Company NameKingsley Services Property Limited
Company StatusDissolved
Company Number04381173
CategoryPrivate Limited Company
Incorporation Date25 February 2002(22 years, 2 months ago)
Dissolution Date4 October 2005 (18 years, 7 months ago)

Business Activity

Section LReal estate activities
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

Directors

Director NameGail Patricia Smith
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed25 February 2002(same day as company formation)
RoleCompany Director
Correspondence AddressDay Green House
Day Green Lane Hassall
Sandbach
Cheshire
CW11 4XY
Director NameMartin Smith
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed25 February 2002(same day as company formation)
RoleCompany Director
Correspondence AddressDaygreen House
Day Green Lane Hassall
Sandbach
Cheshire
CW11 4XY
Secretary NameMartin Smith
NationalityBritish
StatusClosed
Appointed25 February 2002(same day as company formation)
RoleCompany Director
Correspondence AddressDaygreen House
Day Green Lane Hassall
Sandbach
Cheshire
CW11 4XY
Director NamePeter Tyrone Steven Bettaney
Date of BirthMay 1974 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed21 March 2002(3 weeks, 3 days after company formation)
Appointment Duration3 years, 6 months (closed 04 October 2005)
RoleCompany Director
Correspondence Address135 Welsh Row
Nantwich
Cheshire
CW5 5EY
Director NameParamount Properties (UK) Limited (Corporation)
StatusResigned
Appointed25 February 2002(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT
Secretary NameParamount Company Searches Limited (Corporation)
StatusResigned
Appointed25 February 2002(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT

Location

Registered AddressDaygreen House
Daygreen Hassall
Sandbach
Cheshire
CW11 4XU
RegionNorth West
ConstituencyCongleton
CountyCheshire
ParishHassall
WardBrereton Rural

Financials

Year2014
Turnover£12,480
Net Worth£32,828

Accounts

Latest Accounts31 March 2004 (20 years, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

4 October 2005Final Gazette dissolved via voluntary strike-off (1 page)
21 June 2005First Gazette notice for voluntary strike-off (1 page)
11 May 2005Application for striking-off (1 page)
31 January 2005Total exemption full accounts made up to 31 March 2004 (10 pages)
16 June 2004Return made up to 25/02/04; full list of members
  • 363(287) ‐ Registered office changed on 16/06/04
(7 pages)
31 December 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
18 March 2003Return made up to 25/02/03; full list of members
  • 363(287) ‐ Registered office changed on 18/03/03
  • 363(288) ‐ Director's particulars changed
(7 pages)
7 February 2003Accounting reference date extended from 28/02/03 to 31/03/03 (1 page)
16 April 2002Ad 26/03/02--------- £ si 98@1=98 £ ic 2/100 (2 pages)
16 April 2002New director appointed (2 pages)
18 March 2002New secretary appointed;new director appointed (2 pages)
18 March 2002Director resigned (1 page)
18 March 2002New director appointed (2 pages)
18 March 2002Secretary resigned (1 page)
18 March 2002Registered office changed on 18/03/02 from: 229 nether street london N3 1NT (1 page)
25 February 2002Incorporation (12 pages)