Company NameKurlingwell Ltd
Company StatusDissolved
Company Number05752708
CategoryPrivate Limited Company
Incorporation Date23 March 2006(18 years ago)
Dissolution Date29 December 2015 (8 years, 3 months ago)

Business Activity

Section FConstruction
SIC 4545Other building completion
SIC 43390Other building completion and finishing

Directors

Director NameMr Gary Fryer
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed06 April 2006(1 week, 6 days after company formation)
Appointment Duration9 years, 8 months (closed 29 December 2015)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address359 Watford Road
Chiswell Green
St Albans
Hertfordshire
AL2 3DB
Director NameMrs Kathleen Fryer
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed06 April 2006(1 week, 6 days after company formation)
Appointment Duration9 years, 8 months (closed 29 December 2015)
RoleManager
Correspondence Address359 Watford Road
Chiswell Green
St Albans
Hertfordshire
AL2 3DB
Secretary NameMr Gary Fryer
NationalityBritish
StatusClosed
Appointed06 April 2006(1 week, 6 days after company formation)
Appointment Duration9 years, 8 months (closed 29 December 2015)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address359 Watford Road
Chiswell Green
St Albans
Hertfordshire
AL2 3DB
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed23 March 2006(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed23 March 2006(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered AddressLewis House Great Chesterford Court
Great Chesterford
Saffron Walden
Essex
CB10 1PF
RegionEast of England
ConstituencySaffron Walden
CountyEssex
ParishGreat Chesterford
WardLittlebury, Chesterford & Wenden Lofts
Built Up AreaGreat Chesterford
Address MatchesOver 60 other UK companies use this postal address

Shareholders

1 at £1Gary Fryer
50.00%
Ordinary
1 at £1Kathleen Fryer
50.00%
Ordinary

Financials

Year2014
Net Worth£2
Current Liabilities£79

Accounts

Latest Accounts30 September 2014 (9 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

29 December 2015Final Gazette dissolved via voluntary strike-off (1 page)
29 December 2015Final Gazette dissolved via voluntary strike-off (1 page)
15 September 2015First Gazette notice for voluntary strike-off (1 page)
15 September 2015First Gazette notice for voluntary strike-off (1 page)
1 September 2015Application to strike the company off the register (3 pages)
1 September 2015Application to strike the company off the register (3 pages)
19 June 2015Total exemption small company accounts made up to 30 September 2014 (7 pages)
19 June 2015Total exemption small company accounts made up to 30 September 2014 (7 pages)
5 May 2015Annual return made up to 23 March 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 2
(5 pages)
5 May 2015Registered office address changed from 68- 70 Frogge St, Ickleton Nr Saffron Walden South Cambs CB10 1SH to Lewis House Great Chesterford Court Great Chesterford Saffron Walden Essex CB10 1PF on 5 May 2015 (1 page)
5 May 2015Annual return made up to 23 March 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 2
(5 pages)
5 May 2015Registered office address changed from 68- 70 Frogge St, Ickleton Nr Saffron Walden South Cambs CB10 1SH to Lewis House Great Chesterford Court Great Chesterford Saffron Walden Essex CB10 1PF on 5 May 2015 (1 page)
5 May 2015Registered office address changed from 68- 70 Frogge St, Ickleton Nr Saffron Walden South Cambs CB10 1SH to Lewis House Great Chesterford Court Great Chesterford Saffron Walden Essex CB10 1PF on 5 May 2015 (1 page)
28 October 2014Previous accounting period extended from 31 March 2014 to 30 September 2014 (1 page)
28 October 2014Previous accounting period extended from 31 March 2014 to 30 September 2014 (1 page)
17 April 2014Annual return made up to 23 March 2014 with a full list of shareholders
Statement of capital on 2014-04-17
  • GBP 2
(5 pages)
17 April 2014Annual return made up to 23 March 2014 with a full list of shareholders
Statement of capital on 2014-04-17
  • GBP 2
(5 pages)
18 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
18 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
9 April 2013Annual return made up to 23 March 2013 with a full list of shareholders (5 pages)
9 April 2013Annual return made up to 23 March 2013 with a full list of shareholders (5 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
21 May 2012Annual return made up to 23 March 2012 with a full list of shareholders (5 pages)
21 May 2012Annual return made up to 23 March 2012 with a full list of shareholders (5 pages)
18 May 2012Director's details changed for Mrs Kathleen Fryer on 22 March 2012 (2 pages)
18 May 2012Director's details changed for Kathy Fryer on 18 May 2012 (2 pages)
18 May 2012Director's details changed for Kathy Fryer on 18 May 2012 (2 pages)
18 May 2012Director's details changed for Mrs Kathleen Fryer on 22 March 2012 (2 pages)
28 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
28 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
27 July 2011Compulsory strike-off action has been discontinued (1 page)
27 July 2011Compulsory strike-off action has been discontinued (1 page)
26 July 2011Annual return made up to 23 March 2011 with a full list of shareholders (5 pages)
26 July 2011First Gazette notice for compulsory strike-off (1 page)
26 July 2011First Gazette notice for compulsory strike-off (1 page)
26 July 2011Annual return made up to 23 March 2011 with a full list of shareholders (5 pages)
23 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
23 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
7 August 2010Compulsory strike-off action has been discontinued (1 page)
7 August 2010Compulsory strike-off action has been discontinued (1 page)
4 August 2010Annual return made up to 23 March 2010 with a full list of shareholders (5 pages)
4 August 2010Annual return made up to 23 March 2010 with a full list of shareholders (5 pages)
20 July 2010First Gazette notice for compulsory strike-off (1 page)
20 July 2010First Gazette notice for compulsory strike-off (1 page)
31 January 2010Total exemption small company accounts made up to 31 March 2009 (8 pages)
31 January 2010Total exemption small company accounts made up to 31 March 2009 (8 pages)
6 June 2009Return made up to 23/03/09; full list of members (4 pages)
6 June 2009Return made up to 23/03/09; full list of members (4 pages)
7 February 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
7 February 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
30 January 2009Return made up to 23/03/08; full list of members (4 pages)
30 January 2009Return made up to 23/03/08; full list of members (4 pages)
22 January 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
22 January 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
19 September 2007Return made up to 23/03/07; full list of members (7 pages)
19 September 2007Return made up to 23/03/07; full list of members (7 pages)
18 September 2007First Gazette notice for compulsory strike-off (1 page)
18 September 2007First Gazette notice for compulsory strike-off (1 page)
2 June 2006Ad 06/04/06--------- £ si 1@1=1 £ ic 1/2 (2 pages)
2 June 2006New director appointed (2 pages)
2 June 2006New secretary appointed;new director appointed (2 pages)
2 June 2006New secretary appointed;new director appointed (2 pages)
2 June 2006New director appointed (2 pages)
2 June 2006Ad 06/04/06--------- £ si 1@1=1 £ ic 1/2 (2 pages)
3 May 2006Secretary resigned (1 page)
3 May 2006Registered office changed on 03/05/06 from: 39A leicester road salford manchester M7 4AS (1 page)
3 May 2006Registered office changed on 03/05/06 from: 39A leicester road salford manchester M7 4AS (1 page)
3 May 2006Director resigned (1 page)
3 May 2006Secretary resigned (1 page)
3 May 2006Director resigned (1 page)
23 March 2006Incorporation (12 pages)
23 March 2006Incorporation (12 pages)