Company NameKingfisher Equipment Sales Limited
Company StatusDissolved
Company Number02864800
CategoryPrivate Limited Company
Incorporation Date21 October 1993(30 years, 6 months ago)
Dissolution Date7 August 2001 (22 years, 8 months ago)
Previous NameC + C Sheetmetal Ltd

Business Activity

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

Directors

Director NameMr Garry Jones
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed22 August 1995(1 year, 10 months after company formation)
Appointment Duration5 years, 11 months (closed 07 August 2001)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address190 Dewhirst Road
Syke
Rochdale
Lancashire
OL12 9TW
Director NameBryan James Lynch
Date of BirthOctober 1963 (Born 60 years ago)
NationalityIrish
StatusClosed
Appointed22 August 1995(1 year, 10 months after company formation)
Appointment Duration5 years, 11 months (closed 07 August 2001)
RoleAccountant
Correspondence AddressBank End Cottage
34 Upper Bank End Road
Holmfirth
West Yorkshire
HD9 1EW
Secretary NameMr Garry Jones
NationalityBritish
StatusClosed
Appointed22 August 1995(1 year, 10 months after company formation)
Appointment Duration5 years, 11 months (closed 07 August 2001)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address190 Dewhirst Road
Syke
Rochdale
Lancashire
OL12 9TW
Director NameJacqueline Scott
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed21 October 1993(same day as company formation)
RoleCompany Director
Correspondence Address52 Mucklow Hill
Halesowen
Birmingham
B62 8BL
Secretary NameStephen John Scott
NationalityBritish
StatusResigned
Appointed21 October 1993(same day as company formation)
RoleCompany Director
Correspondence Address52 Mucklow Hill
Halesowen
Birmingham
B62 8BL

Location

Registered AddressUnit 11 Scotts Industrial Park
Fishwick Street
Rochdale
Lancashire
OL16 5NA
RegionNorth West
ConstituencyRochdale
CountyGreater Manchester
WardKingsway
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£4,654
Cash£3,180
Current Liabilities£1,936

Accounts

Latest Accounts31 October 2000 (23 years, 5 months ago)
Accounts CategorySmall
Accounts Year End31 October

Filing History

7 August 2001Final Gazette dissolved via voluntary strike-off (1 page)
17 April 2001First Gazette notice for voluntary strike-off (1 page)
8 March 2001Application for striking-off (1 page)
16 February 2001Accounts for a small company made up to 31 October 2000 (5 pages)
20 November 2000Return made up to 21/10/00; full list of members (6 pages)
5 March 2000Accounts for a small company made up to 31 October 1999 (5 pages)
26 October 1999Return made up to 21/10/99; full list of members (6 pages)
13 July 1999Accounts for a dormant company made up to 31 October 1998 (4 pages)
13 July 1998Registered office changed on 13/07/98 from: repro house plantation industrial estate whitelands road ashton upon lyne OL6 6UZ (1 page)
12 March 1998Accounts for a dormant company made up to 31 October 1997 (5 pages)
15 October 1997Return made up to 21/10/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
16 July 1997Accounts for a dormant company made up to 31 October 1996 (4 pages)
9 December 1996Return made up to 21/10/96; no change of members
  • 363(287) ‐ Registered office changed on 09/12/96
(4 pages)
18 February 1996Accounts for a dormant company made up to 31 October 1995 (5 pages)
31 October 1995Return made up to 21/10/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
10 October 1995Ad 22/09/95--------- £ si 1@1=1 £ ic 1/2 (2 pages)
5 September 1995Compulsory strike-off action has been discontinued (2 pages)
5 September 1995Registered office changed on 05/09/95 from: prospect house 121 bury old road whitfield manchester M45 7AY (1 page)
31 August 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
31 August 1995Accounts for a dormant company made up to 31 October 1994 (5 pages)
30 May 1995First Gazette notice for compulsory strike-off (2 pages)