Company NameKing St Financial Services Limited
Company StatusDissolved
Company Number02117211
CategoryPrivate Limited Company
Incorporation Date31 March 1987(37 years, 1 month ago)
Dissolution Date27 August 2010 (13 years, 8 months ago)

Business Activity

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

Directors

Director NameMr John Stephen Halstead
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed31 January 1991(3 years, 10 months after company formation)
Appointment Duration19 years, 7 months (closed 27 August 2010)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressDelahurst
434 Hale Road
Hale Barns
Cheshire
WA15 8TH
Secretary NameJulian Thomas Rye
NationalityBritish
StatusClosed
Appointed27 March 2002(15 years after company formation)
Appointment Duration8 years, 5 months (closed 27 August 2010)
RoleCompany Director
Correspondence Address41 Ploughmans Way
Tytherington
Macclesfield
Cheshire
SK10 2UN
Director NameMr Michael William Carpenter
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1991(3 years, 10 months after company formation)
Appointment Duration5 years, 10 months (resigned 29 November 1996)
RoleLife & Pension Consultant
Country of ResidenceEngland
Correspondence Address26 Westgate
Hale
Altrincham
Cheshire
WA15 9AZ
Director NameMr Kevin Henry Rourke
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1991(3 years, 10 months after company formation)
Appointment Duration11 years, 1 month (resigned 27 March 2002)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address35 Hillington Road
Sale
Cheshire
M33 6GQ
Director NameMr Robert Ian Templeton
Date of BirthNovember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1991(3 years, 10 months after company formation)
Appointment Duration10 years, 2 months (resigned 06 April 2001)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressThe Stables 27 Bollin Hill
Wilmslow
Cheshire
SK9 4AN
Secretary NameMr Kevin Henry Rourke
NationalityBritish
StatusResigned
Appointed31 January 1991(3 years, 10 months after company formation)
Appointment Duration11 years, 1 month (resigned 27 March 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address35 Hillington Road
Sale
Cheshire
M33 6GQ
Director NameMichael Jeffrey Isaacs
Date of BirthJuly 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed07 December 1993(6 years, 8 months after company formation)
Appointment Duration2 years (resigned 21 December 1995)
RoleChartered Accountant
Correspondence Address3 Valley Road
Cheadle
Cheshire
SK8 1HY
Director NameStephen Rees
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1994(7 years, 3 months after company formation)
Appointment Duration2 years, 5 months (resigned 29 November 1996)
RoleCompany Director
Correspondence Address19 Merchants Quay
Salford
Lancashire
M5 2XF
Director NamePaul Leslie Davies
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed13 March 1997(9 years, 11 months after company formation)
Appointment Duration1 year (resigned 31 March 1998)
RoleCompany Director
Correspondence Address6 Waterfoot Cottages
Mottram
Hyde
Cheshire
SK14 6TE

Location

Registered AddressCommercial Buildings
11-15 Cross Street
Manchester
M2 1WE
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Turnover£10,041
Net Worth£1,970
Cash£1,688
Current Liabilities£58,013

Accounts

Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Filing History

27 August 2010Final Gazette dissolved via compulsory strike-off (1 page)
27 August 2010Final Gazette dissolved following liquidation (1 page)
27 May 2010Return of final meeting in a creditors' voluntary winding up (3 pages)
27 May 2010Return of final meeting in a creditors' voluntary winding up (3 pages)
14 December 2009Liquidators statement of receipts and payments to 1 December 2009 (5 pages)
14 December 2009Liquidators statement of receipts and payments to 1 December 2009 (5 pages)
14 December 2009Liquidators' statement of receipts and payments to 1 December 2009 (5 pages)
11 June 2009Liquidators statement of receipts and payments to 1 June 2009 (5 pages)
11 June 2009Liquidators' statement of receipts and payments to 1 June 2009 (5 pages)
11 June 2009Liquidators statement of receipts and payments to 1 June 2009 (5 pages)
12 December 2008Liquidators statement of receipts and payments to 1 December 2008 (5 pages)
12 December 2008Liquidators' statement of receipts and payments to 1 December 2008 (5 pages)
12 December 2008Liquidators statement of receipts and payments to 1 December 2008 (5 pages)
2 July 2008Liquidators statement of receipts and payments to 1 December 2008 (5 pages)
2 July 2008Liquidators statement of receipts and payments to 1 December 2008 (5 pages)
2 July 2008Liquidators' statement of receipts and payments to 1 December 2008 (5 pages)
3 January 2008Liquidators statement of receipts and payments (5 pages)
3 January 2008Liquidators' statement of receipts and payments (5 pages)
22 June 2007Liquidators statement of receipts and payments (5 pages)
22 June 2007Liquidators' statement of receipts and payments (5 pages)
20 December 2006Liquidators' statement of receipts and payments (5 pages)
20 December 2006Liquidators statement of receipts and payments (5 pages)
23 June 2006Liquidators statement of receipts and payments (5 pages)
23 June 2006Liquidators' statement of receipts and payments (5 pages)
9 December 2005Liquidators' statement of receipts and payments (5 pages)
9 December 2005Liquidators statement of receipts and payments (5 pages)
13 June 2005Liquidators' statement of receipts and payments (7 pages)
13 June 2005Liquidators statement of receipts and payments (7 pages)
8 December 2004Liquidators' statement of receipts and payments (5 pages)
8 December 2004Liquidators statement of receipts and payments (5 pages)
9 June 2004Liquidators' statement of receipts and payments (5 pages)
9 June 2004Liquidators statement of receipts and payments (5 pages)
18 December 2003Liquidators statement of receipts and payments (5 pages)
18 December 2003Liquidators' statement of receipts and payments (5 pages)
16 December 2002Appointment of a voluntary liquidator (1 page)
16 December 2002Appointment of a voluntary liquidator (1 page)
6 December 2002Statement of affairs (6 pages)
6 December 2002Statement of affairs (6 pages)
6 December 2002Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
6 December 2002Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
26 April 2002New secretary appointed (2 pages)
26 April 2002Secretary resigned;director resigned (1 page)
26 April 2002New secretary appointed (2 pages)
26 April 2002Secretary resigned;director resigned (1 page)
26 March 2002Total exemption full accounts made up to 30 June 2001 (10 pages)
26 March 2002Total exemption full accounts made up to 30 June 2001 (10 pages)
28 January 2002Director resigned (1 page)
28 January 2002Return made up to 20/01/02; full list of members (7 pages)
28 January 2002Return made up to 20/01/02; full list of members (7 pages)
28 January 2002Director resigned (1 page)
4 December 2001Registered office changed on 04/12/01 from: 8TH floor peter house st peter's square manchester M1 5BH (1 page)
4 December 2001Registered office changed on 04/12/01 from: 8TH floor peter house st peter's square manchester M1 5BH (1 page)
3 May 2001Accounts for a small company made up to 30 June 2000 (4 pages)
3 May 2001Accounts for a small company made up to 30 June 2000 (4 pages)
1 May 2001Return made up to 20/01/01; full list of members (7 pages)
1 May 2001Return made up to 20/01/01; full list of members (7 pages)
8 August 2000Full accounts made up to 30 June 1999 (15 pages)
8 August 2000Full accounts made up to 30 June 1999 (15 pages)
29 February 2000Return made up to 20/01/00; full list of members (7 pages)
29 February 2000Return made up to 20/01/00; full list of members (7 pages)
30 April 1999Full accounts made up to 30 June 1998 (15 pages)
30 April 1999Full accounts made up to 30 June 1998 (15 pages)
5 February 1999Return made up to 20/01/99; full list of members (7 pages)
5 February 1999Return made up to 20/01/99; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
11 February 1998Full accounts made up to 30 June 1997 (15 pages)
11 February 1998Full accounts made up to 30 June 1997 (15 pages)
28 January 1998Return made up to 20/01/98; no change of members (5 pages)
28 January 1998Return made up to 20/01/98; no change of members (5 pages)
11 April 1997Full accounts made up to 30 June 1996 (14 pages)
11 April 1997Full accounts made up to 30 June 1996 (14 pages)
18 March 1997New director appointed (2 pages)
18 March 1997New director appointed (2 pages)
30 January 1997Return made up to 20/01/97; no change of members (5 pages)
30 January 1997Return made up to 20/01/97; no change of members (5 pages)
3 December 1996Director resigned (1 page)
3 December 1996Director resigned (1 page)
3 December 1996Director resigned (1 page)
3 December 1996Director resigned (1 page)
2 May 1996Full accounts made up to 30 June 1995 (14 pages)
2 May 1996Full accounts made up to 30 June 1995 (14 pages)
28 January 1996Return made up to 20/01/96; full list of members (9 pages)
28 January 1996Return made up to 20/01/96; full list of members (9 pages)
17 January 1996Director resigned (2 pages)
17 January 1996Director resigned (2 pages)