Company NameKingcask Limited
Company StatusDissolved
Company Number01325066
CategoryPrivate Limited Company
Incorporation Date11 August 1977(46 years, 8 months ago)
Dissolution Date17 March 2009 (15 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5134Wholesale of alcohol and other drinks
SIC 46342Wholesale of wine, beer, spirits and other alcoholic beverages

Directors

Director NameMr Michael Isherwood Hall
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed08 January 1992(14 years, 5 months after company formation)
Appointment Duration17 years, 2 months (closed 17 March 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCobweb Cottage Pen Y Cefn Road
Caerwys
Mold
Clwyd
CH7 5BH
Wales
Secretary NameMr Michael Isherwood Hall
NationalityBritish
StatusClosed
Appointed08 January 1992(14 years, 5 months after company formation)
Appointment Duration17 years, 2 months (closed 17 March 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCobweb Cottage Pen Y Cefn Road
Caerwys
Mold
Clwyd
CH7 5BH
Wales
Director NamePeter Robert Sinclair Williams
Date of BirthJune 1942 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed29 April 2005(27 years, 8 months after company formation)
Appointment Duration3 years, 10 months (closed 17 March 2009)
RoleConsultant
Correspondence AddressNorthfield
Upper Raby Road
Neston
Wirral
CH64 7TZ
Wales
Director NameAlan Cyrus Hewitt
Date of BirthJanuary 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(13 years, 4 months after company formation)
Appointment Duration1 year (resigned 08 January 1992)
RoleCompany Director
Correspondence Address27 Ash Grove
Timperley
Altrincham
Cheshire
WA15 6JX
Director NameMargaret Sheila Wilkinson
Date of BirthSeptember 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(13 years, 4 months after company formation)
Appointment Duration1 year (resigned 08 January 1992)
RoleCompany Director
Correspondence Address2 Pheasant Walk
High Legh
Knutsford
Cheshire
WA16 6LU
Secretary NameMargaret Sheila Wilkinson
NationalityBritish
StatusResigned
Appointed31 December 1990(13 years, 4 months after company formation)
Appointment Duration1 year (resigned 08 January 1992)
RoleCompany Director
Correspondence Address2 Pheasant Walk
High Legh
Knutsford
Cheshire
WA16 6LU
Director NameNigel Hall
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed08 January 1992(14 years, 5 months after company formation)
Appointment Duration13 years, 3 months (resigned 29 April 2005)
RoleCompany Director
Correspondence AddressAcrefield Babell
Holywell
Clywd
CH8 8PZ
Wales

Location

Registered AddressThe Malt House
Greenfield Road
Holywell
Clwyd
CH8 7QB
Wales
ConstituencyDelyn
ParishHolywell
WardGreenfield
Built Up AreaFlint

Accounts

Latest Accounts31 December 2006 (17 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

17 March 2009Final Gazette dissolved via voluntary strike-off (1 page)
2 December 2008First Gazette notice for voluntary strike-off (1 page)
21 October 2008Application for striking-off (1 page)
28 January 2008Return made up to 31/12/07; full list of members (3 pages)
28 October 2007Accounts for a dormant company made up to 31 December 2006 (7 pages)
6 February 2007Return made up to 31/12/06; full list of members (7 pages)
23 October 2006Accounts for a dormant company made up to 31 December 2005 (6 pages)
3 February 2006Return made up to 31/12/05; full list of members (7 pages)
2 November 2005Accounts for a dormant company made up to 31 December 2004 (6 pages)
11 May 2005Director resigned (1 page)
11 May 2005New director appointed (2 pages)
1 February 2005Return made up to 31/12/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
24 September 2004Accounts for a dormant company made up to 31 December 2003 (4 pages)
30 January 2004Return made up to 31/12/03; full list of members (7 pages)
15 October 2003Accounts for a dormant company made up to 31 December 2002 (6 pages)
20 January 2003Return made up to 31/12/02; full list of members (7 pages)
23 October 2002Accounts for a dormant company made up to 31 December 2001 (6 pages)
23 January 2002Return made up to 31/12/01; full list of members (6 pages)
16 July 2001Accounts for a dormant company made up to 31 December 2000 (6 pages)
11 January 2001Return made up to 31/12/00; full list of members (6 pages)
17 April 2000Full accounts made up to 31 December 1999 (7 pages)
10 February 2000Return made up to 31/12/99; full list of members (6 pages)
16 June 1999Accounts for a dormant company made up to 31 December 1998 (7 pages)
25 March 1999Return made up to 31/12/98; full list of members (6 pages)
23 April 1998Full accounts made up to 31 December 1997 (7 pages)
5 February 1998Return made up to 31/12/97; no change of members (4 pages)
19 May 1997Accounts for a dormant company made up to 31 December 1996 (5 pages)
5 February 1997Return made up to 31/12/96; no change of members (4 pages)
20 September 1996Full accounts made up to 31 December 1995 (5 pages)
10 January 1996Return made up to 31/12/95; full list of members (6 pages)
8 August 1995Accounting reference date extended from 31/08 to 31/12 (1 page)
8 June 1995Full accounts made up to 31 August 1994 (6 pages)
21 March 1995Return made up to 31/12/94; no change of members (4 pages)