Company NameKingsway Developments (UK) Limited
Company StatusDissolved
Company Number01647149
CategoryPrivate Limited Company
Incorporation Date28 June 1982(41 years, 10 months ago)
Dissolution Date11 May 2010 (13 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Directors

Director NameWilliam Robert Tyzack
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed21 December 1991(9 years, 5 months after company formation)
Appointment Duration18 years, 4 months (closed 11 May 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address113 Friday Hill West
London
E4 6EW
Secretary NameMrs Patricia Margaret Ellen Tyzack
NationalityBritish
StatusClosed
Appointed21 December 1991(9 years, 5 months after company formation)
Appointment Duration18 years, 4 months (closed 11 May 2010)
RoleCompany Director
Correspondence Address113 Friday Hill West
London
E4 6EW
Director NameRaymond Justice
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed21 December 1991(9 years, 5 months after company formation)
Appointment Duration1 year (resigned 12 January 1993)
RoleCompany Director
Correspondence Address127 Perrymans Farm Road
Ilford
Essex
IG2 7LX

Location

Registered AddressB W Chatten Room 44 Millfield Business Centre
Ashwells Road
Brentwood
Essex
CM15 9ST
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
WardPilgrims Hatch

Financials

Year2014
Net Worth£10,746
Cash£16,760
Current Liabilities£22,807

Accounts

Latest Accounts31 March 2008 (16 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

11 May 2010Final Gazette dissolved via voluntary strike-off (1 page)
11 May 2010Final Gazette dissolved via voluntary strike-off (1 page)
26 January 2010First Gazette notice for voluntary strike-off (1 page)
26 January 2010First Gazette notice for voluntary strike-off (1 page)
19 January 2010Application to strike the company off the register (2 pages)
19 January 2010Application to strike the company off the register (2 pages)
23 December 2009Director's details changed for William Robert Tyzack on 23 December 2009 (2 pages)
23 December 2009Annual return made up to 21 December 2009 with a full list of shareholders
Statement of capital on 2009-12-23
  • GBP 57
(4 pages)
23 December 2009Director's details changed for William Robert Tyzack on 23 December 2009 (2 pages)
23 December 2009Annual return made up to 21 December 2009 with a full list of shareholders
Statement of capital on 2009-12-23
  • GBP 57
(4 pages)
15 January 2009Location of register of members (1 page)
15 January 2009Registered office changed on 15/01/2009 from the bays ashwells road brentwood essex CM15 9SE (1 page)
15 January 2009Location of register of members (1 page)
15 January 2009Return made up to 21/12/08; full list of members (3 pages)
15 January 2009Location of debenture register (1 page)
15 January 2009Registered office changed on 15/01/2009 from the bays ashwells road brentwood essex CM15 9SE (1 page)
15 January 2009Location of debenture register (1 page)
15 January 2009Return made up to 21/12/08; full list of members (3 pages)
7 August 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
7 August 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
4 January 2008Return made up to 21/12/07; full list of members (2 pages)
4 January 2008Return made up to 21/12/07; full list of members (2 pages)
9 July 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
9 July 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
21 December 2006Return made up to 21/12/06; full list of members (2 pages)
21 December 2006Return made up to 21/12/06; full list of members (2 pages)
26 July 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
26 July 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
23 December 2005Return made up to 21/12/05; full list of members (2 pages)
23 December 2005Return made up to 21/12/05; full list of members (2 pages)
15 June 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
15 June 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
22 December 2004Return made up to 21/12/04; full list of members (6 pages)
22 December 2004Return made up to 21/12/04; full list of members (6 pages)
12 August 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
12 August 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
5 January 2004Return made up to 21/12/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
5 January 2004Return made up to 21/12/03; full list of members (6 pages)
28 October 2003Accounts for a dormant company made up to 31 March 2003 (1 page)
28 October 2003Accounts made up to 31 March 2003 (1 page)
16 July 2003Ad 23/06/03--------- £ si 7@1=7 £ ic 50/57 (2 pages)
16 July 2003Ad 23/06/03--------- £ si 7@1=7 £ ic 50/57 (2 pages)
25 April 2003Ad 01/04/03--------- £ si 48@1=48 £ ic 2/50 (2 pages)
25 April 2003Ad 01/04/03--------- £ si 48@1=48 £ ic 2/50 (2 pages)
31 December 2002Accounts made up to 31 March 2002 (1 page)
31 December 2002Return made up to 21/12/02; full list of members (6 pages)
31 December 2002Accounts for a dormant company made up to 31 March 2002 (1 page)
31 December 2002Return made up to 21/12/02; full list of members (6 pages)
28 December 2001Accounts for a dormant company made up to 31 March 2001 (5 pages)
28 December 2001Return made up to 21/12/01; full list of members (6 pages)
28 December 2001Accounts made up to 31 March 2001 (5 pages)
28 December 2001Return made up to 21/12/01; full list of members (6 pages)
15 January 2001Accounts for a dormant company made up to 31 March 2000 (4 pages)
15 January 2001Accounts made up to 31 March 2000 (4 pages)
2 January 2001Return made up to 21/12/00; full list of members (6 pages)
2 January 2001Return made up to 21/12/00; full list of members (6 pages)
30 December 1999Accounts for a dormant company made up to 31 March 1999 (4 pages)
30 December 1999Return made up to 21/12/99; full list of members (8 pages)
30 December 1999Return made up to 21/12/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
30 December 1999Accounts made up to 31 March 1999 (4 pages)
13 January 1999Accounts made up to 31 March 1998 (4 pages)
13 January 1999Accounts for a dormant company made up to 31 March 1998 (4 pages)
13 January 1999Return made up to 21/12/98; no change of members (4 pages)
13 January 1999Return made up to 21/12/98; no change of members (4 pages)
6 January 1998Accounts for a dormant company made up to 31 March 1997 (4 pages)
6 January 1998Accounts made up to 31 March 1997 (4 pages)
10 January 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
10 January 1997Accounts for a dormant company made up to 31 March 1996 (4 pages)
10 January 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
10 January 1997Return made up to 21/12/96; full list of members (6 pages)
10 January 1997Accounts made up to 31 March 1996 (4 pages)
10 January 1997Return made up to 21/12/96; full list of members (6 pages)
9 December 1996Registered office changed on 09/12/96 from: navestock woodhouse dudbrook road brentwood,essex CM14 5TQ (1 page)
9 December 1996Registered office changed on 09/12/96 from: navestock woodhouse dudbrook road brentwood,essex CM14 5TQ (1 page)
28 December 1995Accounts for a small company made up to 31 March 1995 (4 pages)
28 December 1995Accounts for a small company made up to 31 March 1995 (4 pages)
28 December 1995Return made up to 21/12/95; no change of members (4 pages)
28 December 1995Return made up to 21/12/95; no change of members (4 pages)
28 June 1982Certificate of incorporation (1 page)
28 June 1982Certificate of incorporation (1 page)