Company NameKingswood Developments Limited
Company StatusDissolved
Company Number03928938
CategoryPrivate Limited Company
Incorporation Date18 February 2000(24 years, 2 months ago)
Dissolution Date21 May 2012 (11 years, 11 months ago)

Business Activity

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

Directors

Director NameBradley Scott Ariss
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed18 February 2000(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address120 Warkworth Woods
Newcastle Great Park Gosforth
Newcastle Upon Tyne
NE3 5RB
Director NameMr Ronald Ariss
Date of BirthNovember 1939 (Born 84 years ago)
NationalityBritish
StatusClosed
Appointed18 February 2000(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address87 Millview Drive
Tynemouth
Tyne & Wear
NE30 2QJ
Director NameChristopher Steven Scott Davison
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed18 February 2000(same day as company formation)
RoleCompany Director
Correspondence Address10 Hepscott Drive
Whitley Bay
Tyne & Wear
NE25 9XJ
Director NameMr Geoffrey Dobson
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed18 February 2000(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSouthside 63 Runnymede Road
Darras Hall Ponteland
Newcastle
NE20 9HJ
Secretary NameChristopher Steven Scott Davison
NationalityBritish
StatusClosed
Appointed18 February 2000(same day as company formation)
RoleCompany Director
Correspondence Address10 Hepscott Drive
Whitley Bay
Tyne & Wear
NE25 9XJ
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed18 February 2000(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed18 February 2000(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF

Location

Registered AddressC/O Tenon Recovery Tenon House
Ferryboat Lane
Sunderland
Tyne And Wear
SR5 3JN
RegionNorth East
ConstituencyWashington and Sunderland West
CountyTyne and Wear
WardCastle
Built Up AreaSunderland

Financials

Year2014
Net Worth£984,482
Cash£2,410
Current Liabilities£168,696

Accounts

Latest Accounts30 April 2007 (16 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

21 May 2012Final Gazette dissolved following liquidation (1 page)
21 May 2012Final Gazette dissolved via compulsory strike-off (1 page)
21 May 2012Final Gazette dissolved following liquidation (1 page)
21 February 2012Liquidators' statement of receipts and payments to 14 February 2012 (5 pages)
21 February 2012Return of final meeting in a members' voluntary winding up (3 pages)
21 February 2012Liquidators' statement of receipts and payments to 14 February 2012 (5 pages)
21 February 2012Return of final meeting in a members' voluntary winding up (3 pages)
21 February 2012Liquidators statement of receipts and payments to 14 February 2012 (5 pages)
1 September 2011Liquidators statement of receipts and payments to 27 August 2011 (5 pages)
1 September 2011Liquidators' statement of receipts and payments to 27 August 2011 (5 pages)
1 September 2011Liquidators' statement of receipts and payments to 27 August 2011 (5 pages)
10 March 2011Liquidators' statement of receipts and payments to 27 February 2011 (5 pages)
10 March 2011Liquidators statement of receipts and payments to 27 February 2011 (5 pages)
10 March 2011Liquidators' statement of receipts and payments to 27 February 2011 (5 pages)
9 September 2010Liquidators' statement of receipts and payments to 27 August 2010 (6 pages)
9 September 2010Liquidators statement of receipts and payments to 27 August 2010 (6 pages)
9 September 2010Liquidators' statement of receipts and payments to 27 August 2010 (6 pages)
11 March 2010Liquidators statement of receipts and payments to 27 February 2010 (5 pages)
11 March 2010Liquidators' statement of receipts and payments to 27 February 2010 (5 pages)
11 March 2010Liquidators' statement of receipts and payments to 27 February 2010 (5 pages)
2 September 2009Liquidators' statement of receipts and payments to 27 August 2009 (5 pages)
2 September 2009Liquidators' statement of receipts and payments to 27 August 2009 (5 pages)
2 September 2009Liquidators statement of receipts and payments to 27 August 2009 (5 pages)
13 March 2009Liquidators statement of receipts and payments to 27 February 2009 (5 pages)
13 March 2009Liquidators' statement of receipts and payments to 27 February 2009 (5 pages)
13 March 2009Liquidators' statement of receipts and payments to 27 February 2009 (5 pages)
17 March 2008Resolution insolvency:res re specie (1 page)
17 March 2008Declaration of solvency (3 pages)
17 March 2008Resolutions
  • LRESSP ‐ Special resolution to wind up on 2008-02-28
(1 page)
17 March 2008Appointment of a voluntary liquidator (1 page)
17 March 2008Resolution insolvency:res re specie (1 page)
17 March 2008Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
17 March 2008Declaration of solvency (3 pages)
17 March 2008Appointment of a voluntary liquidator (1 page)
13 March 2008Registered office changed on 13/03/2008 from 26 park view whitley bay tyne & wear NE26 2TH (1 page)
13 March 2008Registered office changed on 13/03/2008 from 26 park view whitley bay tyne & wear NE26 2TH (1 page)
3 March 2008Total exemption small company accounts made up to 30 April 2007 (5 pages)
3 March 2008Total exemption small company accounts made up to 30 April 2007 (5 pages)
2 May 2007Total exemption small company accounts made up to 30 April 2006 (5 pages)
2 May 2007Total exemption small company accounts made up to 30 April 2006 (5 pages)
6 March 2007Return made up to 18/02/07; full list of members (9 pages)
6 March 2007Return made up to 18/02/07; full list of members (9 pages)
11 April 2006Return made up to 18/02/06; full list of members (9 pages)
11 April 2006Return made up to 18/02/06; full list of members (9 pages)
22 February 2006Total exemption small company accounts made up to 30 April 2005 (4 pages)
22 February 2006Total exemption small company accounts made up to 30 April 2005 (4 pages)
29 March 2005Return made up to 18/02/05; full list of members (9 pages)
29 March 2005Return made up to 18/02/05; full list of members (9 pages)
18 January 2005Total exemption small company accounts made up to 30 April 2004 (4 pages)
18 January 2005Total exemption small company accounts made up to 30 April 2004 (4 pages)
20 November 2004Particulars of mortgage/charge (4 pages)
20 November 2004Particulars of mortgage/charge (4 pages)
29 September 2004Particulars of mortgage/charge (7 pages)
29 September 2004Particulars of mortgage/charge (3 pages)
29 September 2004Particulars of mortgage/charge (3 pages)
29 September 2004Particulars of mortgage/charge (7 pages)
26 August 2004Accounting reference date extended from 28/02/04 to 30/04/04 (1 page)
26 August 2004Accounting reference date extended from 28/02/04 to 30/04/04 (1 page)
21 April 2004Particulars of mortgage/charge (4 pages)
21 April 2004Particulars of mortgage/charge (4 pages)
12 March 2004Return made up to 18/02/04; full list of members (9 pages)
12 March 2004Return made up to 18/02/04; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
14 November 2003Total exemption small company accounts made up to 28 February 2003 (6 pages)
14 November 2003Total exemption small company accounts made up to 28 February 2003 (6 pages)
7 March 2003Return made up to 18/02/03; full list of members (9 pages)
7 March 2003Return made up to 18/02/03; full list of members (9 pages)
20 December 2002Total exemption small company accounts made up to 28 February 2002 (6 pages)
20 December 2002Total exemption small company accounts made up to 28 February 2002 (6 pages)
21 February 2002Return made up to 18/02/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
21 February 2002Return made up to 18/02/02; full list of members (8 pages)
5 February 2002Registered office changed on 05/02/02 from: 1 broadway darras hall ponteland newcastle upon tyne NE20 9PW (1 page)
5 February 2002Registered office changed on 05/02/02 from: 1 broadway darras hall ponteland newcastle upon tyne NE20 9PW (1 page)
5 February 2002Accounts for a dormant company made up to 28 February 2001 (2 pages)
5 February 2002Accounts made up to 28 February 2001 (2 pages)
18 December 2001Particulars of mortgage/charge (3 pages)
18 December 2001Particulars of mortgage/charge (3 pages)
12 December 2001Particulars of mortgage/charge (3 pages)
12 December 2001Particulars of mortgage/charge (3 pages)
21 March 2001Return made up to 18/02/01; full list of members (7 pages)
21 March 2001Return made up to 18/02/01; full list of members (7 pages)
19 February 2001Ad 07/02/01--------- £ si 99@1=99 £ ic 1/100 (2 pages)
19 February 2001Ad 07/02/01--------- £ si 99@1=99 £ ic 1/100 (2 pages)
27 November 2000Registered office changed on 27/11/00 from: 5 pont park berwick hill newcastle upon tyne tyne & wear NE20 0JX (1 page)
27 November 2000Registered office changed on 27/11/00 from: 5 pont park berwick hill newcastle upon tyne tyne & wear NE20 0JX (1 page)
25 February 2000New secretary appointed;new director appointed (2 pages)
25 February 2000Secretary resigned (1 page)
25 February 2000Registered office changed on 25/02/00 from: the britannia suite st james's buildings 79 oxford street manchester lancashire M1 6FR (1 page)
25 February 2000Director resigned (2 pages)
25 February 2000Director resigned (2 pages)
25 February 2000New director appointed (2 pages)
25 February 2000Secretary resigned (1 page)
25 February 2000Registered office changed on 25/02/00 from: the britannia suite st james's buildings 79 oxford street manchester lancashire M1 6FR (1 page)
25 February 2000New secretary appointed;new director appointed (2 pages)
25 February 2000New director appointed (2 pages)
25 February 2000New director appointed (2 pages)
25 February 2000New director appointed (2 pages)
25 February 2000New director appointed (2 pages)
25 February 2000New director appointed (2 pages)
18 February 2000Incorporation (11 pages)
18 February 2000Incorporation (11 pages)