KESTON BOILERS SALES LIMITED

Register to unlock more data on OkredoRegister

KESTON BOILERS SALES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04590889

Incorporation date

13/11/2002

Size

Full

Contacts

Registered address

Registered address

C/O ERNST & YOUNG LLP, 1 Bridgewater Place, Water Lane, Leeds LS11 5QRCopy
copy info iconCopy
See on map
Latest events (Record since 13/11/2002)
dot icon11/02/2015
Final Gazette dissolved following liquidation
dot icon11/11/2014
Return of final meeting in a members' voluntary winding up
dot icon28/05/2014
Register inspection address has been changed
dot icon28/05/2014
Registered office address changed from 69-75 Side Newcastle upon Tyne Tyne & Wear NE1 3JE on 2014-05-29
dot icon27/05/2014
Declaration of solvency
dot icon27/05/2014
Appointment of a voluntary liquidator
dot icon27/05/2014
Resolutions
dot icon06/05/2014
Full accounts made up to 2013-12-31
dot icon13/11/2013
Annual return made up to 2013-10-31 with full list of shareholders
dot icon13/11/2013
Secretary's details changed for Leigh Antony Wilcox on 2013-11-14
dot icon10/04/2013
Full accounts made up to 2012-12-31
dot icon06/11/2012
Annual return made up to 2012-10-31 with full list of shareholders
dot icon11/09/2012
Appointment of Leigh Antony Wilcox as a secretary on 2012-09-07
dot icon11/09/2012
Termination of appointment of Andrew David Briggs as a secretary on 2012-09-07
dot icon27/08/2012
Full accounts made up to 2011-12-31
dot icon01/11/2011
Annual return made up to 2011-10-31 with full list of shareholders
dot icon31/10/2011
Secretary's details changed for Andrew David Briggs on 2011-11-01
dot icon31/10/2011
Director's details changed for George John Letham on 2011-11-01
dot icon31/10/2011
Director's details changed for Trevor Terence Harvey on 2011-11-01
dot icon11/04/2011
Full accounts made up to 2010-12-31
dot icon03/11/2010
Annual return made up to 2010-10-31 with full list of shareholders
dot icon20/09/2010
Full accounts made up to 2009-12-31
dot icon18/11/2009
Annual return made up to 2009-10-31 with full list of shareholders
dot icon18/11/2009
Director's details changed for Trevor Terence Harvey on 2009-10-31
dot icon18/11/2009
Director's details changed for George John Letham on 2009-10-31
dot icon28/10/2009
Full accounts made up to 2008-12-31
dot icon31/05/2009
Secretary's change of particulars / andrew briggs / 27/05/2009
dot icon09/11/2008
Return made up to 31/10/08; full list of members
dot icon16/10/2008
Full accounts made up to 2007-12-31
dot icon09/12/2007
Return made up to 31/10/07; full list of members
dot icon15/10/2007
Full accounts made up to 2006-12-31
dot icon12/06/2007
New secretary appointed
dot icon12/06/2007
Secretary resigned
dot icon30/04/2007
Declaration of satisfaction of mortgage/charge
dot icon24/04/2007
Director resigned
dot icon13/11/2006
Return made up to 31/10/06; full list of members
dot icon13/11/2006
Location of debenture register
dot icon13/11/2006
Location of register of members
dot icon13/11/2006
Registered office changed on 14/11/06 from: 69-75 the side newcastle upon tyne tyne and wear NE1 3JE
dot icon03/11/2006
-
dot icon17/10/2006
Particulars of mortgage/charge
dot icon12/09/2006
Resolutions
dot icon12/09/2006
Resolutions
dot icon12/09/2006
Declaration of assistance for shares acquisition
dot icon30/08/2006
Director resigned
dot icon16/08/2006
Auditor's resignation
dot icon14/08/2006
New secretary appointed
dot icon09/08/2006
New director appointed
dot icon09/08/2006
New director appointed
dot icon09/08/2006
New director appointed
dot icon09/08/2006
Secretary resigned
dot icon09/08/2006
Registered office changed on 10/08/06 from: 34 west common road bromley kent BR2 7BX
dot icon05/12/2005
-
dot icon01/11/2005
Return made up to 31/10/05; full list of members
dot icon01/11/2005
Secretary's particulars changed
dot icon01/11/2005
Delivery ext'd 3 mth 31/12/04
dot icon15/12/2004
Full accounts made up to 2003-12-31
dot icon10/11/2004
Return made up to 31/10/04; full list of members
dot icon15/09/2004
Delivery ext'd 3 mth 31/12/03
dot icon11/03/2004
Accounting reference date extended from 30/11/03 to 31/12/03
dot icon21/11/2003
Return made up to 31/10/03; full list of members
dot icon14/11/2002
Secretary resigned
dot icon13/11/2002
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2013
dot iconLast change occurred
30/12/2013

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/12/2013
dot iconNext account date
30/12/2014
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Wilcox, Leigh Antony
Secretary
06/09/2012 - Present
-
Harvey, Trevor Terence
Director
30/07/2006 - Present
37
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
13/11/2002 - 13/11/2002
99600
Stevenson, Nicholas Peter
Director
13/11/2002 - 01/04/2007
4
Wills, Kevin Robert
Secretary
30/07/2006 - 30/04/2007
3

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About KESTON BOILERS SALES LIMITED

KESTON BOILERS SALES LIMITED is an(a) Dissolved company incorporated on 13/11/2002 with the registered office located at C/O ERNST & YOUNG LLP, 1 Bridgewater Place, Water Lane, Leeds LS11 5QR. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of KESTON BOILERS SALES LIMITED?

toggle

KESTON BOILERS SALES LIMITED is currently Dissolved. It was registered on 13/11/2002 and dissolved on 11/02/2015.

Where is KESTON BOILERS SALES LIMITED located?

toggle

KESTON BOILERS SALES LIMITED is registered at C/O ERNST & YOUNG LLP, 1 Bridgewater Place, Water Lane, Leeds LS11 5QR.

What does KESTON BOILERS SALES LIMITED do?

toggle

KESTON BOILERS SALES LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for KESTON BOILERS SALES LIMITED?

toggle

The latest filing was on 11/02/2015: Final Gazette dissolved following liquidation.