Company NameKivroy Limited
Company StatusDissolved
Company Number02473369
CategoryPrivate Limited Company
Incorporation Date22 February 1990(34 years, 2 months ago)
Previous NameYorvik Refrigeration And Air Conditioning Limited

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMr Andrew Robin Dunlop
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed06 February 1992(1 year, 11 months after company formation)
Appointment Duration32 years, 2 months
RoleEngineer
Country of ResidenceEngland
Correspondence Address190 York Road
Haxby
York
North Yorkshire
YO3 3EX
Director NameAndrew Gordon Johnson
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed06 February 1992(1 year, 11 months after company formation)
Appointment Duration32 years, 2 months
RoleEngineer
Correspondence Address51 Riverside Walk
Strensall
York
North Yorkshire
YO3 5RZ
Director NamePatricia Martin Johnson
Date of BirthNovember 1935 (Born 88 years ago)
NationalityBritish
StatusCurrent
Appointed06 February 1992(1 year, 11 months after company formation)
Appointment Duration32 years, 2 months
RoleSecretary
Correspondence Address19 Oak Tree Close
Strensall
York
North Yorkshire
YO3 5TE
Secretary NameAndrew Gordon Johnson
NationalityBritish
StatusCurrent
Appointed06 February 1992(1 year, 11 months after company formation)
Appointment Duration32 years, 2 months
RoleCompany Director
Correspondence Address51 Riverside Walk
Strensall
York
North Yorkshire
YO3 5RZ

Location

Registered AddressArthur Andersen
1 City Square
Leeds
LS1 2AL
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Financials

Year2014
Net Worth£17,298
Current Liabilities£179,952

Accounts

Latest Accounts31 March 1994 (30 years, 1 month ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

2 November 2001Dissolved (1 page)
2 August 2001Liquidators statement of receipts and payments (5 pages)
2 August 2001Return of final meeting in a creditors' voluntary winding up (4 pages)
12 March 2001Liquidators statement of receipts and payments (5 pages)
14 September 2000Liquidators statement of receipts and payments (5 pages)
13 March 2000Liquidators statement of receipts and payments (5 pages)
9 September 1999Liquidators statement of receipts and payments (5 pages)
11 March 1999Liquidators statement of receipts and payments (5 pages)
26 August 1998Liquidators statement of receipts and payments (5 pages)
28 April 1998Registered office changed on 28/04/98 from: arthur anderson st pauls house park square leeds LS1 2PJ (1 page)
25 February 1998Liquidators statement of receipts and payments (5 pages)
25 February 1997Liquidators statement of receipts and payments (5 pages)
2 September 1996Liquidators statement of receipts and payments (5 pages)
27 February 1996Liquidators statement of receipts and payments (11 pages)
2 November 1995Company name changed yorvik refrigeration and air con ditioning LIMITED\certificate issued on 03/11/95 (6 pages)
7 March 1995Registered office changed on 07/03/95 from: 109 moor lane strensall york YO3 5UE (1 page)