Company NameKingdom Management (UK) Limited
Company StatusDissolved
Company Number03734897
CategoryPrivate Limited Company
Incorporation Date17 March 1999(25 years, 1 month ago)
Dissolution Date23 December 2003 (20 years, 4 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9272Other recreational activities nec
SIC 93290Other amusement and recreation activities n.e.c.

Directors

Director NameMr William James Robinson
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed17 March 1999(same day as company formation)
RoleBusiness Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressPark House
Holmes Chapel Road Somerford
Congleton
Cheshire
CW12 4SP
Secretary NamePaul Hodgkinson
NationalityBritish
StatusClosed
Appointed09 April 2001(2 years after company formation)
Appointment Duration2 years, 8 months (closed 23 December 2003)
RoleCompany Director
Correspondence Address4 Hulton Close
Congleton
Cheshire
CW12 3TF
Secretary NameNikola Vincent-Hall
NationalityBritish
StatusResigned
Appointed17 March 1999(same day as company formation)
RoleCompany Director
Correspondence Address104 Buxton Road
Macclesfield
Cheshire
SK10 1JS
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed17 March 1999(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed17 March 1999(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressLowfield House 222 Wellington
Road South
Stockport
Cheshire
SK2 6RS
RegionNorth West
ConstituencyStockport
CountyGreater Manchester
WardBrinnington and Central
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth-£21,435
Current Liabilities£27,570

Accounts

Latest Accounts31 March 2000 (24 years, 1 month ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

23 December 2003Final Gazette dissolved via compulsory strike-off (1 page)
9 September 2003First Gazette notice for compulsory strike-off (1 page)
10 May 2001Return made up to 17/03/01; full list of members (6 pages)
17 April 2001New secretary appointed (2 pages)
17 April 2001Secretary resigned (1 page)
20 January 2001Accounts for a small company made up to 31 March 2000 (5 pages)
28 June 2000Return made up to 17/03/00; full list of members (4 pages)
8 March 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(2 pages)
8 March 2000Memorandum and Articles of Association (11 pages)
3 March 2000Ad 21/02/00--------- £ si 98@1=98 £ ic 2/100 (2 pages)
10 May 1999New secretary appointed (2 pages)
10 May 1999Secretary resigned (1 page)
10 May 1999New director appointed (2 pages)
10 May 1999Director resigned (1 page)
17 March 1999Incorporation (17 pages)