Company NameKingsmead Services Limited
Company StatusDissolved
Company Number00980357
CategoryPrivate Limited Company
Incorporation Date22 May 1970(53 years, 11 months ago)
Dissolution Date14 April 2009 (15 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Graham Maguire
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed01 August 2007(37 years, 2 months after company formation)
Appointment Duration1 year, 8 months (closed 14 April 2009)
RoleInvestor
Country of ResidenceEngland
Correspondence AddressCypress Cottage
West Stoughton
Wedmore
Somerset
BS28 4PP
Director NameMr Michael Andrew Charles Prideaux
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed01 August 2007(37 years, 2 months after company formation)
Appointment Duration1 year, 8 months (closed 14 April 2009)
RoleInvestor
Country of ResidenceEngland
Correspondence AddressSouthern House
Townsend Farm Over Wallop
Stockbridge
Hampshire
SO20 8HU
Secretary NameMr Michael Andrew Charles Prideaux
NationalityBritish
StatusClosed
Appointed01 August 2007(37 years, 2 months after company formation)
Appointment Duration1 year, 8 months (closed 14 April 2009)
RoleInvestor
Country of ResidenceEngland
Correspondence AddressSouthern House
Townsend Farm Over Wallop
Stockbridge
Hampshire
SO20 8HU
Director NameMr Peter John Wheatley
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1991(21 years, 6 months after company formation)
Appointment Duration15 years, 8 months (resigned 01 August 2007)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressChestnuts 3 Sandown Avenue
Esher
Surrey
KT10 9NT
Director NameMr Walter Wheatley
Date of BirthSeptember 1909 (Born 114 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1991(21 years, 6 months after company formation)
Appointment Duration5 years, 2 months (resigned 17 February 1997)
RoleFarmer
Correspondence AddressKingsmead
Wishanger Estate Churt
Farnham
Surrey
GU10 2QG
Secretary NameMr Walter Wheatley
NationalityBritish
StatusResigned
Appointed30 November 1991(21 years, 6 months after company formation)
Appointment Duration5 years, 2 months (resigned 17 February 1997)
RoleCompany Director
Correspondence AddressKingsmead
Wishanger Estate Churt
Farnham
Surrey
GU10 2QG
Director NameHugh William George Maxwell
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed17 March 1997(26 years, 10 months after company formation)
Appointment Duration3 years, 2 months (resigned 01 June 2000)
RoleAccountant
Correspondence AddressReeds Cottage
The Reeds Road
Frensham
Surrey
GU10 3BP
Secretary NameMr Peter John Wheatley
NationalityBritish
StatusResigned
Appointed17 March 1997(26 years, 10 months after company formation)
Appointment Duration10 years, 4 months (resigned 01 August 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressChestnuts 3 Sandown Avenue
Esher
Surrey
KT10 9NT
Director NameMr Peter Goodchild
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2000(30 years after company formation)
Appointment Duration7 years, 2 months (resigned 01 August 2007)
RoleCompany Director
Correspondence Address2 Hall Cottages
Swanworth Lane
Mickleham
RH5 6DY

Location

Registered AddressFairfax House
15 Fulwood Place
London
WC1V 6AY
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£888
Cash£888

Accounts

Latest Accounts31 May 2006 (17 years, 11 months ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

14 April 2009Final Gazette dissolved via compulsory strike-off (1 page)
9 December 2008First Gazette notice for compulsory strike-off (1 page)
17 December 2007Secretary's particulars changed;director's particulars changed (1 page)
23 August 2007New secretary appointed;new director appointed (2 pages)
22 August 2007New director appointed (2 pages)
9 August 2007Director resigned (1 page)
9 August 2007Accounting reference date shortened from 31/05/08 to 31/03/08 (1 page)
9 August 2007Secretary resigned;director resigned (1 page)
9 August 2007Registered office changed on 09/08/07 from: kingsmead house mytchett road mytchett camberley surrey GU16 6AE (1 page)
27 March 2007Accounts for a dormant company made up to 31 May 2006 (1 page)
17 January 2007Return made up to 30/11/06; full list of members (7 pages)
3 January 2006Return made up to 30/11/05; full list of members (7 pages)
15 November 2005Accounts for a dormant company made up to 31 May 2005 (1 page)
4 January 2005Return made up to 30/11/04; full list of members (7 pages)
17 November 2004Accounts for a dormant company made up to 31 May 2004 (1 page)
22 October 2003Accounts for a dormant company made up to 31 May 2003 (1 page)
13 January 2003Return made up to 30/11/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
12 November 2002Accounts for a dormant company made up to 31 May 2002 (1 page)
21 December 2001Return made up to 30/11/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
15 November 2001Accounts for a dormant company made up to 31 May 2001 (1 page)
28 December 2000Return made up to 30/11/00; full list of members (6 pages)
20 November 2000Accounts for a dormant company made up to 31 May 2000 (1 page)
20 November 2000Director resigned (1 page)
20 November 2000New director appointed (2 pages)
11 February 2000Location of register of members (1 page)
11 February 2000Return made up to 30/11/99; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
19 November 1999Accounts for a dormant company made up to 31 May 1999 (1 page)
25 January 1999Return made up to 30/11/98; full list of members (6 pages)
1 December 1998Accounts for a dormant company made up to 31 May 1998 (1 page)
9 January 1998Return made up to 30/11/97; full list of members (6 pages)
24 November 1997Accounts for a dormant company made up to 31 May 1997 (1 page)
26 June 1997New secretary appointed (2 pages)
26 June 1997New director appointed (2 pages)
26 June 1997Secretary resigned;director resigned (1 page)
27 February 1997Registered office changed on 27/02/97 from: kingsmead, whishanger estate churt surrey GU10 2QG (1 page)
10 December 1996Return made up to 30/11/96; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
2 December 1996Accounts for a dormant company made up to 31 May 1996 (1 page)
15 November 1995Accounts for a dormant company made up to 31 May 1995 (1 page)
6 December 1994Full accounts made up to 31 May 1994 (2 pages)