Mirfield
West Yorkshire
WF14 9DQ
Director Name | Mr Matthew Graham Masters |
---|---|
Date of Birth | March 1973 (Born 51 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 April 2014(13 years, 8 months after company formation) |
Appointment Duration | 3 years (closed 04 April 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Sands Mill Huddersfield Road Mirfield West Yorkshire WF14 9DQ |
Secretary Name | Mr Timothy Edward Mullen |
---|---|
Status | Closed |
Appointed | 02 April 2014(13 years, 8 months after company formation) |
Appointment Duration | 3 years (closed 04 April 2017) |
Role | Company Director |
Correspondence Address | Sands Mill Huddersfield Road Mirfield West Yorkshire WF14 9DQ |
Director Name | Stephen John Dunbar |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 August 2000(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 43 Cotswold Drive Horwich Bolton Lancashire BL6 7DE |
Director Name | Mr Richard Norman Hurst |
---|---|
Date of Birth | May 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 August 2000(same day as company formation) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | 6 The Highgrove Bolton BL1 5PX |
Secretary Name | Stephen John Dunbar |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 August 2000(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 43 Cotswold Drive Horwich Bolton Lancashire BL6 7DE |
Director Name | James Ian Francis |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 2000(1 week, 6 days after company formation) |
Appointment Duration | 13 years, 7 months (resigned 02 April 2014) |
Role | Food Safety Specialist |
Country of Residence | England |
Correspondence Address | 3 Peacock Mews Didcot Oxfordshire OX11 6AT |
Director Name | Emma Poyner |
---|---|
Date of Birth | June 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 2005(4 years, 7 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 18 January 2008) |
Role | Food Safety Consultant |
Correspondence Address | 2 Crosby Grange Crosby On Eden Carlisle Cumbria CA6 4QZ |
Director Name | Michael Armstrong |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 December 2005(5 years, 4 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 31 May 2006) |
Role | Operations Director |
Correspondence Address | 5 Newbiggin Road Durdar Carlisle Cumbria CA2 4UQ |
Secretary Name | James Ian Francis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 July 2007(6 years, 11 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 02 April 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Peacock Mews Didcot Oxfordshire OX11 6AT |
Director Name | Karen Elizabeth Francis |
---|---|
Date of Birth | April 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 2008(7 years, 8 months after company formation) |
Appointment Duration | 5 years, 12 months (resigned 02 April 2014) |
Role | New Product Development Director |
Country of Residence | United Kingdom |
Correspondence Address | Silbury Battery Lane Portishead Bristol BS20 7JD |
Director Name | Jane Burton |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 2010(9 years, 7 months after company formation) |
Appointment Duration | 4 years (resigned 02 April 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 23 Broadwath Holdings Broadwath Heads Nook Brampton Cumbria CA8 9EJ |
Director Name | Paul Dwyer |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 November 2011(11 years, 3 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 18 October 2013) |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | Francis House Lords Way Kingmoor Business Park Carlisle Cumbria CA6 4SL |
Secretary Name | RM Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 August 2000(same day as company formation) |
Correspondence Address | Second Floor 80 Great Eastern Street London EC2A 3RX |
Website | kingmoor.co.uk |
---|
Registered Address | Sands Mill Huddersfield Road Mirfield West Yorkshire WF14 9DQ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Dewsbury |
County | West Yorkshire |
Parish | Mirfield |
Ward | Mirfield |
Built Up Area | West Yorkshire |
5.3k at £1 | Kingmoor Technical Holdings LTD 7.47% Ordinary D |
---|---|
4k at £1 | Kingmoor Technical Holdings LTD 5.69% Ordinary E |
26k at £1 | Kingmoor Technical Holdings LTD 37.01% Ordinary A |
20k at £1 | Kingmoor Technical Holdings LTD 28.47% Ordinary B |
15k at £1 | Kingmoor Technical Holdings LTD 21.35% Ordinary C |
Year | 2014 |
---|---|
Net Worth | -£35,937 |
Cash | £250 |
Current Liabilities | £1,025,180 |
Latest Accounts | 31 March 2015 (9 years ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
3 February 2011 | Delivered on: 5 February 2011 Persons entitled: Clydesdale Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
---|---|
2 April 2001 | Delivered on: 12 April 2001 Satisfied on: 11 June 2010 Persons entitled: Lloyds Tsb Commercial Finance Limited Trading as Alex.Lawrie Factors Classification: Fixed and floating charge Secured details: All monies due or to become due from the company to the chargee whether arising under the debt purchase agreement of even date or otherwise. Particulars: By way of first fixed charge all of the company's invoices which do not vest absolutely and effectively in alf under the agreement and all book and other debts; floating charge all proceeds of other debts. Fully Satisfied |
18 August 2000 | Delivered on: 24 August 2000 Satisfied on: 28 September 2011 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Fully Satisfied |
4 April 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
4 April 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
30 January 2017 | Satisfaction of charge 3 in full (1 page) |
30 January 2017 | Satisfaction of charge 3 in full (1 page) |
17 January 2017 | First Gazette notice for voluntary strike-off (1 page) |
17 January 2017 | First Gazette notice for voluntary strike-off (1 page) |
6 January 2017 | Application to strike the company off the register (3 pages) |
6 January 2017 | Application to strike the company off the register (3 pages) |
26 September 2016 | Confirmation statement made on 3 August 2016 with updates (6 pages) |
26 September 2016 | Confirmation statement made on 3 August 2016 with updates (6 pages) |
11 May 2016 | Compulsory strike-off action has been discontinued (1 page) |
11 May 2016 | Compulsory strike-off action has been discontinued (1 page) |
10 May 2016 | Full accounts made up to 31 March 2015 (20 pages) |
10 May 2016 | Full accounts made up to 31 March 2015 (20 pages) |
8 March 2016 | First Gazette notice for compulsory strike-off (1 page) |
8 March 2016 | First Gazette notice for compulsory strike-off (1 page) |
11 September 2015 | Annual return made up to 3 August 2015 with a full list of shareholders Statement of capital on 2015-09-11
|
11 September 2015 | Annual return made up to 3 August 2015 with a full list of shareholders Statement of capital on 2015-09-11
|
11 September 2015 | Annual return made up to 3 August 2015 with a full list of shareholders Statement of capital on 2015-09-11
|
19 September 2014 | Current accounting period extended from 30 September 2014 to 31 March 2015 (1 page) |
19 September 2014 | Current accounting period extended from 30 September 2014 to 31 March 2015 (1 page) |
29 August 2014 | Annual return made up to 3 August 2014 with a full list of shareholders Statement of capital on 2014-08-29
|
29 August 2014 | Annual return made up to 3 August 2014 with a full list of shareholders Statement of capital on 2014-08-29
|
29 August 2014 | Annual return made up to 3 August 2014 with a full list of shareholders Statement of capital on 2014-08-29
|
29 August 2014 | Register(s) moved to registered office address Sands Mill Huddersfield Road Mirfield West Yorkshire WF14 9DQ (1 page) |
29 August 2014 | Register(s) moved to registered office address Sands Mill Huddersfield Road Mirfield West Yorkshire WF14 9DQ (1 page) |
10 June 2014 | Total exemption small company accounts made up to 30 September 2013 (8 pages) |
10 June 2014 | Total exemption small company accounts made up to 30 September 2013 (8 pages) |
20 May 2014 | Appointment of Mr Timothy Edward Mullen as a secretary (2 pages) |
20 May 2014 | Termination of appointment of Karen Francis as a director (1 page) |
20 May 2014 | Registered office address changed from Francis House Lords Way Kingmoor Business Park Carlisle Cumbria CA6 4SL on 20 May 2014 (1 page) |
20 May 2014 | Termination of appointment of James Francis as a secretary (1 page) |
20 May 2014 | Termination of appointment of Karen Francis as a director (1 page) |
20 May 2014 | Appointment of Mr Gregory Francis Kilmister as a director (2 pages) |
20 May 2014 | Termination of appointment of Jane Burton as a director (1 page) |
20 May 2014 | Appointment of Mr Matthew Masters as a director (2 pages) |
20 May 2014 | Registered office address changed from Francis House Lords Way Kingmoor Business Park Carlisle Cumbria CA6 4SL on 20 May 2014 (1 page) |
20 May 2014 | Appointment of Mr Matthew Masters as a director (2 pages) |
20 May 2014 | Termination of appointment of James Francis as a director (1 page) |
20 May 2014 | Termination of appointment of Jane Burton as a director (1 page) |
20 May 2014 | Termination of appointment of James Francis as a secretary (1 page) |
20 May 2014 | Appointment of Mr Gregory Francis Kilmister as a director (2 pages) |
20 May 2014 | Appointment of Mr Timothy Edward Mullen as a secretary (2 pages) |
20 May 2014 | Termination of appointment of James Francis as a director (1 page) |
15 November 2013 | Termination of appointment of Paul Dwyer as a director (1 page) |
15 November 2013 | Termination of appointment of Paul Dwyer as a director (1 page) |
8 August 2013 | Director's details changed for Karen Elizabeth Francis on 15 October 2012 (2 pages) |
8 August 2013 | Annual return made up to 3 August 2013 with a full list of shareholders Statement of capital on 2013-08-08
|
8 August 2013 | Secretary's details changed for James Ian Francis on 19 February 2013 (2 pages) |
8 August 2013 | Director's details changed for James Ian Francis on 19 February 2013 (2 pages) |
8 August 2013 | Annual return made up to 3 August 2013 with a full list of shareholders Statement of capital on 2013-08-08
|
8 August 2013 | Annual return made up to 3 August 2013 with a full list of shareholders Statement of capital on 2013-08-08
|
8 August 2013 | Secretary's details changed for James Ian Francis on 19 February 2013 (2 pages) |
8 August 2013 | Director's details changed for James Ian Francis on 19 February 2013 (2 pages) |
8 August 2013 | Director's details changed for Karen Elizabeth Francis on 15 October 2012 (2 pages) |
26 February 2013 | Total exemption small company accounts made up to 30 September 2012 (9 pages) |
26 February 2013 | Total exemption small company accounts made up to 30 September 2012 (9 pages) |
20 February 2013 | Director's details changed for James Ian Francis on 19 February 2013 (2 pages) |
20 February 2013 | Director's details changed for James Ian Francis on 19 February 2013 (2 pages) |
10 August 2012 | Annual return made up to 3 August 2012 with a full list of shareholders (8 pages) |
10 August 2012 | Annual return made up to 3 August 2012 with a full list of shareholders (8 pages) |
10 August 2012 | Annual return made up to 3 August 2012 with a full list of shareholders (8 pages) |
15 May 2012 | Total exemption small company accounts made up to 30 September 2011 (9 pages) |
15 May 2012 | Total exemption small company accounts made up to 30 September 2011 (9 pages) |
23 March 2012 | Secretary's details changed for James Ian Francis on 22 March 2012 (1 page) |
23 March 2012 | Director's details changed for James Ian Francis on 22 March 2012 (2 pages) |
23 March 2012 | Secretary's details changed for James Ian Francis on 22 March 2012 (1 page) |
23 March 2012 | Director's details changed for James Ian Francis on 22 March 2012 (2 pages) |
24 November 2011 | Appointment of Paul Dwyer as a director (2 pages) |
24 November 2011 | Appointment of Paul Dwyer as a director (2 pages) |
29 September 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
29 September 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
11 August 2011 | Annual return made up to 3 August 2011 with a full list of shareholders (9 pages) |
11 August 2011 | Annual return made up to 3 August 2011 with a full list of shareholders (9 pages) |
11 August 2011 | Annual return made up to 3 August 2011 with a full list of shareholders (9 pages) |
8 February 2011 | Total exemption small company accounts made up to 30 September 2010 (9 pages) |
8 February 2011 | Total exemption small company accounts made up to 30 September 2010 (9 pages) |
5 February 2011 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
5 February 2011 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
6 August 2010 | Register inspection address has been changed (1 page) |
6 August 2010 | Annual return made up to 3 August 2010 with a full list of shareholders (9 pages) |
6 August 2010 | Annual return made up to 3 August 2010 with a full list of shareholders (9 pages) |
6 August 2010 | Annual return made up to 3 August 2010 with a full list of shareholders (9 pages) |
6 August 2010 | Register(s) moved to registered inspection location (1 page) |
6 August 2010 | Register(s) moved to registered inspection location (1 page) |
6 August 2010 | Register inspection address has been changed (1 page) |
5 August 2010 | Director's details changed for Karen Elizabeth Francis on 3 August 2010 (2 pages) |
5 August 2010 | Director's details changed for James Ian Francis on 3 August 2010 (2 pages) |
5 August 2010 | Director's details changed for Karen Elizabeth Francis on 3 August 2010 (2 pages) |
5 August 2010 | Secretary's details changed for James Ian Francis on 3 August 2010 (2 pages) |
5 August 2010 | Director's details changed for James Ian Francis on 3 August 2010 (2 pages) |
5 August 2010 | Secretary's details changed for James Ian Francis on 3 August 2010 (2 pages) |
5 August 2010 | Secretary's details changed for James Ian Francis on 3 August 2010 (2 pages) |
5 August 2010 | Director's details changed for Karen Elizabeth Francis on 3 August 2010 (2 pages) |
5 August 2010 | Director's details changed for James Ian Francis on 3 August 2010 (2 pages) |
15 June 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
15 June 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
3 June 2010 | Total exemption small company accounts made up to 30 September 2009 (9 pages) |
3 June 2010 | Total exemption small company accounts made up to 30 September 2009 (9 pages) |
22 March 2010 | Appointment of Jane Burton as a director (2 pages) |
22 March 2010 | Appointment of Jane Burton as a director (2 pages) |
1 September 2009 | Return made up to 03/08/09; full list of members (8 pages) |
1 September 2009 | Return made up to 03/08/09; full list of members (8 pages) |
2 July 2009 | Total exemption small company accounts made up to 30 September 2008 (10 pages) |
2 July 2009 | Total exemption small company accounts made up to 30 September 2008 (10 pages) |
23 December 2008 | Appointment terminated director richard hurst (1 page) |
23 December 2008 | Appointment terminated director stephen dunbar (1 page) |
23 December 2008 | Appointment terminated director stephen dunbar (1 page) |
23 December 2008 | Appointment terminated director richard hurst (1 page) |
26 August 2008 | Return made up to 03/08/08; full list of members (6 pages) |
26 August 2008 | Return made up to 03/08/08; full list of members (6 pages) |
19 May 2008 | Total exemption full accounts made up to 30 September 2007 (9 pages) |
19 May 2008 | Total exemption full accounts made up to 30 September 2007 (9 pages) |
6 May 2008 | Director appointed karen elizabeth francis (2 pages) |
6 May 2008 | Director appointed karen elizabeth francis (2 pages) |
15 April 2008 | Appointment terminated director emma poyner (1 page) |
15 April 2008 | Appointment terminated director emma poyner (1 page) |
24 September 2007 | Return made up to 03/08/07; full list of members (5 pages) |
24 September 2007 | Return made up to 03/08/07; full list of members (5 pages) |
24 July 2007 | Total exemption small company accounts made up to 30 September 2006 (8 pages) |
24 July 2007 | Total exemption small company accounts made up to 30 September 2006 (8 pages) |
21 July 2007 | Secretary resigned (1 page) |
21 July 2007 | New secretary appointed (1 page) |
21 July 2007 | New secretary appointed (1 page) |
21 July 2007 | Secretary resigned (1 page) |
22 August 2006 | Return made up to 03/08/06; full list of members (4 pages) |
22 August 2006 | Return made up to 03/08/06; full list of members (4 pages) |
29 June 2006 | Director resigned (1 page) |
29 June 2006 | Director resigned (1 page) |
10 April 2006 | Notice of assignment of name or new name to shares (1 page) |
10 April 2006 | Ad 01/04/02-30/04/02 £ si 250@1 (2 pages) |
10 April 2006 | Ad 01/04/02-30/04/02 £ si 250@1 (2 pages) |
10 April 2006 | Notice of assignment of name or new name to shares (1 page) |
21 March 2006 | Total exemption small company accounts made up to 30 September 2005 (8 pages) |
21 March 2006 | Total exemption small company accounts made up to 30 September 2005 (8 pages) |
16 February 2006 | New director appointed (1 page) |
16 February 2006 | New director appointed (1 page) |
23 January 2006 | Registered office changed on 23/01/06 from: unit l ladybank kingmoor business park kingstown carlisle CA6 4SP (1 page) |
23 January 2006 | Registered office changed on 23/01/06 from: unit l ladybank kingmoor business park kingstown carlisle CA6 4SP (1 page) |
30 August 2005 | Return made up to 03/08/05; full list of members (8 pages) |
30 August 2005 | Return made up to 03/08/05; full list of members (8 pages) |
11 August 2005 | New director appointed (1 page) |
11 August 2005 | New director appointed (1 page) |
11 May 2005 | Total exemption small company accounts made up to 30 September 2004 (7 pages) |
11 May 2005 | Total exemption small company accounts made up to 30 September 2004 (7 pages) |
15 April 2005 | Resolutions
|
15 April 2005 | Memorandum and Articles of Association (18 pages) |
15 April 2005 | Memorandum and Articles of Association (18 pages) |
15 April 2005 | Resolutions
|
21 July 2004 | Return made up to 03/08/04; full list of members (8 pages) |
21 July 2004 | Return made up to 03/08/04; full list of members (8 pages) |
8 January 2004 | Total exemption small company accounts made up to 30 September 2003 (8 pages) |
8 January 2004 | Total exemption small company accounts made up to 30 September 2003 (8 pages) |
25 September 2003 | Return made up to 03/08/03; full list of members
|
25 September 2003 | Return made up to 03/08/03; full list of members
|
22 December 2002 | Total exemption small company accounts made up to 30 September 2002 (8 pages) |
22 December 2002 | Total exemption small company accounts made up to 30 September 2002 (8 pages) |
20 November 2002 | Ad 15/10/01--------- £ si 4500@1 (2 pages) |
20 November 2002 | Ad 15/10/01--------- £ si 4500@1 (2 pages) |
12 August 2002 | Return made up to 03/08/02; full list of members
|
12 August 2002 | Return made up to 03/08/02; full list of members
|
6 June 2002 | Total exemption small company accounts made up to 30 September 2001 (6 pages) |
6 June 2002 | Total exemption small company accounts made up to 30 September 2001 (6 pages) |
10 May 2002 | Ad 26/04/02--------- £ si 750@1=750 £ ic 65000/65750 (2 pages) |
10 May 2002 | Ad 26/04/02--------- £ si 750@1=750 £ ic 65000/65750 (2 pages) |
4 September 2001 | Return made up to 03/08/01; full list of members (7 pages) |
4 September 2001 | Return made up to 03/08/01; full list of members (7 pages) |
12 April 2001 | Particulars of mortgage/charge (3 pages) |
12 April 2001 | Particulars of mortgage/charge (3 pages) |
18 January 2001 | Accounting reference date extended from 31/08/01 to 30/09/01 (1 page) |
18 January 2001 | Accounting reference date extended from 31/08/01 to 30/09/01 (1 page) |
30 October 2000 | Registered office changed on 30/10/00 from: unit l kingmoor business park carlisle CA6 4SP (1 page) |
30 October 2000 | Registered office changed on 30/10/00 from: unit l kingmoor business park carlisle CA6 4SP (1 page) |
3 October 2000 | Ad 01/09/00--------- £ si 64998@1=64998 £ ic 2/65000 (2 pages) |
3 October 2000 | Ad 01/09/00--------- £ si 64998@1=64998 £ ic 2/65000 (2 pages) |
14 September 2000 | New director appointed (2 pages) |
14 September 2000 | New director appointed (2 pages) |
6 September 2000 | Secretary resigned (1 page) |
6 September 2000 | Secretary resigned (1 page) |
24 August 2000 | Particulars of mortgage/charge (3 pages) |
24 August 2000 | Particulars of mortgage/charge (3 pages) |
3 August 2000 | Incorporation (23 pages) |
3 August 2000 | Incorporation (23 pages) |