Company NameKingsmead Communications Limited
Company StatusDissolved
Company Number03989422
CategoryPrivate Limited Company
Incorporation Date10 May 2000(23 years, 11 months ago)
Dissolution Date30 March 2004 (20 years, 1 month ago)
Previous NameContinental Shelf 159 Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameElaine Duncan
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed20 February 2002(1 year, 9 months after company formation)
Appointment Duration2 years, 1 month (closed 30 March 2004)
RoleBusiness Woman
Country of ResidenceUnited Kingdom
Correspondence Address6 Summerville Gardens
Stockton Heath
Warrington
Cheshire
WA4 2EG
Secretary NameStephen Higham
NationalityBritish
StatusClosed
Appointed20 February 2002(1 year, 9 months after company formation)
Appointment Duration2 years, 1 month (closed 30 March 2004)
RoleCompany Director
Correspondence Address16 Isherwood Close
Fearnhead
Warrington
Cheshire
WA2 0DJ
Director NameColin Douglas Duncan
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed14 March 2001(10 months, 1 week after company formation)
Appointment Duration11 months, 1 week (resigned 20 February 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Summerville Gardens
Stockton Heath
Warrington
Cheshire
WA4 2EG
Secretary NameElaine Syers
NationalityBritish
StatusResigned
Appointed14 March 2001(10 months, 1 week after company formation)
Appointment Duration11 months, 1 week (resigned 20 February 2002)
RoleCompany Director
Correspondence AddressKingsmead
6 Summerville Gardens Stockton Heath
Warrington
Cheshire
WA4 2EG
Director NameMd Directors Limited (Corporation)
StatusResigned
Appointed10 May 2000(same day as company formation)
Correspondence AddressPacific House 70 Wellington Street
Glasgow
G2 6SB
Scotland
Secretary NameC & M Registrars Limited (Corporation)
StatusResigned
Appointed10 May 2000(same day as company formation)
Correspondence AddressPO Box 55
7 Spa Road
London
SE16 3QP
Secretary NameMd Secretaries Limited (Corporation)
StatusResigned
Appointed10 May 2000(same day as company formation)
Correspondence AddressC/0 McGrigors Llp
141 Bothwell Street
Glasgow
G2 7EQ
Scotland

Location

Registered AddressKingsmead 6 Summerville Gardens
Stockton Heath
Warrington
Cheshire
WA4 2EG
RegionNorth West
ConstituencyWarrington South
CountyCheshire
ParishStockton Heath
WardGrappenhall
Built Up AreaWarrington

Financials

Year2014
Net Worth£233
Cash£14,080
Current Liabilities£13,847

Accounts

Latest Accounts31 March 2003 (21 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

30 March 2004Final Gazette dissolved via voluntary strike-off (1 page)
16 December 2003First Gazette notice for voluntary strike-off (1 page)
31 October 2003Application for striking-off (1 page)
5 July 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
9 June 2003Return made up to 10/05/03; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
27 June 2002Total exemption small company accounts made up to 31 March 2002 (4 pages)
14 May 2002Return made up to 10/05/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
21 March 2002Secretary resigned (1 page)
21 March 2002New director appointed (2 pages)
21 March 2002Director resigned (1 page)
21 March 2002New secretary appointed (2 pages)
30 May 2001Return made up to 10/05/01; full list of members (6 pages)
13 April 2001New director appointed (2 pages)
5 April 2001Accounts for a dormant company made up to 31 March 2001 (2 pages)
5 April 2001New secretary appointed (2 pages)
27 March 2001Accounting reference date shortened from 31/05/01 to 31/03/01 (1 page)
27 March 2001Secretary resigned (1 page)
27 March 2001Director resigned (1 page)
1 March 2001Registered office changed on 01/03/01 from: 63 queen victoria street london EC4N 4ST (1 page)
28 February 2001Company name changed continental shelf 159 LIMITED\certificate issued on 28/02/01 (2 pages)
16 May 2000Secretary resigned (1 page)
10 May 2000Incorporation (18 pages)