Company NameKingshall Properties Limited
Company StatusDissolved
Company Number04390733
CategoryPrivate Limited Company
Incorporation Date8 March 2002(22 years, 1 month ago)
Dissolution Date28 March 2009 (15 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Secretary NameMr David Thomas Scott
NationalityBritish
StatusClosed
Appointed19 March 2002(1 week, 4 days after company formation)
Appointment Duration7 years (closed 28 March 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Colburn Avenue
Newton Aycliffe
County Durham
DL5 7HX
Director NameNicholas Bryan Hall
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed01 September 2005(3 years, 5 months after company formation)
Appointment Duration3 years, 6 months (closed 28 March 2009)
RoleCompany Director
Correspondence Address17a Main Street
Crawcrook
Tyne & Wear
NE40 4TX
Director NameGemma Louise Broughton
Date of BirthJuly 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed19 March 2002(1 week, 4 days after company formation)
Appointment Duration3 years, 5 months (resigned 01 September 2005)
RoleCompany Director
Correspondence Address22 The Firs
Gosforth
Newcastle Upon Tyne
NE3 4PH
Secretary NameAbdul Chowdhury
NationalityBritish
StatusResigned
Appointed19 March 2002(1 week, 4 days after company formation)
Appointment DurationResigned same day (resigned 19 March 2002)
RoleCompany Director
Correspondence Address8 Orchard Place
Jesmond
Newcastle Upon Tyne
NE2 2DE
Director NameMr Abdul Kamal Chowdhury
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2005(3 years after company formation)
Appointment Duration5 months (resigned 01 September 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address126 Chaucer Close
Gateshead
Tyne & Wear
NE8 3NQ
Director NameMr Abdul Kamal Chowdhury
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2005(3 years after company formation)
Appointment Duration5 months (resigned 01 September 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address126 Chaucer Close
Gateshead
Tyne & Wear
NE8 3NQ
Director NameIncorporate Directors Limited (Corporation)
StatusResigned
Appointed08 March 2002(same day as company formation)
Correspondence AddressMellier House
26a Albemarle Street
London
W1S 4HY
Secretary NameIncorporate Secretariat Limited (Corporation)
StatusResigned
Appointed08 March 2002(same day as company formation)
Correspondence AddressMellier House
26a Albemarle Street
London
W1S 4HY

Location

Registered Address15 Colburn Avenue
Newton Aycliffe
County Durham
DL5 7HX
RegionNorth East
ConstituencySedgefield
CountyCounty Durham
ParishGreat Aycliffe
WardAycliffe North and Middridge
Built Up AreaNewton Aycliffe

Financials

Year2014
Net Worth£33,704
Cash£63
Current Liabilities£20,512

Accounts

Latest Accounts31 March 2005 (19 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

28 March 2009Final Gazette dissolved via compulsory strike-off (1 page)
28 December 2008Completion of winding up (1 page)
24 April 2007Order of court to wind up (1 page)
19 March 2007Return made up to 28/02/07; full list of members (2 pages)
21 March 2006Return made up to 28/02/06; full list of members (2 pages)
4 February 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
6 January 2006Director resigned (1 page)
29 December 2005New director appointed (3 pages)
29 November 2005New director appointed (3 pages)
16 November 2005Director resigned (1 page)
1 August 2005Director resigned (1 page)
11 April 2005Return made up to 28/02/05; full list of members (2 pages)
28 February 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
5 May 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
19 March 2004Return made up to 28/02/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
28 January 2004Secretary's particulars changed (1 page)
22 January 2004Registered office changed on 22/01/04 from: 29 brafferton close woodham newton aycliffe county durham DL5 4RQ (1 page)
2 June 2003Director's particulars changed (1 page)
23 May 2003Return made up to 08/03/03; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
23 September 2002New director appointed (2 pages)
9 August 2002New director appointed (2 pages)
13 May 2002Registered office changed on 13/05/02 from: 29 brafferton close woodham village newton aycliffe county durham (1 page)
13 May 2002New secretary appointed (2 pages)
26 March 2002New secretary appointed (2 pages)
22 March 2002New director appointed (2 pages)
22 March 2002Registered office changed on 22/03/02 from: 72 new bond street mayfair london W1S 1RR (1 page)
19 March 2002Director resigned (1 page)
19 March 2002Secretary resigned (1 page)
8 March 2002Incorporation (16 pages)