About

Registered Number: 03410399
Date of Incorporation: 28/07/1997 (26 years and 9 months ago)
Company Status: Dissolved
Date of Dissolution: 01/05/2016 (8 years ago)
Registered Address: Anderton Hall Recovery Hill House, Stockwith Road, West Stockwith, Doncaster, DN10 4ES

 

Founded in 1997, Kingsley Fereday Management Ltd have registered office in West Stockwith in Doncaster. This company does not have any directors listed in the Companies House registry.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 01 May 2016
4.72 - Return of final meeting in creditors' voluntary winding-up 01 February 2016
AD01 - Change of registered office address 27 April 2015
4.68 - Liquidator's statement of receipts and payments 10 February 2015
4.68 - Liquidator's statement of receipts and payments 30 May 2014
AD01 - Change of registered office address 06 February 2013
RESOLUTIONS - N/A 05 February 2013
RESOLUTIONS - N/A 05 February 2013
4.20 - N/A 05 February 2013
600 - Notice of appointment of Liquidator in a voluntary winding up 05 February 2013
AR01 - Annual Return 23 October 2012
AD01 - Change of registered office address 23 October 2012
AA - Annual Accounts 28 September 2012
AD01 - Change of registered office address 11 November 2011
AR01 - Annual Return 07 November 2011
AA - Annual Accounts 08 September 2011
AA - Annual Accounts 04 October 2010
AR01 - Annual Return 23 August 2010
AR01 - Annual Return 27 November 2009
AA - Annual Accounts 24 September 2009
287 - Change in situation or address of Registered Office 20 January 2009
363s - Annual Return 13 October 2008
AA - Annual Accounts 19 August 2008
AA - Annual Accounts 02 October 2007
363s - Annual Return 06 September 2007
AA - Annual Accounts 15 November 2006
363s - Annual Return 25 October 2006
AA - Annual Accounts 08 November 2005
363s - Annual Return 18 August 2005
288a - Notice of appointment of directors or secretaries 17 June 2005
288b - Notice of resignation of directors or secretaries 17 June 2005
AA - Annual Accounts 12 November 2004
287 - Change in situation or address of Registered Office 16 September 2004
288a - Notice of appointment of directors or secretaries 01 September 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 August 2004
287 - Change in situation or address of Registered Office 16 August 2004
363s - Annual Return 23 July 2004
AA - Annual Accounts 01 February 2004
288a - Notice of appointment of directors or secretaries 01 October 2003
288b - Notice of resignation of directors or secretaries 01 September 2003
363s - Annual Return 04 August 2003
AA - Annual Accounts 30 October 2002
363s - Annual Return 21 July 2002
288a - Notice of appointment of directors or secretaries 24 June 2002
288a - Notice of appointment of directors or secretaries 24 June 2002
AA - Annual Accounts 30 October 2001
363s - Annual Return 07 August 2001
AA - Annual Accounts 02 November 2000
363s - Annual Return 10 August 2000
363s - Annual Return 11 August 1999
AA - Annual Accounts 02 June 1999
363s - Annual Return 25 August 1998
225 - Change of Accounting Reference Date 22 May 1998
288b - Notice of resignation of directors or secretaries 31 July 1997
288b - Notice of resignation of directors or secretaries 31 July 1997
288a - Notice of appointment of directors or secretaries 31 July 1997
288a - Notice of appointment of directors or secretaries 31 July 1997
NEWINC - New incorporation documents 28 July 1997

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.