Company NameKingston Design And Print Limited
Company StatusDissolved
Company Number04708486
CategoryPrivate Limited Company
Incorporation Date24 March 2003(21 years, 1 month ago)
Dissolution Date9 November 2010 (13 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7481Portrait photographic activities, other specialist photography, film processing
SIC 74209Photographic activities not elsewhere classified
Section RArts, entertainment and recreation
SIC 9232Operation of arts facilities
SIC 90040Operation of arts facilities

Directors

Director NameMichael David Miller
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed03 April 2003(1 week, 2 days after company formation)
Appointment Duration7 years, 7 months (closed 09 November 2010)
RoleBuyer
Country of ResidenceUnited Kingdom
Correspondence AddressParklands Lodge Long Lane
Beverley
East Yorkshire
HU17 0RN
Secretary NameMargaret Evans
NationalityBritish
StatusClosed
Appointed29 May 2005(2 years, 2 months after company formation)
Appointment Duration5 years, 5 months (closed 09 November 2010)
RolePersonal Assistant
Correspondence AddressParklands Lodge Long Lane
Beverley
East Yorkshire
HU17 0RN
Secretary NameMiss Beverley Jane Wing
NationalityBritish
StatusResigned
Appointed03 April 2003(1 week, 2 days after company formation)
Appointment Duration2 years, 1 month (resigned 29 May 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Manor Garth
Skidby
Cottingham
East Yorkshire
HU16 5UF
Director NameEnergize Director Limited (Corporation)
StatusResigned
Appointed24 March 2003(same day as company formation)
Correspondence Address31 Buxton Road
Stockport
Cheshire
SK2 6LS
Secretary NameEnergize Secretary Limited (Corporation)
StatusResigned
Appointed24 March 2003(same day as company formation)
Correspondence Address31 Buxton Road
Stockport
Cheshire
SK2 6LS

Location

Registered AddressParklands Lodge
Long Lane
Beverley
East Yorkshire
HU17 0RN
RegionYorkshire and The Humber
ConstituencyBeverley and Holderness
CountyEast Riding of Yorkshire
ParishWoodmansey
WardMinster and Woodmansey

Financials

Year2014
Net Worth-£1,315
Cash£96
Current Liabilities£2,026

Accounts

Latest Accounts31 March 2010 (14 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

9 November 2010Final Gazette dissolved via voluntary strike-off (1 page)
9 November 2010Final Gazette dissolved via voluntary strike-off (1 page)
27 July 2010First Gazette notice for voluntary strike-off (1 page)
27 July 2010First Gazette notice for voluntary strike-off (1 page)
13 July 2010Application to strike the company off the register (4 pages)
13 July 2010Application to strike the company off the register (4 pages)
10 June 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
10 June 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
3 June 2010Annual return made up to 21 April 2010 with a full list of shareholders
Statement of capital on 2010-06-03
  • GBP 2
(14 pages)
3 June 2010Annual return made up to 21 April 2010 with a full list of shareholders
Statement of capital on 2010-06-03
  • GBP 2
(14 pages)
10 September 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
10 September 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
2 June 2009Return made up to 21/04/09; full list of members (5 pages)
2 June 2009Return made up to 21/04/09; full list of members (5 pages)
15 September 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
15 September 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
10 September 2008Secretary's change of particulars / margaret evans / 11/08/2008 (1 page)
10 September 2008Secretary's Change of Particulars / margaret evans / 11/08/2008 / (1 page)
8 September 2008Return made up to 24/03/08; no change of members (6 pages)
8 September 2008Return made up to 24/03/08; no change of members (6 pages)
3 September 2008Secretary's Change of Particulars / margaret evans / 26/08/2007 / HouseName/Number was: , now: parklands lodge; Street was: 27 little weighton road, now: long lane; Area was: skidby, now: ; Post Town was: cottingham, now: beverley; Post Code was: HU16 5TW, now: HU17 0RN (1 page)
3 September 2008Secretary's change of particulars / margaret evans / 26/08/2007 (1 page)
26 August 2008Director's change of particulars / michael miller / 26/08/2007 (1 page)
26 August 2008Director's Change of Particulars / michael miller / 26/08/2007 / HouseName/Number was: , now: parklands lodge; Street was: 27 little weighton road, now: long lane; Area was: skidby, now: ; Post Town was: cottingham, now: beverley; Post Code was: HU16 5TW, now: HU17 0RN (1 page)
14 September 2007Registered office changed on 14/09/07 from: 27 little weighton road skidby cottingham east yorkshire HU16 5TW (1 page)
14 September 2007Registered office changed on 14/09/07 from: 27 little weighton road skidby cottingham east yorkshire HU16 5TW (1 page)
30 July 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
30 July 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
17 June 2007Return made up to 24/03/07; no change of members (6 pages)
17 June 2007Return made up to 24/03/07; no change of members (6 pages)
23 August 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
23 August 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
12 June 2006Return made up to 24/03/06; full list of members (6 pages)
12 June 2006Return made up to 24/03/06; full list of members (6 pages)
2 February 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
2 February 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
28 July 2005Return made up to 24/03/05; full list of members (6 pages)
28 July 2005Return made up to 24/03/05; full list of members
  • 363(287) ‐ Registered office changed on 28/07/05
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
20 June 2005New secretary appointed (3 pages)
20 June 2005Secretary resigned (1 page)
20 June 2005Secretary resigned (1 page)
20 June 2005New secretary appointed (3 pages)
21 October 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
21 October 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
5 April 2004Return made up to 24/03/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
5 April 2004Return made up to 24/03/04; full list of members (6 pages)
24 May 2003Particulars of mortgage/charge (3 pages)
24 May 2003Particulars of mortgage/charge (3 pages)
10 April 2003New secretary appointed (2 pages)
10 April 2003New director appointed (2 pages)
10 April 2003New director appointed (2 pages)
10 April 2003New secretary appointed (2 pages)
1 April 2003Registered office changed on 01/04/03 from: 15 manor garth skidby east yorkshire HU16 5UF (1 page)
1 April 2003Registered office changed on 01/04/03 from: 15 manor garth skidby east yorkshire HU16 5UF (1 page)
25 March 2003Director resigned (1 page)
25 March 2003Secretary resigned (1 page)
25 March 2003Secretary resigned (1 page)
25 March 2003Director resigned (1 page)
24 March 2003Incorporation (12 pages)
24 March 2003Incorporation (12 pages)