Company NameKingfisher Developments Limited
Company StatusDissolved
Company Number01886171
CategoryPrivate Limited Company
Incorporation Date14 February 1985(39 years, 1 month ago)
Dissolution Date24 August 1999 (24 years, 7 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameJennifer Ann Fagan
Date of BirthOctober 1940 (Born 83 years ago)
NationalityBritish
StatusClosed
Appointed15 November 1991(6 years, 9 months after company formation)
Appointment Duration7 years, 9 months (closed 24 August 1999)
RoleCompany Director
Correspondence AddressEast Town Farm
Tolland, Lydeard St. Lawrence
Taunton
Somerset
TA4 3PW
Director NameMr John Barrat Falkner
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed15 November 1991(6 years, 9 months after company formation)
Appointment Duration7 years, 9 months (closed 24 August 1999)
RoleCompany Director
Correspondence Address35 Bryher Island
Port Solent
Portsmouth
Hampshire
PO6 4UE
Director NameMrs Jane Barrat Narizzano
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed15 November 1991(6 years, 9 months after company formation)
Appointment Duration7 years, 9 months (closed 24 August 1999)
RoleCompany Director
Correspondence AddressWestward House
Berries Road
Cookham Village
Berks
SL6 9SD
Secretary NameMr John Barrat Falkner
NationalityBritish
StatusClosed
Appointed06 March 1998(13 years after company formation)
Appointment Duration1 year, 5 months (closed 24 August 1999)
RoleCompany Director
Correspondence Address35 Bryher Island
Port Solent
Portsmouth
Hampshire
PO6 4UE
Director NameMr David Geoffrey Rivett
Date of BirthDecember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed15 November 1991(6 years, 9 months after company formation)
Appointment Duration6 years, 3 months (resigned 06 March 1998)
RoleCompany Director
Correspondence AddressBrookside Thursley Road
Elstead
Godalming
Surrey
GU8 6EB
Secretary NameMr David Geoffrey Rivett
NationalityBritish
StatusResigned
Appointed15 November 1991(6 years, 9 months after company formation)
Appointment Duration6 years, 3 months (resigned 06 March 1998)
RoleCompany Director
Correspondence AddressBrookside Thursley Road
Elstead
Godalming
Surrey
GU8 6EB

Location

Registered AddressRaffety House
2/4 Sutton Court Road
Sutton
Surrey
SM1 4TN
RegionLondon
ConstituencySutton and Cheam
CountyGreater London
WardSutton Central
Built Up AreaGreater London

Accounts

Latest Accounts30 June 1998 (25 years, 9 months ago)
Accounts CategoryFull
Accounts Year End30 June

Filing History

24 August 1999Final Gazette dissolved via voluntary strike-off (1 page)
4 May 1999First Gazette notice for voluntary strike-off (1 page)
22 March 1999Return made up to 15/11/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
19 March 1999Application for striking-off (1 page)
25 February 1999Receiver ceasing to act (1 page)
25 February 1999Receiver ceasing to act (1 page)
25 February 1999Receiver ceasing to act (1 page)
23 February 1999Receiver ceasing to act (1 page)
23 February 1999Receiver ceasing to act (1 page)
23 February 1999Receiver ceasing to act (1 page)
23 February 1999Receiver ceasing to act (1 page)
23 February 1999Receiver ceasing to act (1 page)
23 February 1999Receiver ceasing to act (1 page)
6 October 1998Full accounts made up to 30 June 1998 (10 pages)
23 March 1998New secretary appointed (2 pages)
11 March 1998Secretary resigned;director resigned (1 page)
4 March 1998Return made up to 15/11/97; no change of members (5 pages)
4 February 1998Full accounts made up to 30 June 1997 (11 pages)
26 January 1997Return made up to 15/11/96; no change of members (5 pages)
15 November 1996Full accounts made up to 30 June 1996 (11 pages)
22 April 1996Return made up to 15/11/94; no change of members (7 pages)
12 December 1995Full accounts made up to 30 June 1995 (11 pages)