Company NameKingsmead Birkenhead Limited
Company StatusDissolved
Company Number00382107
CategoryPrivate Limited Company
Incorporation Date7 August 1943(80 years, 9 months ago)
Dissolution Date2 November 2021 (2 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Secretary NameMiss Anne Margaret Cook
NationalityBritish
StatusClosed
Appointed21 October 2004(61 years, 3 months after company formation)
Appointment Duration17 years (closed 02 November 2021)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressRosslyn 11 Seabank Road
Wirral
Merseyside
CH60 4SN
Wales
Director NameMiss Anne Margaret Cook
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed09 February 2018(74 years, 6 months after company formation)
Appointment Duration3 years, 8 months (closed 02 November 2021)
RoleRetired
Country of ResidenceEngland
Correspondence AddressKingsmead
Upton Road
Birkenhead
Merseyside
CH43 7QQ
Wales
Director NameKenneth Clifford Cook
Date of BirthSeptember 1916 (Born 107 years ago)
NationalityBritish
StatusResigned
Appointed07 December 1991(48 years, 4 months after company formation)
Appointment Duration12 years, 11 months (resigned 05 November 2004)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address8 Hill Road
Claughton
Birkenhead
Merseyside
CH43 8TL
Wales
Director NameDavy Henry Stephen Pain
Date of BirthApril 1919 (Born 105 years ago)
NationalityBritish
StatusResigned
Appointed07 December 1991(48 years, 4 months after company formation)
Appointment Duration12 years, 11 months (resigned 05 November 2004)
RoleSolicitor
Correspondence Address6 Barn Hey
Meols Drive Hoylake
Wirral
Merseyside
CH47 4DF
Wales
Secretary NameDavy Henry Stephen Pain
NationalityBritish
StatusResigned
Appointed07 December 1991(48 years, 4 months after company formation)
Appointment Duration12 years, 11 months (resigned 05 November 2004)
RoleCompany Director
Correspondence Address6 Barn Hey
Meols Drive Hoylake
Wirral
Merseyside
CH47 4DF
Wales
Director NameMr John Kenneth Halesworth Cook
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed21 October 2004(61 years, 3 months after company formation)
Appointment Duration12 years, 10 months (resigned 17 August 2017)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address61 Thurstaston Road
Heswall
Merseyside
CH60 6SA
Wales

Contact

Telephone0151 6524943
Telephone regionLiverpool

Location

Registered AddressKingsmead
Upton Road
Birkenhead
Merseyside
CH43 7QQ
Wales
RegionNorth West
ConstituencyBirkenhead
CountyMerseyside
WardBidston and St James
Built Up AreaBirkenhead

Shareholders

3 at £1John Kenneth Halesworth Cook
100.00%
Ordinary

Accounts

Latest Accounts5 April 2020 (4 years ago)
Accounts CategoryDormant
Accounts Year End05 April

Filing History

18 December 2017Notification of Anne Margaret Cook as a person with significant control on 18 December 2017 (2 pages)
13 December 2017Cessation of John Kenneth Halesworth Cook as a person with significant control on 17 August 2017 (1 page)
13 December 2017Confirmation statement made on 7 December 2017 with no updates (3 pages)
11 January 2017Accounts for a dormant company made up to 5 April 2016 (2 pages)
28 December 2016Confirmation statement made on 7 December 2016 with updates (5 pages)
14 December 2015Annual return made up to 7 December 2015 with a full list of shareholders
Statement of capital on 2015-12-14
  • GBP 3
(4 pages)
14 December 2015Annual return made up to 7 December 2015 with a full list of shareholders
Statement of capital on 2015-12-14
  • GBP 3
(4 pages)
22 April 2015Accounts for a dormant company made up to 5 April 2015 (2 pages)
22 April 2015Accounts for a dormant company made up to 5 April 2015 (2 pages)
8 December 2014Secretary's details changed for Miss Anne Margaret Cook on 7 December 2014 (1 page)
8 December 2014Annual return made up to 7 December 2014 with a full list of shareholders
Statement of capital on 2014-12-08
  • GBP 3
(4 pages)
8 December 2014Secretary's details changed for Miss Anne Margaret Cook on 7 December 2014 (1 page)
8 December 2014Annual return made up to 7 December 2014 with a full list of shareholders
Statement of capital on 2014-12-08
  • GBP 3
(4 pages)
5 September 2014Accounts for a dormant company made up to 5 April 2014 (3 pages)
5 September 2014Accounts for a dormant company made up to 5 April 2014 (3 pages)
10 January 2014Annual return made up to 7 December 2013 with a full list of shareholders
Statement of capital on 2014-01-10
  • GBP 3
(4 pages)
10 January 2014Annual return made up to 7 December 2013 with a full list of shareholders
Statement of capital on 2014-01-10
  • GBP 3
(4 pages)
25 November 2013Accounts for a dormant company made up to 5 April 2013 (2 pages)
25 November 2013Accounts for a dormant company made up to 5 April 2013 (2 pages)
8 January 2013Annual return made up to 7 December 2012 with a full list of shareholders (4 pages)
8 January 2013Annual return made up to 7 December 2012 with a full list of shareholders (4 pages)
17 April 2012Accounts for a dormant company made up to 5 April 2012 (2 pages)
17 April 2012Accounts for a dormant company made up to 5 April 2012 (2 pages)
26 January 2012Annual return made up to 7 December 2011 with a full list of shareholders (4 pages)
26 January 2012Annual return made up to 7 December 2011 with a full list of shareholders (4 pages)
19 July 2011Accounts for a dormant company made up to 5 April 2011 (2 pages)
19 July 2011Accounts for a dormant company made up to 5 April 2011 (2 pages)
5 January 2011Annual return made up to 7 December 2010 with a full list of shareholders (4 pages)
5 January 2011Annual return made up to 7 December 2010 with a full list of shareholders (4 pages)
22 July 2010Accounts for a dormant company made up to 5 April 2010 (3 pages)
22 July 2010Accounts for a dormant company made up to 5 April 2010 (3 pages)
6 January 2010Annual return made up to 7 December 2009 with a full list of shareholders (4 pages)
6 January 2010Annual return made up to 7 December 2009 with a full list of shareholders (4 pages)
21 May 2009Accounts for a dormant company made up to 5 April 2009 (2 pages)
21 May 2009Accounts for a dormant company made up to 5 April 2009 (2 pages)
12 December 2008Return made up to 07/12/08; full list of members (3 pages)
9 December 2008Accounts for a dormant company made up to 5 April 2008 (4 pages)
9 December 2008Accounts for a dormant company made up to 5 April 2008 (4 pages)
29 January 2008Return made up to 07/12/07; full list of members (2 pages)
20 April 2007Accounts for a dormant company made up to 5 April 2007 (2 pages)
20 April 2007Accounts for a dormant company made up to 5 April 2007 (2 pages)
10 January 2007Return made up to 07/12/06; full list of members (2 pages)
4 May 2006Accounts for a dormant company made up to 5 April 2006 (2 pages)
4 May 2006Accounts for a dormant company made up to 5 April 2006 (2 pages)
7 February 2006Return made up to 07/12/05; full list of members (2 pages)
1 November 2005Accounts for a dormant company made up to 5 April 2005 (2 pages)
1 November 2005Accounts for a dormant company made up to 5 April 2005 (2 pages)
21 December 2004Return made up to 07/12/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
21 December 2004Accounts for a dormant company made up to 5 April 2004 (2 pages)
21 December 2004Accounts for a dormant company made up to 5 April 2004 (2 pages)
25 November 2004New secretary appointed (2 pages)
25 November 2004New director appointed (2 pages)
25 November 2004Director resigned (1 page)
12 November 2004Secretary resigned;director resigned (1 page)
3 March 2004Accounts for a dormant company made up to 5 April 2003 (2 pages)
3 March 2004Accounts for a dormant company made up to 5 April 2003 (2 pages)
8 January 2004Return made up to 07/12/03; full list of members (8 pages)
6 February 2003Accounts for a dormant company made up to 5 April 2002 (2 pages)
6 February 2003Accounts for a dormant company made up to 5 April 2002 (2 pages)
7 January 2003Return made up to 07/12/02; full list of members (8 pages)
7 February 2002Accounts for a dormant company made up to 5 April 2001 (2 pages)
7 February 2002Accounts for a dormant company made up to 5 April 2001 (2 pages)
7 January 2002Return made up to 07/12/01; full list of members (7 pages)
30 January 2001Accounts for a dormant company made up to 5 April 2000 (1 page)
30 January 2001Accounts for a dormant company made up to 5 April 2000 (1 page)
28 December 2000Return made up to 07/12/00; full list of members (7 pages)
7 February 2000Accounts for a dormant company made up to 5 April 1999 (1 page)
7 February 2000Accounts for a dormant company made up to 5 April 1999 (1 page)
29 December 1999Return made up to 07/12/99; full list of members
  • 363(287) ‐ Registered office changed on 29/12/99
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
28 January 1999Accounts for a dormant company made up to 5 April 1998 (2 pages)
28 January 1999Accounts for a dormant company made up to 5 April 1998 (2 pages)
28 January 1999Return made up to 07/12/98; no change of members (6 pages)
5 January 1998Accounts for a dormant company made up to 5 April 1997 (2 pages)
5 January 1998Return made up to 07/12/97; no change of members (6 pages)
5 January 1998Accounts for a dormant company made up to 5 April 1997 (2 pages)
14 January 1997Accounts for a dormant company made up to 5 April 1996 (2 pages)
14 January 1997Return made up to 07/12/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
14 January 1997Accounts for a dormant company made up to 5 April 1996 (2 pages)
23 January 1996Return made up to 07/12/95; no change of members (6 pages)
23 January 1996Accounts for a dormant company made up to 5 April 1995 (2 pages)
23 January 1996Accounts for a dormant company made up to 5 April 1995 (2 pages)