Company NameKingsley Auctions Limited
Company StatusDissolved
Company Number04193655
CategoryPrivate Limited Company
Incorporation Date4 April 2001(23 years ago)
Dissolution Date1 November 2009 (14 years, 6 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMrs Carolyn Jane McKellar
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed04 April 2001(same day as company formation)
RoleCompany Director
Correspondence Address6 Sandy Lane
West Kirby
Wirral
Merseyside
CH48 3HZ
Wales
Director NameMr Ian Graham McKellar
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed04 April 2001(same day as company formation)
RoleCompany Director
Correspondence Address6 Sandy Lane
West Kirby
Wirral
Merseyside
CH48 3HZ
Wales
Secretary NameMrs Carolyn Jane McKellar
NationalityBritish
StatusClosed
Appointed04 April 2001(same day as company formation)
RoleCompany Director
Correspondence Address6 Sandy Lane
West Kirby
Wirral
Merseyside
CH48 3HZ
Wales
Director NameLesley Joyce Graeme
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed04 April 2001(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP
Director NameMrs Judith Annabel Hadley
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed04 April 2001(same day as company formation)
RoleCompany Director
Correspondence Address250 Raeburn Avenue
Eastham
Wirral
CH62 8BB
Wales
Secretary NameDorothy May Graeme
NationalityBritish
StatusResigned
Appointed04 April 2001(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP

Location

Registered Address30 Birkenhead Road
Hoylake
Wirral
Merseyside
CH47 3BW
Wales
RegionNorth West
ConstituencyWirral West
CountyMerseyside
WardHoylake and Meols
Built Up AreaWest Kirby/Hoylake
Address MatchesOver 40 other UK companies use this postal address

Accounts

Latest Accounts30 April 2006 (18 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

1 November 2009Final Gazette dissolved via compulsory strike-off (1 page)
1 August 2009Completion of winding up (1 page)
10 May 2008Order of court to wind up (1 page)
6 May 2008Order of court to wind up (2 pages)
8 January 2008Return made up to 04/04/07; full list of members (7 pages)
6 November 2007Total exemption small company accounts made up to 30 April 2006 (7 pages)
25 August 2006Total exemption full accounts made up to 30 April 2005 (10 pages)
15 August 2006Director resigned (2 pages)
29 June 2006Return made up to 04/04/06; full list of members (7 pages)
1 December 2005Total exemption full accounts made up to 30 April 2004 (10 pages)
18 May 2005Return made up to 04/04/05; full list of members (7 pages)
24 May 2004Return made up to 04/04/04; full list of members (7 pages)
29 September 2003Total exemption full accounts made up to 30 April 2003 (10 pages)
29 September 2003Total exemption full accounts made up to 30 April 2002 (9 pages)
18 September 2003Return made up to 04/04/03; full list of members (7 pages)
3 December 2002Director's particulars changed (1 page)
11 July 2002Particulars of mortgage/charge (3 pages)
12 April 2002Return made up to 04/04/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
12 April 2001Registered office changed on 12/04/01 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page)
12 April 2001New secretary appointed;new director appointed (2 pages)
12 April 2001Director resigned (1 page)
12 April 2001Secretary resigned (1 page)
12 April 2001New director appointed (2 pages)
12 April 2001New director appointed (2 pages)
4 April 2001Incorporation (18 pages)