Company NameKingston Case Company Limited
Company StatusDissolved
Company Number02636494
CategoryPrivate Limited Company
Incorporation Date9 August 1991(32 years, 9 months ago)
Dissolution Date23 November 2004 (19 years, 5 months ago)

Business Activity

Section CManufacturing
SIC 2040Manufacture of wooden containers
SIC 16240Manufacture of wooden containers
SIC 2524Manufacture of other plastic products
SIC 22290Manufacture of other plastic products
SIC 2875Manufacture other fabricated metal products
SIC 25990Manufacture of other fabricated metal products n.e.c.

Directors

Director NameBarry Trotter
Date of BirthOctober 1936 (Born 87 years ago)
NationalityBritish
StatusClosed
Appointed24 April 1998(6 years, 8 months after company formation)
Appointment Duration6 years, 7 months (closed 23 November 2004)
RoleCompany Director
Correspondence Address88 Kingston Road
Willerby
Hull
HU10 6BH
Secretary NameMr Simon William Lunt
NationalityBritish
StatusClosed
Appointed24 April 1998(6 years, 8 months after company formation)
Appointment Duration6 years, 7 months (closed 23 November 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address19 Cave Road
Brough
East Yorkshire
HU15 1HA
Director NameMr William Andrew Joseph Tester
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed09 August 1991(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Geary House
Georges Road
London
N7 8EZ
Secretary NameHoward Thomas
NationalityBritish
StatusResigned
Appointed09 August 1991(same day as company formation)
RoleCompany Director
Correspondence Address50 Iron Mill Place
Crayford
Kent
DA1 4RT
Director NameMr John Leslie Dixon
Date of BirthAugust 1954 (Born 69 years ago)
NationalityEnglish
StatusResigned
Appointed03 September 1991(3 weeks, 4 days after company formation)
Appointment Duration3 months, 2 weeks (resigned 17 December 1991)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Princes Avenue
Hessle
North Humberside
HU13 0AJ
Secretary NameDiane Cotton
NationalityBritish
StatusResigned
Appointed03 September 1991(3 weeks, 4 days after company formation)
Appointment Duration1 year, 5 months (resigned 22 February 1993)
RoleCompany Director
Correspondence Address3 Princes Avenue
Hull Road
Hessle
North Humberside
HU13 0AJ
Director NameColin Booth
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed17 December 1991(4 months, 1 week after company formation)
Appointment Duration1 year, 2 months (resigned 22 February 1993)
RoleManager
Correspondence Address5 Clarence Avenue
Hull
North Humberside
HU8 0LT
Director NameDiane Cotton
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed04 April 1992(7 months, 4 weeks after company formation)
Appointment Duration10 months, 3 weeks (resigned 22 February 1993)
RoleAdministrative Assistant
Correspondence Address3 Princes Avenue
Hull Road
Hessle
North Humberside
HU13 0AJ
Director NameMiss Jeanette Marie Walker
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed04 April 1992(7 months, 4 weeks after company formation)
Appointment Duration10 months, 3 weeks (resigned 22 February 1993)
RoleAdministrative Assistant
Correspondence Address18 The Parkway
Willerby
Hull
North Humberside
HU10 6BA
Director NameMr Paul Lazenby
Date of BirthDecember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed22 February 1993(1 year, 6 months after company formation)
Appointment Duration1 year, 8 months (resigned 24 October 1994)
RoleCompany Director
Correspondence Address83 Harland Way
Cottingham
East Yorkshire
HU16 5PT
Director NameMr Michael Norman Thompson
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed22 February 1993(1 year, 6 months after company formation)
Appointment Duration5 years, 2 months (resigned 24 April 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWoodleigh Cottage
Woodfield Lane
Hessle
East Yorkshire
HU13 0EW
Secretary NameMr Paul Lazenby
NationalityBritish
StatusResigned
Appointed22 February 1993(1 year, 6 months after company formation)
Appointment Duration1 year, 8 months (resigned 24 October 1994)
RoleCompany Director
Correspondence Address83 Harland Way
Cottingham
East Yorkshire
HU16 5PT
Secretary NameBarry Trotter
NationalityBritish
StatusResigned
Appointed24 October 1994(3 years, 2 months after company formation)
Appointment Duration3 years, 6 months (resigned 24 April 1998)
RoleCompany Director
Correspondence Address88 Kingston Road
Willerby
Hull
HU10 6BH
Director NameCharles Henry Foster
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed13 July 1995(3 years, 11 months after company formation)
Appointment Duration1 year, 8 months (resigned 02 April 1997)
RoleCompany Director
Correspondence AddressWalkington House Townend Road
Walkington
Beverley
North Humberside
HU17 8SY

Location

Registered Address4 Harpings Road
Hull
East Yorkshire
HU5 4JF
RegionYorkshire and The Humber
ConstituencyKingston upon Hull North
CountyEast Riding of Yorkshire
WardBricknell
Built Up AreaKingston upon Hull

Financials

Year2014
Net Worth£51,186
Cash£21,416
Current Liabilities£900

Accounts

Latest Accounts31 August 2003 (20 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

23 November 2004Final Gazette dissolved via voluntary strike-off (1 page)
10 August 2004First Gazette notice for voluntary strike-off (1 page)
28 June 2004Application for striking-off (1 page)
5 February 2004Total exemption small company accounts made up to 31 August 2003 (5 pages)
26 August 2003Return made up to 09/08/03; full list of members (6 pages)
15 June 2003Total exemption small company accounts made up to 31 August 2002 (6 pages)
23 September 2002£ sr 80000@1 15/07/02 (1 page)
17 June 2002Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(2 pages)
17 June 2002Declaration of shares redemption:auditor's report (3 pages)
17 June 2002Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(2 pages)
7 March 2002Total exemption small company accounts made up to 31 August 2001 (5 pages)
28 August 2001Return made up to 09/08/01; full list of members (7 pages)
12 July 2001Registered office changed on 12/07/01 from: unit A1 tower street citadel trading park hull HU9 1TQ (1 page)
30 May 2001Accounts for a small company made up to 31 August 2000 (5 pages)
15 August 2000Return made up to 09/08/00; full list of members (7 pages)
28 June 2000Accounts for a small company made up to 31 August 1999 (5 pages)
15 September 1999Return made up to 09/08/99; full list of members (4 pages)
24 June 1999Accounts for a small company made up to 31 August 1998 (6 pages)
11 November 1998Return made up to 09/08/98; no change of members; amend (4 pages)
11 November 1998Secretary resigned (1 page)
1 September 1998Return made up to 09/08/98; no change of members (4 pages)
19 June 1998Accounts for a small company made up to 31 August 1997 (6 pages)
6 May 1998New director appointed (2 pages)
6 May 1998Director resigned (1 page)
6 May 1998New secretary appointed (2 pages)
15 August 1997Return made up to 09/08/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
5 June 1997Accounts for a small company made up to 31 August 1996 (5 pages)
14 April 1997Director resigned (1 page)
11 April 1997£ nc 194000/200000 02/04/97 (1 page)
11 April 1997Ad 02/04/97--------- £ si 6000@1=6000 £ ic 194000/200000 (2 pages)
11 April 1997Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
9 December 1996Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
9 December 1996Nc inc already adjusted 30/10/96 (1 page)
9 December 1996Ad 30/10/96--------- £ si 62000@1=62000 £ ic 132000/194000 (2 pages)
5 August 1996Return made up to 09/08/96; no change of members (4 pages)
22 February 1996Accounts for a small company made up to 31 August 1995 (5 pages)
7 September 1995Return made up to 09/08/95; full list of members (6 pages)
30 June 1995Accounts for a small company made up to 31 August 1994 (6 pages)