Company NameKingfisher Building Services Limited
Company StatusDissolved
Company Number02724138
CategoryPrivate Limited Company
Incorporation Date18 June 1992(31 years, 11 months ago)
Dissolution Date9 March 2004 (20 years, 2 months ago)

Business Activity

Section FConstruction
SIC 4532Insulation work activities
SIC 43290Other construction installation
SIC 4533Plumbing
SIC 43220Plumbing, heat and air-conditioning installation

Directors

Director NameMr Malcolm Turner
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed08 October 1992(3 months, 3 weeks after company formation)
Appointment Duration11 years, 5 months (closed 09 March 2004)
RoleCompany Director
Correspondence Address31 Meryl Gardens
Hartlepool
Cleveland
TS25 2PL
Director NameMrs Shirley Turner
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed08 October 1992(3 months, 3 weeks after company formation)
Appointment Duration11 years, 5 months (closed 09 March 2004)
RoleCompany Director
Correspondence Address31 Meryl Gardens
Hartlepool
Cleveland
TS25 2PL
Secretary NameMrs Shirley Turner
NationalityBritish
StatusClosed
Appointed08 October 1992(3 months, 3 weeks after company formation)
Appointment Duration11 years, 5 months (closed 09 March 2004)
RoleCompany Director
Correspondence Address31 Meryl Gardens
Hartlepool
Cleveland
TS25 2PL
Director NameMr John Walters
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed15 June 1992
Appointment Duration3 months, 3 weeks (resigned 08 October 1992)
RoleSolicitor
Correspondence Address2 Carlton Street
Hartlepool
TS26 9ES
Secretary NameMr John Tilly
NationalityBritish
StatusResigned
Appointed15 June 1992
Appointment Duration3 months, 3 weeks (resigned 08 October 1992)
RoleCompany Director
Correspondence Address2 Carlton Street
Hartlepool
Cleveland
TS26 9ES
Director NameGraham Turner
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed02 May 1996(3 years, 10 months after company formation)
Appointment Duration5 years, 4 months (resigned 30 August 2001)
RoleCompany Director
Correspondence Address10 Wasdale Close
Hartlepool
Cleveland
TS24 8RF

Location

Registered Address37 Church Street
Hartlepool
Cleveland
TS24 7DG
RegionNorth East
ConstituencyHartlepool
CountyCounty Durham
WardHeadland and Harbour
Built Up AreaHartlepool

Financials

Year2014
Turnover£1,292,423
Gross Profit£186,493
Net Worth£80,057
Cash£64,730
Current Liabilities£254,856

Accounts

Latest Accounts30 November 2000 (23 years, 5 months ago)
Accounts CategoryFull
Accounts Year End31 May

Filing History

9 March 2004Final Gazette dissolved via voluntary strike-off (1 page)
25 November 2003First Gazette notice for voluntary strike-off (1 page)
28 October 2003Voluntary strike-off action has been suspended (1 page)
29 July 2003First Gazette notice for voluntary strike-off (1 page)
18 June 2003Application for striking-off (1 page)
16 October 2002Return made up to 18/06/02; full list of members (7 pages)
27 May 2002Accounting reference date extended from 30/11/01 to 31/05/02 (1 page)
13 December 2001Full accounts made up to 30 November 2000 (13 pages)
5 October 2001Director resigned (1 page)
23 July 2001Return made up to 18/06/01; full list of members (7 pages)
29 September 2000Full accounts made up to 30 November 1999 (13 pages)
7 August 2000Auditor's resignation (2 pages)
21 July 2000Return made up to 18/06/00; full list of members (7 pages)
14 January 2000Registered office changed on 14/01/00 from: 57 raby road hartlepool cleveland (1 page)
2 November 1999Accounts for a small company made up to 30 November 1998 (5 pages)
19 August 1999Return made up to 18/06/99; full list of members (6 pages)
13 August 1998Return made up to 18/06/98; no change of members (4 pages)
2 July 1998Accounts for a small company made up to 30 November 1997 (6 pages)
29 August 1997Return made up to 18/06/97; no change of members (4 pages)
15 April 1997Accounts for a small company made up to 30 November 1996 (6 pages)
24 February 1997Particulars of mortgage/charge (3 pages)
29 August 1996Return made up to 18/06/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
8 August 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
15 May 1996New director appointed (2 pages)
6 September 1995Return made up to 18/06/95; no change of members (4 pages)
19 May 1995Accounts for a small company made up to 30 November 1994 (6 pages)