Company NameKingston Contract Cleaning  Limited
Company StatusDissolved
Company Number06254721
CategoryPrivate Limited Company
Incorporation Date21 May 2007(16 years, 11 months ago)
Dissolution Date28 April 2010 (13 years, 11 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMiss Margaret Layburn
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed21 May 2007(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address22 Melness Road
Hazlerigg
Newcastle Upon Tyne
Tyne & Wear
NE13 7BN
Director NameMiss Suzanne Hirst
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed14 July 2008(1 year, 1 month after company formation)
Appointment Duration1 year, 9 months (closed 28 April 2010)
RoleContract Manager
Country of ResidenceUnited Kingdom
Correspondence Address18 Parsons Gardens
Dunston
Gateshead
Tyne & Wear
NE11 9ET
Secretary NameMiss Suzanne Hirst
NationalityBritish
StatusClosed
Appointed25 July 2008(1 year, 2 months after company formation)
Appointment Duration1 year, 9 months (closed 28 April 2010)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address18 Parsons Gardens
Dunston
Gateshead
Tyne & Wear
NE11 9ET
Director NameMiss Lynn Ridley
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed21 May 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address60 Melness Road
Hazlerigg
Newcastle Upon Tyne
Tyne & Wear
NE13 7BL
Secretary NameMiss Lynn Ridley
NationalityBritish
StatusResigned
Appointed21 May 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address60 Melness Road
Hazlerigg
Newcastle Upon Tyne
Tyne & Wear
NE13 7BL

Location

Registered Address2 Collingwood Street
Newcastle Upon Tyne
Tyne And Wear
NE1 1JF
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 May

Filing History

28 April 2010Final Gazette dissolved following liquidation (1 page)
28 April 2010Final Gazette dissolved via compulsory strike-off (1 page)
28 January 2010Liquidators statement of receipts and payments to 18 January 2010 (5 pages)
28 January 2010Return of final meeting in a creditors' voluntary winding up (3 pages)
28 January 2010Liquidators' statement of receipts and payments to 18 January 2010 (5 pages)
28 January 2010Return of final meeting in a creditors' voluntary winding up (3 pages)
12 February 2009Appointment of a voluntary liquidator (1 page)
12 February 2009Appointment of a voluntary liquidator (1 page)
3 February 2009Statement of affairs with form 4.19 (7 pages)
3 February 2009Statement of affairs with form 4.19 (7 pages)
8 January 2009Registered office changed on 08/01/2009 from unit 20A airport industrial estate kingston park newcastle upon tyne tyne & wear NE3 2EF (1 page)
8 January 2009Registered office changed on 08/01/2009 from unit 20A airport industrial estate kingston park newcastle upon tyne tyne & wear NE3 2EF (1 page)
17 October 2008Appointment terminated director and secretary lynn ridley (1 page)
17 October 2008Appointment Terminated Director and Secretary lynn ridley (1 page)
14 October 2008Secretary appointed suzanne hirst (2 pages)
14 October 2008Secretary appointed suzanne hirst (2 pages)
20 August 2008Director And Secretary Appointed Suzanne Hirst Logged Form (2 pages)
20 August 2008Director and secretary appointed suzanne hirst logged form (2 pages)
31 July 2008Director appointed suzanne hirst (1 page)
31 July 2008Director appointed suzanne hirst (1 page)
28 July 2008Ad 22/07/08-22/07/08\gbp si 98@1=98\gbp ic 2/100\ (2 pages)
28 July 2008Ad 22/07/08-22/07/08 gbp si 98@1=98 gbp ic 2/100 (2 pages)
30 May 2008Return made up to 21/05/08; full list of members (4 pages)
30 May 2008Return made up to 21/05/08; full list of members (4 pages)
29 May 2008Registered office changed on 29/05/2008 from unit 20C, airport industrial estate, kingston park newcastle upon tyne tyne & wear NE3 2EF (1 page)
29 May 2008Registered office changed on 29/05/2008 from unit 20C, airport industrial estate, kingston park newcastle upon tyne tyne & wear NE3 2EF (1 page)
7 July 2007Particulars of mortgage/charge (7 pages)
7 July 2007Particulars of mortgage/charge (7 pages)
21 May 2007Incorporation (11 pages)
21 May 2007Incorporation (11 pages)