KINGSTON WHITESTONE LIMITED
Overview
| Company Name | KINGSTON WHITESTONE LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 09145086 |
| 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 KINGSTON WHITESTONE LIMITED?
- Installation of industrial machinery and equipment (33200) / Manufacturing
Where is KINGSTON WHITESTONE LIMITED located?
| Registered Office Address | 6 Thornes Office Park, Monckton Road WF2 7AN Wakefield England |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for KINGSTON WHITESTONE LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Jul 31, 2015 |
What are the latest filings for KINGSTON WHITESTONE 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) | ||||||||||
Application to strike the company off the register | 1 pages | DS01 | ||||||||||
Termination of appointment of Roger Poppleton as a director on May 16, 2017 | 1 pages | TM01 | ||||||||||
Termination of appointment of Stuart Poppleton as a secretary on May 16, 2017 | 1 pages | TM02 | ||||||||||
Registered office address changed from European Business Centre Thornes Office Park, Monckton Road Wakefield WF2 7AN England to 6 Thornes Office Park, Monckton Road Wakefield WF2 7AN on Oct 10, 2016 | 1 pages | AD01 | ||||||||||
Appointment of Mr Stuart Ralph Poppleton as a director on Oct 07, 2016 | 2 pages | AP01 | ||||||||||
Appointment of Mr Stuart Poppleton as a secretary on Oct 07, 2016 | 2 pages | AP03 | ||||||||||
Termination of appointment of Turner Little Company Secretaries Limited as a secretary on Oct 06, 2016 | 1 pages | TM02 | ||||||||||
Registered office address changed from Regency House Westminster Place York Business Park York YO26 6RW to European Business Centre Thornes Office Park, Monckton Road Wakefield WF2 7AN on Oct 06, 2016 | 1 pages | AD01 | ||||||||||
Confirmation statement made on Sep 19, 2016 with updates | 8 pages | CS01 | ||||||||||
Appointment of Mr Roger Poppleton as a director on Aug 17, 2016 | 2 pages | AP01 | ||||||||||
Termination of appointment of Turner Little Company Nominees Limited as a director on Aug 17, 2016 | 1 pages | TM01 | ||||||||||
Termination of appointment of James Douglas Turner as a director on Aug 17, 2016 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Jul 24, 2016 with updates | 7 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Jul 31, 2015 | 2 pages | AA | ||||||||||
Termination of appointment of Robin Allan as a director on Oct 13, 2015 | 1 pages | TM01 | ||||||||||
Appointment of Mr James Douglas Turner as a director on Oct 13, 2015 | 2 pages | AP01 | ||||||||||
Appointment of Turner Little Company Nominees Limited as a director on Aug 05, 2015 | 2 pages | AP02 | ||||||||||
Annual return made up to Jul 24, 2015 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Appointment of Mr. Robin Allan as a director on Jan 15, 2015 | 2 pages | AP01 | ||||||||||
Termination of appointment of Robert Frank Nicholson as a director on Jan 15, 2015 | 1 pages | TM01 | ||||||||||
Incorporation | 21 pages | NEWINC | ||||||||||
| ||||||||||||
Who are the officers of KINGSTON WHITESTONE LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| POPPLETON, Stuart Ralph | Director | Thornes Office Park, Monckton Road WF2 7AN Wakefield 6 England | United Kingdom | British | 173949150001 | |||||||||
| POPPLETON, Stuart | Secretary | Thornes Office Park, Monckton Road WF2 7AN Wakefield 6 England | 215816760001 | |||||||||||
| TURNER LITTLE COMPANY SECRETARIES LIMITED | Secretary | Westminster Place York Business Park YO26 6RW York Regency House United Kingdom |
| 110173130001 | ||||||||||
| ALLAN, Robin, Mr. | Director | Westminster Place York Business Park YO26 6RW York Regency House England | England | British | 194264980001 | |||||||||
| NICHOLSON, Robert Frank | Director | Westminster Place York Business Park YO26 6RW York Regency House England | England | British | 125291000001 | |||||||||
| POPPLETON, Roger | Director | Thornes Office Park, Monckton Road WF2 7AN Wakefield 6 England | England | British | 214093660001 | |||||||||
| TURNER, James Douglas | Director | Westminster Place York Business Park YO26 6RW York Regency House | England | British | 155716070003 | |||||||||
| TURNER LITTLE COMPANY NOMINEES LIMITED | Director | Westminster Place, York Business Park Nether Poppleton YO26 6RW York Regency House England |
| 110173120001 |
Who are the persons with significant control of KINGSTON WHITESTONE LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Turner Little Company Nominees Limited | Apr 06, 2016 | Westminster Place, York Business Park Nether Poppleton YO26 6RW York Regency House England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Mr James Douglas Turner | Apr 06, 2016 | Westminster Place York Business Park YO26 6RW York Regency House | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
| Mr Granville John Turner | Apr 06, 2016 | Westminster Place York Business Park YO26 6RW York Regency House | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
| Mr Robert Brian Miller | Apr 06, 2016 | Fort Erie Ontario 1415 Pound Avenue Canada | No | ||||||||||
Nationality: Canadian Country of Residence: Canada | |||||||||||||
Natures of Control
| |||||||||||||
| Cloiche Capital Limited | Apr 06, 2016 | Belize City Belize 5287 Corner Of Graduate Crescent & Bachelor Avenue America | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Nominees International Limited | Apr 06, 2016 | 111 How Ming Street Kwun Tong 2103 Future Plaza Hong Kong | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
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