Eccles Lane, Bispham
Ormskirk
Lancashire
L40 3SD
Secretary Name | Mr Grant Leslie Whitehouse |
---|---|
Status | Closed |
Appointed | 12 October 2009(12 years, 6 months after company formation) |
Appointment Duration | 4 years, 3 months (closed 21 January 2014) |
Role | Company Director |
Correspondence Address | Flat 12 Winter House 38 Twickenham Road Teddington Middlesex TW11 8AW |
Director Name | Mr Anthony Richard Hamilton Holland |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 1997(1 month, 1 week after company formation) |
Appointment Duration | 10 years, 3 months (resigned 03 September 2007) |
Role | Regional Operations Director |
Country of Residence | United Kingdom |
Correspondence Address | Dibblesdale Pool Lane Tarvin Sands Tarvin Chester Cheshire CH3 8JF Wales |
Director Name | Glyn Jones |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 1997(1 month, 1 week after company formation) |
Appointment Duration | 10 years, 1 month (resigned 07 July 2007) |
Role | Sales Director |
Correspondence Address | 8 Rookery Close Nantwich Cheshire CW5 5SJ |
Secretary Name | Mrs Helen Jeannette Holland |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 May 1997(1 month, 1 week after company formation) |
Appointment Duration | 10 years, 3 months (resigned 03 September 2007) |
Role | Assistant Manager |
Country of Residence | United Kingdom |
Correspondence Address | Dibblesdale Pool Lane Tarvin Sands Tarvin Chester Cheshire CH3 8JF Wales |
Director Name | Mr Richard Simon Matthews-Williams |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 September 2007(10 years, 4 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 18 June 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Vyner Road South Prenton Cheshire CH43 7PN Wales |
Secretary Name | Mr Sean Malone |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 September 2007(10 years, 4 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 12 October 2009) |
Role | Company Director |
Correspondence Address | 35 Saltwood Drive Brookvale Runcorn Cheshire WA7 6LU |
Director Name | Mr Nicholas James Taplin |
---|---|
Date of Birth | March 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 July 2009(12 years, 3 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 18 June 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 50 Garstons Close Wrington Bristol BS40 5QT |
Director Name | Mrs Caroline Jayne Wilce |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 2009(12 years, 5 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 18 June 2013) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 4 Harlech Grove Sheffield S10 4NP |
Director Name | Nominee Directors Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 April 1997(same day as company formation) |
Correspondence Address | 3 Garden Walk London EC2A 3EQ |
Secretary Name | Nominee Secretaries Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 April 1997(same day as company formation) |
Correspondence Address | 3 Garden Walk London EC2A 3EQ |
Registered Address | 10 Lower Grosvenor Place London SW1W 0EN |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
10k at £1 | Kings Gap Group LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£5,658 |
Current Liabilities | £5,658 |
Latest Accounts | 30 March 2012 (12 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 March |
21 January 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
21 January 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
8 October 2013 | First Gazette notice for voluntary strike-off (1 page) |
8 October 2013 | First Gazette notice for voluntary strike-off (1 page) |
30 September 2013 | Application to strike the company off the register (3 pages) |
30 September 2013 | Application to strike the company off the register (3 pages) |
18 June 2013 | Termination of appointment of Caroline Wilce as a director (1 page) |
18 June 2013 | Termination of appointment of Caroline Jayne Wilce as a director on 18 June 2013 (1 page) |
18 June 2013 | Termination of appointment of Nicholas Taplin as a director (1 page) |
18 June 2013 | Termination of appointment of Richard Matthews-Williams as a director (1 page) |
18 June 2013 | Termination of appointment of Nicholas James Taplin as a director on 18 June 2013 (1 page) |
18 June 2013 | Termination of appointment of Richard Simon Matthews-Williams as a director on 18 June 2013 (1 page) |
3 May 2013 | Total exemption small company accounts made up to 30 March 2012 (4 pages) |
3 May 2013 | Total exemption small company accounts made up to 30 March 2012 (4 pages) |
3 April 2013 | Compulsory strike-off action has been discontinued (1 page) |
3 April 2013 | Compulsory strike-off action has been discontinued (1 page) |
2 April 2013 | First Gazette notice for compulsory strike-off (1 page) |
2 April 2013 | First Gazette notice for compulsory strike-off (1 page) |
27 March 2013 | Annual return made up to 27 March 2013 with a full list of shareholders Statement of capital on 2013-03-27
|
27 March 2013 | Annual return made up to 27 March 2013 with a full list of shareholders Statement of capital on 2013-03-27
|
7 January 2013 | Previous accounting period shortened from 31 March 2012 to 30 March 2012 (3 pages) |
7 January 2013 | Previous accounting period shortened from 31 March 2012 to 30 March 2012 (3 pages) |
16 October 2012 | Secretary's details changed for Mr Grant Leslie Whitehouse on 16 October 2012 (2 pages) |
16 October 2012 | Secretary's details changed for Mr Grant Leslie Whitehouse on 16 October 2012 (2 pages) |
3 April 2012 | Annual return made up to 21 March 2012 with a full list of shareholders (7 pages) |
3 April 2012 | Annual return made up to 21 March 2012 with a full list of shareholders (7 pages) |
8 January 2012 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
8 January 2012 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
21 September 2011 | Compulsory strike-off action has been discontinued (1 page) |
21 September 2011 | Compulsory strike-off action has been discontinued (1 page) |
25 March 2011 | Annual return made up to 21 March 2011 with a full list of shareholders (7 pages) |
25 March 2011 | Annual return made up to 21 March 2011 with a full list of shareholders (7 pages) |
24 January 2011 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
24 January 2011 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
25 August 2010 | Registered office address changed from Kings Scholars House 230 Vauxhall Bridge Road London Sw1V 1Ausw1V 1Au on 25 August 2010 (1 page) |
25 August 2010 | Registered office address changed from Kings Scholars House 230 Vauxhall Bridge Road London Sw1V 1Ausw1V 1Au on 25 August 2010 (1 page) |
25 March 2010 | Annual return made up to 21 March 2010 with a full list of shareholders (6 pages) |
25 March 2010 | Annual return made up to 21 March 2010 with a full list of shareholders (6 pages) |
25 March 2010 | Current accounting period extended from 31 December 2009 to 31 March 2010 (3 pages) |
25 March 2010 | Current accounting period extended from 31 December 2009 to 31 March 2010 (3 pages) |
10 December 2009 | Appointment of Caroline Jayne Wilce as a director (1 page) |
10 December 2009 | Appointment of Caroline Jayne Wilce as a director (1 page) |
10 December 2009 | Appointment of Mr Grant Leslie Whitehouse as a secretary (1 page) |
10 December 2009 | Appointment of Mr Nicholas James Taplin as a director (2 pages) |
10 December 2009 | Appointment of Mr Nicholas James Taplin as a director (2 pages) |
10 December 2009 | Appointment of Mr Grant Leslie Whitehouse as a secretary (1 page) |
8 December 2009 | Registered office address changed from Kings Gap Court the Kings Gap Hoylake Wirral Merseyside CH47 1HE on 8 December 2009 (1 page) |
8 December 2009 | Registered office address changed from Kings Gap Court the Kings Gap Hoylake Wirral Merseyside CH47 1HE on 8 December 2009 (1 page) |
8 December 2009 | Registered office address changed from Kings Gap Court the Kings Gap Hoylake Wirral Merseyside CH47 1HE on 8 December 2009 (1 page) |
7 December 2009 | Termination of appointment of Sean Malone as a secretary (1 page) |
7 December 2009 | Termination of appointment of Sean Malone as a secretary (1 page) |
3 November 2009 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
3 November 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
3 November 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
3 November 2009 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
22 September 2009 | First Gazette notice for compulsory strike-off (1 page) |
22 September 2009 | First Gazette notice for compulsory strike-off (1 page) |
27 March 2009 | Compulsory strike-off action has been discontinued (1 page) |
27 March 2009 | Compulsory strike-off action has been discontinued (1 page) |
26 March 2009 | Return made up to 21/03/09; full list of members (3 pages) |
26 March 2009 | Return made up to 21/03/09; full list of members (3 pages) |
3 March 2009 | First Gazette notice for compulsory strike-off (1 page) |
3 March 2009 | First Gazette notice for compulsory strike-off (1 page) |
25 June 2008 | Return made up to 21/03/08; full list of members (4 pages) |
25 June 2008 | Return made up to 21/03/08; full list of members (4 pages) |
24 June 2008 | Registered office changed on 24/06/2008 from, c/o hoole hall hotel, warrington road, chester, cheshire, CH2 3PD (1 page) |
24 June 2008 | Registered office changed on 24/06/2008 from, c/o hoole hall hotel, warrington road, chester, cheshire, CH2 3PD (1 page) |
24 June 2008 | Location of debenture register (1 page) |
24 June 2008 | Location of debenture register (1 page) |
24 June 2008 | Location of register of members (1 page) |
24 June 2008 | Location of register of members (1 page) |
26 September 2007 | Resolutions
|
26 September 2007 | Resolutions
|
20 September 2007 | Secretary resigned (1 page) |
20 September 2007 | Registered office changed on 20/09/07 from: dibblesdale, pool lane tarvin, chester, cheshire CH3 8JF (1 page) |
20 September 2007 | New director appointed (2 pages) |
20 September 2007 | New secretary appointed (2 pages) |
20 September 2007 | Director resigned (1 page) |
20 September 2007 | Registered office changed on 20/09/07 from: dibblesdale, pool lane tarvin, chester, cheshire CH3 8JF (1 page) |
20 September 2007 | New secretary appointed (2 pages) |
20 September 2007 | New director appointed (2 pages) |
20 September 2007 | Director resigned (1 page) |
20 September 2007 | Secretary resigned (1 page) |
13 September 2007 | New director appointed (4 pages) |
13 September 2007 | New director appointed (4 pages) |
7 September 2007 | Declaration of satisfaction of mortgage/charge (4 pages) |
7 September 2007 | Declaration of satisfaction of mortgage/charge (4 pages) |
6 August 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
6 August 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
27 July 2007 | Director resigned (1 page) |
27 July 2007 | Director resigned (1 page) |
22 March 2007 | Return made up to 21/03/07; full list of members (2 pages) |
22 March 2007 | Return made up to 21/03/07; full list of members (2 pages) |
27 September 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
27 September 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
21 March 2006 | Return made up to 21/03/06; full list of members (2 pages) |
21 March 2006 | Return made up to 21/03/06; full list of members (2 pages) |
10 October 2005 | Registered office changed on 10/10/05 from: 3 vernon street, liverpool, L2 2AZ (1 page) |
10 October 2005 | Registered office changed on 10/10/05 from: 3 vernon street, liverpool, L2 2AZ (1 page) |
4 May 2005 | Total exemption full accounts made up to 31 December 2004 (8 pages) |
4 May 2005 | Total exemption full accounts made up to 31 December 2004 (8 pages) |
7 April 2005 | Return made up to 29/03/05; full list of members (7 pages) |
7 April 2005 | Return made up to 29/03/05; full list of members (7 pages) |
23 April 2004 | Return made up to 11/04/04; full list of members (7 pages) |
23 April 2004 | Return made up to 11/04/04; full list of members (7 pages) |
15 April 2004 | Total exemption full accounts made up to 31 December 2003 (8 pages) |
15 April 2004 | Total exemption full accounts made up to 31 December 2003 (8 pages) |
27 April 2003 | Return made up to 11/04/03; full list of members (7 pages) |
27 April 2003 | Return made up to 11/04/03; full list of members (7 pages) |
11 April 2003 | Total exemption full accounts made up to 31 December 2002 (8 pages) |
11 April 2003 | Total exemption full accounts made up to 31 December 2002 (8 pages) |
12 April 2002 | Total exemption full accounts made up to 31 December 2001 (8 pages) |
12 April 2002 | Return made up to 11/04/02; full list of members (6 pages) |
12 April 2002 | Return made up to 11/04/02; full list of members (6 pages) |
12 April 2002 | Total exemption full accounts made up to 31 December 2001 (8 pages) |
17 April 2001 | Return made up to 11/04/01; full list of members (6 pages) |
17 April 2001 | Return made up to 11/04/01; full list of members (6 pages) |
23 March 2001 | Full accounts made up to 31 December 2000 (8 pages) |
23 March 2001 | Full accounts made up to 31 December 2000 (8 pages) |
29 November 2000 | £ nc 1000/10000 11/04/00 (1 page) |
29 November 2000 | Full accounts made up to 31 December 1999 (8 pages) |
29 November 2000 | Return made up to 11/04/00; full list of members (6 pages) |
29 November 2000 | Full accounts made up to 31 December 1999 (8 pages) |
29 November 2000 | Resolutions
|
29 November 2000 | Return made up to 11/04/00; full list of members (6 pages) |
29 November 2000 | £ nc 1000/10000 11/04/00 (1 page) |
29 November 2000 | Resolutions
|
13 April 1999 | Return made up to 11/04/99; no change of members (4 pages) |
13 April 1999 | Return made up to 11/04/99; no change of members (4 pages) |
2 April 1999 | Full accounts made up to 31 December 1998 (8 pages) |
2 April 1999 | Full accounts made up to 31 December 1998 (8 pages) |
17 September 1998 | Full accounts made up to 31 December 1997 (8 pages) |
17 September 1998 | Full accounts made up to 31 December 1997 (8 pages) |
28 July 1998 | Accounting reference date shortened from 30/04/98 to 31/12/97 (1 page) |
28 July 1998 | Accounting reference date shortened from 30/04/98 to 31/12/97 (1 page) |
18 May 1998 | Return made up to 11/04/98; full list of members (6 pages) |
18 May 1998 | Return made up to 11/04/98; full list of members (6 pages) |
5 June 1997 | New director appointed (2 pages) |
5 June 1997 | Secretary resigned (1 page) |
5 June 1997 | Director resigned (1 page) |
5 June 1997 | Registered office changed on 05/06/97 from: 3 garden walk, london, EC2A 3EQ (1 page) |
5 June 1997 | Secretary resigned (1 page) |
5 June 1997 | New secretary appointed (2 pages) |
5 June 1997 | Director resigned (1 page) |
5 June 1997 | Registered office changed on 05/06/97 from: 3 garden walk, london, EC2A 3EQ (1 page) |
5 June 1997 | New director appointed (2 pages) |
5 June 1997 | New director appointed (2 pages) |
5 June 1997 | New secretary appointed (2 pages) |
5 June 1997 | New director appointed (2 pages) |
29 May 1997 | Particulars of mortgage/charge (3 pages) |
29 May 1997 | Particulars of mortgage/charge (3 pages) |
22 May 1997 | Resolutions
|
22 May 1997 | Resolutions
|
11 April 1997 | Incorporation (16 pages) |
11 April 1997 | Incorporation (16 pages) |