Company NameKingpin Labour Hire Limited
DirectorCarol Tracey Williams
Company StatusDissolved
Company Number02881794
CategoryPrivate Limited Company
Incorporation Date17 December 1993(30 years, 3 months ago)

Business Activity

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

Directors

Secretary NameDeborah Evans
NationalityBritish
StatusCurrent
Appointed02 December 1993
Appointment Duration30 years, 4 months
RoleSecretary
Correspondence AddressKendal Hall Street
Penycae
Wrexham
Clwyd
LL14 2RY
Wales
Director NameCarol Tracey Williams
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed06 March 1995(1 year, 2 months after company formation)
Appointment Duration29 years, 1 month
RoleCompany Director
Correspondence AddressStation House
Lightwood Green, Overton
Wrexham
Clwyd
LL13 0HT
Wales
Director NameCarol Tracey Williams
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed02 December 1993
Appointment Duration4 months, 1 week (resigned 12 April 1994)
RoleCompany Director
Correspondence AddressStation House
Lightwood Green, Overton
Wrexham
Clwyd
LL13 0HT
Wales
Director NamePhilip Trevor Parry
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed11 April 1994(3 months, 3 weeks after company formation)
Appointment Duration10 months, 4 weeks (resigned 06 March 1995)
RoleBuilder
Correspondence Address73 Sontley Road
Wrexham
Clwyd
LL13 7EN
Wales
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed17 December 1993(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed17 December 1993(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER

Location

Registered AddressPricewaterhousecoopers
9 Bond Court
Leeds
West Yorkshire
LS1 2SW
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Financials

Year2014
Net Worth£116,841
Cash£24,206
Current Liabilities£578,059

Accounts

Latest Accounts31 December 1998 (25 years, 3 months ago)
Accounts CategorySmall
Accounts Year End31 December

Filing History

2 July 2002Return of final meeting in a creditors' voluntary winding up (3 pages)
2 July 2002Return of final meeting in a creditors' voluntary winding up (3 pages)
2 July 2002Liquidators statement of receipts and payments (6 pages)
11 April 2002Liquidators statement of receipts and payments (6 pages)
4 October 2001Liquidators statement of receipts and payments (6 pages)
5 April 2001Liquidators statement of receipts and payments (6 pages)
3 April 2000Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
3 April 2000Statement of affairs (6 pages)
3 April 2000Appointment of a voluntary liquidator (1 page)
23 March 2000Registered office changed on 23/03/00 from: 3 grove road wrexham clwyd LL11 1DY (1 page)
20 October 1999Accounts for a small company made up to 31 December 1998 (4 pages)
1 April 1999Return made up to 17/12/98; no change of members
  • 363(287) ‐ Registered office changed on 01/04/99
(4 pages)
1 February 1999Accounts for a small company made up to 31 December 1997 (4 pages)
24 May 1998Return made up to 17/12/97; full list of members (6 pages)
2 November 1997Accounts for a small company made up to 31 December 1996 (3 pages)
12 June 1997Return made up to 17/12/96; no change of members (4 pages)
1 November 1996Accounts for a small company made up to 31 December 1995 (3 pages)
4 March 1996Registered office changed on 04/03/96 from: oak house 43A ruabon road wrexham clwyd (1 page)
14 June 1995Accounts for a small company made up to 31 December 1994 (4 pages)