estate killamarsh sheffield S31 8JU (1 page)
17 April 1996Return made up to 21/03/96; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
26 March 1996Secretary's particulars changed (1 page)