Company NameKingsway Machining UK Limited
Company StatusDissolved
Company Number04067989
CategoryPrivate Limited Company
Incorporation Date8 September 2000(23 years, 7 months ago)
Dissolution Date4 February 2014 (10 years, 2 months ago)
Previous NameKingsway Precision Limited

Business Activity

Section CManufacturing
SIC 2811Manufacture metal structures & parts
SIC 25110Manufacture of metal structures and parts of structures

Directors

Director NameMr Steven Norman Simpson
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed13 February 2006(5 years, 5 months after company formation)
Appointment Duration7 years, 11 months (closed 04 February 2014)
RoleCh'Td Accountant
Country of ResidenceEngland
Correspondence AddressWincomblee Road
Walker
Newcastle Upon Tyne
NE6 3QS
Director NameMr Roger David Anderton
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed01 December 2012(12 years, 2 months after company formation)
Appointment Duration1 year, 2 months (closed 04 February 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWincomblee Road
Walker
Newcastle Upon Tyne
NE6 3QS
Director NameMr Philip John Kite
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed01 December 2012(12 years, 2 months after company formation)
Appointment Duration1 year, 2 months (closed 04 February 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWincomblee Road
Walker
Newcastle Upon Tyne
NE6 3QS
Director NameMr John Peter Reece
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed01 December 2012(12 years, 2 months after company formation)
Appointment Duration1 year, 2 months (closed 04 February 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWincomblee Road
Walker
Newcastle Upon Tyne
NE6 3QS
Secretary NameMr Philip John Kite
StatusClosed
Appointed01 December 2012(12 years, 2 months after company formation)
Appointment Duration1 year, 2 months (closed 04 February 2014)
RoleCompany Director
Correspondence AddressWincomblee Road
Walker
Newcastle Upon Tyne
NE6 3QS
Director NamePeter Barry Bernard
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed08 September 2000(same day as company formation)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence AddressWincomblee Road
Walker
Newcastle Upon Tyne
NE6 3QS
Director NameDavid Ditchburn
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed08 September 2000(same day as company formation)
RoleEngineer
Correspondence Address30 Harton Rise
South Shields
Tyne & Wear
NE34 6DY
Secretary NameMr Arthur James Peter Borrell
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed08 September 2000(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressPinedale
Wallace Avenue
Whickham
County Durham
NE16 4SX
Secretary NameIrene Lesley Harrison
NationalityBritish
StatusResigned
Appointed08 September 2000(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFy Mwthin
22 Merthyr Road Tongwynlais
Cardiff
South Glamorgan
CF15 7LH
Wales
Director NameChristopher Scott Thompson
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed02 January 2001(3 months, 3 weeks after company formation)
Appointment Duration3 years, 10 months (resigned 02 November 2004)
RoleEngineer
Correspondence AddressFlat 1 Ashgill House
Clayton Road Jesmond
Newcastle Upon Tyne
NE2 1TL
Secretary NamePeter Barry Bernard
NationalityBritish
StatusResigned
Appointed01 October 2004(4 years after company formation)
Appointment Duration1 month (resigned 01 November 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWashing Well House 3 Front Street
Whickham
Newcastle Upon Tyne
Tyne & Wear
NE16 4HF
Secretary NameMr Arthur James Peter Borrell
NationalityBritish
StatusResigned
Appointed01 November 2004(4 years, 1 month after company formation)
Appointment Duration1 year, 3 months (resigned 13 February 2006)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressPinedale
Wallace Avenue
Whickham
County Durham
NE16 4SX
Secretary NameMr Steven Norman Simpson
NationalityBritish
StatusResigned
Appointed13 February 2006(5 years, 5 months after company formation)
Appointment Duration6 years, 9 months (resigned 01 December 2012)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressKingsway South
Team Valley
Gateshead
Tyne & Wear
NE11 0SH
Director NameRobert Reed
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2006(5 years, 6 months after company formation)
Appointment Duration2 years, 4 months (resigned 31 July 2008)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address26 St Andrews Drive
Low Fell
Tyne & Wear
NE9 6JT
Director NameBusiness Information Research & Reporting Limited (Corporation)
StatusResigned
Appointed08 September 2000(same day as company formation)
Correspondence AddressCrown House
64 Whitchurch Road
Cardiff
CF14 3LX
Wales

Location

Registered AddressWincomblee Road
Walker
Newcastle Upon Tyne
NE6 3QS
RegionNorth East
ConstituencyNewcastle upon Tyne East
CountyTyne and Wear
WardWalker
Built Up AreaTyneside

Accounts

Latest Accounts31 March 2012 (12 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

4 February 2014Final Gazette dissolved via voluntary strike-off (1 page)
4 February 2014Final Gazette dissolved via voluntary strike-off (1 page)
22 October 2013First Gazette notice for voluntary strike-off (1 page)
22 October 2013First Gazette notice for voluntary strike-off (1 page)
11 October 2013Application to strike the company off the register (3 pages)
11 October 2013Application to strike the company off the register (3 pages)
25 September 2013Annual return made up to 8 September 2013 with a full list of shareholders
Statement of capital on 2013-09-25
  • GBP 1
(5 pages)
25 September 2013Annual return made up to 8 September 2013 with a full list of shareholders
Statement of capital on 2013-09-25
  • GBP 1
(5 pages)
25 September 2013Annual return made up to 8 September 2013 with a full list of shareholders
Statement of capital on 2013-09-25
  • GBP 1
(5 pages)
6 August 2013Termination of appointment of Peter Bernard as a director (1 page)
6 August 2013Termination of appointment of Peter Barry Bernard as a director on 2 August 2013 (1 page)
27 June 2013Register inspection address has been changed (1 page)
27 June 2013Register inspection address has been changed (1 page)
26 June 2013Register(s) moved to registered inspection location (1 page)
26 June 2013Register(s) moved to registered inspection location (1 page)
6 March 2013Annual return made up to 8 September 2012 with a full list of shareholders (4 pages)
6 March 2013Annual return made up to 8 September 2012 with a full list of shareholders (4 pages)
6 March 2013Annual return made up to 8 September 2012 with a full list of shareholders (4 pages)
21 January 2013Total exemption full accounts made up to 31 March 2012 (5 pages)
21 January 2013Total exemption full accounts made up to 31 March 2012 (5 pages)
3 January 2013Appointment of Mr John Peter Reece as a director on 1 December 2012 (2 pages)
3 January 2013Appointment of Mr John Peter Reece as a director (2 pages)
12 December 2012Appointment of Mr Roger David Anderton as a director (3 pages)
12 December 2012Appointment of Mr Roger David Anderton as a director on 1 December 2012 (3 pages)
6 December 2012Appointment of Mr Philip John Kite as a secretary on 1 December 2012 (1 page)
6 December 2012Registered office address changed from Kingsway South Team Valley Gateshead Tyne & Wear NE11 0SH on 6 December 2012 (1 page)
6 December 2012Appointment of Mr Philip John Kite as a director (2 pages)
6 December 2012Appointment of Mr Philip John Kite as a director on 1 December 2012 (2 pages)
6 December 2012Registered office address changed from Kingsway South Team Valley Gateshead Tyne & Wear NE11 0SH on 6 December 2012 (1 page)
6 December 2012Appointment of Mr Philip John Kite as a secretary (1 page)
6 December 2012Registered office address changed from Kingsway South Team Valley Gateshead Tyne & Wear NE11 0SH on 6 December 2012 (1 page)
5 December 2012Termination of appointment of Steven Norman Simpson as a secretary on 1 December 2012 (1 page)
5 December 2012Termination of appointment of Steven Simpson as a secretary (1 page)
23 November 2012Statement by Directors (1 page)
23 November 2012Solvency statement dated 22/11/12 (1 page)
23 November 2012Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
23 November 2012Statement of capital on 23 November 2012
  • GBP 1
(4 pages)
23 November 2012Solvency Statement dated 22/11/12 (1 page)
23 November 2012Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
23 November 2012Statement by directors (1 page)
23 November 2012Statement of capital on 23 November 2012
  • GBP 1
(4 pages)
13 November 2012Withdraw the company strike off application (2 pages)
13 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
13 November 2012Withdraw the company strike off application (2 pages)
13 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
11 September 2012First Gazette notice for voluntary strike-off (1 page)
11 September 2012First Gazette notice for voluntary strike-off (1 page)
7 September 2012Statement of capital on 7 September 2012
  • GBP 1
(4 pages)
7 September 2012Statement of capital on 7 September 2012
  • GBP 1
(4 pages)
7 September 2012Statement of capital on 7 September 2012
  • GBP 1
(4 pages)
29 August 2012Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
29 August 2012Application to strike the company off the register (3 pages)
29 August 2012Statement by Directors (1 page)
29 August 2012Application to strike the company off the register (3 pages)
29 August 2012Solvency statement dated 31/07/12 (1 page)
29 August 2012Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
29 August 2012Solvency Statement dated 31/07/12 (1 page)
29 August 2012Statement by directors (1 page)
24 October 2011Annual return made up to 8 September 2011 with a full list of shareholders (3 pages)
24 October 2011Annual return made up to 8 September 2011 with a full list of shareholders (3 pages)
24 October 2011Annual return made up to 8 September 2011 with a full list of shareholders (3 pages)
8 August 2011Full accounts made up to 31 March 2011 (10 pages)
8 August 2011Full accounts made up to 31 March 2011 (10 pages)
31 December 2010Full accounts made up to 31 March 2010 (12 pages)
31 December 2010Full accounts made up to 31 March 2010 (12 pages)
6 October 2010Director's details changed for Peter Barry Bernard on 6 September 2010 (2 pages)
6 October 2010Director's details changed for Peter Barry Bernard on 6 September 2010 (2 pages)
6 October 2010Director's details changed for Steven Norman Simpson on 6 September 2010 (2 pages)
6 October 2010Secretary's details changed for Steven Norman Simpson on 6 September 2010 (1 page)
6 October 2010Director's details changed for Steven Norman Simpson on 6 September 2010 (2 pages)
6 October 2010Secretary's details changed for Steven Norman Simpson on 6 September 2010 (1 page)
6 October 2010Director's details changed for Steven Norman Simpson on 6 September 2010 (2 pages)
6 October 2010Annual return made up to 8 September 2010 with a full list of shareholders (3 pages)
6 October 2010Director's details changed for Peter Barry Bernard on 6 September 2010 (2 pages)
6 October 2010Annual return made up to 8 September 2010 with a full list of shareholders (3 pages)
6 October 2010Annual return made up to 8 September 2010 with a full list of shareholders (3 pages)
6 October 2010Secretary's details changed for Steven Norman Simpson on 6 September 2010 (1 page)
24 November 2009Annual return made up to 8 September 2009 with a full list of shareholders (3 pages)
24 November 2009Annual return made up to 8 September 2009 with a full list of shareholders (3 pages)
24 November 2009Annual return made up to 8 September 2009 with a full list of shareholders (3 pages)
19 November 2009Accounts for a small company made up to 31 March 2009 (6 pages)
19 November 2009Accounts for a small company made up to 31 March 2009 (6 pages)
30 January 2009Accounts for a small company made up to 31 March 2008 (6 pages)
30 January 2009Accounts for a small company made up to 31 March 2008 (6 pages)
8 December 2008Return made up to 08/09/08; full list of members (3 pages)
8 December 2008Return made up to 08/09/08; full list of members (3 pages)
4 September 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages)
4 September 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (2 pages)
4 September 2008Declaration that part of the property/undertaking: released/ceased /part /charge no 1 (2 pages)
4 September 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (2 pages)
4 September 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages)
4 September 2008Declaration that part of the property/undertaking: released/ceased /part /charge no 1 (2 pages)
4 September 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
4 September 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
22 August 2008Appointment terminated director robert reed (1 page)
22 August 2008Appointment Terminated Director robert reed (1 page)
19 August 2008Resolutions
  • RES13 ‐ Re hive-across agreement 06/08/2008
(2 pages)
19 August 2008Resolutions
  • RES13 ‐ Re hive-across agreement 06/08/2008
(2 pages)
14 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page)
14 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page)
7 November 2007Full accounts made up to 31 March 2007 (16 pages)
7 November 2007Full accounts made up to 31 March 2007 (16 pages)
16 October 2007Return made up to 08/09/07; no change of members (7 pages)
16 October 2007Return made up to 08/09/07; no change of members (7 pages)
9 January 2007Registered office changed on 09/01/07 from: kingsway south team valley gateshead tyne & wear NE11 0JL (1 page)
9 January 2007Registered office changed on 09/01/07 from: kingsway south team valley gateshead tyne & wear NE11 0JL (1 page)
15 November 2006Accounts for a small company made up to 31 March 2006 (6 pages)
15 November 2006Accounts for a small company made up to 31 March 2006 (6 pages)
17 October 2006Return made up to 08/09/06; full list of members (7 pages)
17 October 2006Return made up to 08/09/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
6 April 2006New director appointed (2 pages)
6 April 2006New director appointed (2 pages)
1 March 2006Secretary resigned (1 page)
1 March 2006New secretary appointed;new director appointed (2 pages)
1 March 2006Secretary resigned (1 page)
1 March 2006New secretary appointed;new director appointed (2 pages)
10 January 2006Company name changed kingsway precision LIMITED\certificate issued on 10/01/06 (2 pages)
10 January 2006Company name changed kingsway precision LIMITED\certificate issued on 10/01/06 (2 pages)
16 December 2005Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
16 December 2005Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
15 December 2005Full accounts made up to 31 March 2005 (18 pages)
15 December 2005Full accounts made up to 31 March 2005 (18 pages)
17 October 2005Return made up to 08/09/05; full list of members (6 pages)
17 October 2005Return made up to 08/09/05; full list of members (6 pages)
14 September 2005Registered office changed on 14/09/05 from: express group kingsway north, team valley trading estate gateshead tyne & wear NE11 0EG (1 page)
14 September 2005Registered office changed on 14/09/05 from: express group kingsway north, team valley trading estate gateshead tyne & wear NE11 0EG (1 page)
19 July 2005Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
19 July 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
19 July 2005Ad 29/06/05--------- £ si 250000@1=250000 £ ic 100000/350000 (2 pages)
19 July 2005Particulars of mortgage/charge (8 pages)
19 July 2005Nc inc already adjusted 29/06/05 (2 pages)
19 July 2005Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
19 July 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
19 July 2005Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
19 July 2005Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
19 July 2005Nc inc already adjusted 29/06/05 (2 pages)
19 July 2005Particulars of mortgage/charge (8 pages)
19 July 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
19 July 2005Declaration of assistance for shares acquisition (6 pages)
19 July 2005Ad 29/06/05--------- £ si 250000@1=250000 £ ic 100000/350000 (2 pages)
19 July 2005Declaration of assistance for shares acquisition (6 pages)
19 July 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
13 January 2005Full accounts made up to 31 March 2004 (17 pages)
13 January 2005Full accounts made up to 31 March 2004 (17 pages)
14 December 2004Secretary resigned (1 page)
14 December 2004New secretary appointed (1 page)
14 December 2004New secretary appointed (1 page)
14 December 2004Secretary resigned (1 page)
12 November 2004Director resigned (1 page)
12 November 2004Director resigned (1 page)
27 October 2004Return made up to 08/09/04; full list of members (7 pages)
27 October 2004Return made up to 08/09/04; full list of members (7 pages)
14 October 2004New secretary appointed (2 pages)
14 October 2004Particulars of mortgage/charge (3 pages)
14 October 2004Secretary resigned (1 page)
14 October 2004Particulars of mortgage/charge (3 pages)
14 October 2004Secretary resigned (1 page)
14 October 2004New secretary appointed (2 pages)
20 January 2004Full accounts made up to 31 March 2003 (18 pages)
20 January 2004Full accounts made up to 31 March 2003 (18 pages)
19 November 2003Director resigned (1 page)
19 November 2003Director resigned (1 page)
7 October 2003Return made up to 08/09/03; full list of members (7 pages)
7 October 2003Return made up to 08/09/03; full list of members (7 pages)
14 March 2003Particulars of mortgage/charge (3 pages)
14 March 2003Particulars of mortgage/charge (3 pages)
8 January 2003New director appointed (2 pages)
8 January 2003New director appointed (2 pages)
1 December 2002Full accounts made up to 31 March 2002 (16 pages)
1 December 2002Full accounts made up to 31 March 2002 (16 pages)
25 October 2002Return made up to 08/09/02; full list of members (7 pages)
25 October 2002Return made up to 08/09/02; full list of members (7 pages)
20 September 2002Particulars of mortgage/charge (3 pages)
20 September 2002Particulars of mortgage/charge (3 pages)
16 November 2001Full accounts made up to 31 March 2001 (14 pages)
16 November 2001Full accounts made up to 31 March 2001 (14 pages)
9 October 2001Return made up to 08/09/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
9 October 2001Return made up to 08/09/01; full list of members (6 pages)
10 January 2001Accounting reference date shortened from 30/09/01 to 31/03/01 (1 page)
10 January 2001Accounting reference date shortened from 30/09/01 to 31/03/01 (1 page)
2 January 2001Ad 01/11/00--------- £ si 99999@1=99999 £ ic 1/100000 (2 pages)
2 January 2001Ad 01/11/00--------- £ si 99999@1=99999 £ ic 1/100000 (2 pages)
2 November 2000Particulars of mortgage/charge (7 pages)
2 November 2000Particulars of mortgage/charge (7 pages)
12 September 2000New director appointed (2 pages)
12 September 2000Secretary resigned (1 page)
12 September 2000Director resigned (1 page)
12 September 2000New secretary appointed (2 pages)
12 September 2000New director appointed (2 pages)
12 September 2000Secretary resigned (1 page)
12 September 2000New director appointed (2 pages)
12 September 2000New secretary appointed (2 pages)
12 September 2000New director appointed (2 pages)
12 September 2000Registered office changed on 12/09/00 from: crown house 64 whitchurch road cardiff south glamorgan CF14 3LX (1 page)
12 September 2000Registered office changed on 12/09/00 from: crown house 64 whitchurch road cardiff south glamorgan CF14 3LX (1 page)
12 September 2000Director resigned (1 page)
8 September 2000Incorporation (16 pages)