KINGSBEECH MANAGEMENT LIMITED
Overview
| Company Name | KINGSBEECH MANAGEMENT LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 03845313 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of KINGSBEECH MANAGEMENT LIMITED?
- (7032) /
Where is KINGSBEECH MANAGEMENT LIMITED located?
| Registered Office Address | 6th Floor Cardinal House 20 St Marys Parsonage M3 2LG Manchester |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of KINGSBEECH MANAGEMENT LIMITED?
| Company Name | From | Until |
|---|---|---|
| CHARTERGATE MANAGEMENT LIMITED | Feb 10, 2005 | Feb 10, 2005 |
| S Y PARTNERSHIP LIMITED | Oct 15, 1999 | Oct 15, 1999 |
| INHOCO 1005 LIMITED | Sep 21, 1999 | Sep 21, 1999 |
What are the latest accounts for KINGSBEECH MANAGEMENT LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Sep 30, 2009 |
What are the latest filings for KINGSBEECH MANAGEMENT LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Voluntary strike-off action has been suspended | 1 pages | SOAS(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Voluntary strike-off action has been suspended | 1 pages | SOAS(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 2 pages | DS01 | ||||||||||
Registered office address changed from 10th Floor 3 Hardman Street Manchester M3 3HF England on Mar 15, 2011 | 2 pages | AD01 | ||||||||||
Certificate of change of name Company name changed chartergate management LIMITED\certificate issued on 07/12/10 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
Annual return made up to Sep 21, 2010 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Registered office address changed from 10th Floor 3 Hardman Street Spinningfields Manchester M3 3HF on Oct 13, 2010 | 1 pages | AD01 | ||||||||||
Registered office address changed from 53 Birkenhead Road Hoylake Wirral CH47 5AF on Oct 13, 2010 | 2 pages | AD01 | ||||||||||
Accounts for a small company made up to Sep 30, 2009 | 7 pages | AA | ||||||||||
Current accounting period extended from Sep 30, 2010 to Mar 31, 2011 | 3 pages | AA01 | ||||||||||
Termination of appointment of William Young as a director | 2 pages | TM01 | ||||||||||
Termination of appointment of Christopher Smith as a secretary | 2 pages | TM02 | ||||||||||
Termination of appointment of Christopher Smith as a director | 2 pages | TM01 | ||||||||||
Appointment of Murray John Howison as a director | 3 pages | AP01 | ||||||||||
legacy | 4 pages | 363a | ||||||||||
legacy | 1 pages | 287 | ||||||||||
Accounts for a small company made up to Sep 30, 2008 | 7 pages | AA | ||||||||||
legacy | 4 pages | 363a | ||||||||||
Accounts for a small company made up to Sep 30, 2007 | 6 pages | AA | ||||||||||
legacy | 7 pages | 363s | ||||||||||
Accounts for a small company made up to Sep 30, 2006 | 6 pages | AA | ||||||||||
Who are the officers of KINGSBEECH MANAGEMENT LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| HOWISON, Murray John | Director | 301 Deansgate M3 4LU Manchester Apt 3402 | England | British | 44228480007 | |||||
| HOWISON, Murray John | Secretary | Champneys, Vale Royal Abbey Vale Royal Drive, Whitegate CW8 2BA Cheshire | British | 44228480003 | ||||||
| SMITH, Christopher Thomas | Secretary | 17 Croft Drive East CH48 1LT Caldy Wirral | British | 12964660006 | ||||||
| A B & C SECRETARIAL LIMITED | Nominee Secretary | 100 Barbirolli Square M2 3AB Manchester | 900006570001 | |||||||
| HARKINS, David | Director | Brackendale 110 Caldy Road CH48 1LW Caldy Merseyside | United Kingdom | British | 104456220001 | |||||
| MARTIN, James Eyre Hugh | Director | Sugar Hill Farm LS24 9NF Stutton North Yorkshire | United Kingdom | British | 54157480002 | |||||
| MIDDLETON, Ian David Henry | Director | 28 Ash Hill Drive Shadwell LS17 8JT Leeds West Yorkshire | England | British | 39306260001 | |||||
| SMITH, Christopher Thomas | Director | 17 Croft Drive East CH48 1LT Caldy Wirral | Gibraltar | British | 12964660006 | |||||
| WRIGHT, Paul | Director | 4 Belgravia Gardens Bankhall Lane WA15 0JT Hale Cheshire | British | 98769710001 | ||||||
| YOUNG, William George | Director | Ladigue 144 Caldy Road Caldy CH48 1LN Wirral Merseyside | British | 5633180002 | ||||||
| INHOCO FORMATIONS LIMITED | Nominee Director | 100 Barbirolli Square M2 3AB Manchester | 900006560001 |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0