KYNOCK LIMITED
DROITWICH IMPAG (UK) LIMITED

Hellopages » Worcestershire » Wychavon » WR9 9AJ

Company number 02933575
Status Liquidation
Incorporation Date 27 May 1994
Company Type Private Limited Company
Address 11 ROMAN WAY BUSINESS CENTRE, BERRY HILL, DROITWICH, WORCESTER, WR9 9AJ
Home Country United Kingdom
Nature of Business 46900 - Non-specialised wholesale trade, 70229 - Management consultancy activities other than financial management
Phone, email, etc

Since the company registration seventy-two events have happened. The last three records are Registered office address changed from Mb Insolvency Hillcarinie House St Andrews Road Droitwich Worcestershire WR9 8DJ to 11 Roman Way Business Centre Berry Hill Droitwich Worcester WR9 9AJ on 6 February 2017; Liquidators statement of receipts and payments to 4 December 2015; Registered office address changed from The Old Laboratory Wimberley Park Brimscombe Stroud Gloucestershire GL5 2TH to Mb Insolvency Hillcarinie House St Andrews Road Droitwich Worcestershire WR9 8DJ on 30 December 2014. The most likely internet sites of KYNOCK LIMITED are www.kynock.co.uk, and www.kynock.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and five months. Kynock Limited is a Private Limited Company. The company registration number is 02933575. Kynock Limited has been working since 27 May 1994. The present status of the company is Liquidation. The registered address of Kynock Limited is 11 Roman Way Business Centre Berry Hill Droitwich Worcester Wr9 9aj. . CARROLL, Christina Marian is a Secretary of the company. CARROLL, Joseph Hudson is a Director of the company. Nominee Secretary BRITANNIA COMPANY FORMATIONS LIMITED has been resigned. Secretary CARROLL, Carolyn Elizabeth Davenport has been resigned. Secretary ROBINSON, Christopher has been resigned. Secretary YOUNG, Gillian has been resigned. Director CARROLL, Carolyn Elizabeth Davenport has been resigned. Director WHITE, Albert Joseph has been resigned. Nominee Director DEANSGATE COMPANY FORMATIONS LIMITED has been resigned. The company operates in "Non-specialised wholesale trade".


Current Directors

Secretary
CARROLL, Christina Marian
Appointed Date: 12 April 2003

Director
CARROLL, Joseph Hudson
Appointed Date: 01 September 1994
86 years old

Resigned Directors

Nominee Secretary
BRITANNIA COMPANY FORMATIONS LIMITED
Resigned: 30 June 1994
Appointed Date: 27 May 1994

Secretary
CARROLL, Carolyn Elizabeth Davenport
Resigned: 31 October 1995
Appointed Date: 01 September 1994

Secretary
ROBINSON, Christopher
Resigned: 01 September 1994
Appointed Date: 30 June 1994

Secretary
YOUNG, Gillian
Resigned: 11 April 2003
Appointed Date: 01 November 1995

Director
CARROLL, Carolyn Elizabeth Davenport
Resigned: 31 October 1995
Appointed Date: 01 September 1994
81 years old

Director
WHITE, Albert Joseph
Resigned: 01 September 1994
Appointed Date: 30 June 1994
83 years old

Nominee Director
DEANSGATE COMPANY FORMATIONS LIMITED
Resigned: 30 June 1994
Appointed Date: 27 May 1994

KYNOCK LIMITED Events

06 Feb 2017
Registered office address changed from Mb Insolvency Hillcarinie House St Andrews Road Droitwich Worcestershire WR9 8DJ to 11 Roman Way Business Centre Berry Hill Droitwich Worcester WR9 9AJ on 6 February 2017
09 Feb 2016
Liquidators statement of receipts and payments to 4 December 2015
30 Dec 2014
Registered office address changed from The Old Laboratory Wimberley Park Brimscombe Stroud Gloucestershire GL5 2TH to Mb Insolvency Hillcarinie House St Andrews Road Droitwich Worcestershire WR9 8DJ on 30 December 2014
30 Dec 2014
First Gazette notice for compulsory strike-off
24 Dec 2014
Appointment of a voluntary liquidator
...
... and 62 more events
14 Sep 1994
Company name changed expresschoice LIMITED\certificate issued on 15/09/94

08 Jul 1994
Director resigned;new director appointed

08 Jul 1994
Secretary resigned;new secretary appointed

08 Jul 1994
Registered office changed on 08/07/94 from: the britannia suite international house 82-86 deansgate manchester M3 2ER

27 May 1994
Incorporation

KYNOCK LIMITED Charges

17 November 1994
Single debenture
Delivered: 22 November 1994
Status: Satisfied on 26 February 1999
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…