Company NameKingsfold Construction Limited
Company StatusDissolved
Company Number05498700
CategoryPrivate Limited Company
Incorporation Date4 July 2005(18 years, 9 months ago)
Dissolution Date12 April 2011 (13 years ago)
Previous NameKingsfold Constructions Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Rafiq Tailor
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed04 July 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address120 Watling Street Road
Fulwood
Preston
Lancashire
PR2 8AH
Secretary NameMunaf Alli Dalal
NationalityBritish
StatusClosed
Appointed13 July 2007(2 years after company formation)
Appointment Duration3 years, 9 months (closed 12 April 2011)
RoleCompany Director
Correspondence Address42 Frenchwood Avenue
Preston
Lancashire
PR1 4ND
Secretary NameBBS Nominee Limited (Corporation)
StatusResigned
Appointed04 July 2005(same day as company formation)
Correspondence Address17 Harrogate Way
Southport
Merseyside
PR9 8JN

Location

Registered AddressThe Portergate
Ecclesall Road
Sheffield
South Yorkshire
S11 8NX
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardBroomhill and Sharrow Vale
Built Up AreaSheffield
Address Matches2 other UK companies use this postal address

Financials

Year2014
Turnover£5,269,318
Gross Profit£267,956
Net Worth£81,763
Current Liabilities£829,485

Accounts

Latest Accounts30 September 2007 (16 years, 6 months ago)
Accounts CategoryFull
Accounts Year End30 September

Filing History

12 April 2011Final Gazette dissolved via compulsory strike-off (1 page)
12 April 2011Final Gazette dissolved following liquidation (1 page)
13 January 2011Liquidators' statement of receipts and payments to 16 December 2010 (5 pages)
13 January 2011Liquidators statement of receipts and payments to 16 December 2010 (5 pages)
12 January 2011Return of final meeting in a creditors' voluntary winding up (3 pages)
12 January 2011Return of final meeting in a creditors' voluntary winding up (3 pages)
8 April 2010Registered office address changed from Kingsfold House, 60 Frenchwood Knoll, Preston Lancs PR1 4LE on 8 April 2010 (2 pages)
8 April 2010Registered office address changed from Kingsfold House, 60 Frenchwood Knoll, Preston Lancs PR1 4LE on 8 April 2010 (2 pages)
8 April 2010Registered office address changed from Kingsfold House, 60 Frenchwood Knoll, Preston Lancs PR1 4LE on 8 April 2010 (2 pages)
31 March 2010Auditor's resignation (1 page)
31 March 2010Auditor's resignation (1 page)
22 March 2010Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2010-03-11
(1 page)
22 March 2010Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
22 March 2010Appointment of a voluntary liquidator (1 page)
22 March 2010Statement of affairs with form 4.19 (7 pages)
22 March 2010Statement of affairs with form 4.19 (7 pages)
22 March 2010Appointment of a voluntary liquidator (1 page)
10 September 2009Return made up to 04/07/09; full list of members (3 pages)
10 September 2009Return made up to 04/07/09; full list of members (3 pages)
12 January 2009Return made up to 04/07/08; full list of members (4 pages)
12 January 2009Return made up to 04/07/08; full list of members (4 pages)
15 July 2008Accounts made up to 30 September 2007 (12 pages)
15 July 2008Full accounts made up to 30 September 2007 (12 pages)
25 October 2007Accounting reference date extended from 31/07/07 to 30/09/07 (1 page)
25 October 2007Accounts made up to 31 July 2006 (12 pages)
25 October 2007Full accounts made up to 31 July 2006 (12 pages)
25 October 2007Accounting reference date extended from 31/07/07 to 30/09/07 (1 page)
16 July 2007Registered office changed on 16/07/07 from: 17 harrogate way southport merseyside PR9 8JN (1 page)
16 July 2007Registered office changed on 16/07/07 from: 17 harrogate way southport merseyside PR9 8JN (1 page)
16 July 2007Return made up to 04/07/07; full list of members (3 pages)
16 July 2007Return made up to 04/07/07; full list of members (3 pages)
13 July 2007New secretary appointed (1 page)
13 July 2007Secretary resigned (1 page)
13 July 2007Secretary resigned (1 page)
13 July 2007New secretary appointed (1 page)
3 November 2006Return made up to 04/07/06; full list of members; amend (6 pages)
3 November 2006Return made up to 04/07/06; full list of members; amend (6 pages)
1 August 2006Return made up to 04/07/06; full list of members (3 pages)
1 August 2006Return made up to 04/07/06; full list of members (3 pages)
21 July 2005Company name changed kingsfold constructions LIMITED\certificate issued on 21/07/05 (2 pages)
21 July 2005Company name changed kingsfold constructions LIMITED\certificate issued on 21/07/05 (2 pages)
4 July 2005Incorporation (12 pages)
4 July 2005Incorporation (12 pages)