Company NameKingfisher Construction (East Anglia) Ltd
Company StatusDissolved
Company Number05792533
CategoryPrivate Limited Company
Incorporation Date24 April 2006(18 years ago)
Dissolution Date2 July 2019 (4 years, 9 months ago)
Previous NameKingfisher Construction (Cambridge) Ltd

Business Activity

Section FConstruction
SIC 42990Construction of other civil engineering projects n.e.c.

Directors

Director NameTrevor Hobson-Frohock
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed27 September 2008(2 years, 5 months after company formation)
Appointment Duration10 years, 9 months (closed 02 July 2019)
RoleManager
Correspondence Address8 Bird Farm Road
Fulbourn
Cambridge
CB1 5DP
Director NameMrs Jennifer Hobson-Frohock
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed01 April 2011(4 years, 11 months after company formation)
Appointment Duration8 years, 3 months (closed 02 July 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address25 Gardyn Croft
Taverham
Norwich
Norfolk
NR8 6UZ
Secretary NameMrs Jennifer Hobson-Frohock
StatusClosed
Appointed01 April 2011(4 years, 11 months after company formation)
Appointment Duration8 years, 3 months (closed 02 July 2019)
RoleCompany Director
Correspondence Address25 Gardyn Croft
Taverham
Norwich
Norfolk
NR8 6UZ
Director NameMr Peter Anthony Valaitis
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed12 September 2008(2 years, 4 months after company formation)
Appointment Duration2 weeks (resigned 26 September 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSouthfield House 2 Southfield Road
Westbury On Trym
Bristol
Avon
BS9 3BH
Secretary NameKaren Jayne Bain
NationalityBritish
StatusResigned
Appointed04 November 2008(2 years, 6 months after company formation)
Appointment Duration4 months, 1 week (resigned 17 March 2009)
RoleCompany Director
Correspondence Address8 Bird Farm Road
Fulbourn
Cambridge
Cambridgeshire
CB21 5DP
Director NameDuport Director Limited (Corporation)
StatusResigned
Appointed24 April 2006(same day as company formation)
Correspondence Address2 Southfield Road
Westbury-On-Trym
Bristol
BS9 3BH
Secretary NameDuport Secretary Limited (Corporation)
StatusResigned
Appointed24 April 2006(same day as company formation)
Correspondence AddressThe Bristol Office
2 Southfield Road
Westbury On Trym
Bristol
BS9 3BH
Secretary NameHSA Bookkeeping Ltd (Corporation)
StatusResigned
Appointed27 September 2008(2 years, 5 months after company formation)
Appointment Duration1 month, 1 week (resigned 04 November 2008)
Correspondence AddressLewis House
Great Chesterford Court
Great Chesterford
Essex
CB10 1PF
Secretary NameHSA Bookkeeping Ltd (Corporation)
StatusResigned
Appointed17 March 2009(2 years, 10 months after company formation)
Appointment Duration2 years (resigned 01 April 2011)
Correspondence AddressLewis House Great Chesterford Court
Great Chesterford
Essex
CB10 1PF

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

2 at £1Trevor John Hobson-frohock
100.00%
Ordinary

Financials

Year2014
Net Worth£392
Current Liabilities£52,184

Accounts

Latest Accounts31 July 2018 (5 years, 9 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 July

Filing History

2 July 2019Final Gazette dissolved via voluntary strike-off (1 page)
26 April 2019Confirmation statement made on 24 April 2019 with updates (4 pages)
16 April 2019First Gazette notice for voluntary strike-off (1 page)
8 April 2019Application to strike the company off the register (3 pages)
28 January 2019Total exemption full accounts made up to 31 July 2018 (10 pages)
3 October 2018Previous accounting period extended from 31 March 2018 to 31 July 2018 (1 page)
16 May 2018Confirmation statement made on 24 April 2018 with updates (4 pages)
18 December 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
18 December 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
28 April 2017Confirmation statement made on 24 April 2017 with updates (6 pages)
28 April 2017Confirmation statement made on 24 April 2017 with updates (6 pages)
8 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
8 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
26 May 2016Annual return made up to 24 April 2016 with a full list of shareholders
Statement of capital on 2016-05-26
  • GBP 10
(5 pages)
26 May 2016Annual return made up to 24 April 2016 with a full list of shareholders
Statement of capital on 2016-05-26
  • GBP 10
(5 pages)
2 February 2016Statement of capital following an allotment of shares on 30 April 2015
  • GBP 10
(3 pages)
2 February 2016Statement of capital following an allotment of shares on 30 April 2015
  • GBP 10
(3 pages)
15 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
15 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
8 July 2015Annual return made up to 24 April 2015 with a full list of shareholders
Statement of capital on 2015-07-08
  • GBP 2
(5 pages)
8 July 2015Annual return made up to 24 April 2015 with a full list of shareholders
Statement of capital on 2015-07-08
  • GBP 2
(5 pages)
19 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
19 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
19 June 2014Annual return made up to 24 April 2014 with a full list of shareholders
Statement of capital on 2014-06-19
  • GBP 2
(5 pages)
19 June 2014Annual return made up to 24 April 2014 with a full list of shareholders
Statement of capital on 2014-06-19
  • GBP 2
(5 pages)
13 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
13 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
14 May 2013Annual return made up to 24 April 2013 with a full list of shareholders (5 pages)
14 May 2013Annual return made up to 24 April 2013 with a full list of shareholders (5 pages)
24 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
24 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
30 May 2012Annual return made up to 24 April 2012 with a full list of shareholders (5 pages)
30 May 2012Annual return made up to 24 April 2012 with a full list of shareholders (5 pages)
22 June 2011Annual return made up to 24 April 2011 with a full list of shareholders (5 pages)
22 June 2011Appointment of Mrs Jennifer Hobson-Frohock as a secretary (2 pages)
22 June 2011Termination of appointment of Hsa Bookkeeping Ltd as a secretary (1 page)
22 June 2011Termination of appointment of Hsa Bookkeeping Ltd as a secretary (1 page)
22 June 2011Appointment of Mrs Jennifer Hobson-Frohock as a secretary (2 pages)
22 June 2011Annual return made up to 24 April 2011 with a full list of shareholders (5 pages)
22 June 2011Appointment of Mrs Jennifer Hobson-Frohock as a director (2 pages)
22 June 2011Appointment of Mrs Jennifer Hobson-Frohock as a director (2 pages)
20 June 2011Change of name notice (2 pages)
20 June 2011Company name changed kingfisher construction (cambridge) LTD\certificate issued on 20/06/11
  • RES15 ‐ Change company name resolution on 2011-04-01
(2 pages)
20 June 2011Change of name notice (2 pages)
20 June 2011Company name changed kingfisher construction (cambridge) LTD\certificate issued on 20/06/11
  • RES15 ‐ Change company name resolution on 2011-04-01
(2 pages)
21 April 2011Accounts for a dormant company made up to 31 March 2011 (3 pages)
21 April 2011Accounts for a dormant company made up to 31 March 2011 (3 pages)
19 April 2011Previous accounting period shortened from 30 September 2011 to 31 March 2011 (1 page)
19 April 2011Previous accounting period shortened from 30 September 2011 to 31 March 2011 (1 page)
11 April 2011Accounts for a dormant company made up to 30 September 2010 (3 pages)
11 April 2011Accounts for a dormant company made up to 30 September 2010 (3 pages)
6 July 2010Annual return made up to 24 April 2010 with a full list of shareholders (4 pages)
6 July 2010Annual return made up to 24 April 2010 with a full list of shareholders (4 pages)
3 March 2010Accounts for a dormant company made up to 30 September 2009 (3 pages)
3 March 2010Accounts for a dormant company made up to 30 September 2009 (3 pages)
24 June 2009Return made up to 24/04/09; full list of members (3 pages)
24 June 2009Return made up to 24/04/09; full list of members (3 pages)
5 April 2009Appointment terminated secretary karen bain (1 page)
5 April 2009Secretary appointed hsa bookkeeping LTD (1 page)
5 April 2009Appointment terminated secretary karen bain (1 page)
5 April 2009Secretary appointed hsa bookkeeping LTD (1 page)
26 November 2008Appointment terminated secretary hsa bookkeeping LTD (1 page)
26 November 2008Secretary appointed karen jayne bain (1 page)
26 November 2008Secretary appointed karen jayne bain (1 page)
26 November 2008Appointment terminated secretary hsa bookkeeping LTD (1 page)
1 November 2008Director appointed trevor john hobson-frohock (2 pages)
1 November 2008Accounting reference date extended from 30/04/2009 to 30/09/2009 (1 page)
1 November 2008Secretary appointed hsa bookkeeping LTD (2 pages)
1 November 2008Secretary appointed hsa bookkeeping LTD (2 pages)
1 November 2008Accounting reference date extended from 30/04/2009 to 30/09/2009 (1 page)
1 November 2008Director appointed trevor john hobson-frohock (2 pages)
29 September 2008Registered office changed on 29/09/2008 from the bristol office 2 southfield road westbury-on-trym bristol BS9 3BH (1 page)
29 September 2008Registered office changed on 29/09/2008 from the bristol office 2 southfield road westbury-on-trym bristol BS9 3BH (1 page)
26 September 2008Appointment terminated director duport director LIMITED (1 page)
26 September 2008Appointment terminated secretary duport secretary LIMITED (1 page)
26 September 2008Appointment terminated director peter valaitis (1 page)
26 September 2008Appointment terminated director duport director LIMITED (1 page)
26 September 2008Appointment terminated director peter valaitis (1 page)
26 September 2008Appointment terminated secretary duport secretary LIMITED (1 page)
12 September 2008Director appointed mr peter valaitis (1 page)
12 September 2008Director appointed mr peter valaitis (1 page)
12 May 2008Accounts for a dormant company made up to 30 April 2008 (2 pages)
12 May 2008Accounts for a dormant company made up to 30 April 2008 (2 pages)
9 May 2008Return made up to 24/04/08; full list of members (3 pages)
9 May 2008Return made up to 24/04/08; full list of members (3 pages)
25 June 2007Accounts for a dormant company made up to 30 April 2007 (2 pages)
25 June 2007Accounts for a dormant company made up to 30 April 2007 (2 pages)
25 April 2007Return made up to 24/04/07; full list of members (2 pages)
25 April 2007Return made up to 24/04/07; full list of members (2 pages)
24 April 2006Incorporation (13 pages)
24 April 2006Incorporation (13 pages)