Company NameThe Kingsman Group Ltd
Company StatusDissolved
Company Number10863835
CategoryPrivate Limited Company
Incorporation Date13 July 2017(6 years, 9 months ago)
Dissolution Date13 July 2021 (2 years, 9 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Kevin William Marriner
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed01 September 2017(1 month, 2 weeks after company formation)
Appointment Duration3 years, 10 months (closed 13 July 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address317 Old Wakefield Road
Huddersfield
HD5 8AA
Director NameMr Peter Anthony Valaitis
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed13 July 2017(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 High Street
Westbury On Trym
Bristol
BS9 3BY

Location

Registered Address317 Old Wakefield Road
Huddersfield
HD5 8AA
RegionYorkshire and The Humber
ConstituencyHuddersfield
CountyWest Yorkshire
WardDalton
Built Up AreaWest Yorkshire
Address MatchesOver 80 other UK companies use this postal address

Accounts

Latest Accounts31 July 2020 (3 years, 8 months ago)
Accounts CategoryDormant
Accounts Year End31 July

Filing History

13 July 2021Final Gazette dissolved via voluntary strike-off (1 page)
27 April 2021First Gazette notice for voluntary strike-off (1 page)
22 April 2021Accounts for a dormant company made up to 31 July 2020 (2 pages)
14 April 2021Application to strike the company off the register (1 page)
14 September 2020Confirmation statement made on 6 September 2020 with no updates (3 pages)
10 February 2020Accounts for a dormant company made up to 31 July 2019 (2 pages)
13 September 2019Confirmation statement made on 6 September 2019 with no updates (3 pages)
25 March 2019Accounts for a dormant company made up to 31 July 2018 (2 pages)
15 March 2019Registered office address changed from Credcoll House, 96 Marsh Lane Credcoll House 96 Marsh Lane Leeds LS9 8SR United Kingdom to 317 Old Wakefield Road Huddersfield HD5 8AA on 15 March 2019 (1 page)
26 September 2018Confirmation statement made on 6 September 2018 with no updates (3 pages)
6 September 2017Confirmation statement made on 6 September 2017 with updates (4 pages)
6 September 2017Notification of Kevin William Marriner as a person with significant control on 1 September 2017 (2 pages)
6 September 2017Cessation of Peter Valaitis as a person with significant control on 1 September 2017 (1 page)
6 September 2017Cessation of Peter Valaitis as a person with significant control on 1 September 2017 (1 page)
6 September 2017Confirmation statement made on 6 September 2017 with updates (4 pages)
6 September 2017Appointment of Mr Kevin William Marriner as a director on 1 September 2017 (2 pages)
6 September 2017Notification of Kevin William Marriner as a person with significant control on 1 September 2017 (2 pages)
6 September 2017Appointment of Mr Kevin William Marriner as a director on 1 September 2017 (2 pages)
13 July 2017Incorporation
Statement of capital on 2017-07-13
  • GBP 1
(23 pages)
13 July 2017Termination of appointment of Peter Valaitis as a director on 13 July 2017 (1 page)
13 July 2017Incorporation
Statement of capital on 2017-07-13
  • GBP 1
(23 pages)
13 July 2017Termination of appointment of Peter Valaitis as a director on 13 July 2017 (1 page)