Company NameKingston Jewellers (Yorkshire) Limited
Company StatusDissolved
Company Number06919628
CategoryPrivate Limited Company
Incorporation Date29 May 2009(14 years, 11 months ago)
Dissolution Date19 June 2022 (1 year, 10 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 47770Retail sale of watches and jewellery in specialised stores

Directors

Director NameMr Edward Damion Richard Maurice Kingston
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed29 May 2009(same day as company formation)
RoleJeweller
Country of ResidenceEngland
Correspondence AddressBooth & Co Coopers House
Intake Lane
Ossett
WF5 0RG
Director NameKathryn Kingston
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed29 May 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address22 Ropergate
Pontefract
West Yorkshire
WF8 1LY

Contact

Websitewww.kingstonjewellers.co.uk
Email address[email protected]
Telephone01977 780180
Telephone regionPontefract

Location

Registered AddressBooth & Co Coopers House
Intake Lane
Ossett
WF5 0RG
RegionYorkshire and The Humber
ConstituencyWakefield
CountyWest Yorkshire
WardOssett
Built Up AreaWest Yorkshire

Shareholders

50 at £1Edward Kingston
50.00%
Ordinary
50 at £1Kathryn Kingston
50.00%
Ordinary

Financials

Year2014
Net Worth£5,299
Current Liabilities£80,223

Accounts

Latest Accounts31 May 2018 (5 years, 10 months ago)
Accounts CategoryMicro
Accounts Year End31 May

Filing History

19 June 2022Final Gazette dissolved following liquidation (1 page)
19 March 2022Return of final meeting in a creditors' voluntary winding up (17 pages)
1 February 2021Liquidators' statement of receipts and payments to 3 December 2020 (13 pages)
3 January 2020Registered office address changed from 22 Ropergate Pontefract West Yorkshire WF8 1LY to Booth & Co Coopers House Intake Lane Ossett WF5 0RG on 3 January 2020 (2 pages)
12 December 2019Statement of affairs (8 pages)
12 December 2019Appointment of a voluntary liquidator (3 pages)
12 December 2019Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2019-12-04
(1 page)
3 June 2019Confirmation statement made on 29 May 2019 with updates (4 pages)
27 February 2019Micro company accounts made up to 31 May 2018 (5 pages)
13 December 2018Termination of appointment of Kathryn Kingston as a director on 11 December 2018 (1 page)
29 May 2018Confirmation statement made on 29 May 2018 with updates (4 pages)
28 February 2018Micro company accounts made up to 31 May 2017 (2 pages)
8 June 2017Confirmation statement made on 29 May 2017 with updates (6 pages)
8 June 2017Confirmation statement made on 29 May 2017 with updates (6 pages)
28 February 2017Micro company accounts made up to 31 May 2016 (2 pages)
28 February 2017Micro company accounts made up to 31 May 2016 (2 pages)
9 June 2016Annual return made up to 29 May 2016 with a full list of shareholders
Statement of capital on 2016-06-09
  • GBP 100
(3 pages)
9 June 2016Annual return made up to 29 May 2016 with a full list of shareholders
Statement of capital on 2016-06-09
  • GBP 100
(3 pages)
29 February 2016Total exemption small company accounts made up to 31 May 2015 (4 pages)
29 February 2016Total exemption small company accounts made up to 31 May 2015 (4 pages)
3 June 2015Annual return made up to 29 May 2015 with a full list of shareholders
Statement of capital on 2015-06-03
  • GBP 100
(3 pages)
3 June 2015Annual return made up to 29 May 2015 with a full list of shareholders
Statement of capital on 2015-06-03
  • GBP 100
(3 pages)
27 February 2015Total exemption small company accounts made up to 31 May 2014 (4 pages)
27 February 2015Total exemption small company accounts made up to 31 May 2014 (4 pages)
12 June 2014Annual return made up to 29 May 2014 with a full list of shareholders
Statement of capital on 2014-06-12
  • GBP 100
(3 pages)
12 June 2014Annual return made up to 29 May 2014 with a full list of shareholders
Statement of capital on 2014-06-12
  • GBP 100
(3 pages)
26 February 2014Total exemption small company accounts made up to 31 May 2013 (5 pages)
26 February 2014Total exemption small company accounts made up to 31 May 2013 (5 pages)
12 June 2013Annual return made up to 29 May 2013 with a full list of shareholders (3 pages)
12 June 2013Annual return made up to 29 May 2013 with a full list of shareholders (3 pages)
12 June 2013Director's details changed for Edward Damion Richard Maurice Kingston on 1 June 2012 (2 pages)
12 June 2013Director's details changed for Kathryn Kingston on 1 June 2012 (2 pages)
12 June 2013Director's details changed for Edward Damion Richard Maurice Kingston on 1 June 2012 (2 pages)
12 June 2013Director's details changed for Kathryn Kingston on 1 June 2012 (2 pages)
12 June 2013Director's details changed for Kathryn Kingston on 1 June 2012 (2 pages)
12 June 2013Director's details changed for Edward Damion Richard Maurice Kingston on 1 June 2012 (2 pages)
28 February 2013Total exemption small company accounts made up to 31 May 2012 (3 pages)
28 February 2013Total exemption small company accounts made up to 31 May 2012 (3 pages)
12 June 2012Annual return made up to 29 May 2012 with a full list of shareholders (4 pages)
12 June 2012Annual return made up to 29 May 2012 with a full list of shareholders (4 pages)
29 February 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
29 February 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
2 February 2012Registered office address changed from 14 Northgate Wakefield West Yorkshire WF1 3AA United Kingdom on 2 February 2012 (1 page)
2 February 2012Registered office address changed from 14 Northgate Wakefield West Yorkshire WF1 3AA United Kingdom on 2 February 2012 (1 page)
2 February 2012Registered office address changed from 14 Northgate Wakefield West Yorkshire WF1 3AA United Kingdom on 2 February 2012 (1 page)
23 June 2011Annual return made up to 29 May 2011 with a full list of shareholders (4 pages)
23 June 2011Annual return made up to 29 May 2011 with a full list of shareholders (4 pages)
25 February 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
25 February 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
26 August 2010Annual return made up to 29 May 2010 with a full list of shareholders (4 pages)
26 August 2010Director's details changed for Kathryn Kingston on 20 April 2010 (2 pages)
26 August 2010Director's details changed for Kathryn Kingston on 20 April 2010 (2 pages)
26 August 2010Annual return made up to 29 May 2010 with a full list of shareholders (4 pages)
29 May 2009Incorporation (12 pages)
29 May 2009Incorporation (12 pages)