Company NameKingsman Site Services Limited
Company StatusDissolved
Company Number07290034
CategoryPrivate Limited Company
Incorporation Date21 June 2010(13 years, 9 months ago)
Dissolution Date23 August 2016 (7 years, 7 months ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Secretary NameMr Robin Charles McLaughlin
NationalityBritish
StatusClosed
Appointed29 June 2010(1 week, 1 day after company formation)
Appointment Duration6 years, 1 month (closed 23 August 2016)
RoleCompany Director
Correspondence Address2nd Floor 43 Broomfield Road
Chelmsford
Essex
CM1 1SY
Director NameMr Robin Charles McLaughlin
Date of BirthMay 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed01 January 2014(3 years, 6 months after company formation)
Appointment Duration2 years, 7 months (closed 23 August 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPublic Hall Court Public Hall Street
Runcorn
Cheshire
WA7 1NG
Director NameMr Robin Charles McLaughlin
Date of BirthMay 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed21 June 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address94 Clifton Road
Runcorn
Cheshire
WA7 4TD
Secretary NameAnn McLaughlin
StatusResigned
Appointed21 June 2010(same day as company formation)
RoleCompany Director
Correspondence Address94 Clifton Road
Runcorn
Cheshire
WA7 4TD
Director NameMrs Ann Dorice McLaughlin
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed29 June 2010(1 week, 1 day after company formation)
Appointment Duration3 years (resigned 10 July 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor 43 Broomfield Road
Chelmsford
Essex
CM1 1SY

Location

Registered AddressPublic Hall Court
Public Hall Street
Runcorn
Cheshire
WA7 1NG
RegionNorth West
ConstituencyHalton
CountyCheshire
WardMersey
Built Up AreaRuncorn
Address Matches4 other UK companies use this postal address

Shareholders

1 at £1Kingsman Group (Northwest) LTD
100.00%
Ordinary A

Accounts

Latest Accounts30 June 2014 (9 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

23 August 2016Final Gazette dissolved via compulsory strike-off (1 page)
7 June 2016First Gazette notice for compulsory strike-off (1 page)
12 July 2015Annual return made up to 21 June 2015 with a full list of shareholders
Statement of capital on 2015-07-12
  • GBP 1
(3 pages)
17 March 2015Accounts for a dormant company made up to 30 June 2014 (2 pages)
5 November 2014Compulsory strike-off action has been discontinued (1 page)
4 November 2014Annual return made up to 21 June 2014 with a full list of shareholders
Statement of capital on 2014-11-04
  • GBP 1
(3 pages)
21 October 2014First Gazette notice for compulsory strike-off (1 page)
7 July 2014Appointment of Mr Robin Charles Mclaughlin as a director (2 pages)
3 June 2014First Gazette notice for compulsory strike-off (1 page)
6 March 2014Accounts for a dormant company made up to 30 June 2013 (2 pages)
8 February 2014Compulsory strike-off action has been discontinued (1 page)
6 February 2014Registered office address changed from 36 Swanlow Lane Winsford Cheshire CW7 1JE on 6 February 2014 (1 page)
6 February 2014Annual return made up to 21 June 2013 with a full list of shareholders
Statement of capital on 2014-02-06
  • GBP 1
(4 pages)
6 February 2014Registered office address changed from 36 Swanlow Lane Winsford Cheshire CW7 1JE on 6 February 2014 (1 page)
19 December 2013Compulsory strike-off action has been suspended (1 page)
22 October 2013First Gazette notice for compulsory strike-off (1 page)
17 July 2013Termination of appointment of Ann Mclaughlin as a director (2 pages)
29 March 2013Accounts for a dormant company made up to 30 June 2012 (2 pages)
8 August 2012Annual return made up to 21 June 2012 with a full list of shareholders (4 pages)
5 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
16 November 2011Compulsory strike-off action has been discontinued (1 page)
15 November 2011Annual return made up to 21 June 2011 with a full list of shareholders (4 pages)
15 November 2011First Gazette notice for compulsory strike-off (1 page)
22 September 2011Registered office address changed from 2Nd Floor 43 Broomfield Road Chelmsford Essex CM1 1SY on 22 September 2011 (2 pages)
12 July 2010Appointment of Mr Robin Charles Mclaughlin as a secretary (3 pages)
12 July 2010Appointment of Mrs Ann Dorice Mclaughlin as a director (3 pages)
12 July 2010Termination of appointment of Ann Mclaughlin as a secretary (2 pages)
12 July 2010Termination of appointment of Robin Mclaughlin as a director (2 pages)
22 June 2010Registered office address changed from 94 Clifton Road Runcorn Cheshire WA7 4TD United Kingdom on 22 June 2010 (1 page)
21 June 2010Incorporation (22 pages)