Company NameKingfisher Gas Services Limited
Company StatusDissolved
Company Number04686330
CategoryPrivate Limited Company
Incorporation Date4 March 2003(21 years, 1 month ago)
Dissolution Date23 September 2011 (12 years, 7 months ago)

Business Activity

Section FConstruction
SIC 4533Plumbing
SIC 43220Plumbing, heat and air-conditioning installation

Directors

Director NameMr Kenneth Robert Kitchen
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed04 March 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBridge House
Chesterfield Road, Unstone
Dronfield
Derbyshire
S18 4AF
Director NameMrs Pauline Mavis Kitchen
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed04 March 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBridge House
Chesterfield Road, Unstone
Dronfield
Derbyshire
S18 4AF
Secretary NameMr Kenneth Robert Kitchen
NationalityBritish
StatusClosed
Appointed04 March 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBridge House
Chesterfield Road, Unstone
Dronfield
Derbyshire
S18 4AF
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed04 March 2003(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed04 March 2003(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressSixth Floor Grafton Tower
Stamford New Road
Altrincham
Cheshire
WA14 1DQ
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardAltrincham
Built Up AreaGreater Manchester

Shareholders

1 at 1K R Kitchen
50.00%
Ordinary
1 at 1P M Kitchen
50.00%
Ordinary

Financials

Year2014
Net Worth-£15,575
Cash£196
Current Liabilities£121,000

Accounts

Latest Accounts31 March 2008 (16 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

23 September 2011Final Gazette dissolved following liquidation (1 page)
23 September 2011Final Gazette dissolved following liquidation (1 page)
23 September 2011Final Gazette dissolved via compulsory strike-off (1 page)
23 June 2011Liquidators' statement of receipts and payments to 9 June 2011 (5 pages)
23 June 2011Liquidators' statement of receipts and payments to 9 June 2011 (5 pages)
23 June 2011Liquidators statement of receipts and payments to 9 June 2011 (5 pages)
23 June 2011Return of final meeting in a creditors' voluntary winding up (3 pages)
23 June 2011Return of final meeting in a creditors' voluntary winding up (3 pages)
23 June 2011Liquidators statement of receipts and payments to 9 June 2011 (5 pages)
25 February 2011Liquidators' statement of receipts and payments to 13 February 2011 (5 pages)
25 February 2011Liquidators' statement of receipts and payments to 13 February 2011 (5 pages)
25 February 2011Liquidators statement of receipts and payments to 13 February 2011 (5 pages)
1 September 2010Liquidators' statement of receipts and payments to 13 August 2010 (5 pages)
1 September 2010Liquidators statement of receipts and payments to 13 August 2010 (5 pages)
1 September 2010Liquidators' statement of receipts and payments to 13 August 2010 (5 pages)
20 August 2009Statement of affairs with form 4.19 (6 pages)
20 August 2009Statement of affairs with form 4.19 (6 pages)
20 August 2009Appointment of a voluntary liquidator (1 page)
20 August 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
20 August 2009Appointment of a voluntary liquidator (1 page)
20 August 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2009-08-14
(1 page)
30 July 2009Registered office changed on 30/07/2009 from bridge house, chesterfield road unstone dronfield derbyshire S18 4AF (1 page)
30 July 2009Registered office changed on 30/07/2009 from bridge house, chesterfield road unstone dronfield derbyshire S18 4AF (1 page)
1 April 2009Return made up to 04/03/09; full list of members (4 pages)
1 April 2009Return made up to 04/03/09; full list of members (4 pages)
3 February 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
3 February 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
27 March 2008Return made up to 04/03/08; full list of members (4 pages)
27 March 2008Return made up to 04/03/08; full list of members (4 pages)
1 February 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
1 February 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
30 March 2007Return made up to 04/03/07; full list of members (3 pages)
30 March 2007Return made up to 04/03/07; full list of members (3 pages)
9 February 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
9 February 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
4 April 2006Return made up to 04/03/06; full list of members (7 pages)
4 April 2006Return made up to 04/03/06; full list of members (7 pages)
4 February 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
4 February 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
12 April 2005Return made up to 04/03/05; full list of members (7 pages)
12 April 2005Return made up to 04/03/05; full list of members (7 pages)
5 January 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
5 January 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
16 March 2004Return made up to 04/03/04; full list of members (7 pages)
16 March 2004Return made up to 04/03/04; full list of members (7 pages)
14 April 2003Secretary resigned (1 page)
14 April 2003New director appointed (2 pages)
14 April 2003New secretary appointed;new director appointed (2 pages)
14 April 2003Director resigned (1 page)
14 April 2003Director resigned (1 page)
14 April 2003New secretary appointed;new director appointed (2 pages)
14 April 2003Secretary resigned (1 page)
14 April 2003New director appointed (2 pages)
4 March 2003Incorporation (16 pages)
4 March 2003Incorporation (16 pages)