Company NameKingmoor Technical Holdings Limited
Company StatusDissolved
Company Number06662186
CategoryPrivate Limited Company
Incorporation Date1 August 2008(15 years, 8 months ago)
Dissolution Date4 April 2017 (7 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Gregory Francis Kilmister
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityAustralian
StatusClosed
Appointed02 April 2014(5 years, 8 months after company formation)
Appointment Duration3 years (closed 04 April 2017)
RoleCompany Director
Country of ResidenceAustralia
Correspondence AddressSands Mill Huddersfield Road
Mirfield
West Yorkshire
WF14 9DQ
Director NameMr Matthew Graham Masters
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed02 April 2014(5 years, 8 months after company formation)
Appointment Duration3 years (closed 04 April 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSands Mill Huddersfield Road
Mirfield
West Yorkshire
WF14 9DQ
Secretary NameMr Timothy Mullen
StatusClosed
Appointed02 April 2014(5 years, 8 months after company formation)
Appointment Duration3 years (closed 04 April 2017)
RoleCompany Director
Correspondence AddressSands Mill Huddersfield Road
Mirfield
West Yorkshire
WF14 9DQ
Director NameJames Ian Francis
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSands Mill Huddersfield Road
Mirfield
West Yorkshire
WF14 9DQ
Secretary NameJane Burton
StatusResigned
Appointed01 August 2008(same day as company formation)
RoleCompany Director
Correspondence Address23 Broadwath Holdings
Broadwath Heads Nook
Brampton
Cumbria
CA8 9EJ
Director NameJane Burton
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed09 December 2008(4 months, 1 week after company formation)
Appointment Duration5 years, 3 months (resigned 02 April 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address23 Broadwath Holdings Broadwath
Heads Nook
Brampton
Cumbria
CA8 9EJ
Director NameKaren Elizabeth Francis
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed09 December 2008(4 months, 1 week after company formation)
Appointment Duration5 years, 3 months (resigned 02 April 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSilbury Battery Lane
Portishead
Bristol
BS20 7JD
Director NamePaul Dwyer
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed04 November 2011(3 years, 3 months after company formation)
Appointment Duration1 year, 11 months (resigned 18 October 2013)
RoleSales Director
Country of ResidenceEngland
Correspondence AddressFrancis House Lords Way
Kingmoor Business Park
Carlisle
Cumbria
CA6 4SL

Contact

Websitekingmoor.com

Location

Registered AddressSands Mill
Huddersfield Road
Mirfield
West Yorkshire
WF14 9DQ
RegionYorkshire and The Humber
ConstituencyDewsbury
CountyWest Yorkshire
ParishMirfield
WardMirfield
Built Up AreaWest Yorkshire

Shareholders

2.2k at £1Jane Burton
6.00%
Ordinary A
1.9k at £1Paul Dwyer
5.00%
Ordinary D
15.4k at £1James Ian Francis
41.47%
Ordinary A
8.4k at £1Karen Elizabeth Francis
22.60%
Ordinary A
5.3k at £1Jane Burton
14.15%
Ordinary C
4k at £1Karen Elizabeth Francis
10.78%
Ordinary B

Financials

Year2014
Net Worth-£155,771
Cash£174
Current Liabilities£429,825

Accounts

Latest Accounts31 March 2015 (9 years ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

4 April 2017Final Gazette dissolved via voluntary strike-off (1 page)
4 April 2017Final Gazette dissolved via voluntary strike-off (1 page)
17 January 2017First Gazette notice for voluntary strike-off (1 page)
17 January 2017First Gazette notice for voluntary strike-off (1 page)
6 January 2017Application to strike the company off the register (5 pages)
6 January 2017Application to strike the company off the register (5 pages)
26 September 2016Confirmation statement made on 1 August 2016 with updates (8 pages)
26 September 2016Confirmation statement made on 1 August 2016 with updates (8 pages)
11 May 2016Compulsory strike-off action has been discontinued (1 page)
11 May 2016Compulsory strike-off action has been discontinued (1 page)
10 May 2016Full accounts made up to 31 March 2015 (18 pages)
10 May 2016Full accounts made up to 31 March 2015 (18 pages)
22 April 2016Compulsory strike-off action has been suspended (1 page)
22 April 2016Compulsory strike-off action has been suspended (1 page)
8 March 2016First Gazette notice for compulsory strike-off (1 page)
8 March 2016First Gazette notice for compulsory strike-off (1 page)
11 September 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-09-11
  • GBP 37,105
(6 pages)
11 September 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-09-11
  • GBP 37,105
(6 pages)
11 September 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-09-11
  • GBP 37,105
(6 pages)
19 September 2014Current accounting period extended from 30 September 2014 to 31 March 2015 (1 page)
19 September 2014Current accounting period extended from 30 September 2014 to 31 March 2015 (1 page)
29 August 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-08-29
  • GBP 37,105
(6 pages)
29 August 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-08-29
  • GBP 37,105
(6 pages)
29 August 2014Register(s) moved to registered office address Sands Mill Huddersfield Road Mirfield West Yorkshire WF14 9DQ (1 page)
29 August 2014Register(s) moved to registered office address Sands Mill Huddersfield Road Mirfield West Yorkshire WF14 9DQ (1 page)
29 August 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-08-29
  • GBP 37,105
(6 pages)
10 June 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
10 June 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
20 May 2014Appointment of Mr Matthew Masters as a director (2 pages)
20 May 2014Appointment of Mr Matthew Masters as a director (2 pages)
20 May 2014Appointment of Mr Gregory Francis Kilmister as a director (2 pages)
20 May 2014Termination of appointment of Jane Burton as a secretary (1 page)
20 May 2014Registered office address changed from Francis House Lords Way Kingmoor Business Park Carlisle Cumbria CA6 4SL United Kingdom on 20 May 2014 (1 page)
20 May 2014Termination of appointment of James Francis as a director (1 page)
20 May 2014Termination of appointment of Karen Francis as a director (1 page)
20 May 2014Termination of appointment of Jane Burton as a director (1 page)
20 May 2014Termination of appointment of Jane Burton as a secretary (1 page)
20 May 2014Appointment of Mr Timothy Mullen as a secretary (2 pages)
20 May 2014Termination of appointment of James Francis as a director (1 page)
20 May 2014Appointment of Mr Timothy Mullen as a secretary (2 pages)
20 May 2014Appointment of Mr Gregory Francis Kilmister as a director (2 pages)
20 May 2014Termination of appointment of Karen Francis as a director (1 page)
20 May 2014Registered office address changed from Francis House Lords Way Kingmoor Business Park Carlisle Cumbria CA6 4SL United Kingdom on 20 May 2014 (1 page)
20 May 2014Termination of appointment of Jane Burton as a director (1 page)
15 November 2013Termination of appointment of Paul Dwyer as a director (1 page)
15 November 2013Termination of appointment of Paul Dwyer as a director (1 page)
28 August 2013Annual return made up to 1 August 2013 with a full list of shareholders
Statement of capital on 2013-08-28
  • GBP 37,105
(9 pages)
28 August 2013Director's details changed for Karen Elizabeth Francis on 15 October 2012 (2 pages)
28 August 2013Director's details changed for Karen Elizabeth Francis on 15 October 2012 (2 pages)
28 August 2013Annual return made up to 1 August 2013 with a full list of shareholders
Statement of capital on 2013-08-28
  • GBP 37,105
(9 pages)
28 August 2013Annual return made up to 1 August 2013 with a full list of shareholders
Statement of capital on 2013-08-28
  • GBP 37,105
(9 pages)
26 February 2013Total exemption small company accounts made up to 30 September 2012 (7 pages)
26 February 2013Total exemption small company accounts made up to 30 September 2012 (7 pages)
20 February 2013Director's details changed for James Ian Francis on 19 February 2013 (2 pages)
20 February 2013Director's details changed for James Ian Francis on 19 February 2013 (2 pages)
6 August 2012Annual return made up to 1 August 2012 with a full list of shareholders (9 pages)
6 August 2012Annual return made up to 1 August 2012 with a full list of shareholders (9 pages)
6 August 2012Annual return made up to 1 August 2012 with a full list of shareholders (9 pages)
15 May 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
15 May 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
23 March 2012Director's details changed for James Ian Francis on 22 March 2012 (2 pages)
23 March 2012Director's details changed for James Ian Francis on 22 March 2012 (2 pages)
15 March 2012Statement of capital following an allotment of shares on 25 January 2012
  • GBP 37,105
(4 pages)
15 March 2012Statement of capital following an allotment of shares on 25 January 2012
  • GBP 37,105
(4 pages)
24 November 2011Appointment of Paul Dwyer as a director (2 pages)
24 November 2011Appointment of Paul Dwyer as a director (2 pages)
11 August 2011Annual return made up to 1 August 2011 with a full list of shareholders (8 pages)
11 August 2011Annual return made up to 1 August 2011 with a full list of shareholders (8 pages)
11 August 2011Annual return made up to 1 August 2011 with a full list of shareholders (8 pages)
8 February 2011Total exemption small company accounts made up to 30 September 2010 (7 pages)
8 February 2011Total exemption small company accounts made up to 30 September 2010 (7 pages)
4 August 2010Director's details changed for Karen Elizabeth Francis on 4 August 2010 (2 pages)
4 August 2010Director's details changed for James Ian Francis on 4 August 2010 (2 pages)
4 August 2010Director's details changed for James Ian Francis on 1 August 2010 (2 pages)
4 August 2010Register inspection address has been changed (1 page)
4 August 2010Annual return made up to 1 August 2010 with a full list of shareholders (8 pages)
4 August 2010Register(s) moved to registered inspection location (1 page)
4 August 2010Annual return made up to 1 August 2010 with a full list of shareholders (8 pages)
4 August 2010Director's details changed for Karen Elizabeth Francis on 1 August 2010 (2 pages)
4 August 2010Director's details changed for Karen Elizabeth Francis on 1 August 2010 (2 pages)
4 August 2010Director's details changed for James Ian Francis on 4 August 2010 (2 pages)
4 August 2010Register(s) moved to registered inspection location (1 page)
4 August 2010Director's details changed for Karen Elizabeth Francis on 1 August 2010 (2 pages)
4 August 2010Director's details changed for James Ian Francis on 1 August 2010 (2 pages)
4 August 2010Annual return made up to 1 August 2010 with a full list of shareholders (8 pages)
4 August 2010Director's details changed for James Ian Francis on 1 August 2010 (2 pages)
4 August 2010Director's details changed for James Ian Francis on 4 August 2010 (2 pages)
4 August 2010Register inspection address has been changed (1 page)
4 August 2010Director's details changed for Karen Elizabeth Francis on 4 August 2010 (2 pages)
4 August 2010Director's details changed for Karen Elizabeth Francis on 4 August 2010 (2 pages)
3 June 2010Total exemption small company accounts made up to 30 September 2009 (7 pages)
3 June 2010Total exemption small company accounts made up to 30 September 2009 (7 pages)
26 August 2009Return made up to 01/08/09; full list of members (5 pages)
26 August 2009Return made up to 01/08/09; full list of members (5 pages)
17 March 2009Accounts for a dormant company made up to 30 September 2008 (2 pages)
17 March 2009Accounts for a dormant company made up to 30 September 2008 (2 pages)
10 March 2009Accounting reference date shortened from 31/08/2009 to 30/09/2008 (1 page)
10 March 2009Accounting reference date shortened from 31/08/2009 to 30/09/2008 (1 page)
28 December 2008Director appointed karen elizabeth francis (2 pages)
28 December 2008Director appointed karen elizabeth francis (2 pages)
28 December 2008Director appointed karen elizabeth francis logged form (2 pages)
28 December 2008Director appointed karen elizabeth francis logged form (2 pages)
23 December 2008Director appointed jane burton (2 pages)
23 December 2008Particulars of contract relating to shares (2 pages)
23 December 2008Ad 09/12/08\gbp si 35250@1=35250\gbp ic 1/35251\ (2 pages)
23 December 2008Particulars of contract relating to shares (2 pages)
23 December 2008Ad 09/12/08\gbp si 35250@1=35250\gbp ic 1/35251\ (2 pages)
23 December 2008Director appointed jane burton (2 pages)
1 August 2008Incorporation (13 pages)
1 August 2008Incorporation (13 pages)