Company NameJ.W. Kitching Plant Hire & Sales Limited
DirectorsJoseph William Kitching and Jill Stafford
Company StatusDissolved
Company Number02708948
CategoryPrivate Limited Company
Incorporation Date23 April 1992(32 years ago)

Directors

Director NameMr Joseph William Kitching
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed24 April 1992(1 day after company formation)
Appointment Duration32 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address18 Oakfield Way
Seghill
Cramlington
Northumberland
NE23 7HQ
Director NameJill Stafford
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed26 June 1992(2 months after company formation)
Appointment Duration31 years, 10 months
RoleCompany Director
Correspondence Address9 Rookery Close
Kibworth
Leicester
Leicestershire
LE8 0SD
Secretary NameEdith Marthe Kitching
NationalityFrench
StatusCurrent
Appointed26 June 1992(2 months after company formation)
Appointment Duration31 years, 10 months
RoleCompany Director
Country of ResidenceUk England
Correspondence Address18 Oakfield Way
Seghill
Cramlington
Northumberland
NE23 7HQ
Director NameDr Kevin Brewer
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed23 April 1992(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSomerset House
40-49 Price Street
Birmingham
B4 6LZ
Secretary NameSuzanne Brewer
NationalityBritish
StatusResigned
Appointed23 April 1992(same day as company formation)
RoleCompany Director
Correspondence AddressSomerset House
40-49 Price Street
Birmingham
B2 5DN
Secretary NameAlan McCartney
NationalityBritish
StatusResigned
Appointed24 April 1992(1 day after company formation)
Appointment Duration2 months (resigned 26 June 1992)
RoleSecretary
Correspondence Address28 Conway Grove
Seaton Sluice
Whitby Bay
Tyne & Wear

Location

Registered Address19 Borough Road
Sunderland
SR1 1LA
RegionNorth East
ConstituencySunderland Central
CountyTyne and Wear
WardHendon
Built Up AreaSunderland

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End20 June

Filing History

14 April 1999Dissolved (1 page)
14 January 1999Liquidators statement of receipts and payments (5 pages)
14 January 1999Return of final meeting in a creditors' voluntary winding up (4 pages)
8 October 1998Liquidators statement of receipts and payments (5 pages)
1 April 1998Liquidators statement of receipts and payments (5 pages)
13 October 1997Liquidators statement of receipts and payments (5 pages)
9 April 1997Liquidators statement of receipts and payments (5 pages)
7 October 1996Liquidators statement of receipts and payments (5 pages)
18 April 1996Liquidators statement of receipts and payments (5 pages)
20 November 1995Liquidators statement of receipts and payments (6 pages)
11 April 1995Liquidators statement of receipts and payments (6 pages)
13 April 1994Appointment of a voluntary liquidator (1 page)
13 April 1994Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
13 April 1994Statement of affairs (22 pages)
23 March 1994Registered office changed on 23/03/94 from: double row new hartley seaton delaval whitley bay tyne-and-wear NE23 opp (1 page)