Company NameKingsway Finance Company Limited
Company StatusDissolved
Company Number01363422
CategoryPrivate Limited Company
Incorporation Date18 April 1978(46 years ago)
Dissolution Date26 June 2007 (16 years, 10 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr Ian Leslie Kirkham
Date of BirthApril 1940 (Born 84 years ago)
NationalityBritish
StatusClosed
Appointed26 November 1992(14 years, 7 months after company formation)
Appointment Duration14 years, 7 months (closed 26 June 2007)
RoleSalesman
Country of ResidenceUnited Kingdom
Correspondence Address17 Oakdale Drive
Heald Green Cheadle
Stockport
Cheshire
SK8 3SJ
Secretary NameMrs Dorothy Joan Kirkham
NationalityBritish
StatusClosed
Appointed31 December 2001(23 years, 8 months after company formation)
Appointment Duration5 years, 5 months (closed 26 June 2007)
RoleCompany Director
Correspondence Address17 Oakdale Drive
Heald Green
Cheadle Stockport
Cheshire
SK8 3SJ
Director NameElizabeth Jane Kirkham
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed26 November 1992(14 years, 7 months after company formation)
Appointment Duration2 years, 9 months (resigned 30 August 1995)
RoleHousewife
Correspondence Address29 Carrwood Road
Bramhall
Stockport
Cheshire
SK7 3EL
Secretary NameElizabeth Jane Kirkham
NationalityBritish
StatusResigned
Appointed26 November 1992(14 years, 7 months after company formation)
Appointment Duration2 years, 9 months (resigned 30 August 1995)
RoleCompany Director
Correspondence Address29 Carrwood Road
Bramhall
Stockport
Cheshire
SK7 3EL
Director NamePaul Chatterton
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed30 August 1995(17 years, 4 months after company formation)
Appointment Duration6 years, 4 months (resigned 31 December 2001)
RoleSalesman
Correspondence Address23 Clough Avenue
Lacey Green
Wilmslow
Cheshire
SK9 4BU
Secretary NamePaul Chatterton
NationalityBritish
StatusResigned
Appointed30 August 1995(17 years, 4 months after company formation)
Appointment Duration6 years, 4 months (resigned 31 December 2001)
RoleSalesman
Correspondence Address23 Clough Avenue
Lacey Green
Wilmslow
Cheshire
SK9 4BU

Location

Registered AddressC/O Guest & Co
91 Princess Street
Manchester
M1 4HT
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£10,416

Accounts

Latest Accounts31 March 2006 (18 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

26 June 2007Final Gazette dissolved via voluntary strike-off (1 page)
13 March 2007First Gazette notice for voluntary strike-off (1 page)
1 February 2007Application for striking-off (1 page)
20 January 2007Accounts for a dormant company made up to 31 March 2006 (1 page)
18 January 2006Return made up to 26/11/05; full list of members (6 pages)
17 January 2006Accounts for a dormant company made up to 31 March 2005 (1 page)
8 February 2005Return made up to 26/11/04; full list of members (6 pages)
12 November 2004Accounts for a dormant company made up to 31 March 2004 (1 page)
16 December 2003Accounts for a dormant company made up to 31 March 2003 (1 page)
10 December 2003Return made up to 26/11/03; full list of members (6 pages)
26 January 2003Accounts for a dormant company made up to 31 March 2002 (1 page)
18 December 2002Return made up to 26/11/02; full list of members (6 pages)
31 January 2002Secretary resigned;director resigned (1 page)
31 January 2002New secretary appointed (2 pages)
14 January 2002Total exemption small company accounts made up to 31 March 2001 (2 pages)
17 December 2001Return made up to 26/11/01; full list of members
  • 363(287) ‐ Registered office changed on 17/12/01
  • 363(288) ‐ Director's particulars changed
(6 pages)
20 December 2000Accounts for a small company made up to 31 March 2000 (2 pages)
7 December 2000Return made up to 26/11/00; full list of members (6 pages)
28 January 2000Accounts for a small company made up to 31 March 1999 (2 pages)
22 December 1999Return made up to 26/11/99; full list of members (6 pages)
24 January 1999Accounts for a small company made up to 31 March 1998 (2 pages)
23 December 1998Return made up to 26/11/98; full list of members (6 pages)
12 March 1998Accounts for a small company made up to 31 March 1997 (2 pages)
11 February 1998Return made up to 26/11/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
16 January 1997Accounts for a small company made up to 31 March 1996 (2 pages)
12 December 1996Return made up to 26/11/96; no change of members (4 pages)
7 May 1996Return made up to 26/11/95; full list of members (6 pages)
4 September 1995Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages)