Company NameKingsmere Development Ltd
Company StatusDissolved
Company Number02445560
CategoryPrivate Limited Company
Incorporation Date22 November 1989(34 years, 5 months ago)
Dissolution Date21 August 2001 (22 years, 8 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Michael John Cowlin
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed31 August 1991(1 year, 9 months after company formation)
Appointment Duration9 years, 11 months (closed 21 August 2001)
RoleBarrister
Country of ResidenceEngland
Correspondence AddressNew Springs Barn
Walker Fold Chaigley
Clitheroe
Lancashire
BB7 3LU
Director NameBrian Herbert Evans
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed31 August 1991(1 year, 9 months after company formation)
Appointment Duration9 years, 11 months (closed 21 August 2001)
RoleChartered Quantity Surveyor
Correspondence Address5 Copeland Mews
Heaton
Bolton
BL1 5HT
Director NameStephen Leigh Hughes
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed31 August 1991(1 year, 9 months after company formation)
Appointment Duration9 years, 11 months (closed 21 August 2001)
RoleFurniture Dealer
Correspondence AddressThe Bungalow 767 Blackburn Road
Bolton
Lancashire
BL1 7JL
Director NameMr Stephen Lewis Williams
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed31 August 1991(1 year, 9 months after company formation)
Appointment Duration9 years, 11 months (closed 21 August 2001)
RoleChartered Town Planner
Country of ResidenceEngland
Correspondence Address28 Moorfield
Turton
Bolton
Lancashire
BL7 0DH
Secretary NameBrian Herbert Evans
NationalityBritish
StatusClosed
Appointed31 August 1991(1 year, 9 months after company formation)
Appointment Duration9 years, 11 months (closed 21 August 2001)
RoleChartered Quantity Surveyor
Correspondence Address5 Copeland Mews
Heaton
Bolton
BL1 5HT
Director NameMr David Henry Hyland
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed31 August 1991(1 year, 9 months after company formation)
Appointment Duration1 year, 12 months (resigned 27 August 1993)
RoleArchitectural Interior Designer
Country of ResidenceEngland
Correspondence Address3 The Grange Edgworth
Bolton Road, Turton
Bolton
Lancashire
BL7 0AW

Location

Registered Address25 Chorley Old Rd
Bolton
Lancashire
BL1 3AD
RegionNorth West
ConstituencyBolton North East
CountyGreater Manchester
WardHalliwell
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth-£18,390
Cash£39
Current Liabilities£53,095

Accounts

Latest Accounts30 April 1999 (24 years, 12 months ago)
Accounts CategorySmall
Accounts Year End30 April

Filing History

21 August 2001Final Gazette dissolved via voluntary strike-off (1 page)
1 May 2001First Gazette notice for voluntary strike-off (1 page)
22 March 2001Application for striking-off (2 pages)
13 November 2000Return made up to 31/08/00; full list of members (8 pages)
6 October 1999Accounts for a small company made up to 30 April 1999 (3 pages)
9 September 1999Return made up to 31/08/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
5 March 1999Accounts for a small company made up to 30 April 1998 (3 pages)
30 November 1998Return made up to 31/08/98; no change of members (4 pages)
26 October 1997Return made up to 31/08/97; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
27 September 1996Return made up to 31/08/96; full list of members (6 pages)
9 July 1996Accounts for a small company made up to 30 April 1996 (7 pages)
9 October 1995Return made up to 31/08/95; no change of members (4 pages)