Company NameKingswood Commercial Properties Limited
Company StatusDissolved
Company Number02158862
CategoryPrivate Limited Company
Incorporation Date28 August 1987(36 years, 8 months ago)
Dissolution Date8 March 2011 (13 years, 1 month ago)
Previous NameWelcomeworthy Limited

Business Activity

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

Directors

Secretary NameDeirdre Rosalinde Bell
NationalityBritish
StatusClosed
Appointed16 May 2003(15 years, 8 months after company formation)
Appointment Duration7 years, 9 months (closed 08 March 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Burghley Avenue
New Malden
Surrey
KT3 4SW
Director NameRosemary Eanswythe Lyon
Date of BirthSeptember 1941 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed12 November 2004(17 years, 2 months after company formation)
Appointment Duration6 years, 3 months (closed 08 March 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHyde House
Hyde Lane
Ecchinswell
Berkshire
RG20 4UN
Director NameMr Alan George Byfield
Date of BirthDecember 1921 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed28 December 1991(4 years, 4 months after company formation)
Appointment Duration8 years, 3 months (resigned 30 March 2000)
RoleCompany Director
Correspondence AddressTimberscombe 40 Lammas Lane
Esher
Surrey
KT10 8PD
Director NameRonald Lyon
Date of BirthApril 1928 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed28 December 1991(4 years, 4 months after company formation)
Appointment Duration12 years, 11 months (resigned 26 November 2004)
RoleCompany Director
Correspondence AddressWolverton Park House
Basingstoke
Hampshire
RG26 5RU
Secretary NameMrs Shirley Christine Williams
NationalityBritish
StatusResigned
Appointed28 December 1991(4 years, 4 months after company formation)
Appointment Duration11 years, 4 months (resigned 16 May 2003)
RoleCompany Director
Correspondence Address57a Primrose Mansions
Prince Of Wales Drive
London
SW11 4EF

Location

Registered AddressDorset House Regent Park
Kingston Road
Leatherhead
Surrey
KT22 7PL
RegionSouth East
ConstituencyMole Valley
CountySurrey
WardLeatherhead North
Built Up AreaGreater London

Financials

Year2014
Net Worth-£455,512
Cash£638
Current Liabilities£456,152

Accounts

Latest Accounts31 March 2010 (14 years, 1 month ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

8 March 2011Final Gazette dissolved via voluntary strike-off (1 page)
8 March 2011Final Gazette dissolved via voluntary strike-off (1 page)
23 November 2010First Gazette notice for voluntary strike-off (1 page)
23 November 2010First Gazette notice for voluntary strike-off (1 page)
8 November 2010Application to strike the company off the register (3 pages)
8 November 2010Application to strike the company off the register (3 pages)
13 September 2010Total exemption full accounts made up to 31 March 2010 (9 pages)
13 September 2010Total exemption full accounts made up to 31 March 2010 (9 pages)
4 February 2010Total exemption small company accounts made up to 31 March 2009 (8 pages)
4 February 2010Total exemption small company accounts made up to 31 March 2009 (8 pages)
22 January 2010Annual return made up to 28 December 2009 with a full list of shareholders
Statement of capital on 2010-01-22
  • GBP 50,000
(5 pages)
22 January 2010Register inspection address has been changed (1 page)
22 January 2010Director's details changed for Rosemary Eanswythe Lyon on 27 December 2009 (2 pages)
22 January 2010Register inspection address has been changed (1 page)
22 January 2010Director's details changed for Rosemary Eanswythe Lyon on 27 December 2009 (2 pages)
22 January 2010Register(s) moved to registered inspection location (1 page)
22 January 2010Annual return made up to 28 December 2009 with a full list of shareholders
Statement of capital on 2010-01-22
  • GBP 50,000
(5 pages)
22 January 2010Register(s) moved to registered inspection location (1 page)
15 September 2009Registered office changed on 15/09/2009 from 6 coppergate mews 103 - 107 brighton road surbiton surrey KT3 6NF (1 page)
15 September 2009Registered office changed on 15/09/2009 from 6 coppergate mews 103 - 107 brighton road surbiton surrey KT3 6NF (1 page)
4 February 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
4 February 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
8 January 2009Return made up to 28/12/08; full list of members (3 pages)
8 January 2009Return made up to 28/12/08; full list of members (3 pages)
29 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
29 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
9 January 2008Return made up to 28/12/07; full list of members (2 pages)
9 January 2008Return made up to 28/12/07; full list of members (2 pages)
14 March 2007Registered office changed on 14/03/07 from: 6 coppergate mews 103-107 brighton road surbiton surrey KT3 5NF (1 page)
14 March 2007Registered office changed on 14/03/07 from: 6 coppergate mews 103-107 brighton road surbiton surrey KT3 5NF (1 page)
13 March 2007Registered office changed on 13/03/07 from: 6 coppergate mews surbiton surrey KT6 5NF (1 page)
13 March 2007Registered office changed on 13/03/07 from: 6 coppergate mews surbiton surrey KT6 5NF (1 page)
13 March 2007Registered office changed on 13/03/07 from: quadrant house island farm road west molesey surrey KT8 2LQ (1 page)
13 March 2007Registered office changed on 13/03/07 from: quadrant house island farm road west molesey surrey KT8 2LQ (1 page)
25 January 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
25 January 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
17 January 2007Return made up to 28/12/06; full list of members (2 pages)
17 January 2007Return made up to 28/12/06; full list of members (2 pages)
27 January 2006Accounts for a small company made up to 31 March 2005 (7 pages)
27 January 2006Accounts for a small company made up to 31 March 2005 (7 pages)
23 January 2006Return made up to 28/12/05; full list of members (2 pages)
23 January 2006Return made up to 28/12/05; full list of members (2 pages)
9 July 2005Director's particulars changed (1 page)
9 July 2005Director's particulars changed (1 page)
4 February 2005Accounts for a small company made up to 31 March 2004 (7 pages)
4 February 2005Accounts for a small company made up to 31 March 2004 (7 pages)
11 January 2005Return made up to 28/12/04; full list of members (7 pages)
11 January 2005Return made up to 28/12/04; full list of members (7 pages)
24 December 2004Director resigned (1 page)
24 December 2004Director resigned (1 page)
22 November 2004New director appointed (2 pages)
22 November 2004New director appointed (2 pages)
28 January 2004Return made up to 28/12/03; full list of members (6 pages)
28 January 2004Return made up to 28/12/03; full list of members (6 pages)
23 January 2004Accounts for a small company made up to 31 March 2003 (7 pages)
23 January 2004Accounts for a small company made up to 31 March 2003 (7 pages)
27 October 2003Accounts for a small company made up to 31 March 2002 (5 pages)
27 October 2003Accounts for a small company made up to 31 March 2002 (5 pages)
5 June 2003New secretary appointed (2 pages)
5 June 2003Secretary resigned (1 page)
5 June 2003New secretary appointed (2 pages)
5 June 2003Secretary resigned (1 page)
24 January 2003Return made up to 28/12/02; full list of members (6 pages)
24 January 2003Return made up to 28/12/02; full list of members (6 pages)
24 January 2002Accounts for a small company made up to 31 March 2001 (5 pages)
24 January 2002Accounts for a small company made up to 31 March 2001 (5 pages)
18 January 2002Return made up to 28/12/01; full list of members (6 pages)
18 January 2002Return made up to 28/12/01; full list of members (6 pages)
27 November 2001Director's particulars changed (1 page)
27 November 2001Director's particulars changed (1 page)
5 February 2001Accounts for a small company made up to 31 March 2000 (5 pages)
5 February 2001Accounts for a small company made up to 31 March 2000 (5 pages)
24 January 2001Return made up to 28/12/00; full list of members (6 pages)
24 January 2001Return made up to 28/12/00; full list of members (6 pages)
2 May 2000Full accounts made up to 31 March 1999 (12 pages)
2 May 2000Full accounts made up to 31 March 1999 (12 pages)
12 April 2000Director resigned (1 page)
12 April 2000Director resigned (1 page)
29 January 2000Return made up to 28/12/99; full list of members (6 pages)
29 January 2000Return made up to 28/12/99; full list of members (6 pages)
9 October 1999Particulars of mortgage/charge (3 pages)
9 October 1999Particulars of mortgage/charge (3 pages)
5 May 1999Full accounts made up to 31 March 1998 (12 pages)
5 May 1999Full accounts made up to 31 March 1998 (12 pages)
28 January 1999Return made up to 28/12/98; no change of members (5 pages)
28 January 1999Return made up to 28/12/98; no change of members (5 pages)
22 June 1998Full accounts made up to 31 March 1997 (11 pages)
22 June 1998Full accounts made up to 31 March 1997 (11 pages)
26 January 1998Return made up to 28/12/97; no change of members (5 pages)
26 January 1998Return made up to 28/12/97; no change of members (5 pages)
25 July 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
25 July 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
12 June 1997Full accounts made up to 31 March 1996 (11 pages)
12 June 1997Full accounts made up to 31 March 1996 (11 pages)
28 January 1997Return made up to 28/12/96; full list of members (7 pages)
28 January 1997Return made up to 28/12/96; full list of members (7 pages)
29 March 1996Full accounts made up to 31 March 1995 (12 pages)
29 March 1996Full accounts made up to 31 March 1995 (12 pages)
6 February 1996Return made up to 28/12/95; no change of members (5 pages)
6 February 1996Return made up to 28/12/95; no change of members (5 pages)
1 January 1995A selection of documents registered before 1 January 1995 (30 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (9 pages)