Company NameKirmar Enterprises Limited
Company StatusDissolved
Company Number00763738
CategoryPrivate Limited Company
Incorporation Date10 June 1963(60 years, 10 months ago)
Dissolution Date16 March 1999 (25 years, 1 month ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Secretary NameBarbara Martin
NationalityBritish
StatusClosed
Appointed04 August 1994(31 years, 2 months after company formation)
Appointment Duration4 years, 7 months (closed 16 March 1999)
RoleSecretary
Correspondence AddressCroft House Upperthong Lane
Holmfirth
West Yorkshire
HD9 3BQ
Director NameMr Allan Douglas Sinclair Martin
Date of BirthNovember 1938 (Born 85 years ago)
NationalityBritish
StatusClosed
Appointed20 August 1994(31 years, 2 months after company formation)
Appointment Duration4 years, 6 months (closed 16 March 1999)
RoleCompany Director
Correspondence AddressCroft House
Upperthong Lane
Holmfirth
West Yorkshire
HD9 3BQ
Director NameMr Allan Douglas Sinclair Martin
Date of BirthNovember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed15 June 1991(28 years after company formation)
Appointment Duration7 months, 2 weeks (resigned 31 January 1992)
RoleCompany Director
Correspondence AddressCroft House
Upperthong Lane
Holmfirth
West Yorkshire
HD9 3BQ
Director NameMrs Eleanor Gibbon Martin
Date of BirthJuly 1904 (Born 119 years ago)
NationalityBritish
StatusResigned
Appointed15 June 1991(28 years after company formation)
Appointment Duration5 years, 10 months (resigned 11 April 1997)
RoleCompany Director
Correspondence AddressThe Gables Grindon Lane
Sunderland
Tyne & Wear
SR4 8HP
Director NameMr William Sinclair Martin
Date of BirthFebruary 1904 (Born 120 years ago)
NationalityBritish
StatusResigned
Appointed15 June 1991(28 years after company formation)
Appointment Duration4 years, 8 months (resigned 09 March 1996)
RoleCompany Director
Correspondence AddressThe Gables Grindon Lane
Sunderland
Tyne & Wear
SR4 8HP
Director NameMrs Carole Maureen Roberts
Date of BirthAugust 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed15 June 1991(28 years after company formation)
Appointment Duration-1 years, 10 months (resigned 10 May 1991)
RolePharmacist
Correspondence AddressThe Willows
Burton
Lincoln
Lincolnshire
LN1 2RD
Secretary NameMr William Sinclair Martin
NationalityBritish
StatusResigned
Appointed15 June 1991(28 years after company formation)
Appointment Duration8 months, 2 weeks (resigned 24 February 1992)
RoleCompany Director
Correspondence AddressThe Gables Grindon Lane
Sunderland
Tyne & Wear
SR4 8HP
Secretary NameMrs Veronica Barber
NationalityBritish
StatusResigned
Appointed24 February 1992(28 years, 8 months after company formation)
Appointment Duration2 years, 5 months (resigned 04 August 1994)
RoleCompany Director
Correspondence Address20 Helmsley Court
Castlemead
Sunderland
Tyne And Wear
SR5 5HH

Location

Registered Address27/28 Frederick Street
Sunderland
Tyne & Wear
SR1 1LZ
RegionNorth East
ConstituencySunderland Central
CountyTyne and Wear
WardHendon
Built Up AreaSunderland

Accounts

Latest Accounts31 December 1996 (27 years, 3 months ago)
Accounts CategorySmall
Accounts Year End31 December

Filing History

24 November 1998First Gazette notice for voluntary strike-off (1 page)
13 October 1998Voluntary strike-off action has been suspended (1 page)
21 August 1998Application for striking-off (1 page)
14 July 1997Return made up to 15/06/97; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
11 March 1997Accounts for a small company made up to 31 December 1996 (5 pages)
3 July 1996Return made up to 15/06/96; full list of members (6 pages)
21 April 1996Accounts for a small company made up to 31 December 1995 (2 pages)
19 March 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
28 June 1995Return made up to 15/06/95; full list of members (6 pages)