Company NameKings Joinery Limited
Company StatusDissolved
Company Number05396316
CategoryPrivate Limited Company
Incorporation Date17 March 2005(19 years, 1 month ago)
Dissolution Date13 July 2015 (8 years, 9 months ago)

Business Activity

Section FConstruction
SIC 4542Joinery Installations
SIC 43320Joinery installation

Directors

Director NamePaul Henry King
Date of BirthMarch 1977 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed17 March 2005(same day as company formation)
RoleCarpenter
Country of ResidenceUnited Kingdom
Correspondence AddressHighlands
33 Broadwater Road
Southampton
Hampshire
SO18 2DW
Secretary NameElaine King
NationalityBritish
StatusClosed
Appointed14 August 2006(1 year, 4 months after company formation)
Appointment Duration8 years, 11 months (closed 13 July 2015)
RoleCompany Director
Correspondence Address77b Knighton Road
Southampton
Hampshire
SO19 2FN
Secretary NameAlison Powell
NationalityBritish
StatusResigned
Appointed17 March 2005(same day as company formation)
RoleCompany Director
Correspondence AddressHighlands
33 Broadwater Road
Southampton
Hampshire
SO18 2DW

Location

Registered AddressBwc Business Solutions Llp
8 Park Place
Leeds
LS1 2RU
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Shareholders

65 at £1Mr Paul Henry King
65.00%
Ordinary
35 at £1Ms Alison Ruth Powell
35.00%
Ordinary

Financials

Year2014
Net Worth£9,049
Cash£9
Current Liabilities£27,200

Accounts

Latest Accounts31 March 2012 (12 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

13 July 2015Final Gazette dissolved via compulsory strike-off (1 page)
13 July 2015Final Gazette dissolved following liquidation (1 page)
13 July 2015Final Gazette dissolved following liquidation (1 page)
13 April 2015Liquidators' statement of receipts and payments to 30 March 2015 (17 pages)
13 April 2015Return of final meeting in a creditors' voluntary winding up (17 pages)
13 April 2015Liquidators' statement of receipts and payments to 30 March 2015 (17 pages)
13 April 2015Liquidators statement of receipts and payments to 30 March 2015 (17 pages)
13 April 2015Return of final meeting in a creditors' voluntary winding up (17 pages)
26 February 2015Liquidators statement of receipts and payments to 22 December 2014 (17 pages)
26 February 2015Liquidators' statement of receipts and payments to 22 December 2014 (17 pages)
26 February 2015Liquidators' statement of receipts and payments to 22 December 2014 (17 pages)
6 January 2014Registered office address changed from C/O Templeman Ross Chartered Accountants River House Wharfebank Business Centre Ilkley Road Otley LS21 3JP United Kingdom on 6 January 2014 (2 pages)
6 January 2014Registered office address changed from C/O Templeman Ross Chartered Accountants River House Wharfebank Business Centre Ilkley Road Otley LS21 3JP United Kingdom on 6 January 2014 (2 pages)
6 January 2014Registered office address changed from C/O Templeman Ross Chartered Accountants River House Wharfebank Business Centre Ilkley Road Otley LS21 3JP United Kingdom on 6 January 2014 (2 pages)
3 January 2014Statement of affairs with form 4.19 (6 pages)
3 January 2014Statement of affairs with form 4.19 (6 pages)
3 January 2014Appointment of a voluntary liquidator (1 page)
3 January 2014Appointment of a voluntary liquidator (1 page)
3 January 2014Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
3 January 2014Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
22 April 2013Annual return made up to 17 March 2013 with a full list of shareholders
Statement of capital on 2013-04-22
  • GBP 100
(4 pages)
22 April 2013Annual return made up to 17 March 2013 with a full list of shareholders
Statement of capital on 2013-04-22
  • GBP 100
(4 pages)
27 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
27 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
20 April 2012Annual return made up to 17 March 2012 with a full list of shareholders (4 pages)
20 April 2012Annual return made up to 17 March 2012 with a full list of shareholders (4 pages)
5 January 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
5 January 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
23 March 2011Annual return made up to 17 March 2011 with a full list of shareholders (4 pages)
23 March 2011Annual return made up to 17 March 2011 with a full list of shareholders (4 pages)
8 November 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
8 November 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
25 March 2010Director's details changed for Paul King on 17 March 2010 (2 pages)
25 March 2010Secretary's details changed for Elaine King on 25 March 2010 (1 page)
25 March 2010Secretary's details changed for Elaine King on 25 March 2010 (1 page)
25 March 2010Annual return made up to 17 March 2010 with a full list of shareholders (4 pages)
25 March 2010Director's details changed for Paul King on 17 March 2010 (2 pages)
25 March 2010Annual return made up to 17 March 2010 with a full list of shareholders (4 pages)
28 January 2010Total exemption small company accounts made up to 31 March 2009 (8 pages)
28 January 2010Total exemption small company accounts made up to 31 March 2009 (8 pages)
15 January 2010Registered office address changed from C/O Hjs Chartered Accountants 12-14 Carlton Place Southampton Hampshire SO15 2EA on 15 January 2010 (1 page)
15 January 2010Registered office address changed from C/O Hjs Chartered Accountants 12-14 Carlton Place Southampton Hampshire SO15 2EA on 15 January 2010 (1 page)
26 May 2009Return made up to 17/03/09; full list of members (3 pages)
26 May 2009Return made up to 17/03/09; full list of members (3 pages)
10 February 2009Return made up to 17/03/08; full list of members (5 pages)
10 February 2009Return made up to 17/03/08; full list of members (5 pages)
5 February 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
5 February 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
3 February 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
3 February 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
1 June 2007Return made up to 17/03/07; full list of members (5 pages)
1 June 2007Return made up to 17/03/07; full list of members (5 pages)
6 November 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
6 November 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
7 September 2006New secretary appointed (1 page)
7 September 2006Secretary resigned (1 page)
7 September 2006Secretary resigned (1 page)
7 September 2006New secretary appointed (1 page)
18 April 2006Return made up to 17/03/06; full list of members (6 pages)
18 April 2006Return made up to 17/03/06; full list of members (6 pages)
29 April 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
29 April 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
17 March 2005Incorporation (12 pages)
17 March 2005Incorporation (12 pages)