Company NameKing Street Cards Limited
Company StatusDissolved
Company Number04171261
CategoryPrivate Limited Company
Incorporation Date2 March 2001(23 years, 2 months ago)
Dissolution Date8 August 2017 (6 years, 8 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5212Other retail non-specialised stores
SIC 47190Other retail sale in non-specialised stores

Directors

Director NameAllan Lace
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed07 March 2001(5 days after company formation)
Appointment Duration16 years, 5 months (closed 08 August 2017)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address58 Mobberley Road
Knutsford
Cheshire
WA16 8EL
Director NameJennifer Ellen Lace
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed07 March 2001(5 days after company formation)
Appointment Duration16 years, 5 months (closed 08 August 2017)
RoleSales Manager
Country of ResidenceUnited Kingdom
Correspondence Address58 Mobberley Road
Knutsford
Cheshire
WA16 8EL
Secretary NameAllan Lace
NationalityBritish
StatusClosed
Appointed07 March 2001(5 days after company formation)
Appointment Duration16 years, 5 months (closed 08 August 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address58 Mobberley Road
Knutsford
Cheshire
WA16 8EL
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed02 March 2001(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed02 March 2001(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Contact

Telephone01565 621515
Telephone regionKnutsford

Location

Registered Address70 King Street
Knutsford
Cheshire
WA16 6ED
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishKnutsford
WardKnutsford
Built Up AreaKnutsford

Shareholders

1 at £1Jennifer Ellen Lace
100.00%
Ordinary

Financials

Year2014
Net Worth-£22,951
Cash£6,896
Current Liabilities£54,441

Accounts

Latest Accounts31 March 2015 (9 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

8 August 2017Final Gazette dissolved via compulsory strike-off (1 page)
8 August 2017Final Gazette dissolved via compulsory strike-off (1 page)
23 May 2017First Gazette notice for compulsory strike-off (1 page)
23 May 2017First Gazette notice for compulsory strike-off (1 page)
16 December 2016Previous accounting period extended from 31 March 2016 to 30 September 2016 (1 page)
16 December 2016Previous accounting period extended from 31 March 2016 to 30 September 2016 (1 page)
26 March 2016Annual return made up to 2 March 2016 with a full list of shareholders
Statement of capital on 2016-03-26
  • GBP 1
(5 pages)
26 March 2016Annual return made up to 2 March 2016 with a full list of shareholders
Statement of capital on 2016-03-26
  • GBP 1
(5 pages)
21 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
21 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
18 March 2015Annual return made up to 2 March 2015 with a full list of shareholders
Statement of capital on 2015-03-18
  • GBP 1
(5 pages)
18 March 2015Annual return made up to 2 March 2015 with a full list of shareholders
Statement of capital on 2015-03-18
  • GBP 1
(5 pages)
18 March 2015Annual return made up to 2 March 2015 with a full list of shareholders
Statement of capital on 2015-03-18
  • GBP 1
(5 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
10 April 2014Annual return made up to 2 March 2014 with a full list of shareholders
Statement of capital on 2014-04-10
  • GBP 1
(5 pages)
10 April 2014Annual return made up to 2 March 2014 with a full list of shareholders
Statement of capital on 2014-04-10
  • GBP 1
(5 pages)
10 April 2014Annual return made up to 2 March 2014 with a full list of shareholders
Statement of capital on 2014-04-10
  • GBP 1
(5 pages)
18 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
18 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
21 March 2013Annual return made up to 2 March 2013 with a full list of shareholders (5 pages)
21 March 2013Annual return made up to 2 March 2013 with a full list of shareholders (5 pages)
21 March 2013Annual return made up to 2 March 2013 with a full list of shareholders (5 pages)
20 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
20 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
4 April 2012Annual return made up to 2 March 2012 with a full list of shareholders (5 pages)
4 April 2012Annual return made up to 2 March 2012 with a full list of shareholders (5 pages)
4 April 2012Annual return made up to 2 March 2012 with a full list of shareholders (5 pages)
23 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
23 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
5 April 2011Annual return made up to 2 March 2011 with a full list of shareholders (5 pages)
5 April 2011Annual return made up to 2 March 2011 with a full list of shareholders (5 pages)
5 April 2011Annual return made up to 2 March 2011 with a full list of shareholders (5 pages)
16 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
16 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
18 May 2010Director's details changed for Jennifer Ellen Lace on 2 March 2010 (2 pages)
18 May 2010Annual return made up to 2 March 2010 with a full list of shareholders (5 pages)
18 May 2010Director's details changed for Jennifer Ellen Lace on 2 March 2010 (2 pages)
18 May 2010Annual return made up to 2 March 2010 with a full list of shareholders (5 pages)
18 May 2010Director's details changed for Allan Lace on 2 March 2010 (2 pages)
18 May 2010Director's details changed for Jennifer Ellen Lace on 2 March 2010 (2 pages)
18 May 2010Director's details changed for Allan Lace on 2 March 2010 (2 pages)
18 May 2010Director's details changed for Allan Lace on 2 March 2010 (2 pages)
18 May 2010Annual return made up to 2 March 2010 with a full list of shareholders (5 pages)
2 February 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
2 February 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
23 April 2009Return made up to 02/03/09; full list of members (3 pages)
23 April 2009Return made up to 02/03/09; full list of members (3 pages)
28 January 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
28 January 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
2 July 2008Return made up to 02/03/08; no change of members (7 pages)
2 July 2008Return made up to 02/03/08; no change of members (7 pages)
30 January 2008Total exemption small company accounts made up to 31 March 2007 (8 pages)
30 January 2008Total exemption small company accounts made up to 31 March 2007 (8 pages)
29 May 2007Return made up to 02/03/07; full list of members (2 pages)
29 May 2007Return made up to 02/03/07; full list of members (2 pages)
5 February 2007Total exemption small company accounts made up to 31 March 2006 (8 pages)
5 February 2007Total exemption small company accounts made up to 31 March 2006 (8 pages)
30 March 2006Return made up to 02/03/06; full list of members (2 pages)
30 March 2006Return made up to 02/03/06; full list of members (2 pages)
23 January 2006Total exemption small company accounts made up to 31 March 2005 (8 pages)
23 January 2006Total exemption small company accounts made up to 31 March 2005 (8 pages)
18 March 2005Return made up to 02/03/05; full list of members (7 pages)
18 March 2005Return made up to 02/03/05; full list of members (7 pages)
11 January 2005Total exemption small company accounts made up to 31 March 2004 (8 pages)
11 January 2005Total exemption small company accounts made up to 31 March 2004 (8 pages)
5 April 2004Return made up to 02/03/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
5 April 2004Return made up to 02/03/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
27 January 2004Total exemption small company accounts made up to 31 March 2003 (7 pages)
27 January 2004Total exemption small company accounts made up to 31 March 2003 (7 pages)
21 March 2003Return made up to 02/03/03; full list of members (7 pages)
21 March 2003Return made up to 02/03/03; full list of members (7 pages)
20 December 2002Total exemption small company accounts made up to 31 March 2002 (7 pages)
20 December 2002Total exemption small company accounts made up to 31 March 2002 (7 pages)
12 March 2002Return made up to 02/03/02; full list of members (6 pages)
12 March 2002Return made up to 02/03/02; full list of members (6 pages)
19 March 2001Registered office changed on 19/03/01 from: 70 king street knutsford cheshire WA16 6ED (1 page)
19 March 2001Registered office changed on 19/03/01 from: 70 king street knutsford cheshire WA16 6ED (1 page)
19 March 2001New director appointed (2 pages)
19 March 2001New secretary appointed (2 pages)
19 March 2001New director appointed (2 pages)
19 March 2001New director appointed (2 pages)
19 March 2001New director appointed (2 pages)
19 March 2001New secretary appointed (2 pages)
6 March 2001Director resigned (1 page)
6 March 2001Secretary resigned (1 page)
6 March 2001Director resigned (1 page)
6 March 2001Secretary resigned (1 page)
2 March 2001Incorporation (12 pages)
2 March 2001Incorporation (12 pages)