Company NameKingfisher Site Services Limited
DirectorJohn Donald
Company StatusDissolved
Company Number03334429
CategoryPrivate Limited Company
Incorporation Date17 March 1997(27 years, 1 month ago)

Business Activity

Section FConstruction
SIC 4522Erection of roof covering & frames
SIC 43910Roofing activities

Directors

Director NameJohn Donald
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed17 March 1997(same day as company formation)
RoleCompany Director
Correspondence Address1
Knights Grange
Winsford
Cheshire
CW7 2PT
Secretary NameElizabeth Jennings
NationalityBritish
StatusResigned
Appointed17 March 1997(same day as company formation)
RoleCompany Director
Correspondence Address188 Ways Green
Winsford
Cheshire
CW7 4AN
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed17 March 1997(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed17 March 1997(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered Address6th Floor
Brazennose House West
Brazennose Street
Manchester
M2 5FE
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth-£34,721
Cash£2,621
Current Liabilities£48,831

Accounts

Latest Accounts30 August 1998 (25 years, 8 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 August

Filing History

6 January 2004Dissolved (1 page)
6 October 2003Return of final meeting in a creditors' voluntary winding up (4 pages)
12 August 2003Liquidators statement of receipts and payments (5 pages)
30 January 2003Liquidators statement of receipts and payments (5 pages)
5 August 2002Liquidators statement of receipts and payments (5 pages)
14 February 2002Notice of ceasing to act as a voluntary liquidator (1 page)
6 February 2002O/C - replacement of liquidator (13 pages)
5 February 2002Liquidators statement of receipts and payments (5 pages)
31 December 2001Registered office changed on 31/12/01 from: 6-8 old hall road gatley cheadle cheshire SK8 4BE (1 page)
28 December 2001Appointment of a voluntary liquidator (1 page)
9 August 2000Statement of affairs (6 pages)
9 August 2000Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
9 August 2000Appointment of a voluntary liquidator (1 page)
18 July 2000Registered office changed on 18/07/00 from: road 1 winsford ind. Estate winsford cheshire CW7 3QW (1 page)
10 May 2000Accounts for a small company made up to 30 August 1998 (6 pages)
6 April 2000Secretary resigned (1 page)
29 March 2000Return made up to 17/03/00; full list of members
  • 363(287) ‐ Registered office changed on 29/03/00
(6 pages)
1 July 1999Return made up to 17/03/99; no change of members (4 pages)
17 August 1998Return made up to 17/03/98; full list of members (6 pages)
14 July 1998Accounting reference date extended from 31/03/98 to 30/08/98 (1 page)
15 August 1997New secretary appointed (2 pages)
15 August 1997Secretary resigned (1 page)
15 August 1997New director appointed (1 page)
15 August 1997Director resigned (1 page)
17 March 1997Incorporation (18 pages)