Company NameKristenwood Services Limited
Company StatusDissolved
Company Number02597215
CategoryPrivate Limited Company
Incorporation Date2 April 1991(33 years ago)
Dissolution Date11 November 1997 (26 years, 5 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified
Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Martin T Brown
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed22 May 1991(1 month, 2 weeks after company formation)
Appointment Duration6 years, 5 months (closed 11 November 1997)
RoleAccountant
Correspondence AddressFlat 2 44 Street Lane
Leeds
West Yorkshire
LS8 2ET
Director NamePhilip Robert Cox
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed27 January 1992(10 months after company formation)
Appointment Duration5 years, 9 months (closed 11 November 1997)
RoleFinance Director
Correspondence AddressPyefield House Farm
Dacre
Harrogate
North Yorkshire
HG3 4AD
Director NameMr Richard James Phillips
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed25 September 1992(1 year, 5 months after company formation)
Appointment Duration5 years, 1 month (closed 11 November 1997)
RoleTreasurer
Country of ResidenceEngland
Correspondence AddressHornington Grange
Bolton Percy
York
North Yorkshire
YO5 7AT
Secretary NameNicholas Ian Cooper
NationalityBritish
StatusClosed
Appointed10 November 1994(3 years, 7 months after company formation)
Appointment Duration3 years (closed 11 November 1997)
RoleCompany Director
Correspondence Address7th Floor The Point
37 North Wharf Road
London
W2 1LA
Director NameMr John Ashley Laing Miller
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed22 May 1991(1 month, 2 weeks after company formation)
Appointment Duration1 year, 4 months (resigned 25 September 1992)
RoleSolicitor
Correspondence AddressSt Peters Old Rectory
Kingsmeadows Road
Peebles
EH45 9EN
Scotland
Director NameMr Ronald David Scott
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed22 May 1991(1 month, 2 weeks after company formation)
Appointment Duration8 months, 1 week (resigned 27 January 1992)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHuby Manor
Crag Lane
Huby
West Yorkshire
LS17 0BW
Secretary NameMr Philip Martin White
NationalityEnglish
StatusResigned
Appointed22 May 1991(1 month, 2 weeks after company formation)
Appointment Duration1 year, 4 months (resigned 02 October 1992)
RoleCompany Director
Correspondence Address19 Landseer Avenue
Tingley
Wakefield
West Yorkshire
WF3 1UE
Secretary NameNeil Braithwaite
NationalityBritish
StatusResigned
Appointed02 October 1992(1 year, 6 months after company formation)
Appointment Duration2 years, 1 month (resigned 10 November 1994)
RoleCompany Director
Correspondence Address11 Tadcaster Road
Dringhouses
York
Yorkshire
YO23 3UL
Director NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed02 April 1991(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed02 April 1991(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG

Location

Registered AddressAsda House
Southbank
Great Wilson Street
Leeds
LS11 5AD
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 Accounts27 April 1996 (27 years, 12 months ago)
Accounts CategoryDormant
Accounts Year End30 April

Filing History

11 November 1997Final Gazette dissolved via voluntary strike-off (1 page)
22 July 1997First Gazette notice for voluntary strike-off (1 page)
11 June 1997Application for striking-off (1 page)
8 May 1997Return made up to 02/04/97; full list of members (9 pages)
17 February 1997Accounts for a dormant company made up to 27 April 1996 (4 pages)
19 May 1996Return made up to 02/04/96; no change of members (6 pages)
27 June 1995Accounts for a dormant company made up to 29 April 1995 (4 pages)
18 April 1995Return made up to 02/04/95; full list of members (16 pages)