Kimberworth
Rotherham
S Yorks
S61 1PU
Secretary Name | Elaine Marshall |
---|---|
Nationality | British |
Status | Current |
Appointed | 22 October 1993(2 months, 1 week after company formation) |
Appointment Duration | 30 years, 6 months |
Role | Secretary |
Correspondence Address | 86 Richmond Park Avenue Kimberworth Rotherham South Yorkshire S61 2JG |
Director Name | Lufmer Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 August 1993(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Borehamwood Hertfordshire WD6 3EW |
Secretary Name | Semken Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 August 1993(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Borehamwood Hertfordshire WD6 3EW |
Registered Address | Pricewaterhousecoopers 9 Bond Court Leeds West Yorkshire LS1 2SN |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 October 1996 (27 years, 6 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 October |
30 July 2001 | Dissolved (1 page) |
---|---|
2 May 2001 | Registered office changed on 02/05/01 from: benson house 33 wellington street leeds west yorkshire LS1 4JP (1 page) |
30 April 2001 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
30 April 2001 | Liquidators statement of receipts and payments (6 pages) |
20 October 2000 | Liquidators statement of receipts and payments (6 pages) |
16 August 2000 | Appointment of a voluntary liquidator (1 page) |
16 August 2000 | O/C - replacement of liquidator (8 pages) |
27 April 2000 | Liquidators statement of receipts and payments (6 pages) |
16 November 1999 | Liquidators statement of receipts and payments (6 pages) |
28 April 1999 | Liquidators statement of receipts and payments (6 pages) |
27 April 1998 | Statement of affairs (8 pages) |
27 April 1998 | Appointment of a voluntary liquidator (1 page) |
27 April 1998 | Resolutions
|
9 September 1997 | Return made up to 16/08/97; full list of members (6 pages) |
1 September 1997 | Full accounts made up to 31 October 1996 (12 pages) |
19 December 1996 | Particulars of mortgage/charge (4 pages) |
22 August 1996 | Return made up to 16/08/96; no change of members (4 pages) |
11 February 1996 | Full accounts made up to 31 October 1995 (14 pages) |
19 September 1995 | Full accounts made up to 31 October 1994 (12 pages) |