Company NameKiveton Builders Limited
Company StatusDissolved
Company Number03499454
CategoryPrivate Limited Company
Incorporation Date27 January 1998(26 years, 3 months ago)
Dissolution Date11 August 2009 (14 years, 8 months ago)
Previous NamesRage Watch Ltd and Quantum Safe Limited

Business Activity

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

Directors

Director NamePaul Jackson
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed27 January 1998(same day as company formation)
RoleComputer Software Designer
Correspondence AddressGosport Place
New Albany
Colombus Ohio
43054
United States
Director NameMr Alexander Bertram Gibbons
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed27 January 1998(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressHuntyard Houses 94 Union Street
Harthill
Sheffield
South Yorkshire
S26 7YH
Secretary NameMr Alexander Bertram Gibbons
NationalityBritish
StatusClosed
Appointed01 May 1999(1 year, 3 months after company formation)
Appointment Duration10 years, 3 months (closed 11 August 2009)
RoleConsultant
Country of ResidenceEngland
Correspondence AddressHuntyard Houses 94 Union Street
Harthill
Sheffield
South Yorkshire
S26 7YH
Secretary NameMrs Amanda Lucille Radford
NationalityBritish
StatusResigned
Appointed27 January 1998(same day as company formation)
RoleOffice Manager
Correspondence Address1 South Farm Farm Avenue
Harthill
Sheffield
South Yorkshire
S26 7WY
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed27 January 1998(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed27 January 1998(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Location

Registered Address41 Owston Road
Carcroft
Doncaster
Yorkshire
DN6 8DA
RegionYorkshire and The Humber
ConstituencyDoncaster North
CountySouth Yorkshire
WardAdwick le Street & Carcroft
Built Up AreaAdwick le Street
Address Matches7 other UK companies use this postal address

Financials

Year2014
Net Worth-£1,862
Current Liabilities£1,862

Accounts

Latest Accounts31 January 2007 (17 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

11 August 2009Final Gazette dissolved via voluntary strike-off (1 page)
31 July 2009Voluntary strike-off action has been suspended (1 page)
21 April 2009First Gazette notice for voluntary strike-off (1 page)
7 November 2008Voluntary strike-off action has been suspended (1 page)
16 September 2008First Gazette notice for voluntary strike-off (1 page)
7 August 2008Application for striking-off (1 page)
26 February 2007Return made up to 27/01/07; full list of members (7 pages)
13 February 2007Total exemption small company accounts made up to 31 January 2007 (5 pages)
19 September 2006Total exemption small company accounts made up to 31 January 2006 (5 pages)
13 April 2006Registered office changed on 13/04/06 from: lime tree lodge thorpe road, mattersey doncaster south yorkshire DN10 5ED (1 page)
13 April 2006Return made up to 27/01/06; full list of members (7 pages)
2 December 2005Total exemption small company accounts made up to 31 January 2005 (5 pages)
11 February 2005Return made up to 27/01/05; full list of members (7 pages)
31 March 2004Total exemption small company accounts made up to 31 January 2004 (3 pages)
30 January 2004Return made up to 27/01/04; full list of members (7 pages)
18 July 2003Total exemption small company accounts made up to 31 January 2003 (3 pages)
22 April 2003Company name changed rage watch LTD\certificate issued on 18/04/03 (2 pages)
10 February 2003Registered office changed on 10/02/03 from: lime tree lodge thorpe road mattersey doncaster DN10 5ED (1 page)
30 January 2003Return made up to 27/01/03; full list of members
  • 363(287) ‐ Registered office changed on 30/01/03
(7 pages)
12 September 2002Total exemption small company accounts made up to 31 January 2002 (3 pages)
30 January 2002Return made up to 27/01/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
30 August 2001Total exemption small company accounts made up to 31 January 2001 (3 pages)
22 February 2001Return made up to 27/01/01; full list of members (6 pages)
22 May 2000Return made up to 27/01/00; no change of members (6 pages)
11 May 2000Accounts for a small company made up to 31 January 2000 (3 pages)
18 April 2000Accounts for a small company made up to 31 January 1999 (3 pages)
13 April 2000Registered office changed on 13/04/00 from: huntyard houses 94 union street harthill sheffield south yorkshire S26 7YH (1 page)
18 January 2000Compulsory strike-off action has been discontinued (1 page)
13 January 2000Return made up to 27/01/99; full list of members
  • 363(287) ‐ Registered office changed on 13/01/00
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
13 January 2000Registered office changed on 13/01/00 from: huntyard house 94 union street harthill sheffield south yorkshire S26 7YH (1 page)
8 December 1999New secretary appointed (2 pages)
12 August 1999Secretary resigned (1 page)
13 July 1999First Gazette notice for compulsory strike-off (1 page)
26 February 1998New director appointed (2 pages)
26 February 1998New secretary appointed (2 pages)
26 February 1998Registered office changed on 26/02/98 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
26 February 1998Secretary resigned (1 page)
26 February 1998Director resigned (1 page)
26 February 1998New director appointed (2 pages)
27 January 1998Incorporation (15 pages)