Company NameKipcroft Limited
Company StatusDissolved
Company Number04165774
CategoryPrivate Limited Company
Incorporation Date22 February 2001(23 years, 2 months ago)
Dissolution Date20 September 2005 (18 years, 7 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6512Other monetary intermediation
SIC 64192Building societies

Directors

Director NameMr Alan Geoffrey Belton
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed05 March 2001(1 week, 4 days after company formation)
Appointment Duration4 years, 6 months (closed 20 September 2005)
RoleCompany Director
Correspondence Address17a Hough Green
Chester
Cheshire
CH4 8JG
Wales
Secretary NameMr Alan Geoffrey Belton
NationalityBritish
StatusClosed
Appointed05 March 2001(1 week, 4 days after company formation)
Appointment Duration4 years, 6 months (closed 20 September 2005)
RoleCompany Director
Correspondence Address17a Hough Green
Chester
Cheshire
CH4 8JG
Wales
Director NameJohn Reginald Hodges
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed05 March 2001(1 week, 4 days after company formation)
Appointment Duration1 year, 12 months (resigned 28 February 2003)
RoleCompany Director
Correspondence Address27 Ffordd Y Berllan
Towyn
Abergele
Clwyd
LL22 9LZ
Wales
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed22 February 2001(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed22 February 2001(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressRst Accountants Ltd
Zetland House The Stables Aske
Richmond
North Yorkshire
DL10 5HG
RegionYorkshire and The Humber
ConstituencyRichmond (Yorks)
CountyNorth Yorkshire
ParishAske
WardGilling West

Accounts

Latest Accounts31 March 2004 (20 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

20 September 2005Final Gazette dissolved via voluntary strike-off (1 page)
7 June 2005First Gazette notice for voluntary strike-off (1 page)
22 April 2005Application for striking-off (1 page)
31 January 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
28 September 2004Registered office changed on 28/09/04 from: c/o rst accountants LTD suite 1K enterprise house valley street darlington county durham DL1 1GY (1 page)
14 June 2004Director resigned (1 page)
24 February 2004Registered office changed on 24/02/04 from: c/o rst fava & co queens court business centre newport road middlesbrough cleveland TS1 5EH (1 page)
16 February 2004Return made up to 22/02/04; full list of members (7 pages)
10 September 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
8 April 2003Return made up to 22/02/03; full list of members (7 pages)
29 April 2002Total exemption small company accounts made up to 31 March 2002 (6 pages)
18 March 2002Return made up to 22/02/02; full list of members (6 pages)
23 March 2001Director resigned (1 page)
23 March 2001Secretary resigned (1 page)
23 March 2001Ad 05/03/01--------- £ si 2@1=2 £ ic 1/3 (2 pages)
23 March 2001New secretary appointed;new director appointed (2 pages)
23 March 2001Accounting reference date extended from 28/02/02 to 31/03/02 (1 page)
23 March 2001New director appointed (2 pages)
9 March 2001Registered office changed on 09/03/01 from: 788-790 finchley road london NW11 7TJ (1 page)
22 February 2001Incorporation (19 pages)