Company NameKingsbrook Services Ltd
Company StatusDissolved
Company Number04123449
CategoryPrivate Limited Company
Incorporation Date12 December 2000(23 years, 5 months ago)
Dissolution Date13 August 2008 (15 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7430Technical testing and analysis
SIC 71200Technical testing and analysis

Directors

Director NameJohn Henry Garside
Date of BirthNovember 1940 (Born 83 years ago)
NationalityBritish
StatusClosed
Appointed15 December 2000(3 days after company formation)
Appointment Duration7 years, 8 months (closed 13 August 2008)
RoleEngineer
Correspondence Address11 Anlaby Close
Billingham
Cleveland
TS23 3RA
Secretary NameJanet Mary Garside
NationalityBritish
StatusClosed
Appointed15 December 2000(3 days after company formation)
Appointment Duration7 years, 8 months (closed 13 August 2008)
RoleChild Minder
Correspondence Address11 Anlaby Close
Billingham
Cleveland
TS23 3RA
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed12 December 2000(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed12 December 2000(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Location

Registered AddressLtd
Unit 2 Hunters Buildings Bowesfield Lane
Stockton
Cleveland
TS18 3QZ
RegionNorth East
ConstituencyStockton South
CountyCounty Durham
WardParkfield and Oxbridge
Built Up AreaTeesside

Accounts

Latest Accounts31 March 2007 (17 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

13 August 2008Final Gazette dissolved via voluntary strike-off (1 page)
5 June 2008Registered office changed on 05/06/2008 from 11 anlaby close billingham cleveland TS23 3RA (1 page)
7 May 2008First Gazette notice for voluntary strike-off (1 page)
2 February 2008Application for striking-off (1 page)
22 December 2006Return made up to 12/12/06; full list of members (2 pages)
25 October 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
19 December 2005Return made up to 12/12/05; full list of members (2 pages)
22 November 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
21 December 2004Return made up to 12/12/04; full list of members (6 pages)
23 September 2004Total exemption full accounts made up to 31 March 2004 (10 pages)
23 December 2003Return made up to 12/12/03; full list of members (6 pages)
11 August 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
23 December 2002Return made up to 12/12/02; full list of members (6 pages)
30 July 2002Total exemption small company accounts made up to 31 March 2002 (6 pages)
2 January 2002Return made up to 12/12/01; full list of members (6 pages)
19 December 2001Accounting reference date extended from 31/12/01 to 31/03/02 (1 page)
2 January 2001Registered office changed on 02/01/01 from: 37 station road billingham TS23 1AF (1 page)
2 January 2001New secretary appointed (2 pages)
2 January 2001New director appointed (2 pages)
2 January 2001Ad 15/12/00--------- £ si 1@1=1 £ ic 1/2 (2 pages)
28 December 2000Director resigned (1 page)
28 December 2000Secretary resigned (1 page)
28 December 2000Registered office changed on 28/12/00 from: 39A leicester road salford lancashire M7 4AS (1 page)