Company NameKingsway Consultants Limited
Company StatusDissolved
Company Number03400162
CategoryPrivate Limited Company
Incorporation Date8 July 1997(26 years, 9 months ago)
Dissolution Date3 December 2002 (21 years, 5 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate
Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMrs Shirley Anne Andrews
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed27 June 2002(4 years, 11 months after company formation)
Appointment Duration5 months, 1 week (closed 03 December 2002)
RoleCompany Director
Correspondence Address2a Woodberry Down
Epping
Essex
CM16 6RJ
Secretary NameMrs Helen Judith Atkinson
NationalityBritish
StatusResigned
Appointed08 July 1997(same day as company formation)
RoleCompany Director
Correspondence AddressFlat 1
119 George V Avenue
Worthing
West Sussex
BN11 5SA
Director NameMr Colin Donald Andrews
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed27 August 1997(1 month, 2 weeks after company formation)
Appointment Duration4 years, 7 months (resigned 08 April 2002)
RoleConsultant
Correspondence Address2a Woodberry Down
Epping
Essex
CM16 6RJ
Secretary NameMrs Shirley Anne Andrews
NationalityBritish
StatusResigned
Appointed27 August 1997(1 month, 2 weeks after company formation)
Appointment Duration8 months, 3 weeks (resigned 21 May 1998)
RoleCompany Director
Correspondence Address2a Woodberry Down
Epping
Essex
CM16 6RJ
Secretary NameDesmond George Andrews
NationalityBritish
StatusResigned
Appointed22 May 1998(10 months, 2 weeks after company formation)
Appointment Duration2 months, 4 weeks (resigned 19 August 1998)
RoleCompany Director
Correspondence Address48 Wellington Road
London
E11 2AU
Secretary NameMrs Shirley Anne Andrews
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1999(2 years, 3 months after company formation)
Appointment Duration2 years, 7 months (resigned 28 June 2002)
RoleCompany Director
Correspondence Address2a Woodberry Down
Epping
Essex
CM16 6RJ
Director NameSpectrum Business Corporation Limited (Corporation)
StatusResigned
Appointed08 July 1997(same day as company formation)
Correspondence Address119 George V Avenue
Worthing
West Sussex
BN11 5SA

Location

Registered Address2a Woodberry Down
Epping
Essex
CM16 6RJ
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishEpping
WardEpping Lindsey and Thornwood Common
Built Up AreaEpping

Financials

Year2014
Net Worth£399
Cash£2,614
Current Liabilities£38,389

Accounts

Latest Accounts31 July 1999 (24 years, 9 months ago)
Accounts CategorySmall
Accounts Year End31 July

Filing History

20 August 2002First Gazette notice for voluntary strike-off (1 page)
12 July 2002New director appointed (2 pages)
12 July 2002Director resigned (1 page)
11 July 2002Application for striking-off (1 page)
4 July 2002Secretary resigned (1 page)
4 July 2002New director appointed (2 pages)
28 July 2001Return made up to 08/07/01; full list of members (6 pages)
13 July 2000Return made up to 08/07/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
30 May 2000Accounts for a small company made up to 31 July 1999 (5 pages)
1 February 2000Accounts for a small company made up to 31 July 1998 (5 pages)
25 November 1999Registered office changed on 25/11/99 from: 48 wellington road wanstead london E11 2AU (1 page)
23 November 1999Return made up to 08/07/99; no change of members
  • 363(288) ‐ Secretary resigned
(6 pages)
11 November 1999New secretary appointed (2 pages)
28 May 1998New secretary appointed (2 pages)
28 May 1998Registered office changed on 28/05/98 from: 64 brooks hall road ipswich suffolk IP1 4BZ (1 page)
28 May 1998Secretary resigned (1 page)
2 September 1997Registered office changed on 02/09/97 from: 119 george v avenue worthing west sussex BN11 5SA (1 page)
2 September 1997New director appointed (2 pages)
2 September 1997Director resigned (1 page)
2 September 1997Secretary resigned (1 page)