Company NameKontite U.K. Limited
Company StatusDissolved
Company Number02730401
CategoryPrivate Limited Company
Incorporation Date10 July 1992(31 years, 9 months ago)

Business Activity

Section CManufacturing
SIC 2745Other non-ferrous metal production
SIC 24450Other non-ferrous metal production
SIC 2751Casting of iron
SIC 24510Casting of iron

Directors

Director NamePeter John Rigby
Date of BirthAugust 1940 (Born 83 years ago)
NationalityBritish
StatusCurrent
Appointed14 July 1992(4 days after company formation)
Appointment Duration31 years, 9 months
RoleCompany Director
Correspondence AddressLenner House
Beamsley
Skipton
North Yorkshire
BD23 6HJ
Director NameRichard Edward Cota
Date of BirthJuly 1935 (Born 88 years ago)
NationalityAmerican
StatusCurrent
Appointed27 October 1992(3 months, 2 weeks after company formation)
Appointment Duration31 years, 6 months
RolePresident Of Continental Indus
Correspondence Address4426 East 67th Street
Apartment 96
Tulsa
Oklahoma 74136
United States
Director NameJohn Matthew McLoone
Date of BirthNovember 1942 (Born 81 years ago)
NationalityAmerican
StatusCurrent
Appointed01 October 1993(1 year, 2 months after company formation)
Appointment Duration30 years, 7 months
RoleCompany Director
Correspondence Address11 Tobys Lane
New Canaan
Connecticut
06840
Secretary NamePaul Edward Dixon
NationalityAmerican
StatusCurrent
Appointed01 October 1993(1 year, 2 months after company formation)
Appointment Duration30 years, 7 months
RoleCompany Director
Correspondence Address65 Pound Ridge Road
Bedford Ny 10506
New York Usa
Foreign
Director NameMiss Jill Madeleine Kennedy
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed10 July 1992(same day as company formation)
RoleCompany Director
Correspondence Address73 Gordon Road
Harborne
Birmingham
West Midlands
B17 9HA
Secretary NameMichael John Aidan Harris
NationalityBritish
StatusResigned
Appointed10 July 1992(same day as company formation)
RoleCompany Director
Correspondence AddressOwls Retreat
5 Wyre Hill
Bewdley
Worcestershire
DY12 2UE
Director NameMr Judson Coleman Cole
Date of BirthApril 1938 (Born 86 years ago)
NationalityAmerican
StatusResigned
Appointed14 July 1992(4 days after company formation)
Appointment Duration3 months, 2 weeks (resigned 27 October 1992)
RoleCompany Director
Correspondence Address1718 East 25th
Tucsa
Oklahoma
Foreign
Director NameGeorge Patrick Ekern
Date of BirthJune 1931 (Born 92 years ago)
NationalityAmerican
StatusResigned
Appointed14 July 1992(4 days after company formation)
Appointment Duration1 year, 2 months (resigned 01 October 1993)
RoleLawyer
Correspondence Address6 Hunt Road
Darien
Connecticut 06820
United States
Director NameClifford Spencer Turner
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed14 July 1992(4 days after company formation)
Appointment Duration2 years, 9 months (resigned 26 April 1995)
RoleCompany Director
Correspondence Address3 Greenway
Horwich
Bolton
Greater Manchester
BL6 6RP
Secretary NameGeorge Patrick Ekern
NationalityAmerican
StatusResigned
Appointed14 July 1992(4 days after company formation)
Appointment Duration1 year, 2 months (resigned 01 October 1993)
RoleLawyer
Correspondence Address6 Hunt Road
Darien
Connecticut 06820
United States

Location

Registered Address1 The Embankment
Neville Street
Leeds
LS1 4DW
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address Matches8 other UK companies use this postal address

Accounts

Latest Accounts31 December 1994 (29 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

10 January 1998Dissolved (1 page)
10 October 1997Return of final meeting in a members' voluntary winding up (3 pages)
10 October 1997Liquidators statement of receipts and payments (5 pages)
12 November 1996Registered office changed on 12/11/96 from: 2 windsor court clarence drive harrogate north yorkshire HG1 2PW (1 page)
5 November 1996Appointment of a voluntary liquidator (1 page)
5 November 1996Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
5 November 1996Declaration of solvency (9 pages)
14 August 1996Return made up to 10/07/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
19 September 1995Director resigned (2 pages)
12 September 1995Return made up to 10/07/95; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
12 July 1995Full accounts made up to 31 December 1994 (16 pages)
4 April 1995Registered office changed on 04/04/95 from: unit 3 pullman court lever street bolton lancashire BL2 1HL (1 page)