Company NameKingsoak Services Limited
Company StatusDissolved
Company Number02503705
CategoryPrivate Limited Company
Incorporation Date21 May 1990(33 years, 11 months ago)
Dissolution Date28 November 2000 (23 years, 5 months ago)

Business Activity

Section HTransportation and storage
SIC 6022Taxi operation
SIC 49320Taxi operation

Directors

Director NameMrs Jean Margaret Neil
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed09 June 1992(2 years after company formation)
Appointment Duration8 years, 5 months (closed 28 November 2000)
RoleAdministrator
Correspondence Address6 Wheatsheaf Close
Wrabness
Manningtree
Essex
CO11 2TD
Director NameMr Roger Francis Neil
Date of BirthMarch 1932 (Born 92 years ago)
NationalityBritish
StatusClosed
Appointed09 June 1992(2 years after company formation)
Appointment Duration8 years, 5 months (closed 28 November 2000)
RoleAdministrator
Correspondence Address6 Wheatsheaf Close
Wrabness
Manningtree
Essex
CO11 2TD
Secretary NameMrs Jean Margaret Neil
NationalityBritish
StatusClosed
Appointed09 June 1992(2 years after company formation)
Appointment Duration8 years, 5 months (closed 28 November 2000)
RoleAdministrator
Correspondence Address6 Wheatsheaf Close
Wrabness
Manningtree
Essex
CO11 2TD
Director NameMrs Ann Frances Brind
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed21 May 1992(2 years after company formation)
Appointment Duration2 weeks, 5 days (resigned 09 June 1992)
RoleAdministrator
Correspondence Address37 Taylor Drive
Lawford Dale
Manningtree
Essex
CO11 2HU
Director NameMr Simon Leonard Brind
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed21 May 1992(2 years after company formation)
Appointment Duration2 weeks, 5 days (resigned 09 June 1992)
RolePrivate Hire Car Operator
Correspondence Address37 Taylor Drive
Lawford Dale
Manningtree
Essex
CO11 2HU
Secretary NameMrs Ann Frances Brind
NationalityBritish
StatusResigned
Appointed21 May 1992(2 years after company formation)
Appointment Duration2 weeks, 5 days (resigned 09 June 1992)
RoleCompany Director
Correspondence Address37 Taylor Drive
Lawford Dale
Manningtree
Essex
CO11 2HU

Location

Registered Address35 East Street
Colchester
Essex
CO1 2TP
RegionEast of England
ConstituencyColchester
CountyEssex
WardCastle
Built Up AreaColchester

Accounts

Latest Accounts30 June 1999 (24 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

8 August 2000First Gazette notice for voluntary strike-off (1 page)
27 June 2000Application for striking-off (1 page)
19 June 2000Return made up to 21/05/00; full list of members (6 pages)
20 March 2000Accounts for a dormant company made up to 30 June 1999 (5 pages)
26 May 1999Return made up to 21/05/99; no change of members (4 pages)
1 September 1998Accounts for a small company made up to 30 June 1998 (7 pages)
24 May 1998Return made up to 21/05/98; no change of members (4 pages)
16 April 1998Accounts for a small company made up to 30 June 1997 (7 pages)
21 May 1997Return made up to 21/05/97; full list of members (6 pages)
5 November 1996Accounts for a small company made up to 30 June 1996 (7 pages)
21 May 1996Return made up to 21/05/96; no change of members (4 pages)
5 June 1995Return made up to 21/05/95; no change of members (4 pages)