Company NameKingswood Business Systems Limited
Company StatusDissolved
Company Number01549990
CategoryPrivate Limited Company
Incorporation Date11 March 1981(43 years, 1 month ago)
Dissolution Date30 November 2021 (2 years, 4 months ago)
Previous NameEta Business Systems Limited

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development

Directors

Director NameMr John Michael Carr
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed25 June 1991(10 years, 3 months after company formation)
Appointment Duration30 years, 5 months (closed 30 November 2021)
RoleComputer Programmer
Country of ResidenceEngland
Correspondence AddressKingswood
Hansom Road
Hinckley
Leics
LE10 1LL
Director NameMrs Valerie Carr
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed25 June 1991(10 years, 3 months after company formation)
Appointment Duration30 years, 5 months (closed 30 November 2021)
RoleComputer Programmer
Country of ResidenceUnited Kingdom
Correspondence AddressKingswood Hansom Road
Hinckley
Leicestershire
LE10 1LL
Secretary NameMrs Valerie Carr
NationalityBritish
StatusClosed
Appointed25 June 1991(10 years, 3 months after company formation)
Appointment Duration30 years, 5 months (closed 30 November 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressKingswood Hansom Road
Hinckley
Leicestershire
LE10 1LL
Director NameWilliam George Hill
Date of BirthMay 1920 (Born 104 years ago)
NationalityBritish
StatusResigned
Appointed25 June 1991(10 years, 3 months after company formation)
Appointment Duration17 years, 8 months (resigned 28 February 2009)
RoleCompany Director
Correspondence Address79 Stirling Road
Sutton Coldfield
West Midlands
B73 6PS

Location

Registered Address3a Front Street
Sedgefield
Stockton-On-Tees
Cleveland
TS21 3AT
RegionNorth East
ConstituencySedgefield
CountyCounty Durham
ParishSedgefield
WardSedgefield
Built Up AreaSedgefield
Address MatchesOver 40 other UK companies use this postal address

Shareholders

1 at £1J.m. Carr
50.00%
Ordinary
1 at £1Mrs V. Carr
50.00%
Ordinary

Financials

Year2014
Net Worth£5,566
Cash£7,279
Current Liabilities£6,058

Accounts

Latest Accounts31 August 2020 (3 years, 8 months ago)
Accounts CategoryMicro
Accounts Year End31 August

Charges

9 March 2001Delivered on: 22 March 2001
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Outstanding

Filing History

27 August 2017Confirmation statement made on 25 June 2017 with no updates (3 pages)
27 August 2017Notification of John Michael Carr as a person with significant control on 1 July 2016 (2 pages)
28 May 2017Micro company accounts made up to 31 August 2016 (2 pages)
13 July 2016Annual return made up to 25 June 2016 with a full list of shareholders
Statement of capital on 2016-07-13
  • GBP 2
(7 pages)
13 July 2016Register(s) moved to registered inspection location Kingswood Hansom Road Hinckley Leicestershire LE10 1LL (1 page)
12 July 2016Register inspection address has been changed to Kingswood Hansom Road Hinckley Leicestershire LE10 1LL (1 page)
27 May 2016Total exemption small company accounts made up to 31 August 2015 (5 pages)
26 August 2015Total exemption small company accounts made up to 31 August 2014 (5 pages)
16 July 2015Annual return made up to 25 June 2015 with a full list of shareholders
Statement of capital on 2015-07-16
  • GBP 2
(5 pages)
3 July 2014Annual return made up to 25 June 2014 with a full list of shareholders
Statement of capital on 2014-07-03
  • GBP 2
(5 pages)
28 May 2014Total exemption small company accounts made up to 31 August 2013 (4 pages)
8 August 2013Annual return made up to 25 June 2013 with a full list of shareholders (5 pages)
25 May 2013Total exemption small company accounts made up to 31 August 2012 (4 pages)
1 December 2012Compulsory strike-off action has been discontinued (1 page)
29 November 2012Annual return made up to 25 June 2012 with a full list of shareholders (5 pages)
23 October 2012First Gazette notice for compulsory strike-off (1 page)
31 May 2012Total exemption small company accounts made up to 31 August 2011 (7 pages)
12 July 2011Annual return made up to 25 June 2011 with a full list of shareholders (5 pages)
24 February 2011Total exemption small company accounts made up to 31 August 2010 (3 pages)
10 August 2010Annual return made up to 25 June 2010 with a full list of shareholders (5 pages)
9 August 2010Director's details changed for Valerie Carr on 25 June 2010 (2 pages)
26 May 2010Total exemption small company accounts made up to 31 August 2009 (3 pages)
22 July 2009Return made up to 25/06/09; full list of members (4 pages)
22 July 2009Appointment terminated director william hill (1 page)
20 May 2009Total exemption small company accounts made up to 31 August 2008 (3 pages)
23 July 2008Return made up to 25/06/08; full list of members (4 pages)
4 April 2008Total exemption small company accounts made up to 31 August 2007 (4 pages)
11 September 2007Return made up to 25/06/07; full list of members (3 pages)
23 April 2007Total exemption small company accounts made up to 31 August 2006 (3 pages)
4 July 2006Return made up to 25/06/06; full list of members (7 pages)
18 May 2006Total exemption small company accounts made up to 31 August 2005 (3 pages)
13 July 2005Return made up to 25/06/05; full list of members (7 pages)
13 July 2005Total exemption small company accounts made up to 31 August 2004 (3 pages)
28 September 2004Partial exemption accounts made up to 31 August 2003 (4 pages)
14 July 2004Return made up to 25/06/04; full list of members (7 pages)
12 July 2003Return made up to 25/06/03; full list of members (7 pages)
7 July 2003Partial exemption accounts made up to 31 August 2002 (6 pages)
9 July 2002Return made up to 25/06/02; full list of members (7 pages)
2 July 2002Partial exemption accounts made up to 31 August 2001 (6 pages)
9 July 2001Return made up to 25/06/01; full list of members (7 pages)
12 June 2001Accounts for a small company made up to 31 August 2000 (6 pages)
22 March 2001Particulars of mortgage/charge (3 pages)
27 July 2000Return made up to 25/06/00; full list of members (7 pages)
8 June 2000Accounts for a small company made up to 31 August 1999 (6 pages)
18 August 1999Return made up to 25/06/99; no change of members (4 pages)
17 June 1999Accounts for a small company made up to 31 August 1998 (6 pages)
8 July 1998Return made up to 25/06/98; full list of members (6 pages)
31 May 1998Accounts for a small company made up to 31 August 1997 (6 pages)
8 August 1997Return made up to 25/06/97; full list of members (6 pages)
17 January 1997Accounts for a small company made up to 31 August 1996 (6 pages)
12 August 1996Return made up to 25/06/96; no change of members (4 pages)
11 March 1996Accounts for a small company made up to 31 August 1995 (4 pages)
1 August 1995Return made up to 25/06/95; no change of members (4 pages)
6 June 1995Accounts for a small company made up to 31 August 1994 (5 pages)