Company NameKingmoor Property Ltd
Company StatusDissolved
Company Number04074397
CategoryPrivate Limited Company
Incorporation Date19 September 2000(23 years, 7 months ago)
Dissolution Date7 March 2006 (18 years, 2 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameIsrael Ehrentreu
Date of BirthAugust 1964 (Born 59 years ago)
NationalityGerman
StatusClosed
Appointed19 September 2000(same day as company formation)
RoleCompany Director
Correspondence Address11 Ralbae Street
Bnei Beraq
Israel
Secretary NameMr Aryeh Ehrentreu
NationalityBritish
StatusClosed
Appointed01 May 2001(7 months, 2 weeks after company formation)
Appointment Duration4 years, 10 months (closed 07 March 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Cubley Road
Salford
Manchester
M7 4GN
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed19 September 2000(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed19 September 2000(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Location

Registered Address49-51 Church Street
Littleborough
Lancashire
OL15 8AB
RegionNorth West
ConstituencyRochdale
CountyGreater Manchester
WardLittleborough Lakeside
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 December 2002 (21 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

22 November 2005First Gazette notice for voluntary strike-off (1 page)
13 October 2005Application for striking-off (1 page)
1 October 2004Return made up to 19/09/04; full list of members (6 pages)
10 April 2004Declaration of satisfaction of mortgage/charge (2 pages)
4 November 2003Total exemption small company accounts made up to 31 December 2002 (4 pages)
28 September 2003Return made up to 19/09/03; full list of members (6 pages)
20 June 2003Registered office changed on 20/06/03 from: 105 featherstall road littleborough lancashire OL15 8JZ (1 page)
26 November 2002Return made up to 19/09/02; full list of members (6 pages)
2 November 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
15 August 2002Declaration of satisfaction of mortgage/charge (16 pages)
28 March 2002Return made up to 19/09/01; full list of members (6 pages)
28 March 2002New secretary appointed (2 pages)
14 March 2002New director appointed (2 pages)
14 March 2002Accounting reference date shortened from 30/04/02 to 31/12/01 (1 page)
5 March 2002Total exemption small company accounts made up to 30 April 2001 (4 pages)
18 July 2001Registered office changed on 18/07/01 from: 269 manchester road rochdale lancashire OL11 3PQ (1 page)
27 March 2001Registered office changed on 27/03/01 from: 89 windsor road prestwich manchester M25 0DB (1 page)
18 January 2001Particulars of mortgage/charge (3 pages)
18 January 2001Particulars of mortgage/charge (4 pages)
12 January 2001Particulars of mortgage/charge (4 pages)
12 January 2001Particulars of mortgage/charge (3 pages)
8 December 2000Accounting reference date shortened from 30/09/01 to 30/04/01 (1 page)
1 December 2000Particulars of mortgage/charge (3 pages)
1 December 2000Particulars of mortgage/charge (3 pages)
20 October 2000Director resigned (1 page)
20 October 2000Secretary resigned (1 page)
18 October 2000Registered office changed on 18/10/00 from: 39A leicester road salford M7 4AS (1 page)