Company NameKingswell Communications Ltd
Company StatusDissolved
Company Number04206330
CategoryPrivate Limited Company
Incorporation Date26 April 2001(22 years, 11 months ago)
Dissolution Date1 October 2013 (10 years, 6 months ago)
Previous NameKingswell Contractors Ltd

Business Activity

Section JInformation and communication
SIC 6420Telecommunications
SIC 61900Other telecommunications activities

Directors

Director NameMr John Bernard Kenny
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed26 April 2001(same day as company formation)
RoleTelecoms Engineer
Country of ResidenceUnited Kingdom
Correspondence Address9 Cranford Close
Whitefield
Manchester
M45 7SL
Secretary NameStephen Glover
NationalityBritish
StatusClosed
Appointed26 April 2001(same day as company formation)
RoleCompany Director
Correspondence Address11 Cranbourne Close
Horwich
Bolton
BL6 4JG
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed26 April 2001(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed26 April 2001(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Location

Registered Address102 Rochdale Road
Bury
Lancashire
BL9 7AY
RegionNorth West
ConstituencyBury North
CountyGreater Manchester
WardEast
Built Up AreaGreater Manchester

Accounts

Latest Accounts30 April 2009 (14 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

1 October 2013Final Gazette dissolved via compulsory strike-off (1 page)
1 October 2013Final Gazette dissolved via compulsory strike-off (1 page)
18 June 2013First Gazette notice for voluntary strike-off (1 page)
18 June 2013First Gazette notice for voluntary strike-off (1 page)
4 July 2012Compulsory strike-off action has been suspended (1 page)
4 July 2012Compulsory strike-off action has been suspended (1 page)
15 May 2012First Gazette notice for compulsory strike-off (1 page)
15 May 2012First Gazette notice for compulsory strike-off (1 page)
29 June 2011Compulsory strike-off action has been suspended (1 page)
29 June 2011Compulsory strike-off action has been suspended (1 page)
10 May 2011First Gazette notice for compulsory strike-off (1 page)
10 May 2011First Gazette notice for compulsory strike-off (1 page)
28 April 2010Annual return made up to 26 April 2010 with a full list of shareholders
Statement of capital on 2010-04-28
  • GBP 1
(4 pages)
28 April 2010Director's details changed for John Bernard Kenny on 24 April 2010 (2 pages)
28 April 2010Annual return made up to 26 April 2010 with a full list of shareholders
Statement of capital on 2010-04-28
  • GBP 1
(4 pages)
28 April 2010Director's details changed for John Bernard Kenny on 24 April 2010 (2 pages)
15 February 2010Total exemption small company accounts made up to 30 April 2009 (5 pages)
15 February 2010Total exemption small company accounts made up to 30 April 2009 (5 pages)
28 April 2009Return made up to 26/04/09; full list of members (3 pages)
28 April 2009Return made up to 26/04/09; full list of members (3 pages)
26 January 2009Total exemption small company accounts made up to 30 April 2008 (5 pages)
26 January 2009Total exemption small company accounts made up to 30 April 2008 (5 pages)
11 June 2008Return made up to 26/04/08; full list of members (3 pages)
11 June 2008Return made up to 26/04/08; full list of members (3 pages)
1 March 2008Total exemption small company accounts made up to 30 April 2007 (7 pages)
1 March 2008Total exemption small company accounts made up to 30 April 2007 (7 pages)
23 October 2007Registered office changed on 23/10/07 from: unit 65 bury business centre kay street bury lancashire BL9 6BL (1 page)
23 October 2007Registered office changed on 23/10/07 from: unit 65 bury business centre kay street bury lancashire BL9 6BL (1 page)
3 May 2007Return made up to 26/04/07; full list of members (2 pages)
3 May 2007Return made up to 26/04/07; full list of members (2 pages)
7 February 2007Accounts for a small company made up to 30 April 2006 (6 pages)
7 February 2007Accounts for a small company made up to 30 April 2006 (6 pages)
2 May 2006Return made up to 26/04/06; full list of members (2 pages)
2 May 2006Return made up to 26/04/06; full list of members (2 pages)
21 November 2005Total exemption small company accounts made up to 30 April 2005 (7 pages)
21 November 2005Total exemption small company accounts made up to 30 April 2005 (7 pages)
8 July 2005Return made up to 26/04/05; full list of members (6 pages)
8 July 2005Return made up to 26/04/05; full list of members (6 pages)
12 April 2005Registered office changed on 12/04/05 from: 101A high street gosport hampshire PO12 1DS (1 page)
12 April 2005Registered office changed on 12/04/05 from: 101A high street gosport hampshire PO12 1DS (1 page)
18 March 2005Total exemption small company accounts made up to 30 April 2004 (7 pages)
18 March 2005Total exemption small company accounts made up to 30 April 2004 (7 pages)
27 August 2004Return made up to 26/04/04; full list of members (6 pages)
27 August 2004Return made up to 26/04/04; full list of members (6 pages)
3 March 2004Total exemption small company accounts made up to 30 April 2003 (4 pages)
3 March 2004Total exemption small company accounts made up to 30 April 2003 (4 pages)
4 June 2003Return made up to 26/04/03; full list of members (6 pages)
4 June 2003Return made up to 26/04/03; full list of members (6 pages)
17 February 2003Accounts for a dormant company made up to 30 April 2002 (2 pages)
17 February 2003Accounts made up to 30 April 2002 (2 pages)
20 May 2002Return made up to 26/04/02; full list of members (6 pages)
20 May 2002Return made up to 26/04/02; full list of members (6 pages)
8 August 2001Company name changed kingswell contractors LTD\certificate issued on 08/08/01 (2 pages)
8 August 2001Company name changed kingswell contractors LTD\certificate issued on 08/08/01 (2 pages)
19 July 2001New secretary appointed (2 pages)
19 July 2001New secretary appointed (2 pages)
2 July 2001New director appointed (2 pages)
2 July 2001Registered office changed on 02/07/01 from: 101A high street gosport hants PO12 1DS (1 page)
2 July 2001New director appointed (2 pages)
2 July 2001Registered office changed on 02/07/01 from: 101A high street gosport hants PO12 1DS (1 page)
27 June 2001Secretary resigned (1 page)
27 June 2001Director resigned (1 page)
27 June 2001Secretary resigned (1 page)
27 June 2001Director resigned (1 page)
20 June 2001Registered office changed on 20/06/01 from: 39A leicester road salford lancashire M7 4AS (1 page)
20 June 2001Registered office changed on 20/06/01 from: 39A leicester road salford lancashire M7 4AS (1 page)
26 April 2001Incorporation (12 pages)