Company NameKingston Sausage Company Limited
DirectorsJohn Philip Gould and Francis Alistair Caley
Company StatusDissolved
Company Number00396007
CategoryPrivate Limited Company
Incorporation Date7 June 1945(78 years, 11 months ago)

Business Activity

Section CManufacturing
SIC 1571Manufacture of prepared farm animal feeds
SIC 10910Manufacture of prepared feeds for farm animals
Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5132Wholesale of meat and meat products
SIC 46320Wholesale of meat and meat products
SIC 5222Retail of meat and meat products
SIC 47220Retail sale of meat and meat products in specialised stores

Directors

Director NameJohn Philip Gould
Date of BirthJuly 1942 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed10 November 1991(46 years, 5 months after company formation)
Appointment Duration32 years, 5 months
RoleCompany Director
Correspondence Address22-24 The Cottages
Lemsford Village
Welwyn Garden City
Hertfordshire
AL8 7TN
Secretary NameFrancis Alistair Caley
NationalityBritish
StatusCurrent
Appointed22 February 1996(50 years, 9 months after company formation)
Appointment Duration28 years, 2 months
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressManor Farm
Flinton
Hull
North Humberside
HU11 4NE
Director NameFrancis Alistair Caley
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed09 July 1997(52 years, 1 month after company formation)
Appointment Duration26 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressManor Farm
Flinton
Hull
North Humberside
HU11 4NE
Director NameMr Terence Carman
Date of BirthMarch 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed10 November 1991(46 years, 5 months after company formation)
Appointment Duration2 years, 1 month (resigned 31 December 1993)
RoleCompany Director
Correspondence Address11 St Martins Court
Beverley
North Humberside
HU17 8JB
Director NameMrs Georgina Gould
Date of BirthOctober 1913 (Born 110 years ago)
NationalityBritish
StatusResigned
Appointed10 November 1991(46 years, 5 months after company formation)
Appointment Duration4 years, 3 months (resigned 22 February 1996)
RoleCompany Director
Correspondence AddressThe Cedars 12 Greenways
North Ferriby
North Humberside
HU14 3JN
Director NameMrs Susan Mary Gould
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed10 November 1991(46 years, 5 months after company formation)
Appointment Duration4 years, 3 months (resigned 22 February 1996)
RoleCompany Director
Correspondence Address22-24 The Cottages
Lemsford Village
Welwyn Garden City
Hertfordshire
AL8 7TR
Director NameMr Herbert Sherriff
Date of BirthApril 1915 (Born 109 years ago)
NationalityBritish
StatusResigned
Appointed10 November 1991(46 years, 5 months after company formation)
Appointment Duration4 years, 3 months (resigned 22 February 1996)
RoleCompany Director
Correspondence Address1 Lund Avenue
Cottingham
North Humberside
HU16 5LL
Secretary NameMrs Susan Mary Gould
NationalityBritish
StatusResigned
Appointed10 November 1991(46 years, 5 months after company formation)
Appointment Duration4 years, 3 months (resigned 22 February 1996)
RoleCompany Director
Correspondence Address22-24 The Cottages
Lemsford Village
Welwyn Garden City
Hertfordshire
AL8 7TR
Director NameHenry Francis Caley
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1994(48 years, 10 months after company formation)
Appointment Duration3 years, 2 months (resigned 27 June 1997)
RoleAgriculturist
Correspondence AddressManor Cottage
Flinton
Hull
East Yorkshire
HU11 4NE

Location

Registered AddressC/O H L B Kidsons
Wilberforce Court, Alfred
Gelder Str, Hull
North Humberside
HU1 1YH
RegionYorkshire and The Humber
ConstituencyKingston upon Hull West and Hessle
CountyEast Riding of Yorkshire
WardMyton
Built Up AreaKingston upon Hull

Financials

Year2014
Net Worth£21,365
Current Liabilities£137,882

Accounts

Latest Accounts31 December 1998 (25 years, 4 months ago)
Accounts CategorySmall
Accounts Year End31 December

Filing History

15 March 2004Dissolved (1 page)
15 December 2003Return of final meeting in a creditors' voluntary winding up (4 pages)
15 December 2003Liquidators statement of receipts and payments (5 pages)
5 September 2003Liquidators statement of receipts and payments (5 pages)
8 April 2003Liquidators statement of receipts and payments (5 pages)
17 September 2002Liquidators statement of receipts and payments (5 pages)
8 March 2002Liquidators statement of receipts and payments (5 pages)
6 September 2001Liquidators statement of receipts and payments (5 pages)
26 March 2001Liquidators statement of receipts and payments (7 pages)
7 March 2000Registered office changed on 07/03/00 from: 1B ferries street hedon road hull HU9 1RL (1 page)
6 March 2000Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
6 March 2000Statement of affairs (10 pages)
6 March 2000Appointment of a voluntary liquidator (1 page)
10 December 1999Return made up to 10/11/99; full list of members (6 pages)
7 July 1999Accounts for a small company made up to 31 December 1998 (7 pages)
13 November 1998Return made up to 10/11/98; no change of members (4 pages)
18 June 1998Accounts for a small company made up to 31 December 1997 (7 pages)
13 January 1998Director resigned (1 page)
13 January 1998Return made up to 10/11/97; change of members (6 pages)
15 July 1997New director appointed (2 pages)
15 July 1997Director resigned (1 page)
4 April 1997Accounts for a small company made up to 31 December 1996 (8 pages)
30 January 1997Accounts for a small company made up to 31 December 1995 (8 pages)
20 December 1996Ad 12/11/96--------- £ si 25000@1=25000 £ ic 167000/192000 (2 pages)
18 November 1996Ad 28/10/96--------- £ si 75000@1=75000 £ ic 92000/167000 (2 pages)
18 November 1996Return made up to 10/11/96; full list of members (6 pages)
25 May 1996Declaration of satisfaction of mortgage/charge (1 page)
12 March 1996Secretary resigned (1 page)
12 March 1996New secretary appointed;director resigned (2 pages)
12 March 1996Director resigned (1 page)
12 March 1996Ad 22/02/96--------- £ si 25000@1=25000 £ ic 67000/92000 (2 pages)
5 January 1996Return made up to 10/11/95; no change of members (6 pages)
12 April 1995Accounts for a small company made up to 31 December 1994 (11 pages)
12 April 1995Accounts for a small company made up to 31 December 1993 (11 pages)