Company NameKGH Project Services Limited
Company StatusDissolved
Company Number06162544
CategoryPrivate Limited Company
Incorporation Date15 March 2007(17 years, 1 month ago)
Dissolution Date24 October 2017 (6 years, 6 months ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMr Kenneth George Hall
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed15 March 2007(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address15 Scroggie Meadow
Annan
Dumfriesshire
DG12 6DY
Scotland
Secretary NameMrs Elizabeth Hall
NationalityBritish
StatusClosed
Appointed15 March 2007(same day as company formation)
RoleCompany Director
Correspondence Address15 Scroggie Meadow
Annan
Dumfriesshire
DG12 6DY
Scotland
Director NameMs Alix Louise Hall
Date of BirthJuly 1979 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed15 February 2017(9 years, 11 months after company formation)
Appointment Duration8 months, 1 week (closed 24 October 2017)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address582 Leyland Road
Bathgate
EH48 2XE
Scotland
Director NameMrs Elizabeth Hall
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed27 January 2016(8 years, 10 months after company formation)
Appointment DurationResigned same day (resigned 27 January 2016)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address15 Scroggie Meadow
Annan
Dumfriesshire
DG12 6DY
Scotland
Director NameFiletravel Company Director Limited (Corporation)
StatusResigned
Appointed15 March 2007(same day as company formation)
Correspondence Address240 Hawthorne Road
Liverpool
L20 3AS
Secretary NameFiletravel Company Secretary Limited (Corporation)
StatusResigned
Appointed15 March 2007(same day as company formation)
Correspondence Address240 Hawthorne Road
Liverpool
L20 3AS

Location

Registered AddressUnit 1 58 Low Low Friar Street
Newcastle
NE1 5UE
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside

Shareholders

1 at £1Elizabeth Anne Hall
50.00%
Ordinary
1 at £1Kenneth George Hall
50.00%
Ordinary

Financials

Year2014
Net Worth£427
Cash£5,429
Current Liabilities£6,511

Accounts

Latest Accounts31 January 2017 (7 years, 2 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 January

Filing History

24 October 2017Final Gazette dissolved via compulsory strike-off (1 page)
24 October 2017Final Gazette dissolved via compulsory strike-off (1 page)
8 August 2017First Gazette notice for compulsory strike-off (1 page)
8 August 2017First Gazette notice for compulsory strike-off (1 page)
3 April 2017Previous accounting period shortened from 30 June 2017 to 31 January 2017 (1 page)
3 April 2017Previous accounting period shortened from 30 June 2017 to 31 January 2017 (1 page)
3 April 2017Total exemption full accounts made up to 31 January 2017 (7 pages)
3 April 2017Total exemption full accounts made up to 31 January 2017 (7 pages)
31 March 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
15 February 2017Termination of appointment of Elizabeth Hall as a director on 27 January 2016 (1 page)
15 February 2017Appointment of Ms Alix Louise Hall as a director on 15 February 2017 (2 pages)
15 February 2017Appointment of Ms Alix Louise Hall as a director on 15 February 2017 (2 pages)
15 February 2017Termination of appointment of Elizabeth Hall as a director on 27 January 2016 (1 page)
6 February 2017Appointment of Mrs Elizabeth Hall as a director on 27 January 2016 (2 pages)
6 February 2017Appointment of Mrs Elizabeth Hall as a director on 27 January 2016 (2 pages)
26 July 2016Annual return made up to 12 May 2016 with a full list of shareholders
Statement of capital on 2016-07-26
  • GBP 2
(6 pages)
26 July 2016Annual return made up to 12 May 2016 with a full list of shareholders
Statement of capital on 2016-07-26
  • GBP 2
(6 pages)
16 February 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
16 February 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
13 May 2015Annual return made up to 12 May 2015 with a full list of shareholders
Statement of capital on 2015-05-13
  • GBP 2
(4 pages)
13 May 2015Annual return made up to 12 May 2015 with a full list of shareholders
Statement of capital on 2015-05-13
  • GBP 2
(4 pages)
4 September 2014Total exemption small company accounts made up to 30 June 2014 (6 pages)
4 September 2014Total exemption small company accounts made up to 30 June 2014 (6 pages)
6 April 2014Annual return made up to 15 March 2014 with a full list of shareholders
Statement of capital on 2014-04-06
  • GBP 2
(4 pages)
6 April 2014Annual return made up to 15 March 2014 with a full list of shareholders
Statement of capital on 2014-04-06
  • GBP 2
(4 pages)
28 January 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
28 January 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
22 March 2013Annual return made up to 15 March 2013 with a full list of shareholders (4 pages)
22 March 2013Annual return made up to 15 March 2013 with a full list of shareholders (4 pages)
21 February 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
21 February 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
17 May 2012Annual return made up to 15 March 2012 with a full list of shareholders (4 pages)
17 May 2012Annual return made up to 15 March 2012 with a full list of shareholders (4 pages)
5 March 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
5 March 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
22 November 2011Secretary's details changed for Mrs Elizabeth Hall on 22 November 2011 (2 pages)
22 November 2011Director's details changed for Mr Kenneth George Hall on 22 November 2011 (2 pages)
22 November 2011Secretary's details changed for Mrs Elizabeth Hall on 22 November 2011 (2 pages)
22 November 2011Secretary's details changed for Mrs Elizabeth Hall on 22 November 2011 (2 pages)
22 November 2011Director's details changed for Mr Kenneth George Hall on 22 November 2011 (2 pages)
22 November 2011Secretary's details changed for Elizabeth Hall on 22 November 2011 (2 pages)
22 November 2011Director's details changed for Mr Kenneth George Hall on 22 November 2011 (2 pages)
22 November 2011Secretary's details changed for Mrs Elizabeth Hall on 22 November 2011 (2 pages)
22 November 2011Secretary's details changed for Elizabeth Hall on 22 November 2011 (2 pages)
22 November 2011Director's details changed for Mr Kenneth George Hall on 22 November 2011 (2 pages)
13 April 2011Annual return made up to 15 March 2011 with a full list of shareholders (4 pages)
13 April 2011Annual return made up to 15 March 2011 with a full list of shareholders (4 pages)
22 March 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
22 March 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
12 May 2010Annual return made up to 15 March 2010 with a full list of shareholders (4 pages)
12 May 2010Director's details changed for Kenneth Hall on 15 March 2010 (2 pages)
12 May 2010Director's details changed for Kenneth Hall on 15 March 2010 (2 pages)
12 May 2010Annual return made up to 15 March 2010 with a full list of shareholders (4 pages)
29 March 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
29 March 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
11 June 2009Return made up to 15/03/09; full list of members (3 pages)
11 June 2009Return made up to 15/03/09; full list of members (3 pages)
6 April 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
6 April 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
2 April 2009Ad 18/03/08\gbp si 1@1=1\gbp ic 100/101\ (2 pages)
2 April 2009Ad 18/03/08\gbp si 1@1=1\gbp ic 100/101\ (2 pages)
10 March 2009Registered office changed on 10/03/2009 from c/o sjd accountancy high trees hillfield road hemel hempstead herts HP2 4AY (1 page)
10 March 2009Registered office changed on 10/03/2009 from c/o sjd accountancy high trees hillfield road hemel hempstead herts HP2 4AY (1 page)
13 October 2008Return made up to 15/03/08; full list of members (6 pages)
13 October 2008Return made up to 15/03/08; full list of members (6 pages)
14 March 2008Curr ext from 31/03/2008 to 30/06/2008 (1 page)
14 March 2008Curr ext from 31/03/2008 to 30/06/2008 (1 page)
22 May 2007Registered office changed on 22/05/07 from: 240 hawthorne road liverpool L20 3AS (1 page)
22 May 2007Registered office changed on 22/05/07 from: 240 hawthorne road liverpool L20 3AS (1 page)
26 March 2007New director appointed (1 page)
26 March 2007Secretary resigned (1 page)
26 March 2007New director appointed (1 page)
26 March 2007Director resigned (1 page)
26 March 2007Secretary resigned (1 page)
26 March 2007New secretary appointed (1 page)
26 March 2007Director resigned (1 page)
26 March 2007New secretary appointed (1 page)
15 March 2007Incorporation (12 pages)
15 March 2007Incorporation (12 pages)