Company NameKingston Services (1996) Limited
Company StatusDissolved
Company Number02859245
CategoryPrivate Limited Company
Incorporation Date5 October 1993(30 years, 7 months ago)
Dissolution Date11 August 1998 (25 years, 8 months ago)
Previous NameKingston Leisure Services (N.E.) Limited

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameRobin Douglas Thompson
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed10 December 1996(3 years, 2 months after company formation)
Appointment Duration1 year, 8 months (closed 11 August 1998)
RoleCompany Director
Correspondence Address22 Birchwood Close
Seghill
Cramlington
Northumberland
NE23 7HH
Secretary NameRobin Douglas Thompson
NationalityBritish
StatusClosed
Appointed10 December 1996(3 years, 2 months after company formation)
Appointment Duration1 year, 8 months (closed 11 August 1998)
RoleCompany Director
Correspondence Address22 Birchwood Close
Seghill
Cramlington
Northumberland
NE23 7HH
Director NameLesley Joyce Graeme
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed05 October 1993(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP
Director NameMr David Brian Kenny
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed05 October 1993(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address19 Southmead Avenue
Blakelaw
Newcastle Upon Tyne
Tyne And Wear
NE5 3PD
Director NameMarie Lynn
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed05 October 1993(same day as company formation)
RoleCompany Director
Correspondence Address47 Greystoke Park
Gosforth
Newcastle Upon Tyne
Tyne And Wear
NE3 2DZ
Secretary NameDorothy May Graeme
NationalityBritish
StatusResigned
Appointed05 October 1993(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP
Secretary NameRobin Douglas Thompson
NationalityBritish
StatusResigned
Appointed05 October 1993(same day as company formation)
RoleCompany Director
Correspondence Address22 Birchwood Close
Seghill
Cramlington
Northumberland
NE23 7HH
Director NameCarol Thompson
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed28 October 1995(2 years after company formation)
Appointment Duration1 year, 1 month (resigned 10 December 1996)
RoleCompany Director
Correspondence Address22 Birchwood Close
Abbots Leigh Seghill
Cramlington
Tyne & Wear
NE23 7HH
Director NameAlan Blenkarn
Date of BirthJune 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed25 December 1995(2 years, 2 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 10 September 1996)
RoleCompany Director
Correspondence Address7 St Cuthberts Walk
Bishop Auckland
County Durham
DL14 6SB
Secretary NameAlan Blenkarn
NationalityBritish
StatusResigned
Appointed25 December 1995(2 years, 2 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 10 September 1996)
RoleCompany Director
Correspondence Address7 St Cuthberts Walk
Bishop Auckland
County Durham
DL14 6SB

Location

Registered Address31a Station Road
Whitley Bay
Tyne And Wear
NE26 2QZ
RegionNorth East
ConstituencyTynemouth
CountyTyne and Wear
WardWhitley Bay
Built Up AreaTyneside
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts30 September 1995 (28 years, 7 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

11 August 1998Final Gazette dissolved via compulsory strike-off (1 page)
21 April 1998First Gazette notice for compulsory strike-off (1 page)
28 February 1997Director resigned (1 page)
21 January 1997New secretary appointed;new director appointed (2 pages)
11 December 1996Return made up to 05/10/96; no change of members
  • 363(288) ‐ Secretary resigned
(4 pages)
11 December 1996Director resigned (1 page)
24 May 1996Company name changed kingston leisure services (N.E.) LIMITED\certificate issued on 28/05/96 (2 pages)
28 January 1996Registered office changed on 28/01/96 from: unit 5 sandison court brunswick industrial estate newcastle upon tyne NE13 7BA (1 page)
24 November 1995Accounts for a dormant company made up to 30 September 1995 (3 pages)
24 November 1995Return made up to 05/10/95; no change of members (4 pages)
24 November 1995New director appointed (2 pages)
24 November 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)