Company NameKingsway Consultancy Services Limited
Company StatusDissolved
Company Number03611249
CategoryPrivate Limited Company
Incorporation Date6 August 1998(25 years, 9 months ago)
Dissolution Date16 March 2004 (20 years, 1 month ago)

Business Activity

Section LReal estate activities
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate
Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Gary Alan Booth
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed06 August 1998(same day as company formation)
RoleBusiness Analyst
Country of ResidenceEngland
Correspondence Address96 Kingsway
Bredbury
Stockport
Cheshire
SK6 2PB
Secretary NameMrs Christine Ann Booth
NationalityBritish
StatusClosed
Appointed06 August 1998(same day as company formation)
RoleCompany Director
Correspondence Address96 Kingsway
Bredbury
Stockport
Cheshire
SK6 2PB
Director NameResolution Secretaries Limited (Corporation)
StatusResigned
Appointed06 August 1998(same day as company formation)
Correspondence Address157-163 Marlborough Road
London
N19 4NF
Secretary NameResolution Secretaries Limited (Corporation)
StatusResigned
Appointed06 August 1998(same day as company formation)
Correspondence Address157-163 Marlborough Road
London
N19 4NF

Location

Registered AddressC/O Howard Worth
Bank Chambers 3 Churchyardside
Nantwich
Cheshire
CW5 5DE
RegionNorth West
ConstituencyCrewe and Nantwich
CountyCheshire
ParishNantwich
WardNantwich North and West
Built Up AreaNantwich

Financials

Year2014
Net Worth£62,804
Cash£92,831
Current Liabilities£30,234

Accounts

Latest Accounts31 July 2003 (20 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

2 December 2003First Gazette notice for voluntary strike-off (1 page)
21 October 2003Total exemption small company accounts made up to 31 July 2003 (7 pages)
21 October 2003Accounting reference date shortened from 31/08/03 to 31/07/03 (1 page)
20 October 2003Application for striking-off (1 page)
27 February 2003Total exemption small company accounts made up to 31 August 2002 (6 pages)
16 September 2002Return made up to 06/08/02; full list of members (6 pages)
16 April 2002Total exemption small company accounts made up to 31 August 2001 (7 pages)
2 October 2001Return made up to 06/08/01; full list of members (6 pages)
14 May 2001Accounts for a small company made up to 31 August 2000 (7 pages)
18 December 2000Registered office changed on 18/12/00 from: c/o lloyd piggott blackfriars house parsonage manchester M3 2JA (1 page)
29 August 2000Return made up to 06/08/00; full list of members (6 pages)
29 August 2000Particulars of mortgage/charge (3 pages)
29 December 1999Full accounts made up to 31 August 1999 (11 pages)
20 September 1999Return made up to 06/08/99; full list of members (6 pages)
10 September 1998New secretary appointed (2 pages)
10 September 1998New director appointed (2 pages)
4 September 1998Secretary resigned (1 page)
4 September 1998New secretary appointed (2 pages)
4 September 1998Director resigned (1 page)
4 September 1998New director appointed (2 pages)
21 August 1998Registered office changed on 21/08/98 from: 96 kingsway bredbury stockport cheshire SK6 2PB (1 page)
21 August 1998Ad 17/08/98--------- £ si 1@1=1 £ ic 1/2 (2 pages)
6 August 1998Incorporation (17 pages)