KINGFISHER SITE SERVICES LTD
Overview
Company Name | KINGFISHER SITE SERVICES LTD |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 05284772 |
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 KINGFISHER SITE SERVICES LTD?
- Joinery installation (43320) / Construction
Where is KINGFISHER SITE SERVICES LTD located?
Registered Office Address | Manor House 35 St. Thomas's Road PR7 1HP Chorley Lancashire England |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of KINGFISHER SITE SERVICES LTD?
Company Name | From | Until |
---|---|---|
ALPINE JOINERY AND KITCHENS LIMITED | Oct 03, 2006 | Oct 03, 2006 |
RESOURCEFUL CONSULTANTS LIMITED | Nov 12, 2004 | Nov 12, 2004 |
What are the latest accounts for KINGFISHER SITE SERVICES LTD?
Last Accounts | |
---|---|
Last Accounts Made Up To | Aug 31, 2011 |
What are the latest filings for KINGFISHER SITE SERVICES LTD?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via compulsory strike-off | 1 pages | GAZ2 | ||||||||||
Compulsory strike-off action has been suspended | 1 pages | DISS16(SOAS) | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Termination of appointment of John Donald as a director on Apr 04, 2013 | 1 pages | TM01 | ||||||||||
Annual return made up to Nov 12, 2012 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||||||||||
Accounts for a dormant company made up to Aug 31, 2011 | 2 pages | AA | ||||||||||
Registered office address changed from Bell Cottage Vale Royal Drive Whitegate Northwich Cheshire CW8 2BA United Kingdom on Nov 23, 2012 | 1 pages | AD01 | ||||||||||
Termination of appointment of David Leslie Emery as a secretary on Sep 20, 2012 | 1 pages | TM02 | ||||||||||
Termination of appointment of David Leslie Emery as a director on Sep 20, 2012 | 1 pages | TM01 | ||||||||||
Compulsory strike-off action has been suspended | 1 pages | DISS16(SOAS) | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Annual return made up to Nov 12, 2011 with full list of shareholders | 5 pages | AR01 | ||||||||||
Certificate of change of name Company name changed alpine joinery and kitchens LIMITED\certificate issued on 30/08/11 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
| ||||||||||||
Accounts for a dormant company made up to Aug 31, 2010 | 2 pages | AA | ||||||||||
Accounts for a dormant company made up to Aug 31, 2009 | 3 pages | AA | ||||||||||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||||||||||
Annual return made up to Nov 12, 2010 with full list of shareholders | 5 pages | AR01 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Registered office address changed from Drake House Gadbrook Park Rudheath Northwich Cheshire CW9 7RA on Jul 23, 2010 | 1 pages | AD01 | ||||||||||
Annual return made up to Nov 12, 2009 with full list of shareholders | 5 pages | AR01 | ||||||||||
Director's details changed for David Leslie Emery on Feb 08, 2010 | 2 pages | CH01 | ||||||||||
legacy | 3 pages | 363a | ||||||||||
legacy | 1 pages | 288b | ||||||||||
legacy | 1 pages | 288a | ||||||||||
Who are the officers of KINGFISHER SITE SERVICES LTD?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
EMERY, David Leslie | Secretary | Drake House CW9 7RA Northwich Cheshire Howard Worth & Co Ltd Cheshire | British | Co Secretary | 133734980001 | |||||
JENNINGS, Elizabeth | Secretary | 188 Ways Green CW7 4AN Winsford Cheshire | British | 110980640001 | ||||||
ONLINE CORPORATE SECRETARIES LIMITED | Secretary | Carpenter Court 1 Maple Road Bramhall SK7 2DH Stockport Cheshire | 74312110032 | |||||||
DONALD, John | Director | Bell Cottage Vale Royal Drive, Whitegate CW8 2BA Northwich Cheshire | England | British | Company Director | 71873410001 | ||||
EMERY, David Leslie | Director | 8 Lockwood Road Kingsley Holt ST10 2BE Stoke On Trent Staffordshire | England | British | Joiner | 29173710001 | ||||
ONLINE NOMINEES LIMITED | Nominee Director | Carpenter Court 1 Maple Road Bramhall SK7 2DH Stockport Cheshire | 900026930001 |
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