KORMAC INTERIORS LTD
ORCHARD LANE

Hellopages » Bristol » Bristol, City of » BS1 5DS

Company number 05293675
Status Liquidation
Incorporation Date 23 November 2004
Company Type Private Limited Company
Address REDBRICK HOUSE, ST AUGUSTINES YARD, ORCHARD LANE, BRISTOL, BS1 5DS
Home Country United Kingdom
Nature of Business 4545 - Other building completion
Phone, email, etc

Since the company registration thirty-one events have happened. The last three records are Order of court to wind up; First Gazette notice for compulsory strike-off; Order of court to wind up. The most likely internet sites of KORMAC INTERIORS LTD are www.kormacinteriors.co.uk, and www.kormac-interiors.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and eleven months. Kormac Interiors Ltd is a Private Limited Company. The company registration number is 05293675. Kormac Interiors Ltd has been working since 23 November 2004. The present status of the company is Liquidation. The registered address of Kormac Interiors Ltd is Redbrick House St Augustines Yard Orchard Lane Bristol Bs1 5ds. . MCNAMEE, Sara Jane is a Secretary of the company. MCNAMEE, John Paul is a Director of the company. Secretary MCNAMEE, John Paul has been resigned. Nominee Secretary FORM 10 SECRETARIES FD LTD has been resigned. Director EVANS, Dean Andrew has been resigned. Nominee Director FORM 10 DIRECTORS FD LTD has been resigned. The company operates in "Other building completion".


Current Directors

Secretary
MCNAMEE, Sara Jane
Appointed Date: 26 January 2005

Director
MCNAMEE, John Paul
Appointed Date: 23 November 2004
57 years old

Resigned Directors

Secretary
MCNAMEE, John Paul
Resigned: 26 January 2005
Appointed Date: 23 November 2004

Nominee Secretary
FORM 10 SECRETARIES FD LTD
Resigned: 24 November 2004
Appointed Date: 23 November 2004

Director
EVANS, Dean Andrew
Resigned: 26 January 2005
Appointed Date: 23 November 2004
49 years old

Nominee Director
FORM 10 DIRECTORS FD LTD
Resigned: 24 November 2004
Appointed Date: 23 November 2004

KORMAC INTERIORS LTD Events

10 Apr 2012
Order of court to wind up
03 Apr 2012
First Gazette notice for compulsory strike-off
28 Mar 2012
Order of court to wind up
06 Jan 2011
Total exemption full accounts made up to 31 March 2010
22 Dec 2010
Annual return made up to 17 December 2010 with full list of shareholders
Statement of capital on 2010-12-22
  • GBP 10

...
... and 21 more events
14 Dec 2004
New secretary appointed;new director appointed
14 Dec 2004
New director appointed
24 Nov 2004
Secretary resigned
24 Nov 2004
Director resigned
23 Nov 2004
Incorporation