Company NameKittingham Ltd
DirectorsEdward Chernoff and Samuel Graber
Company StatusDissolved
Company Number03096076
CategoryPrivate Limited Company
Incorporation Date29 August 1995(28 years, 7 months ago)

Directors

Director NameEdward Chernoff
Date of BirthMay 1939 (Born 85 years ago)
NationalityBritish
StatusCurrent
Appointed21 April 1996(7 months, 3 weeks after company formation)
Appointment Duration28 years
RoleSales Consultant
Correspondence Address48 New Caledonian Wharf
6 Odessa Street
London
SE16 1TW
Director NameSamuel Graber
Date of BirthSeptember 1923 (Born 100 years ago)
NationalityBritish
StatusCurrent
Appointed21 April 1996(7 months, 3 weeks after company formation)
Appointment Duration28 years
RoleCompany Director
Correspondence AddressApt 20 Sealand House
Vine Street
Prestwich
Manchester
M25 1NQ
Secretary NameEdward Chernoff
NationalityBritish
StatusCurrent
Appointed21 April 1996(7 months, 3 weeks after company formation)
Appointment Duration28 years
RoleSales Consultant
Correspondence Address48 New Caledonian Wharf
6 Odessa Street
London
SE16 1TW
Director NameNorman Younger
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed29 August 1995(same day as company formation)
RoleCompany Director
Correspondence Address4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Secretary NameMiriam Younger
NationalityBritish
StatusResigned
Appointed29 August 1995(same day as company formation)
RoleCompany Director
Correspondence Address4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Director NameMrs Gwendoline Elizabeth Rowley
Date of BirthOctober 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed11 September 1995(1 week, 6 days after company formation)
Appointment Duration7 months, 1 week (resigned 21 April 1996)
RoleSecretary
Country of ResidenceEngland
Correspondence Address15 Thorneycroft
Leigh
Lancashire
WN7 2TH
Secretary NamePenelope Jane Rowley
NationalityBritish
StatusResigned
Appointed11 September 1995(1 week, 6 days after company formation)
Appointment Duration7 months, 1 week (resigned 21 April 1996)
RoleCompany Director
Correspondence Address15 Thorneycroft
Leigh
Lancashire
WN7 2TH

Location

Registered Address26 Heath Street
Golborne
Warrington
WA3 3AD
RegionNorth West
ConstituencyLeigh
CountyGreater Manchester
WardGolborne and Lowton West
Built Up AreaGreater Manchester

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 October

Filing History

25 June 1997Dissolved (1 page)
25 March 1997Return of final meeting in a creditors' voluntary winding up (3 pages)
25 November 1996Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
25 November 1996Appointment of a voluntary liquidator (1 page)
12 November 1996New director appointed (2 pages)
28 October 1996Registered office changed on 28/10/96 from: 94-98 bloom street manchester M1 3LY (1 page)
29 September 1996Director resigned (1 page)
29 September 1996Secretary resigned (1 page)
29 September 1996New secretary appointed;new director appointed (2 pages)
22 January 1996Registered office changed on 22/01/96 from: 15 thorneycroft leigh lancashire WN7 2TH (1 page)
28 November 1995Registered office changed on 28/11/95 from: 1ST floor suite 39A leicester road salford M7 4AS (1 page)
28 November 1995Accounting reference date notified as 31/10 (1 page)
28 November 1995New director appointed (2 pages)
28 November 1995New secretary appointed (2 pages)
4 October 1995Secretary resigned (2 pages)
4 October 1995Director resigned (2 pages)