Company NameKingmoor Personnel Services Ltd
DirectorRobert Campbell Baxter
Company StatusDissolved
Company Number04095733
CategoryPrivate Limited Company
Incorporation Date24 October 2000(23 years, 6 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7450Labour recruitment
SIC 78200Temporary employment agency activities

Directors

Director NameRobert Campbell Baxter
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2000(1 week, 1 day after company formation)
Appointment Duration23 years, 6 months
RoleCompany Director
Correspondence Address2 Denholm Mill
Denholm
Hawick
Roxburghshire
TD9 8NX
Scotland
Secretary NameHelen McArthur Welsh
NationalityBritish
StatusCurrent
Appointed16 May 2001(6 months, 3 weeks after company formation)
Appointment Duration22 years, 11 months
RoleCompany Director
Correspondence Address2 Denholm Mill
Denholm
Hawick
Roxburghshire
TD9 8NX
Scotland
Secretary NameLauren Morrison
NationalityBritish
StatusResigned
Appointed01 November 2000(1 week, 1 day after company formation)
Appointment Duration6 months, 2 weeks (resigned 16 May 2001)
RoleCompany Director
Correspondence Address23 Beaconsfield Terrace
Hawick
Roxburghshire
TD9 0HT
Scotland
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed24 October 2000(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed24 October 2000(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Location

Registered AddressAireside House
24-26 Aire Street
Leeds
West Yorkshire
LS1 4HT
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 October 2001 (22 years, 6 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 October

Filing History

16 September 2004Dissolved (1 page)
16 June 2004Return of final meeting in a creditors' voluntary winding up (3 pages)
16 June 2004Liquidators statement of receipts and payments (5 pages)
11 June 2004Liquidators statement of receipts and payments (5 pages)
4 June 2003Registered office changed on 04/06/03 from: unit f business park kingmoor park carlisle CA6 4RP (1 page)
2 June 2003Statement of affairs (6 pages)
2 June 2003Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
2 June 2003Appointment of a voluntary liquidator (1 page)
21 January 2003Return made up to 24/10/02; full list of members (6 pages)
27 August 2002Total exemption small company accounts made up to 31 October 2001 (7 pages)
22 November 2001Return made up to 24/10/01; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(6 pages)
21 May 2001New secretary appointed (2 pages)
6 November 2000New director appointed (2 pages)
6 November 2000New secretary appointed (2 pages)
1 November 2000Director resigned (1 page)
1 November 2000Secretary resigned (1 page)