Company NameP.K.N. Limited
DirectorPhilip Nicklin
Company StatusDissolved
Company Number03113533
CategoryPrivate Limited Company
Incorporation Date13 October 1995(28 years, 6 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5263Other non-store retail sale
SIC 47990Other retail sale not in stores, stalls or markets

Directors

Director NamePhilip Nicklin
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed25 October 1995(1 week, 5 days after company formation)
Appointment Duration28 years, 6 months
RolePicture Framer
Correspondence Address15 Calf Close Drive
Jarrow
Tyne & Wear
NE32 4SW
Director NameIan Edmund Fielding
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed13 October 1995(same day as company formation)
RoleAccountant
Correspondence Address215 Albert Road
Jarrow
Tyne & Wear
NE32 5RS
Secretary NameDavid Steven Matthews
NationalityBritish
StatusResigned
Appointed13 October 1995(same day as company formation)
RoleCompany Director
Correspondence Address5 York Terrace
Coach Lane
North Shields
Tyne & Wear
NE29 0EF

Location

Registered AddressBurley House 12 Clarendon Road
Leeds
West Yorkshire
LS2 9NF
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardHyde Park and Woodhouse
Built Up AreaWest Yorkshire

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 October

Filing History

20 September 2000Dissolved (1 page)
20 June 2000Liquidators statement of receipts and payments (5 pages)
20 June 2000Return of final meeting in a creditors' voluntary winding up (4 pages)
22 June 1999Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
22 June 1999Statement of affairs (5 pages)
22 June 1999Appointment of a voluntary liquidator (1 page)
9 June 1999Registered office changed on 09/06/99 from: unit 5 bladen street industrial estate jarrow tyne and wear NE32 3HN (1 page)
23 December 1997Particulars of mortgage/charge (6 pages)
12 November 1997Memorandum and Articles of Association (2 pages)
12 November 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
26 February 1997New director appointed (2 pages)
26 February 1997Return made up to 13/10/96; full list of members
  • 363(287) ‐ Registered office changed on 26/02/97
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
13 October 1995Incorporation (16 pages)