Company NameKingston Sandwich Shop Limited
Company StatusDissolved
Company Number05584103
CategoryPrivate Limited Company
Incorporation Date5 October 2005(18 years, 6 months ago)
Dissolution Date27 June 2023 (10 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5211Retail in non-specialised stores holding an alcohol licence, with food, beverages or tobacco predominating, not elsewhere classified
SIC 47110Retail sale in non-specialised stores with food, beverages or tobacco predominating

Directors

Director NameMr Reace Tomlin
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed07 October 2005(2 days after company formation)
Appointment Duration17 years, 8 months (closed 27 June 2023)
RoleCafe Manager
Country of ResidenceEngland
Correspondence Address38a Ardenfield
Denton
Manchester
Lancashire
M34 7LN
Secretary NameJoanne Elizabeth Tomlin
NationalityBritish
StatusClosed
Appointed07 October 2005(2 days after company formation)
Appointment Duration17 years, 8 months (closed 27 June 2023)
RoleCompany Director
Correspondence Address38a Ardenfield
Denton
Manchester
Lancashire
M34 7LN
Director NameHanover Directors Limited (Corporation)
StatusResigned
Appointed05 October 2005(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Bristol
BS8 2XN
Secretary NameHCS Secretarial Limited (Corporation)
StatusResigned
Appointed05 October 2005(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
BS8 2XN

Location

Registered AddressJohn M Hogan & Co
39 Charlecote Road
Poynton
Cheshire
SK12 1DJ
RegionNorth West
ConstituencyMacclesfield
CountyCheshire
ParishPoynton-with-Worth
WardPoynton East and Pott Shrigley
Built Up AreaGreater Manchester

Shareholders

2 at £1Mr Reace Tomlin & Joanne Tomlin
100.00%
Ordinary

Financials

Year2014
Net Worth£156
Cash£1,340
Current Liabilities£5,693

Accounts

Latest Accounts31 October 2021 (2 years, 5 months ago)
Accounts CategoryMicro
Accounts Year End31 October

Filing History

27 June 2023Final Gazette dissolved via compulsory strike-off (1 page)
11 April 2023First Gazette notice for compulsory strike-off (1 page)
25 July 2022Micro company accounts made up to 31 October 2021 (3 pages)
27 February 2022Confirmation statement made on 23 January 2022 with no updates (3 pages)
27 July 2021Micro company accounts made up to 31 October 2020 (3 pages)
28 January 2021Confirmation statement made on 23 January 2021 with no updates (3 pages)
18 July 2020Micro company accounts made up to 31 October 2019 (3 pages)
25 January 2020Confirmation statement made on 23 January 2020 with no updates (3 pages)
23 June 2019Micro company accounts made up to 31 October 2018 (2 pages)
6 February 2019Confirmation statement made on 23 January 2019 with no updates (3 pages)
27 July 2018Micro company accounts made up to 31 October 2017 (2 pages)
26 February 2018Confirmation statement made on 23 January 2018 with no updates (3 pages)
27 July 2017Micro company accounts made up to 31 October 2016 (2 pages)
27 July 2017Micro company accounts made up to 31 October 2016 (2 pages)
7 February 2017Confirmation statement made on 23 January 2017 with updates (5 pages)
7 February 2017Confirmation statement made on 23 January 2017 with updates (5 pages)
26 July 2016Total exemption small company accounts made up to 31 October 2015 (3 pages)
26 July 2016Total exemption small company accounts made up to 31 October 2015 (3 pages)
23 January 2016Annual return made up to 23 January 2016 with a full list of shareholders
Statement of capital on 2016-01-23
  • GBP 2
(4 pages)
23 January 2016Annual return made up to 23 January 2016 with a full list of shareholders
Statement of capital on 2016-01-23
  • GBP 2
(4 pages)
12 October 2015Annual return made up to 5 October 2015 with a full list of shareholders
Statement of capital on 2015-10-12
  • GBP 2
(4 pages)
12 October 2015Annual return made up to 5 October 2015 with a full list of shareholders
Statement of capital on 2015-10-12
  • GBP 2
(4 pages)
12 October 2015Annual return made up to 5 October 2015 with a full list of shareholders
Statement of capital on 2015-10-12
  • GBP 2
(4 pages)
26 July 2015Total exemption small company accounts made up to 31 October 2014 (3 pages)
26 July 2015Total exemption small company accounts made up to 31 October 2014 (3 pages)
23 December 2014Annual return made up to 5 October 2014 with a full list of shareholders
Statement of capital on 2014-12-23
  • GBP 2
(4 pages)
23 December 2014Annual return made up to 5 October 2014 with a full list of shareholders
Statement of capital on 2014-12-23
  • GBP 2
(4 pages)
23 December 2014Annual return made up to 5 October 2014 with a full list of shareholders
Statement of capital on 2014-12-23
  • GBP 2
(4 pages)
13 July 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
13 July 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
19 November 2013Annual return made up to 5 October 2013 with a full list of shareholders
Statement of capital on 2013-11-19
  • GBP 2
(4 pages)
19 November 2013Annual return made up to 5 October 2013 with a full list of shareholders
Statement of capital on 2013-11-19
  • GBP 2
(4 pages)
19 November 2013Annual return made up to 5 October 2013 with a full list of shareholders
Statement of capital on 2013-11-19
  • GBP 2
(4 pages)
30 July 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
30 July 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
16 December 2012Annual return made up to 5 October 2012 with a full list of shareholders (4 pages)
16 December 2012Annual return made up to 5 October 2012 with a full list of shareholders (4 pages)
16 December 2012Annual return made up to 5 October 2012 with a full list of shareholders (4 pages)
29 July 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
29 July 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
27 November 2011Annual return made up to 5 October 2011 with a full list of shareholders (4 pages)
27 November 2011Annual return made up to 5 October 2011 with a full list of shareholders (4 pages)
27 November 2011Annual return made up to 5 October 2011 with a full list of shareholders (4 pages)
29 July 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
29 July 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
15 December 2010Annual return made up to 5 October 2010 with a full list of shareholders (4 pages)
15 December 2010Annual return made up to 5 October 2010 with a full list of shareholders (4 pages)
15 December 2010Annual return made up to 5 October 2010 with a full list of shareholders (4 pages)
29 July 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
29 July 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
14 January 2010Annual return made up to 5 October 2009 with a full list of shareholders (4 pages)
14 January 2010Director's details changed for Reace Tomlin on 4 October 2009 (2 pages)
14 January 2010Director's details changed for Reace Tomlin on 4 October 2009 (2 pages)
14 January 2010Annual return made up to 5 October 2009 with a full list of shareholders (4 pages)
14 January 2010Director's details changed for Reace Tomlin on 4 October 2009 (2 pages)
14 January 2010Annual return made up to 5 October 2009 with a full list of shareholders (4 pages)
26 August 2009Total exemption small company accounts made up to 31 October 2008 (2 pages)
26 August 2009Total exemption small company accounts made up to 31 October 2008 (2 pages)
15 April 2009Compulsory strike-off action has been discontinued (1 page)
15 April 2009Compulsory strike-off action has been discontinued (1 page)
10 April 2009Return made up to 05/10/08; full list of members (3 pages)
10 April 2009Return made up to 05/10/08; full list of members (3 pages)
24 March 2009First Gazette notice for compulsory strike-off (1 page)
24 March 2009First Gazette notice for compulsory strike-off (1 page)
27 August 2008Total exemption small company accounts made up to 31 October 2007 (2 pages)
27 August 2008Total exemption small company accounts made up to 31 October 2007 (2 pages)
29 April 2008Return made up to 05/10/07; no change of members (6 pages)
29 April 2008Return made up to 05/10/07; no change of members (6 pages)
3 August 2007Total exemption small company accounts made up to 31 October 2006 (2 pages)
3 August 2007Total exemption small company accounts made up to 31 October 2006 (2 pages)
24 November 2006Return made up to 05/10/06; full list of members (6 pages)
24 November 2006Return made up to 05/10/06; full list of members (6 pages)
27 October 2005New director appointed (2 pages)
27 October 2005New secretary appointed (2 pages)
27 October 2005New secretary appointed (2 pages)
27 October 2005New director appointed (2 pages)
14 October 2005Director resigned (1 page)
14 October 2005Registered office changed on 14/10/05 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)
14 October 2005Secretary resigned (1 page)
14 October 2005Secretary resigned (1 page)
14 October 2005Director resigned (1 page)
14 October 2005Registered office changed on 14/10/05 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)
5 October 2005Incorporation (6 pages)
5 October 2005Incorporation (6 pages)