Company NameKings Bloodstock Limited
Company StatusDissolved
Company Number02454938
CategoryPrivate Limited Company
Incorporation Date22 December 1989(34 years, 3 months ago)
Dissolution Date30 May 2017 (6 years, 10 months ago)

Business Activity

Section AAgriculture, Forestry and Fishing
SIC 0125Other farming of animals
SIC 01490Raising of other animals

Directors

Director NameMr Graham Ian King
Date of BirthMay 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed22 December 1991(2 years after company formation)
Appointment Duration25 years, 5 months (closed 30 May 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Mountview Court
310 Friern Barnet Lane
Whetstone
London.
N20 0YZ
Director NameSusan Janet Palmer King
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed22 December 1991(2 years after company formation)
Appointment Duration25 years, 5 months (closed 30 May 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Mountview Court
310 Friern Barnet Lane
Whetstone
London.
N20 0YZ
Director NameMr Harold William King
Date of BirthAugust 1924 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed22 December 1991(2 years after company formation)
Appointment Duration-1 years, 1 month (resigned 31 January 1991)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressKings Holiday Park
Canvey Island
Essex
SS8 8HE
Director NameMr Jeffery Gregory King
Date of BirthMay 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed22 December 1991(2 years after company formation)
Appointment Duration22 years, 3 months (resigned 01 April 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Mountview Court
310 Friern Barnet Lane
Whetstone
London.
N20 0YZ
Secretary NameMr Raymond Charles Marson
NationalityBritish
StatusResigned
Appointed22 December 1991(2 years after company formation)
Appointment Duration16 years, 5 months (resigned 31 May 2008)
RoleCompany Director
Correspondence Address187 Furtherwick Road
Canvey Island
Essex
SS8 7BW

Location

Registered Address2 Mountview Court
310 Friern Barnet Lane
Whetstone
London.
N20 0YZ
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardTotteridge
Built Up AreaGreater London

Shareholders

1 at £1Kings Leisure LTD
50.00%
Ordinary
1 at £1Mr Jeffery Gregory King
50.00%
Ordinary

Accounts

Latest Accounts31 March 2015 (9 years ago)
Next Accounts Due31 December 2016 (overdue)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

30 May 2017Final Gazette dissolved via voluntary strike-off (1 page)
14 March 2017First Gazette notice for voluntary strike-off (1 page)
2 March 2017Application to strike the company off the register (3 pages)
13 January 2016Annual return made up to 22 December 2015 with a full list of shareholders
Statement of capital on 2016-01-13
  • GBP 2
(4 pages)
1 May 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
8 January 2015Annual return made up to 22 December 2014 with a full list of shareholders
Statement of capital on 2015-01-08
  • GBP 2
(3 pages)
23 April 2014Termination of appointment of Jeffery King as a director (1 page)
7 April 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
6 January 2014Annual return made up to 22 December 2013 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 2
(4 pages)
24 April 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
12 February 2013Annual return made up to 22 December 2012 with a full list of shareholders (4 pages)
7 August 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
16 May 2012Director's details changed for Mr Graham Ian King on 16 May 2012 (2 pages)
1 February 2012Annual return made up to 22 December 2011 with a full list of shareholders (4 pages)
9 December 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
21 February 2011Annual return made up to 22 December 2010 with a full list of shareholders (4 pages)
22 July 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
19 May 2010Director's details changed for Mr Jeffery Gregory King on 14 May 2010 (2 pages)
19 January 2010Annual return made up to 22 December 2009 with a full list of shareholders (5 pages)
3 November 2009Director's details changed for Mr Jeffery Gregory King on 20 October 2009 (2 pages)
3 November 2009Director's details changed for Susan Janet Palmer King on 20 October 2009 (2 pages)
3 November 2009Director's details changed for Mr Graham Ian King on 20 October 2009 (2 pages)
3 November 2009Director's details changed for Susan Janet Palmer King on 20 October 2009 (2 pages)
3 November 2009Director's details changed for Mr Graham Ian King on 20 October 2009 (2 pages)
13 May 2009Accounts for a dormant company made up to 31 March 2009 (2 pages)
7 May 2009Director's change of particulars / jeffery king / 07/05/2009 (1 page)
16 March 2009Director's change of particulars / graham king / 12/03/2009 (2 pages)
22 January 2009Return made up to 22/12/08; full list of members (4 pages)
20 January 2009Accounts for a dormant company made up to 31 March 2008 (2 pages)
15 January 2009Appointment terminated secretary raymond marson (1 page)
4 February 2008Director's particulars changed (1 page)
23 January 2008Director's particulars changed (1 page)
22 January 2008Return made up to 22/12/07; full list of members (3 pages)
10 May 2007Accounts for a dormant company made up to 31 March 2007 (2 pages)
15 January 2007Return made up to 22/12/06; full list of members (3 pages)
1 June 2006Accounts for a dormant company made up to 31 March 2006 (2 pages)
23 February 2006Accounting reference date extended from 31/01/06 to 31/03/06 (1 page)
9 January 2006Return made up to 22/12/05; full list of members (3 pages)
28 December 2005Director's particulars changed (1 page)
7 March 2005Accounts for a dormant company made up to 31 January 2005 (2 pages)
25 January 2005Return made up to 22/12/04; full list of members (6 pages)
15 March 2004Accounts for a dormant company made up to 31 January 2004 (2 pages)
17 January 2004Return made up to 22/12/03; full list of members (6 pages)
10 March 2003Accounts for a dormant company made up to 31 January 2003 (2 pages)
21 January 2003Return made up to 22/12/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
8 May 2002Accounts for a dormant company made up to 31 January 2002 (2 pages)
16 January 2002Return made up to 22/12/01; full list of members (6 pages)
22 November 2001Director's particulars changed (1 page)
16 October 2001Accounts for a dormant company made up to 31 January 2001 (2 pages)
5 January 2001Return made up to 22/12/00; full list of members (7 pages)
5 October 2000Accounts for a dormant company made up to 31 January 2000 (2 pages)
25 January 2000Return made up to 22/12/99; no change of members (7 pages)
3 December 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
3 December 1999Accounts for a dormant company made up to 31 January 1999 (2 pages)
31 December 1998Return made up to 22/12/98; no change of members (7 pages)
29 October 1998Full accounts made up to 31 January 1998 (11 pages)
31 December 1997Return made up to 22/12/97; full list of members (8 pages)
30 October 1997Full accounts made up to 31 January 1997 (11 pages)
7 January 1997Return made up to 22/12/96; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
22 November 1996Full accounts made up to 31 January 1996 (11 pages)
18 January 1996Return made up to 22/12/95; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
30 November 1995Accounts for a small company made up to 31 January 1995 (11 pages)