Company NameA.W.K. Plant (Rotherham) Limited
DirectorArthur William Kimpton
Company StatusDissolved
Company Number03085597
CategoryPrivate Limited Company
Incorporation Date31 July 1995(28 years, 9 months ago)
Previous NameA.W.K. Plant Ltd

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameArthur William Kimpton
Date of BirthJuly 1933 (Born 90 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 1995(1 day after company formation)
Appointment Duration28 years, 8 months
RoleGeneral Manager
Correspondence Address10 Hall Road
Rotherham
South Yorkshire
S60 2BP
Secretary NameTerileigh Willey
NationalityBritish
StatusCurrent
Appointed10 September 1999(4 years, 1 month after company formation)
Appointment Duration24 years, 7 months
RoleCompany Director
Correspondence Address20 Brook Croft
North Anston
Sheffield
South Yorkshire
S25 4FJ
Secretary NameLorraine Kimpton
NationalityBritish
StatusCurrent
Appointed31 July 2000(5 years after company formation)
Appointment Duration23 years, 8 months
RoleVat Consultant
Correspondence Address20 Brook Croft
North Anston
Sheffield
South Yorkshire
S25 4FJ
Director NameNorman Younger
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1995(same day as company formation)
RoleCompany Director
Correspondence Address4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Secretary NameMiriam Younger
NationalityBritish
StatusResigned
Appointed31 July 1995(same day as company formation)
RoleCompany Director
Correspondence Address4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Director NameJohn Hardy
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1995(1 day after company formation)
Appointment Duration10 months, 1 week (resigned 09 June 1996)
RoleSales Manager
Country of ResidenceUnited Kingdom
Correspondence Address2 Grassington Drive
Sheffield
South Yorkshire
S12 4NE
Director NameLesley Richardson
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1995(1 day after company formation)
Appointment Duration3 years, 8 months (resigned 08 April 1999)
RoleSales Representative
Correspondence Address16 Prospect Mount
Scarborough
North Yorkshire
Secretary NameArthur William Kimpton
NationalityBritish
StatusResigned
Appointed01 August 1995(1 day after company formation)
Appointment Duration3 years, 8 months (resigned 08 April 1999)
RoleGeneral Manager
Correspondence Address10 Hall Road
Rotherham
South Yorkshire
S60 2BP
Secretary NameLorraine Burton
NationalityBritish
StatusResigned
Appointed08 April 1999(3 years, 8 months after company formation)
Appointment Duration5 months (resigned 10 September 1999)
RoleCompany Director
Correspondence Address10 Hall Road
Rotherham
South Yorkshire
S60 2BP

Location

Registered Address10 Hall Road
Rotherham
South Yorkshire
S60 2BP
RegionYorkshire and The Humber
ConstituencyRotherham
CountySouth Yorkshire
WardBoston Castle
Built Up AreaSheffield

Accounts

Latest Accounts31 July 2001 (22 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

22 July 2003Dissolved (1 page)
23 December 2002Order of court to wind up (2 pages)
6 June 2002Total exemption small company accounts made up to 31 July 2001 (6 pages)
1 November 2001Return made up to 31/07/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
1 November 2001New secretary appointed (2 pages)
31 May 2001Accounts for a small company made up to 31 July 2000 (6 pages)
22 September 2000Return made up to 31/07/00; full list of members (6 pages)
16 April 2000Accounts for a small company made up to 31 July 1999 (7 pages)
16 September 1999New secretary appointed (1 page)
16 September 1999Secretary resigned (1 page)
14 September 1999Return made up to 31/07/99; change of members (6 pages)
31 August 1999Accounts for a small company made up to 31 July 1998 (7 pages)
12 July 1999Registered office changed on 12/07/99 from: 10 hall road moorgate rotherham south yorkshire S60 2BP (1 page)
16 April 1999Director resigned (1 page)
16 April 1999Director resigned (1 page)
16 April 1999New secretary appointed (2 pages)
16 April 1999Secretary resigned (1 page)
5 March 1999Particulars of mortgage/charge (3 pages)
28 September 1998Return made up to 31/07/98; full list of members (6 pages)
5 August 1998Accounts for a small company made up to 31 July 1997 (3 pages)
17 April 1998Company name changed A.W.K. plant LTD\certificate issued on 20/04/98 (2 pages)
15 August 1997Return made up to 31/07/97; no change of members (4 pages)
24 April 1997Full accounts made up to 31 July 1996 (9 pages)
3 October 1996Return made up to 31/07/96; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
22 September 1995New secretary appointed;new director appointed (2 pages)
22 September 1995New director appointed (2 pages)
22 September 1995New director appointed (2 pages)
7 September 1995Registered office changed on 07/09/95 from: doncaster road wath upon deanne rotherham S60 7ET (1 page)
7 September 1995Accounting reference date notified as 31/07 (1 page)
7 September 1995Ad 01/08/95--------- £ si 99@1=99 £ ic 1/100 (2 pages)
6 September 1995Secretary resigned (2 pages)
6 September 1995Director resigned (2 pages)
31 July 1995Incorporation (20 pages)