Company NameKing Bros.(Carriers),Limited
Company StatusDissolved
Company Number00096616
CategoryPrivate Limited Company
Incorporation Date28 January 1908(116 years, 3 months ago)
Dissolution Date13 August 2008 (15 years, 8 months ago)

Business Activity

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

Directors

Director NameMr Conrad Jarlath Nelstrop
Date of BirthJune 1939 (Born 84 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1990(82 years, 11 months after company formation)
Appointment Duration17 years, 7 months (closed 13 August 2008)
RoleChairman
Country of ResidenceEngland
Correspondence AddressBrookwood Alan Drive
Hale
Altrincham
Cheshire
WA15 0LR
Director NameMr Stephen M Tracey
Date of BirthJune 1933 (Born 90 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1990(82 years, 11 months after company formation)
Appointment Duration17 years, 7 months (closed 13 August 2008)
RoleSales Manager
Correspondence Address109 St Albans Avenue
Ashton Under Lyne
Lancashire
OL6 8XF
Secretary NameSteven John Ellwood
NationalityBritish
StatusClosed
Appointed01 December 2000(92 years, 11 months after company formation)
Appointment Duration7 years, 8 months (closed 13 August 2008)
RoleCompany Director
Correspondence Address94 Biddulph Road
Mossley
Congleton
Cheshire
CW12 3LY
Director NameMr Joseph Bird
NationalityBritish
StatusResigned
Appointed31 December 1990(82 years, 11 months after company formation)
Appointment Duration2 years, 7 months (resigned 17 August 1993)
RoleCompany Director
Correspondence Address3 Carlisle Drive
Timperley
Altrincham
Cheshire
WA14 5PT
Director NameMr Paul Christopher Nelstrop
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(82 years, 11 months after company formation)
Appointment Duration9 years, 1 month (resigned 17 February 2000)
RoleCompany Director
Correspondence AddressRiverdale,Dale Brow
Macclesfield Road, Prestbury
Macclesfield
Cheshire
SK10 4BW
Secretary NameMr Paul Christopher Nelstrop
NationalityBritish
StatusResigned
Appointed31 December 1990(82 years, 11 months after company formation)
Appointment Duration9 years, 1 month (resigned 17 February 2000)
RoleCompany Director
Correspondence AddressRiverdale,Dale Brow
Macclesfield Road, Prestbury
Macclesfield
Cheshire
SK10 4BW
Secretary NameMr Conrad Jarlath Nelstrop
NationalityBritish
StatusResigned
Appointed20 March 2000(92 years, 2 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 30 November 2000)
RoleFlour Miller
Country of ResidenceEngland
Correspondence AddressBrookwood Alan Drive
Hale
Altrincham
Cheshire
WA15 0LR

Location

Registered AddressAlbion Flour Mills
Lancashire Hill
Stockport
SK4 1TZ
RegionNorth West
ConstituencyStockport
CountyGreater Manchester
WardBrinnington and Central
Built Up AreaGreater Manchester

Financials

Year2014
Turnover£271,753
Gross Profit£163,062
Net Worth£165,755
Current Liabilities£3,587

Accounts

Latest Accounts31 March 2006 (18 years, 1 month ago)
Accounts CategoryFull
Accounts Year End01 April

Filing History

13 August 2008Final Gazette dissolved via voluntary strike-off (1 page)
7 May 2008First Gazette notice for voluntary strike-off (1 page)
21 January 2008Application for striking-off (1 page)
7 January 2008Return made up to 31/12/07; full list of members (2 pages)
7 February 2007Full accounts made up to 31 March 2006 (13 pages)
22 January 2007Return made up to 31/12/06; full list of members (7 pages)
23 March 2006Return made up to 31/12/05; full list of members (7 pages)
6 February 2006Full accounts made up to 31 March 2005 (11 pages)
1 February 2005Full accounts made up to 31 March 2004 (10 pages)
19 January 2005Return made up to 31/12/04; full list of members (7 pages)
3 February 2004Total exemption full accounts made up to 31 March 2003 (11 pages)
19 January 2004Return made up to 31/12/03; full list of members (7 pages)
7 January 2004Auditor's resignation (1 page)
6 February 2003Full accounts made up to 31 March 2002 (11 pages)
27 January 2003Return made up to 31/12/02; full list of members (7 pages)
15 June 2002Return made up to 31/12/01; full list of members; amend (6 pages)
27 February 2002Return made up to 31/12/01; full list of members (6 pages)
4 February 2002Full accounts made up to 31 March 2001 (11 pages)
1 February 2001Full accounts made up to 31 March 2000 (11 pages)
23 January 2001Return made up to 31/12/00; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(7 pages)
13 December 2000Secretary resigned (1 page)
13 December 2000New secretary appointed (2 pages)
12 December 2000New secretary appointed (2 pages)
12 December 2000Secretary resigned (1 page)
24 March 2000New secretary appointed (2 pages)
20 March 2000Return made up to 31/12/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
4 February 2000Full accounts made up to 31 March 1999 (12 pages)
2 February 1999Accounts for a small company made up to 31 March 1998 (5 pages)
6 January 1999Return made up to 31/12/98; no change of members (4 pages)
1 February 1998Return made up to 31/12/97; full list of members (6 pages)
27 January 1998Accounts for a small company made up to 31 March 1997 (5 pages)
21 February 1997Return made up to 31/12/96; no change of members (4 pages)
7 January 1997Accounts for a small company made up to 31 March 1996 (6 pages)
20 February 1996Return made up to 31/12/95; full list of members (6 pages)
24 January 1996Accounts for a small company made up to 31 March 1995 (6 pages)
28 January 1908Certificate of incorporation (1 page)