Company NameKingswood Care Limited
Company StatusDissolved
Company Number06447723
CategoryPrivate Limited Company
Incorporation Date7 December 2007(16 years, 4 months ago)
Dissolution Date19 October 2010 (13 years, 6 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Brian Arthur Chard
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed07 December 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address24 Enmore Gardens
London
SW14 8RF
Director NameMr Robin Wallace Fell
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed07 December 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address348 Goldhawk Road
London
W6 0XF
Director NameMr Christopher Michael Field
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed07 December 2007(same day as company formation)
RoleCompany Director/Solicitor
Country of ResidenceUnited Kingdom
Correspondence Address55 Princes Gate Mews
London
SW7 2PR
Director NameMr Alan Walker Hay
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed07 December 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address13 Corringham
Cravenhill Gardens
London
W2 3EH
Secretary NameMr Brian Arthur Chard
NationalityBritish
StatusClosed
Appointed07 December 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address24 Enmore Gardens
London
SW14 8RF

Location

Registered AddressSuite 1 Armcon Business Park
London Road South, Poynton
Stockport
Cheshire
SK12 1LQ
RegionNorth West
ConstituencyMacclesfield
CountyCheshire
ParishPoynton-with-Worth
WardPoynton West and Adlington
Built Up AreaGreater Manchester
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2014
Net Worth£100
Cash£824
Current Liabilities£824

Accounts

Latest Accounts31 December 2008 (15 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

19 October 2010Final Gazette dissolved via voluntary strike-off (1 page)
19 October 2010Final Gazette dissolved via voluntary strike-off (1 page)
6 July 2010First Gazette notice for voluntary strike-off (1 page)
6 July 2010First Gazette notice for voluntary strike-off (1 page)
24 June 2010Application to strike the company off the register (2 pages)
24 June 2010Application to strike the company off the register (2 pages)
19 February 2010Director's details changed for Mr Brian Arthur Chard on 25 January 2010 (2 pages)
19 February 2010Director's details changed for Mr Brian Arthur Chard on 25 January 2010 (2 pages)
19 February 2010Secretary's details changed for Mr Brian Arthur Chard on 25 January 2010 (1 page)
19 February 2010Secretary's details changed for Mr Brian Arthur Chard on 25 January 2010 (1 page)
14 December 2009Annual return made up to 7 December 2009 with a full list of shareholders
Statement of capital on 2009-12-14
  • GBP 100
(6 pages)
14 December 2009Annual return made up to 7 December 2009 with a full list of shareholders
Statement of capital on 2009-12-14
  • GBP 100
(6 pages)
14 December 2009Director's details changed for Christopher Michael Field on 7 December 2009 (2 pages)
14 December 2009Director's details changed for Christopher Michael Field on 7 December 2009 (2 pages)
14 December 2009Annual return made up to 7 December 2009 with a full list of shareholders
Statement of capital on 2009-12-14
  • GBP 100
(6 pages)
14 December 2009Director's details changed for Christopher Michael Field on 7 December 2009 (2 pages)
19 October 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
19 October 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
10 December 2008Return made up to 07/12/08; full list of members (5 pages)
10 December 2008Return made up to 07/12/08; full list of members (5 pages)
9 December 2008Director and secretary's change of particulars / brian chard / 26/05/2008 (1 page)
9 December 2008Director and Secretary's Change of Particulars / brian chard / 26/05/2008 / HouseName/Number was: , now: grosvenor hill court; Street was: stresa, now: 15 bourdon street; Area was: 50 higher drive, now: ; Post Town was: banstead, now: london; Region was: surrey, now: ; Post Code was: SM7 1PQ, now: W1K 3PX; Occupation was: company director\, now: di (1 page)
4 July 2008Registered office changed on 04/07/2008 from 16 old bond street london W1S 4PS (1 page)
4 July 2008Registered office changed on 04/07/2008 from 16 old bond street london W1S 4PS (1 page)
7 December 2007Incorporation (13 pages)
7 December 2007Incorporation (13 pages)