Company NameKingston U.P.V.C. Limited
Company StatusDissolved
Company Number02417350
CategoryPrivate Limited Company
Incorporation Date29 August 1989(34 years, 8 months ago)
Dissolution Date7 May 2012 (11 years, 11 months ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.
SIC 4542Joinery Installations
SIC 43320Joinery installation

Directors

Director NameJohn Jones
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed29 August 1992(3 years after company formation)
Appointment Duration19 years, 8 months (closed 07 May 2012)
RoleCompany Director
Correspondence Address44 Bagslate Moor Road
Norden
Rochdale
Lancashire
OL11 5AH
Director NameAndrew David Chadwick
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed07 April 1997(7 years, 7 months after company formation)
Appointment Duration15 years, 1 month (closed 07 May 2012)
RoleProperty Developer
Correspondence Address9 Norden Road
Rochdale
Lancashire
OL11 5NT
Secretary NameElizabeth Ann McCartney
NationalityBritish
StatusClosed
Appointed26 November 2005(16 years, 3 months after company formation)
Appointment Duration6 years, 5 months (closed 07 May 2012)
RoleOffice Manager
Correspondence Address43 Ramsey Avenue
Bacup
Lancashire
OL13 9PG
Director NameLeslie Chadwick
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed29 August 1992(3 years after company formation)
Appointment Duration8 years, 7 months (resigned 09 April 2001)
RoleBuilder
Correspondence AddressThe Oaks Ashmount Drive
Rochdale
Lancashire
OL12 6HP
Director NameStewart Anderson Chadwick
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed29 August 1992(3 years after company formation)
Appointment Duration3 years, 11 months (resigned 12 August 1996)
RoleBuilder
Correspondence Address8 Bowling Green Way
Bamford
Rochdale
Lancashire
OL11 5QQ
Secretary NameValerie Grindrod
NationalityBritish
StatusResigned
Appointed29 August 1992(3 years after company formation)
Appointment Duration8 years, 9 months (resigned 31 May 2001)
RoleCompany Director
Correspondence Address13 Greave Clough Drive
Bacup
Lancashire
OL13 9HP
Secretary NameMarilyn June Quinn
NationalityBritish
StatusResigned
Appointed01 June 2001(11 years, 9 months after company formation)
Appointment Duration4 years, 5 months (resigned 25 November 2005)
RoleAdministrator
Correspondence Address15 Rochdale Road
Milnrow
Rochdale
Lancashire
OL16 4DT

Location

Registered AddressWesley House Huddersfield Road
Birstall
Batley
West Yorkshire
WF17 9EJ
RegionYorkshire and The Humber
ConstituencyBatley and Spen
CountyWest Yorkshire
WardBirstall and Birkenshaw
Built Up AreaWest Yorkshire

Financials

Year2014
Net Worth-£1,722
Cash£795
Current Liabilities£243,013

Accounts

Latest Accounts31 December 2007 (16 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

7 May 2012Final Gazette dissolved via compulsory strike-off (1 page)
7 May 2012Final Gazette dissolved following liquidation (1 page)
7 May 2012Final Gazette dissolved following liquidation (1 page)
7 February 2012Return of final meeting in a creditors' voluntary winding up (3 pages)
7 February 2012Return of final meeting in a creditors' voluntary winding up (3 pages)
5 January 2012Liquidators' statement of receipts and payments to 19 November 2011 (5 pages)
5 January 2012Liquidators statement of receipts and payments to 19 November 2011 (5 pages)
5 January 2012Liquidators' statement of receipts and payments to 19 November 2011 (5 pages)
29 June 2011Liquidators' statement of receipts and payments to 19 November 2010 (5 pages)
29 June 2011Liquidators statement of receipts and payments to 19 November 2010 (5 pages)
29 June 2011Liquidators' statement of receipts and payments to 19 November 2010 (5 pages)
14 June 2011Liquidators' statement of receipts and payments to 19 May 2011 (5 pages)
14 June 2011Liquidators statement of receipts and payments to 19 May 2011 (5 pages)
14 June 2011Liquidators' statement of receipts and payments to 19 May 2011 (5 pages)
28 November 2009Statement of affairs with form 4.19 (9 pages)
28 November 2009Appointment of a voluntary liquidator (1 page)
28 November 2009Statement of affairs with form 4.19 (9 pages)
28 November 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
28 November 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2009-11-20
(1 page)
28 November 2009Appointment of a voluntary liquidator (1 page)
11 November 2009Registered office address changed from Wesley House Huddersfield Road Birstall Batley West Yorkshire WF17 9EJ on 11 November 2009 (2 pages)
11 November 2009Registered office address changed from Wesley House Huddersfield Road Birstall Batley West Yorkshire WF17 9EJ on 11 November 2009 (2 pages)
4 September 2009Registered office changed on 04/09/2009 from concept house brooke street cleckheaton yorkshire BD19 3RY (1 page)
4 September 2009Registered office changed on 04/09/2009 from concept house brooke street cleckheaton yorkshire BD19 3RY (1 page)
3 September 2009Return made up to 29/08/09; full list of members (6 pages)
3 September 2009Return made up to 29/08/09; full list of members (6 pages)
1 September 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
1 September 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
31 July 2009Return made up to 29/08/08; full list of members (5 pages)
31 July 2009Return made up to 29/08/08; full list of members (5 pages)
7 July 2009Total exemption small company accounts made up to 31 December 2007 (7 pages)
7 July 2009Total exemption small company accounts made up to 31 December 2007 (7 pages)
29 March 2008Notice to Registrar of companies voluntary arrangement taking effect (6 pages)
29 March 2008Notice to Registrar of companies voluntary arrangement taking effect (6 pages)
3 March 2008Registered office changed on 03/03/2008 from todmorden road littleborough lancs OL15 9EQ (1 page)
3 March 2008Registered office changed on 03/03/2008 from todmorden road littleborough lancs OL15 9EQ (1 page)
22 September 2007Return made up to 29/08/07; no change of members (7 pages)
22 September 2007Return made up to 29/08/07; no change of members (7 pages)
3 May 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
3 May 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
28 September 2006Return made up to 29/08/06; full list of members (7 pages)
28 September 2006Return made up to 29/08/06; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
1 August 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
1 August 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
5 December 2005Secretary resigned (1 page)
5 December 2005New secretary appointed (2 pages)
5 December 2005New secretary appointed (2 pages)
5 December 2005Secretary resigned (1 page)
11 October 2005Return made up to 29/08/05; full list of members (7 pages)
11 October 2005Return made up to 29/08/05; full list of members (7 pages)
15 June 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
15 June 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
9 September 2004Return made up to 29/08/04; full list of members (7 pages)
9 September 2004Return made up to 29/08/04; full list of members (7 pages)
13 August 2004Accounts for a small company made up to 31 December 2003 (7 pages)
13 August 2004Accounts for a small company made up to 31 December 2003 (7 pages)
2 September 2003Return made up to 29/08/03; full list of members (7 pages)
2 September 2003Return made up to 29/08/03; full list of members (7 pages)
26 August 2003Accounts for a small company made up to 31 December 2002 (7 pages)
26 August 2003Accounts for a small company made up to 31 December 2002 (7 pages)
16 October 2002Accounts for a small company made up to 31 December 2001 (7 pages)
16 October 2002Accounts for a small company made up to 31 December 2001 (7 pages)
15 October 2002Particulars of mortgage/charge (3 pages)
15 October 2002Particulars of mortgage/charge (3 pages)
3 September 2002Return made up to 29/08/02; full list of members (7 pages)
3 September 2002Return made up to 29/08/02; full list of members
  • 363(287) ‐ Registered office changed on 03/09/02
(7 pages)
9 November 2001Return made up to 29/08/01; full list of members (6 pages)
9 November 2001Return made up to 29/08/01; full list of members (6 pages)
16 July 2001Total exemption small company accounts made up to 31 December 2000 (7 pages)
16 July 2001Total exemption small company accounts made up to 31 December 2000 (7 pages)
13 July 2001Director resigned (1 page)
13 July 2001Director resigned (1 page)
4 July 2001Secretary resigned (1 page)
4 July 2001New secretary appointed (2 pages)
4 July 2001Secretary resigned (1 page)
4 July 2001New secretary appointed (2 pages)
13 November 2000Return made up to 29/08/00; full list of members (7 pages)
13 November 2000Return made up to 29/08/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
2 November 2000Accounts for a small company made up to 31 December 1999 (7 pages)
2 November 2000Accounts for a small company made up to 31 December 1999 (7 pages)
3 September 1999Return made up to 29/08/99; full list of members (6 pages)
3 September 1999Return made up to 29/08/99; full list of members (6 pages)
1 June 1999Accounts for a small company made up to 31 December 1998 (7 pages)
1 June 1999Accounts for a small company made up to 31 December 1998 (7 pages)
25 August 1998Return made up to 29/08/98; full list of members (7 pages)
25 August 1998Return made up to 29/08/98; full list of members (7 pages)
7 May 1998Accounts for a small company made up to 31 December 1997 (6 pages)
7 May 1998Accounts for a small company made up to 31 December 1997 (6 pages)
19 September 1997Return made up to 29/08/97; full list of members (7 pages)
19 September 1997Return made up to 29/08/97; full list of members (7 pages)
25 April 1997Accounts for a small company made up to 31 December 1996 (8 pages)
25 April 1997Accounts for a small company made up to 31 December 1996 (8 pages)
25 April 1997New director appointed (2 pages)
25 April 1997New director appointed (2 pages)
22 October 1996Accounts for a small company made up to 31 December 1995 (6 pages)
22 October 1996Accounts for a small company made up to 31 December 1995 (6 pages)
11 October 1996Return made up to 29/08/96; full list of members (6 pages)
11 October 1996Director resigned (1 page)
11 October 1996Return made up to 29/08/96; full list of members (6 pages)
11 October 1996Director resigned (1 page)
8 September 1995Return made up to 29/08/95; full list of members (16 pages)
8 September 1995Return made up to 29/08/95; full list of members (8 pages)
9 April 1995Accounts for a small company made up to 31 December 1994 (6 pages)
9 April 1995Accounts for a small company made up to 31 December 1994 (6 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (3 pages)
10 July 1991Particulars of mortgage/charge (3 pages)
10 July 1991Particulars of mortgage/charge (3 pages)
29 August 1989Incorporation (15 pages)
29 August 1989Incorporation (15 pages)