Company NameKing Design Services Limited
DirectorMichael Peter King
Company StatusDissolved
Company Number01386390
CategoryPrivate Limited Company
Incorporation Date31 August 1978(45 years, 8 months ago)
Previous NameNotechoice Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Directors

Director NameMichael Peter King
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed20 October 1991(13 years, 1 month after company formation)
Appointment Duration32 years, 6 months
RoleDesign Engineer
Correspondence Address35 Vicarage Gardens
Clacton On Sea
Essex
CO15 1DX
Secretary NameLinda Ann King
NationalityBritish
StatusCurrent
Appointed20 October 1991(13 years, 1 month after company formation)
Appointment Duration32 years, 6 months
RoleCompany Director
Correspondence AddressCobblestones 13 Broad Lane
Grappenhall
Warrington
WA4 3ER

Location

Registered AddressLeonard Harris Partnership
75 Mosley Street
Manchester
M2 3HR
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Turnover£442,782
Gross Profit£152,689
Net Worth£4,987
Cash£637
Current Liabilities£171,106

Accounts

Latest Accounts31 July 2000 (23 years, 9 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 July

Filing History

6 October 2006Dissolved (1 page)
6 July 2006Return of final meeting in a creditors' voluntary winding up (4 pages)
6 April 2006Liquidators statement of receipts and payments (5 pages)
25 October 2005Liquidators statement of receipts and payments (5 pages)
25 April 2005Liquidators statement of receipts and payments (5 pages)
21 October 2004Liquidators statement of receipts and payments (5 pages)
27 April 2004Liquidators statement of receipts and payments (5 pages)
16 October 2003Liquidators statement of receipts and payments (5 pages)
12 November 2002Liquidators statement of receipts and payments (5 pages)
8 May 2002Liquidators statement of receipts and payments (5 pages)
9 April 2001Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
9 April 2001Appointment of a voluntary liquidator (2 pages)
9 April 2001Statement of affairs (7 pages)
15 March 2001Registered office changed on 15/03/01 from: hurst 4TH floor orleans house edmund street liverpool merseyside L3 9NG (1 page)
18 October 2000Return made up to 20/10/00; full list of members (6 pages)
14 September 2000Full accounts made up to 31 July 2000 (13 pages)
14 September 2000Accounts for a small company made up to 30 September 1999 (8 pages)
14 September 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
14 September 2000Ad 31/07/00--------- £ si 23108@1=23108 £ ic 2/23110 (2 pages)
14 September 2000Nc inc already adjusted 31/07/00 (1 page)
30 August 2000Accounting reference date shortened from 30/09/00 to 31/07/00 (1 page)
14 January 2000Registered office changed on 14/01/00 from: national westminster house 21-23 stamford new road altrincham cheshire WA14 1BN (1 page)
18 October 1999Return made up to 20/10/99; full list of members (6 pages)
20 July 1999Particulars of mortgage/charge (3 pages)
8 February 1999Full accounts made up to 30 September 1998 (14 pages)
8 January 1999Return made up to 20/10/98; full list of members (6 pages)
26 January 1998Full accounts made up to 30 September 1997 (14 pages)
26 November 1997Return made up to 20/10/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
17 January 1997Full accounts made up to 30 September 1996 (13 pages)
27 October 1996Return made up to 20/10/96; no change of members (4 pages)
28 February 1996Particulars of mortgage/charge (3 pages)
29 January 1996Full accounts made up to 30 September 1995 (13 pages)
27 July 1995Company name changed notechoice LIMITED\certificate issued on 28/07/95 (4 pages)