Company NameKingstone Mills Limited
Company StatusDissolved
Company Number02827778
CategoryPrivate Limited Company
Incorporation Date16 June 1993(30 years, 10 months ago)
Dissolution Date22 September 2020 (3 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Chaker Mohammad Chamsi Pasha
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed16 June 1993(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address13 Whitcome Mews
Richmond
Surrey
TW9 4BT
Secretary NameMr Chaker Mohammad Chamsi-Pasha
StatusClosed
Appointed17 March 2016(22 years, 9 months after company formation)
Appointment Duration4 years, 6 months (closed 22 September 2020)
RoleCompany Director
Correspondence AddressPenine House Holmbridge
Holmfirth
HD9 2NN
Director NameArthur George Park
Date of BirthJuly 1921 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed16 June 1993(same day as company formation)
RoleExecutive Chairman
Correspondence AddressUpper Marsh Farm
Oxenhope
Keighley
West Yorkshire
BD22 9RH
Secretary NameDavid Tattum
NationalityBritish
StatusResigned
Appointed16 June 1993(same day as company formation)
RoleCompany Director
Correspondence Address232 Woodlands Road
Batley
West Yorkshire
WF17 0QW
Secretary NameMr Ian Geoffrey Warburton
NationalityBritish
StatusResigned
Appointed12 June 1995(1 year, 12 months after company formation)
Appointment Duration3 years, 1 month (resigned 31 July 1998)
RoleChartered Accountant
Correspondence Address92 Ringinglow Road
Sheffield
S11 7PQ
Director NameMr Firas Chamsi Pasha
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed16 June 1995(2 years after company formation)
Appointment Duration23 years, 6 months (resigned 01 January 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Duncan House
86 Portland Place
London
W1B 1NU
Secretary NameMr Robert William Mattock
NationalityBritish
StatusResigned
Appointed31 July 1998(5 years, 1 month after company formation)
Appointment Duration5 months, 1 week (resigned 04 January 1999)
RoleCompany Director
Correspondence AddressClaytonfield
Clayton-Le-Woods
Chorley
Lancs
PR6 7EY
Secretary NameJonathan Brian Gill
NationalityBritish
StatusResigned
Appointed04 January 1999(5 years, 6 months after company formation)
Appointment Duration3 years, 10 months (resigned 28 November 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOakleigh House
2 Honey Pot Lane
Shipley
West Yorkshire
BD17 5TX
Secretary NameJohn Anthony Pridmore
NationalityBritish
StatusResigned
Appointed28 November 2002(9 years, 5 months after company formation)
Appointment Duration2 years, 4 months (resigned 31 March 2005)
RoleCompany Director
Correspondence Address84 Windmill Drive
Northowram
Halifax
West Yorkshire
HX3 7DF
Secretary NameMichael Tomlinson
NationalityBritish
StatusResigned
Appointed26 April 2005(11 years, 10 months after company formation)
Appointment Duration3 years, 4 months (resigned 02 September 2008)
RoleCompany Director
Correspondence Address8 Hill End Grove
Bradford
West Yorkshire
BD7 4RP
Secretary NameMrs Joanne Lesley Johnson
NationalityBritish
StatusResigned
Appointed02 September 2008(15 years, 2 months after company formation)
Appointment Duration3 years, 7 months (resigned 31 March 2012)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Carriage House
Cellars Clough, Marsden
Huddersfield
West Yorkshire
HD7 6LY
Secretary NameMr James Alastair Shimmin
StatusResigned
Appointed01 April 2012(18 years, 9 months after company formation)
Appointment Duration3 years, 11 months (resigned 17 March 2016)
RoleCompany Director
Correspondence AddressBriggella Mills
Clarges Street
Bradford
BD5 0QA
Secretary NameChettleburgh International Limited (Corporation)
StatusResigned
Appointed16 June 1993(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB

Contact

Websitehield.com

Location

Registered AddressPenine House
Holmbridge
Holmfirth
HD9 2NN
RegionYorkshire and The Humber
ConstituencyColne Valley
CountyWest Yorkshire
ParishHolme Valley
WardHolme Valley South
Built Up AreaWest Yorkshire

Shareholders

2 at £1Gamma Beta Investments LTD
100.00%
Ordinary

Accounts

Latest Accounts3 May 2019 (4 years, 11 months ago)
Accounts CategoryDormant
Accounts Year End03 May

Filing History

22 September 2020Final Gazette dissolved via voluntary strike-off (1 page)
30 January 2020Accounts for a dormant company made up to 3 May 2017 (2 pages)
30 January 2020Accounts for a dormant company made up to 3 May 2019 (2 pages)
30 January 2020Accounts for a dormant company made up to 3 May 2018 (2 pages)
23 October 2019Voluntary strike-off action has been suspended (1 page)
19 September 2019Confirmation statement made on 16 June 2019 with no updates (3 pages)
17 September 2019First Gazette notice for voluntary strike-off (1 page)
4 September 2019Application to strike the company off the register (3 pages)
20 July 2019Compulsory strike-off action has been discontinued (1 page)
18 July 2019Registered office address changed from Briggella Mills Clarges Street Bradford BD5 0QA to Penine House Holmbridge Holmfirth HD9 2NN on 18 July 2019 (1 page)
18 July 2019Termination of appointment of Firas Chamsi Pasha as a director on 1 January 2019 (1 page)
18 July 2019Confirmation statement made on 16 June 2018 with no updates (3 pages)
12 May 2018Compulsory strike-off action has been suspended (1 page)
10 April 2018First Gazette notice for compulsory strike-off (1 page)
22 June 2017Confirmation statement made on 16 June 2017 with updates (4 pages)
22 June 2017Confirmation statement made on 16 June 2017 with updates (4 pages)
12 January 2017Accounts for a dormant company made up to 3 May 2016 (2 pages)
12 January 2017Accounts for a dormant company made up to 3 May 2016 (2 pages)
25 August 2016Annual return made up to 16 June 2016 with a full list of shareholders
Statement of capital on 2016-08-25
  • GBP 2
(6 pages)
25 August 2016Annual return made up to 16 June 2016 with a full list of shareholders
Statement of capital on 2016-08-25
  • GBP 2
(6 pages)
17 March 2016Appointment of Mr Chaker Mohammad Chamsi-Pasha as a secretary on 17 March 2016 (2 pages)
17 March 2016Appointment of Mr Chaker Mohammad Chamsi-Pasha as a secretary on 17 March 2016 (2 pages)
17 March 2016Termination of appointment of James Alastair Shimmin as a secretary on 17 March 2016 (1 page)
17 March 2016Termination of appointment of James Alastair Shimmin as a secretary on 17 March 2016 (1 page)
18 November 2015Accounts for a dormant company made up to 3 May 2015 (2 pages)
18 November 2015Accounts for a dormant company made up to 3 May 2015 (2 pages)
18 November 2015Accounts for a dormant company made up to 3 May 2015 (2 pages)
26 June 2015Annual return made up to 16 June 2015 with a full list of shareholders
Statement of capital on 2015-06-26
  • GBP 2
(4 pages)
26 June 2015Annual return made up to 16 June 2015 with a full list of shareholders
Statement of capital on 2015-06-26
  • GBP 2
(4 pages)
13 January 2015Accounts for a dormant company made up to 3 May 2014 (2 pages)
13 January 2015Accounts for a dormant company made up to 3 May 2014 (2 pages)
13 January 2015Accounts for a dormant company made up to 3 May 2014 (2 pages)
19 June 2014Annual return made up to 16 June 2014 with a full list of shareholders
Statement of capital on 2014-06-19
  • GBP 2
(4 pages)
19 June 2014Annual return made up to 16 June 2014 with a full list of shareholders
Statement of capital on 2014-06-19
  • GBP 2
(4 pages)
13 January 2014Accounts for a dormant company made up to 3 May 2013 (5 pages)
13 January 2014Accounts for a dormant company made up to 3 May 2013 (5 pages)
13 January 2014Accounts for a dormant company made up to 3 May 2013 (5 pages)
19 June 2013Annual return made up to 16 June 2013 with a full list of shareholders (4 pages)
19 June 2013Annual return made up to 16 June 2013 with a full list of shareholders (4 pages)
15 January 2013Total exemption small company accounts made up to 3 May 2012 (5 pages)
15 January 2013Total exemption small company accounts made up to 3 May 2012 (5 pages)
15 January 2013Total exemption small company accounts made up to 3 May 2012 (5 pages)
20 June 2012Annual return made up to 16 June 2012 with a full list of shareholders (4 pages)
20 June 2012Annual return made up to 16 June 2012 with a full list of shareholders (4 pages)
2 April 2012Termination of appointment of Joanne Johnson as a secretary (1 page)
2 April 2012Appointment of Mr James Alastair Shimmin as a secretary (1 page)
2 April 2012Appointment of Mr James Alastair Shimmin as a secretary (1 page)
2 April 2012Termination of appointment of Joanne Johnson as a secretary (1 page)
24 January 2012Accounts for a dormant company made up to 3 May 2011 (2 pages)
24 January 2012Accounts for a dormant company made up to 3 May 2011 (2 pages)
24 January 2012Accounts for a dormant company made up to 3 May 2011 (2 pages)
17 June 2011Annual return made up to 16 June 2011 with a full list of shareholders (5 pages)
17 June 2011Annual return made up to 16 June 2011 with a full list of shareholders (5 pages)
17 January 2011Total exemption small company accounts made up to 3 May 2010 (4 pages)
17 January 2011Total exemption small company accounts made up to 3 May 2010 (4 pages)
17 January 2011Total exemption small company accounts made up to 3 May 2010 (4 pages)
5 July 2010Director's details changed for Firas Mohammed Chamsi Pasha on 1 June 2010 (2 pages)
5 July 2010Director's details changed for Firas Mohammed Chamsi Pasha on 1 June 2010 (2 pages)
5 July 2010Director's details changed for Firas Mohammed Chamsi Pasha on 1 June 2010 (2 pages)
17 June 2010Annual return made up to 16 June 2010 with a full list of shareholders (5 pages)
17 June 2010Annual return made up to 16 June 2010 with a full list of shareholders (5 pages)
26 January 2010Total exemption small company accounts made up to 3 May 2009 (3 pages)
26 January 2010Total exemption small company accounts made up to 3 May 2009 (3 pages)
26 January 2010Total exemption small company accounts made up to 3 May 2009 (3 pages)
16 June 2009Return made up to 16/06/09; full list of members (3 pages)
16 June 2009Return made up to 16/06/09; full list of members (3 pages)
20 October 2008Director's change of particulars / firas chamsi pasha / 20/10/2008 (1 page)
20 October 2008Director's change of particulars / firas chamsi pasha / 20/10/2008 (1 page)
10 September 2008Appointment terminated secretary michael tomlinson (1 page)
10 September 2008Secretary appointed mrs joanne johnson (1 page)
10 September 2008Total exemption small company accounts made up to 3 May 2008 (3 pages)
10 September 2008Total exemption small company accounts made up to 3 May 2008 (3 pages)
10 September 2008Secretary appointed mrs joanne johnson (1 page)
10 September 2008Total exemption small company accounts made up to 3 May 2008 (3 pages)
10 September 2008Appointment terminated secretary michael tomlinson (1 page)
17 June 2008Return made up to 16/06/08; full list of members (3 pages)
17 June 2008Return made up to 16/06/08; full list of members (3 pages)
8 February 2008Total exemption small company accounts made up to 3 May 2007 (3 pages)
8 February 2008Total exemption small company accounts made up to 3 May 2007 (3 pages)
8 February 2008Total exemption small company accounts made up to 3 May 2007 (3 pages)
20 June 2007Return made up to 16/06/07; full list of members (2 pages)
20 June 2007Return made up to 16/06/07; full list of members (2 pages)
9 February 2007Director's particulars changed (1 page)
9 February 2007Director's particulars changed (1 page)
11 July 2006Return made up to 16/06/06; full list of members (2 pages)
11 July 2006Return made up to 16/06/06; full list of members (2 pages)
13 June 2006Total exemption full accounts made up to 30 April 2006 (7 pages)
13 June 2006Total exemption full accounts made up to 30 April 2006 (7 pages)
25 May 2006Total exemption full accounts made up to 30 April 2005 (7 pages)
25 May 2006Total exemption full accounts made up to 30 April 2005 (7 pages)
14 July 2005Return made up to 16/06/05; full list of members (7 pages)
14 July 2005Return made up to 16/06/05; full list of members (7 pages)
16 May 2005Secretary resigned (1 page)
16 May 2005New secretary appointed (2 pages)
16 May 2005Secretary resigned (1 page)
16 May 2005New secretary appointed (2 pages)
28 February 2005Accounts for a dormant company made up to 30 April 2004 (6 pages)
28 February 2005Accounts for a dormant company made up to 30 April 2004 (6 pages)
21 July 2004Return made up to 16/06/04; full list of members
  • 363(287) ‐ Registered office changed on 21/07/04
  • 363(288) ‐ Director's particulars changed
(7 pages)
21 July 2004Return made up to 16/06/04; full list of members
  • 363(287) ‐ Registered office changed on 21/07/04
  • 363(288) ‐ Director's particulars changed
(7 pages)
10 February 2004Accounts for a dormant company made up to 30 April 2003 (6 pages)
10 February 2004Accounts for a dormant company made up to 30 April 2003 (6 pages)
29 July 2003Return made up to 16/06/03; full list of members (7 pages)
29 July 2003Return made up to 16/06/03; full list of members (7 pages)
27 March 2003Accounts for a dormant company made up to 30 April 2002 (6 pages)
27 March 2003Accounts for a dormant company made up to 30 April 2002 (6 pages)
24 December 2002Secretary resigned (1 page)
24 December 2002New secretary appointed (2 pages)
24 December 2002New secretary appointed (2 pages)
24 December 2002Secretary resigned (1 page)
24 June 2002Return made up to 16/06/02; full list of members (7 pages)
24 June 2002Return made up to 16/06/02; full list of members (7 pages)
22 January 2002Accounts for a dormant company made up to 30 April 2001 (6 pages)
22 January 2002Accounts for a dormant company made up to 30 April 2001 (6 pages)
28 June 2001Return made up to 16/06/01; full list of members (6 pages)
28 June 2001Return made up to 16/06/01; full list of members (6 pages)
23 February 2001Accounts for a dormant company made up to 30 April 2000 (6 pages)
23 February 2001Accounts for a dormant company made up to 30 April 2000 (6 pages)
21 June 2000Return made up to 16/06/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
21 June 2000Return made up to 16/06/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
2 March 2000Accounts for a dormant company made up to 30 April 1999 (6 pages)
2 March 2000Accounts for a dormant company made up to 30 April 1999 (6 pages)
24 June 1999Return made up to 16/06/99; no change of members (4 pages)
24 June 1999Return made up to 16/06/99; no change of members (4 pages)
12 April 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
12 April 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
12 April 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
12 April 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
26 January 1999Full accounts made up to 30 April 1998 (7 pages)
26 January 1999Full accounts made up to 30 April 1998 (7 pages)
6 January 1999Secretary resigned (1 page)
6 January 1999New secretary appointed (1 page)
6 January 1999New secretary appointed (1 page)
6 January 1999Secretary resigned (1 page)
8 October 1998New secretary appointed (2 pages)
8 October 1998Return made up to 16/06/98; no change of members
  • 363(288) ‐ Secretary resigned
(4 pages)
8 October 1998Return made up to 16/06/98; no change of members
  • 363(288) ‐ Secretary resigned
(4 pages)
8 October 1998New secretary appointed (2 pages)
24 June 1998Return made up to 16/06/97; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
24 June 1998Return made up to 16/06/97; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
22 January 1998Full accounts made up to 30 April 1997 (7 pages)
22 January 1998Full accounts made up to 30 April 1997 (7 pages)
10 February 1997Full accounts made up to 28 April 1996 (7 pages)
10 February 1997Full accounts made up to 28 April 1996 (7 pages)
15 July 1996Return made up to 16/06/96; no change of members (4 pages)
15 July 1996Return made up to 16/06/96; no change of members (4 pages)
22 April 1996Full accounts made up to 1 May 1995 (7 pages)
22 April 1996Full accounts made up to 1 May 1995 (7 pages)
22 April 1996Full accounts made up to 1 May 1995 (7 pages)
4 December 1995Secretary resigned;new secretary appointed (2 pages)
4 December 1995Return made up to 16/06/95; no change of members (6 pages)
4 December 1995Director resigned (2 pages)
4 December 1995Return made up to 16/06/95; no change of members (6 pages)
4 December 1995Director resigned (2 pages)
4 December 1995Secretary resigned;new secretary appointed (2 pages)