Company NameKingslodge Construction Limited
Company StatusDissolved
Company Number04211993
CategoryPrivate Limited Company
Incorporation Date8 May 2001(23 years ago)
Dissolution Date30 September 2008 (15 years, 7 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameMr Trevor Graham
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed08 May 2001(same day as company formation)
RoleBusiness Consultant
Country of ResidenceEngland
Correspondence AddressThe Willows Kingswood
Langley Park
Durham
DH7 9WA
Director NameMr Michael John Williams
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed08 May 2001(same day as company formation)
RoleProperty Developer
Country of ResidenceEngland
Correspondence Address4 Crossgate
Durham City
Durham
DH1 4PS
Secretary NameBarbara Anne Murphy
NationalityBritish
StatusClosed
Appointed08 May 2001(same day as company formation)
RoleCompany Director
Correspondence Address98 Oxclose Crescent
Spennymoor
County Durham
DL16 6RU
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed08 May 2001(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed08 May 2001(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressKingslodge Hotel
Waddington Street
Durham City
DH1 4BG
RegionNorth East
ConstituencyCity of Durham
CountyCounty Durham
WardNeville's Cross
Built Up AreaDurham

Accounts

Latest Accounts31 May 2006 (17 years, 11 months ago)
Accounts CategoryDormant
Accounts Year End31 May

Filing History

30 September 2008Final Gazette dissolved via voluntary strike-off (1 page)
18 June 2008First Gazette notice for voluntary strike-off (1 page)
14 May 2008Application for striking-off (1 page)
24 May 2007Return made up to 30/04/07; no change of members (7 pages)
19 September 2006Accounts for a dormant company made up to 31 May 2006 (1 page)
17 May 2006Return made up to 30/04/06; full list of members
  • 363(287) ‐ Registered office changed on 17/05/06
(7 pages)
27 January 2006Accounts for a dormant company made up to 31 May 2005 (1 page)
8 June 2005Return made up to 30/04/05; full list of members (7 pages)
27 October 2004Accounts for a dormant company made up to 31 May 2004 (1 page)
28 June 2004Return made up to 30/04/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
4 December 2003Accounts for a dormant company made up to 31 May 2003 (1 page)
3 May 2003Accounts for a dormant company made up to 31 May 2002 (2 pages)
21 June 2001Secretary resigned (1 page)
21 June 2001Director resigned (1 page)
21 June 2001New director appointed (2 pages)
21 June 2001New director appointed (2 pages)
21 June 2001New secretary appointed (2 pages)
8 May 2001Incorporation (18 pages)