Company NameKingston Brothers (Butchers) Limited
Company StatusDissolved
Company Number00580460
CategoryPrivate Limited Company
Incorporation Date21 March 1957(67 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5223Retail of fish, crustaceans etc.
SIC 47230Retail sale of fish, crustaceans and molluscs in specialised stores

Directors

Director NameBrian Stuart Kingston
Date of BirthDecember 1932 (Born 91 years ago)
NationalityBritish
StatusCurrent
Appointed18 June 1992(35 years, 3 months after company formation)
Appointment Duration31 years, 10 months
RoleCompany Director
Correspondence Address39 High Street
Burnham On Crouch
Essex
Director NameGeorge Edward Kingston
Date of BirthAugust 1941 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed18 June 1992(35 years, 3 months after company formation)
Appointment Duration31 years, 10 months
RoleCompany Director
Correspondence AddressThe Coach House Roxwell Road
Writtle
Chelmsford
Essex
CM1 3RY
Director NameGordon Samuel Kingston
Date of BirthMarch 1921 (Born 103 years ago)
NationalityBritish
StatusCurrent
Appointed18 June 1992(35 years, 3 months after company formation)
Appointment Duration31 years, 10 months
RoleCompany Director
Correspondence AddressDalilea
Rickmansworth
Hertfordshire
WD3 4AS
Secretary NamePatricia Vera Kingston
NationalityBritish
StatusCurrent
Appointed01 August 1994(37 years, 4 months after company formation)
Appointment Duration29 years, 9 months
RoleSecretary
Correspondence AddressCoach House
Roxwell Road, Writtle
Chelmsford
Essex
CM1 3RY
Director NameDaphne Florence Kingston
Date of BirthJanuary 1921 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed18 June 1992(35 years, 3 months after company formation)
Appointment Duration2 years, 1 month (resigned 22 July 1994)
RoleCompany Director
Correspondence AddressDalilea
Sarratt Lane
Rickmansworth
Hertfordshire
WD3 4AS
Director NameVera Sara Charlotte Kingston
Date of BirthSeptember 1905 (Born 118 years ago)
NationalityBritish
StatusResigned
Appointed18 June 1992(35 years, 3 months after company formation)
Appointment Duration2 years, 1 month (resigned 01 August 1994)
RoleCompany Director
Correspondence Address7 Sawyers Court
Chelmsford Road
Shenfield
Essex
CM15 8RH
Secretary NameGeorge Edward Kingston
NationalityBritish
StatusResigned
Appointed18 June 1992(35 years, 3 months after company formation)
Appointment Duration2 years, 1 month (resigned 01 August 1994)
RoleCompany Director
Correspondence AddressThe Elms
Little Burstead
Essex
CM12 9TJ

Location

Registered Address1-2 Raymond Buildings Grays Inn
London
WC1R 5BZ
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Financials

Year2014
Net Worth-£3,257
Cash£51,419
Current Liabilities£54,676

Accounts

Latest Accounts30 April 1998 (26 years ago)
Accounts CategoryFull
Accounts Year End30 April

Filing History

23 April 2002Dissolved (1 page)
23 January 2002Return of final meeting in a creditors' voluntary winding up (3 pages)
19 October 2001Liquidators statement of receipts and payments (5 pages)
23 May 2001Liquidators statement of receipts and payments (5 pages)
8 December 2000Liquidators statement of receipts and payments (5 pages)
21 October 1999Appointment of a voluntary liquidator (1 page)
21 October 1999Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
13 October 1999Registered office changed on 13/10/99 from: 7 st james square london SW1Y 7JU (1 page)
6 August 1999Return made up to 18/06/99; full list of members (10 pages)
6 August 1999Secretary's particulars changed (1 page)
2 March 1999Full accounts made up to 30 April 1998 (7 pages)
24 September 1998Full accounts made up to 30 April 1997 (7 pages)
23 September 1998Return made up to 18/06/98; full list of members (7 pages)
28 June 1997Return made up to 18/06/97; full list of members (7 pages)
3 March 1997Director's particulars changed (1 page)
24 December 1996Full accounts made up to 30 April 1996 (11 pages)
18 October 1996Declaration of satisfaction of mortgage/charge (1 page)
18 October 1996Declaration of satisfaction of mortgage/charge (1 page)
18 October 1996Declaration of satisfaction of mortgage/charge (1 page)
18 October 1996Declaration of satisfaction of mortgage/charge (1 page)
10 October 1996Registered office changed on 10/10/96 from: 22 back lane stock essex CM4 9DG (1 page)
30 July 1996Return made up to 18/06/96; full list of members (7 pages)
30 July 1996Director resigned (1 page)
2 May 1996Declaration of satisfaction of mortgage/charge (1 page)
2 March 1996Full accounts made up to 28 April 1995 (16 pages)
26 July 1995Return made up to 18/06/95; full list of members (16 pages)