Company NameR. S. King Contracting Ltd
Company StatusDissolved
Company Number05249337
CategoryPrivate Limited Company
Incorporation Date4 October 2004(19 years, 6 months ago)
Dissolution Date9 April 2019 (5 years ago)

Business Activity

Section FConstruction
SIC 4532Insulation work activities
SIC 43290Other construction installation

Directors

Director NameMr Robert Simon King
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed04 October 2004(same day as company formation)
RoleShopfitter Builder
Country of ResidenceEngland
Correspondence Address17 Towan Blystra Road
Newquay
Cornwall
TR7 2RP
Secretary NameMr Brent Lee Wheatley
NationalityBritish
StatusClosed
Appointed01 April 2007(2 years, 5 months after company formation)
Appointment Duration12 years (closed 09 April 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address130 Neil Armstrong Way
Eastwood
Leigh On Sea
Essex
SS9 5UL
Secretary NameMaxine Anne King
NationalityBritish
StatusResigned
Appointed04 October 2004(same day as company formation)
RoleAdmin Assistant
Correspondence Address97 Springwater Road
Leigh On Sea
Essex
SS9 5BW
Director NameMaxine Anne King
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed14 October 2005(1 year after company formation)
Appointment Duration1 year, 5 months (resigned 31 March 2007)
RoleSecretary
Correspondence Address97 Springwater Road
Leigh On Sea
Essex
SS9 5BW
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed04 October 2004(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed04 October 2004(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered Address38 Clarence Street
Southend-On-Sea
Essex
SS1 1BD
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
WardMilton
Built Up AreaSouthend-on-Sea
Address Matches6 other UK companies use this postal address

Shareholders

100 at £1Robert Simon King
100.00%
Ordinary

Financials

Year2014
Net Worth£49
Cash£7,167
Current Liabilities£7,418

Accounts

Latest Accounts31 December 2017 (6 years, 3 months ago)
Accounts CategoryMicro
Accounts Year End31 December

Filing History

9 April 2019Final Gazette dissolved via voluntary strike-off (1 page)
22 January 2019First Gazette notice for voluntary strike-off (1 page)
9 January 2019Application to strike the company off the register (3 pages)
4 October 2018Director's details changed for Mr Robert Simon King on 30 September 2018 (2 pages)
4 October 2018Change of details for Mr Robert Simon King as a person with significant control on 30 September 2018 (2 pages)
4 October 2018Confirmation statement made on 4 October 2018 with no updates (3 pages)
19 February 2018Micro company accounts made up to 31 December 2017 (2 pages)
6 October 2017Confirmation statement made on 4 October 2017 with no updates (3 pages)
6 October 2017Confirmation statement made on 4 October 2017 with no updates (3 pages)
23 March 2017Micro company accounts made up to 31 December 2016 (2 pages)
23 March 2017Micro company accounts made up to 31 December 2016 (2 pages)
11 October 2016Confirmation statement made on 4 October 2016 with updates (5 pages)
11 October 2016Confirmation statement made on 4 October 2016 with updates (5 pages)
5 February 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
5 February 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
6 October 2015Annual return made up to 4 October 2015 with a full list of shareholders
Statement of capital on 2015-10-06
  • GBP 100
(5 pages)
6 October 2015Annual return made up to 4 October 2015 with a full list of shareholders
Statement of capital on 2015-10-06
  • GBP 100
(5 pages)
16 February 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
16 February 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
10 October 2014Annual return made up to 4 October 2014 with a full list of shareholders
Statement of capital on 2014-10-10
  • GBP 100
(5 pages)
10 October 2014Annual return made up to 4 October 2014 with a full list of shareholders
Statement of capital on 2014-10-10
  • GBP 100
(5 pages)
10 October 2014Annual return made up to 4 October 2014 with a full list of shareholders
Statement of capital on 2014-10-10
  • GBP 100
(5 pages)
26 February 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
26 February 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
7 October 2013Annual return made up to 4 October 2013 with a full list of shareholders
Statement of capital on 2013-10-07
  • GBP 100
(5 pages)
7 October 2013Annual return made up to 4 October 2013 with a full list of shareholders
Statement of capital on 2013-10-07
  • GBP 100
(5 pages)
7 October 2013Annual return made up to 4 October 2013 with a full list of shareholders
Statement of capital on 2013-10-07
  • GBP 100
(5 pages)
11 April 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
11 April 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
8 October 2012Annual return made up to 4 October 2012 with a full list of shareholders (5 pages)
8 October 2012Annual return made up to 4 October 2012 with a full list of shareholders (5 pages)
8 October 2012Annual return made up to 4 October 2012 with a full list of shareholders (5 pages)
23 March 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
23 March 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
20 October 2011Annual return made up to 4 October 2011 with a full list of shareholders (5 pages)
20 October 2011Annual return made up to 4 October 2011 with a full list of shareholders (5 pages)
20 October 2011Director's details changed for Robert Simon King on 1 October 2011 (2 pages)
20 October 2011Director's details changed for Robert Simon King on 1 October 2011 (2 pages)
20 October 2011Annual return made up to 4 October 2011 with a full list of shareholders (5 pages)
20 October 2011Register(s) moved to registered inspection location (1 page)
20 October 2011Register(s) moved to registered inspection location (1 page)
20 October 2011Director's details changed for Robert Simon King on 1 October 2011 (2 pages)
23 March 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
23 March 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
26 October 2010Annual return made up to 4 October 2010 with a full list of shareholders (4 pages)
26 October 2010Annual return made up to 4 October 2010 with a full list of shareholders (4 pages)
26 October 2010Annual return made up to 4 October 2010 with a full list of shareholders (4 pages)
4 May 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
4 May 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
21 October 2009Director's details changed for Robert Simon King on 1 October 2009 (2 pages)
21 October 2009Register inspection address has been changed (1 page)
21 October 2009Annual return made up to 4 October 2009 with a full list of shareholders (5 pages)
21 October 2009Director's details changed for Robert Simon King on 1 October 2009 (2 pages)
21 October 2009Annual return made up to 4 October 2009 with a full list of shareholders (5 pages)
21 October 2009Annual return made up to 4 October 2009 with a full list of shareholders (5 pages)
21 October 2009Director's details changed for Robert Simon King on 1 October 2009 (2 pages)
21 October 2009Register inspection address has been changed (1 page)
8 October 2009Registered office address changed from 19 Whitegate Road Southend on Sea Essex SS1 2LH on 8 October 2009 (1 page)
8 October 2009Registered office address changed from 19 Whitegate Road Southend on Sea Essex SS1 2LH on 8 October 2009 (1 page)
8 October 2009Registered office address changed from 19 Whitegate Road Southend on Sea Essex SS1 2LH on 8 October 2009 (1 page)
7 May 2009Total exemption full accounts made up to 31 December 2008 (8 pages)
7 May 2009Total exemption full accounts made up to 31 December 2008 (8 pages)
23 October 2008Return made up to 04/10/08; full list of members (3 pages)
23 October 2008Return made up to 04/10/08; full list of members (3 pages)
29 April 2008Total exemption full accounts made up to 31 December 2007 (8 pages)
29 April 2008Total exemption full accounts made up to 31 December 2007 (8 pages)
16 October 2007Return made up to 04/10/07; full list of members (2 pages)
16 October 2007Return made up to 04/10/07; full list of members (2 pages)
9 May 2007New secretary appointed (2 pages)
9 May 2007New secretary appointed (2 pages)
23 April 2007Secretary resigned;director resigned (1 page)
23 April 2007Secretary resigned;director resigned (1 page)
5 April 2007Total exemption full accounts made up to 31 December 2006 (8 pages)
5 April 2007Total exemption full accounts made up to 31 December 2006 (8 pages)
1 November 2006Return made up to 04/10/06; full list of members (2 pages)
1 November 2006Return made up to 04/10/06; full list of members (2 pages)
28 April 2006Total exemption full accounts made up to 31 December 2005 (8 pages)
28 April 2006Total exemption full accounts made up to 31 December 2005 (8 pages)
28 October 2005New director appointed (2 pages)
28 October 2005New director appointed (2 pages)
10 October 2005Return made up to 04/10/05; full list of members (2 pages)
10 October 2005Return made up to 04/10/05; full list of members (2 pages)
2 December 2004Accounting reference date extended from 31/10/05 to 31/12/05 (1 page)
2 December 2004Accounting reference date extended from 31/10/05 to 31/12/05 (1 page)
11 November 2004New secretary appointed (2 pages)
11 November 2004Registered office changed on 11/11/04 from: 19 whitegate road southend-on-sea essex SS1 2LH (1 page)
11 November 2004Registered office changed on 11/11/04 from: 19 whitegate road southend-on-sea essex SS1 2LH (1 page)
11 November 2004New secretary appointed (2 pages)
11 November 2004Ad 04/10/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
11 November 2004New director appointed (2 pages)
11 November 2004New director appointed (2 pages)
11 November 2004Ad 04/10/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
28 October 2004Director resigned (1 page)
28 October 2004Director resigned (1 page)
5 October 2004Secretary resigned (1 page)
5 October 2004Secretary resigned (1 page)
4 October 2004Incorporation (12 pages)
4 October 2004Incorporation (12 pages)