Company NameKingfisher Accountancy Limited
Company StatusDissolved
Company Number07048548
CategoryPrivate Limited Company
Incorporation Date19 October 2009(14 years, 6 months ago)
Dissolution Date13 October 2020 (3 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7412Accounting, auditing; tax consult
SIC 69201Accounting and auditing activities

Directors

Director NameMr Christopher Knight
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed01 December 2009(1 month, 1 week after company formation)
Appointment Duration10 years, 10 months (closed 13 October 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Gulley Road
Wingate
County Durham
TS28 5BU
Director NameMrs Janice Joan Knight
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed01 October 2011(1 year, 11 months after company formation)
Appointment Duration9 years (closed 13 October 2020)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressKingfisher House Kingfisher Way
Stockton-On-Tees
TS18 3EX
Director NameMrs Janice Joan Knight
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed19 October 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Gully Road
Wingate
Co. Durham
TS28 5BU

Contact

Telephone01429 838175
Telephone regionHartlepool

Location

Registered AddressKingfisher House
Kingfisher Way
Stockton-On-Tees
TS18 3EX
RegionNorth East
ConstituencyStockton South
CountyCounty Durham
WardParkfield and Oxbridge
Built Up AreaTeesside
Address MatchesOver 30 other UK companies use this postal address

Shareholders

1 at £1Christopher Knight
50.00%
Ordinary
1 at £1Janice Joan Knight
50.00%
Ordinary

Financials

Year2014
Turnover£49,558
Gross Profit£49,558
Net Worth-£4,746
Current Liabilities£7,174

Accounts

Latest Accounts31 December 2018 (5 years, 3 months ago)
Accounts CategoryMicro
Accounts Year End31 December

Filing History

13 October 2020Final Gazette dissolved via voluntary strike-off (1 page)
23 June 2020First Gazette notice for voluntary strike-off (1 page)
15 June 2020Application to strike the company off the register (3 pages)
7 November 2019Confirmation statement made on 19 October 2019 with no updates (3 pages)
30 September 2019Micro company accounts made up to 31 December 2018 (2 pages)
14 January 2019Previous accounting period shortened from 31 October 2019 to 31 December 2018 (1 page)
21 December 2018Registered office address changed from 5 Gully Road Wingate Co. Durham TS28 5BU to Kingfisher House Kingfisher Way Stockton-on-Tees TS18 3EX on 21 December 2018 (1 page)
10 December 2018Micro company accounts made up to 31 October 2018 (2 pages)
19 October 2018Confirmation statement made on 19 October 2018 with no updates (3 pages)
23 July 2018Micro company accounts made up to 31 October 2017 (2 pages)
2 November 2017Confirmation statement made on 19 October 2017 with no updates (3 pages)
2 November 2017Confirmation statement made on 19 October 2017 with no updates (3 pages)
14 July 2017Micro company accounts made up to 31 October 2016 (2 pages)
14 July 2017Micro company accounts made up to 31 October 2016 (2 pages)
31 October 2016Confirmation statement made on 19 October 2016 with updates (5 pages)
31 October 2016Confirmation statement made on 19 October 2016 with updates (5 pages)
1 August 2016Total exemption full accounts made up to 31 October 2015 (9 pages)
1 August 2016Total exemption full accounts made up to 31 October 2015 (9 pages)
17 November 2015Annual return made up to 19 October 2015 with a full list of shareholders
Statement of capital on 2015-11-17
  • GBP 2
(4 pages)
17 November 2015Annual return made up to 19 October 2015 with a full list of shareholders
Statement of capital on 2015-11-17
  • GBP 2
(4 pages)
10 July 2015Total exemption full accounts made up to 31 October 2014 (10 pages)
10 July 2015Total exemption full accounts made up to 31 October 2014 (10 pages)
23 November 2014Annual return made up to 19 October 2014 with a full list of shareholders
Statement of capital on 2014-11-23
  • GBP 2
(4 pages)
23 November 2014Annual return made up to 19 October 2014 with a full list of shareholders
Statement of capital on 2014-11-23
  • GBP 2
(4 pages)
24 July 2014Total exemption full accounts made up to 31 October 2013 (11 pages)
24 July 2014Total exemption full accounts made up to 31 October 2013 (11 pages)
23 October 2013Annual return made up to 19 October 2013 with a full list of shareholders
Statement of capital on 2013-10-23
  • GBP 2
(4 pages)
23 October 2013Annual return made up to 19 October 2013 with a full list of shareholders
Statement of capital on 2013-10-23
  • GBP 2
(4 pages)
7 March 2013Total exemption full accounts made up to 31 October 2012 (10 pages)
7 March 2013Total exemption full accounts made up to 31 October 2012 (10 pages)
21 November 2012Annual return made up to 19 October 2012 with a full list of shareholders (4 pages)
21 November 2012Annual return made up to 19 October 2012 with a full list of shareholders (4 pages)
15 March 2012Total exemption full accounts made up to 31 October 2011 (9 pages)
15 March 2012Total exemption full accounts made up to 31 October 2011 (9 pages)
31 October 2011Annual return made up to 19 October 2011 with a full list of shareholders (4 pages)
31 October 2011Annual return made up to 19 October 2011 with a full list of shareholders (4 pages)
12 October 2011Appointment of Janice Joan Knight as a director (3 pages)
12 October 2011Appointment of Janice Joan Knight as a director (3 pages)
13 July 2011Total exemption full accounts made up to 31 October 2010 (8 pages)
13 July 2011Total exemption full accounts made up to 31 October 2010 (8 pages)
9 December 2010Annual return made up to 19 October 2010 with a full list of shareholders (14 pages)
9 December 2010Annual return made up to 19 October 2010 with a full list of shareholders (14 pages)
16 December 2009Appointment of Christopher Knight as a director (3 pages)
16 December 2009Termination of appointment of Janice Knight as a director (2 pages)
16 December 2009Appointment of Christopher Knight as a director (3 pages)
16 December 2009Termination of appointment of Janice Knight as a director (2 pages)
19 October 2009Incorporation (49 pages)
19 October 2009Incorporation (49 pages)