Company NameKingfisher Systems & Vending Limited
DirectorAndrew Binnington
Company StatusDissolved
Company Number02941095
CategoryPrivate Limited Company
Incorporation Date21 June 1994(29 years, 9 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5139Non-specialised wholesale food, etc.
SIC 46390Non-specialised wholesale of food, beverages and tobacco

Directors

Director NameAndrew Binnington
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 1997(3 years, 1 month after company formation)
Appointment Duration26 years, 8 months
RoleCompany Director
Correspondence Address30 Sherwood Drive
Anlaby Common
Hull
North Humberside
HU4 7RQ
Secretary NameAndrew Binnington
NationalityBritish
StatusCurrent
Appointed01 August 1997(3 years, 1 month after company formation)
Appointment Duration26 years, 8 months
RoleCompany Director
Correspondence Address30 Sherwood Drive
Anlaby Common
Hull
North Humberside
HU4 7RQ
Director NameJacqueline Claire Binnington
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed21 June 1994(same day as company formation)
RoleCompany Director
Correspondence Address30 Sherwood Drive
Anlaby Common
Hull
North Humberside
HU4 7RQ
Secretary NameAndrew Binnington
NationalityBritish
StatusResigned
Appointed21 June 1994(same day as company formation)
RoleCompany Secretary/Directorrector
Correspondence Address30 Sherwood Drive
Anlaby Common
Hull
North Humberside
HU4 7RQ
Director NameJason Nicholas Bennett
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed15 January 1996(1 year, 6 months after company formation)
Appointment Duration1 year, 6 months (resigned 01 August 1997)
RoleRepresentative
Correspondence Address38 Beckside
Beverley
North Humberside
HU17 0PD
Secretary NameThelma Maud Wright
NationalityBritish
StatusResigned
Appointed15 January 1996(1 year, 6 months after company formation)
Appointment Duration1 year, 6 months (resigned 01 August 1997)
RoleCompany Director
Correspondence Address6 South View
Anlaby Common
Hull
North Humberside
HU4 7SG
Director NameParamount Properties (UK) Limited (Corporation)
StatusResigned
Appointed21 June 1994(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT
Secretary NameParamount Company Searches Limited (Corporation)
StatusResigned
Appointed21 June 1994(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT

Location

Registered AddressMaclaren House
Skerne Road
Driffield
East Yorkshire
YO25 7QB
RegionYorkshire and The Humber
ConstituencyEast Yorkshire
CountyEast Riding of Yorkshire
ParishDriffield
WardDriffield and Rural
Built Up AreaDriffield

Accounts

Latest Accounts31 July 1996 (27 years, 8 months ago)
Accounts CategorySmall
Accounts Year End31 July

Filing History

9 December 1999Dissolved (1 page)
9 September 1999Return of final meeting in a creditors' voluntary winding up (3 pages)
28 June 1999Liquidators statement of receipts and payments (5 pages)
29 December 1998Liquidators statement of receipts and payments (5 pages)
29 December 1997Statement of affairs (18 pages)
29 December 1997Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(2 pages)
29 December 1997Appointment of a voluntary liquidator (2 pages)
4 December 1997Registered office changed on 04/12/97 from: elsworth house c/o graham & co 94 alfred gelder street hull east yorkshire HU1 2YZ (1 page)
14 August 1997Registered office changed on 14/08/97 from: unit 16 266-290 wincolmlee hull HU2 0PZ (1 page)
14 August 1997Secretary resigned (1 page)
14 August 1997Director resigned (1 page)
14 August 1997New secretary appointed;new director appointed (2 pages)
17 July 1997Return made up to 21/06/97; no change of members (4 pages)
10 March 1997Accounts for a small company made up to 31 July 1996 (7 pages)
16 August 1996Return made up to 21/06/96; full list of members (6 pages)
14 May 1996Particulars of mortgage/charge (3 pages)
15 April 1996Accounts for a small company made up to 31 July 1995 (8 pages)
18 February 1996New secretary appointed (1 page)
18 February 1996New director appointed (1 page)
18 February 1996Director resigned (2 pages)
18 February 1996Secretary resigned;director resigned (2 pages)
27 June 1995Return made up to 21/06/95; full list of members (6 pages)