Company NameKingswood Office Environments Limited
DirectorAlan Woodhead
Company StatusDissolved
Company Number03194552
CategoryPrivate Limited Company
Incorporation Date3 May 1996(27 years, 11 months ago)
Previous NameKingswood Office Environment Limited

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Alan Woodhead
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed11 June 1996(1 month, 1 week after company formation)
Appointment Duration27 years, 10 months
RoleDesigner Of Office Interiors
Correspondence Address262 Bradley Road
Huddersfield
HD2 1QD
Secretary NameJames Richard Woodhead
NationalityBritish
StatusCurrent
Appointed11 June 1996(1 month, 1 week after company formation)
Appointment Duration27 years, 10 months
RoleCompany Director
Correspondence Address126a Long Lane
Huddersfield
West Yorkshire
HD5 9SF
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed03 May 1996(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed03 May 1996(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Location

Registered AddressC/O Wilson Pitts
Devonshire House 38 York Road
Leeds
LS1 2ED
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Accounts

Latest Accounts31 July 2000 (23 years, 8 months ago)
Accounts CategorySmall
Accounts Year End31 July

Filing History

2 October 2003Dissolved (1 page)
2 July 2003Return of final meeting in a creditors' voluntary winding up (3 pages)
2 July 2003Liquidators statement of receipts and payments (5 pages)
18 March 2003Liquidators statement of receipts and payments (6 pages)
14 March 2002Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
14 March 2002Appointment of a voluntary liquidator (1 page)
14 March 2002Statement of affairs (5 pages)
5 March 2002Registered office changed on 05/03/02 from: c/o brown butler yorkshire bank chambers infirmary street leeds west yorkshire LS1 2JT (1 page)
9 May 2001Return made up to 03/05/01; full list of members
  • 363(287) ‐ Registered office changed on 09/05/01
(6 pages)
28 November 2000Accounts for a small company made up to 31 July 2000 (5 pages)
2 June 2000Accounts for a small company made up to 31 July 1999 (5 pages)
12 May 2000Return made up to 03/05/00; full list of members
  • 363(287) ‐ Registered office changed on 12/05/00
(6 pages)
2 June 1999Accounts for a small company made up to 31 July 1998 (5 pages)
8 May 1999Return made up to 03/05/99; no change of members (4 pages)
10 May 1998Return made up to 03/05/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
5 May 1998Accounts for a small company made up to 31 July 1997 (5 pages)
25 June 1997Return made up to 03/05/97; full list of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(287) ‐ Registered office changed on 25/06/97
(6 pages)
6 August 1996Company name changed kingswood office environment lim ited\certificate issued on 07/08/96 (2 pages)
2 August 1996Accounting reference date extended from 31/05/97 to 31/07/97 (1 page)
11 July 1996Ad 11/06/96--------- £ si 9@1=9 £ ic 1/10 (2 pages)
9 July 1996New secretary appointed (2 pages)
21 June 1996Registered office changed on 21/06/96 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
21 June 1996Secretary resigned (1 page)
21 June 1996Director resigned (1 page)
20 June 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
20 June 1996New director appointed (1 page)
20 June 1996Nc inc already adjusted 11/06/96 (1 page)
14 June 1996Company name changed london springboks LIMITED\certificate issued on 17/06/96 (2 pages)
3 May 1996Incorporation (10 pages)