KIREMKO FRESHPACK (U.K.) LIMITED

Register to unlock more data on OkredoRegister

KIREMKO FRESHPACK (U.K.) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02584582

Incorporation date

20/02/1991

Size

Full

Contacts

Registered address

Registered address

Ln8 Armstrong House, First, Avenue, The Finningley Estate, Hayfield Lane Doncaster, Southyorkshire DN9 3GACopy
copy info iconCopy
See on map
Latest events (Record since 20/02/1991)
dot icon14/02/2011
Final Gazette dissolved via voluntary strike-off
dot icon01/11/2010
First Gazette notice for voluntary strike-off
dot icon17/10/2010
Application to strike the company off the register
dot icon14/09/2010
Full accounts made up to 2009-12-31
dot icon02/03/2010
Annual return made up to 2010-02-21 with full list of shareholders
dot icon13/08/2009
Full accounts made up to 2008-12-31
dot icon10/03/2009
Director's Change of Particulars / andrew gowing / 01/03/2009 / HouseName/Number was: , now: 35A; Street was: 5 pinewood close, now: rectory farm cottage rectory lane; Area was: , now: breadsall; Post Town was: alfreton, now: derby; Region was: derbyshire, now: ; Post Code was: DE55 7QG, now: DE21 5LL; Country was: , now: united kingdom; Occupation
dot icon03/03/2009
Return made up to 21/02/09; full list of members
dot icon27/08/2008
Full accounts made up to 2007-12-31
dot icon26/02/2008
Return made up to 21/02/08; full list of members
dot icon16/08/2007
Full accounts made up to 2006-12-31
dot icon06/03/2007
Return made up to 21/02/07; full list of members
dot icon23/08/2006
Full accounts made up to 2005-12-31
dot icon21/02/2006
Return made up to 21/02/06; full list of members
dot icon21/02/2006
Location of register of members
dot icon21/02/2006
Location of debenture register
dot icon21/02/2006
Registered office changed on 22/02/06 from: armstrong house the finningley estate hayfield lane doncaster south yorkshire DN9 3GA
dot icon13/09/2005
Full accounts made up to 2004-12-31
dot icon22/02/2005
Return made up to 21/02/05; full list of members
dot icon12/10/2004
Accounts for a small company made up to 2003-12-31
dot icon02/09/2004
Auditor's resignation
dot icon04/03/2004
Return made up to 21/02/04; full list of members
dot icon07/04/2003
Accounts for a small company made up to 2002-12-31
dot icon04/03/2003
Return made up to 21/02/03; full list of members
dot icon04/05/2002
Accounts for a small company made up to 2001-12-31
dot icon25/02/2002
Return made up to 21/02/02; full list of members
dot icon02/09/2001
Accounts for a small company made up to 2000-12-31
dot icon12/03/2001
Return made up to 21/02/01; full list of members
dot icon23/10/2000
Accounts for a small company made up to 1999-12-31
dot icon05/10/2000
Registered office changed on 06/10/00 from: akeferry road westwoodside doncaster DN9 2DX
dot icon28/03/2000
New secretary appointed
dot icon27/03/2000
Return made up to 21/02/00; full list of members
dot icon26/03/2000
Secretary resigned;director resigned
dot icon08/12/1999
New director appointed
dot icon25/10/1999
Accounts for a small company made up to 1998-12-31
dot icon08/07/1999
Director's particulars changed
dot icon08/07/1999
Director resigned
dot icon28/02/1999
Return made up to 21/02/99; no change of members
dot icon27/09/1998
Accounts for a small company made up to 1997-12-31
dot icon23/03/1998
Return made up to 21/02/98; full list of members
dot icon02/08/1997
Accounts for a small company made up to 1996-12-31
dot icon24/03/1997
Return made up to 21/02/97; no change of members
dot icon10/09/1996
Accounts for a small company made up to 1995-12-31
dot icon27/02/1996
Return made up to 21/02/96; no change of members
dot icon11/10/1995
Accounts for a small company made up to 1994-12-31
dot icon06/03/1995
Return made up to 21/02/95; full list of members
dot icon30/11/1994
Ad 17/11/94--------- £ si 98@1=98 £ ic 2/100
dot icon30/11/1994
Resolutions
dot icon30/11/1994
Resolutions
dot icon05/09/1994
Accounts for a small company made up to 1993-12-31
dot icon14/03/1994
Return made up to 21/02/94; no change of members
dot icon09/02/1994
Accounts for a small company made up to 1992-12-31
dot icon13/01/1994
New director appointed
dot icon26/04/1993
Return made up to 21/02/93; no change of members
dot icon26/04/1993
Registered office changed on 27/04/93
dot icon30/10/1992
Accounts for a small company made up to 1991-12-31
dot icon12/03/1992
Return made up to 21/02/92; full list of members
dot icon10/10/1991
Accounting reference date notified as 31/12
dot icon24/03/1991
Resolutions
dot icon24/03/1991
Director resigned;new director appointed
dot icon24/03/1991
Secretary resigned;new secretary appointed;new director appointed
dot icon24/03/1991
Registered office changed on 25/03/91 from: 90 whitchurch road cathays cardiff south glam CF4 3LY
dot icon20/02/1991
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2009
dot iconLast change occurred
30/12/2009

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/12/2009
dot iconNext account date
30/12/2010
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hollier, David
Director
20/02/1991 - 29/06/1999
1
Business Information Research & Reporting Limited
Nominee Director
20/02/1991 - 20/02/1991
5082
Gowing, Andrew Reginald
Director
31/12/1993 - Present
4
Harrison, Irene Lesley
Nominee Secretary
20/02/1991 - 20/02/1991
1580
Fisher, Frederick Alan
Secretary
04/03/2000 - Present
5

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About KIREMKO FRESHPACK (U.K.) LIMITED

KIREMKO FRESHPACK (U.K.) LIMITED is an(a) Dissolved company incorporated on 20/02/1991 with the registered office located at Ln8 Armstrong House, First, Avenue, The Finningley Estate, Hayfield Lane Doncaster, Southyorkshire DN9 3GA. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of KIREMKO FRESHPACK (U.K.) LIMITED?

toggle

KIREMKO FRESHPACK (U.K.) LIMITED is currently Dissolved. It was registered on 20/02/1991 and dissolved on 14/02/2011.

Where is KIREMKO FRESHPACK (U.K.) LIMITED located?

toggle

KIREMKO FRESHPACK (U.K.) LIMITED is registered at Ln8 Armstrong House, First, Avenue, The Finningley Estate, Hayfield Lane Doncaster, Southyorkshire DN9 3GA.

What does KIREMKO FRESHPACK (U.K.) LIMITED do?

toggle

KIREMKO FRESHPACK (U.K.) LIMITED operates in the Agents involved in the sale of machinery, industrial equipment, ships and aircraft (51.14 - SIC 2003) sector.

What is the latest filing for KIREMKO FRESHPACK (U.K.) LIMITED?

toggle

The latest filing was on 14/02/2011: Final Gazette dissolved via voluntary strike-off.