KINGSLEY & FORESTER GROUP PLC

Register to unlock more data on OkredoRegister

KINGSLEY & FORESTER GROUP PLC

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

00203149

Incorporation date

15/01/1925

Size

Full

Contacts

Registered address

Registered address

35 Tameside Drive, Castle Bromwich, Birmingham B35 7AGCopy
copy info iconCopy
See on map
Latest events (Record since 21/06/1986)
dot icon24/01/2012
Final Gazette dissolved via voluntary strike-off
dot icon01/12/2011
Current accounting period shortened from 2012-01-31 to 2011-12-31
dot icon11/10/2011
First Gazette notice for voluntary strike-off
dot icon28/09/2011
Application to strike the company off the register
dot icon02/08/2011
Full accounts made up to 2011-01-31
dot icon24/11/2010
Annual return made up to 2010-10-21 with full list of shareholders
dot icon05/08/2010
Full accounts made up to 2010-01-31
dot icon23/06/2010
Termination of appointment of Mervyn Keene as a director
dot icon23/06/2010
Appointment of Mr James Charles Shears as a director
dot icon16/11/2009
Annual return made up to 2009-10-21 with full list of shareholders
dot icon16/11/2009
Director's details changed for Stephen James Grant on 2009-11-16
dot icon16/11/2009
Director's details changed for Mervyn Peter John Keene on 2009-11-16
dot icon16/11/2009
Secretary's details changed for Mr James Charles Shears on 2009-11-16
dot icon30/07/2009
Full accounts made up to 2009-01-31
dot icon27/10/2008
Return made up to 21/10/08; full list of members
dot icon27/10/2008
Secretary's Change of Particulars / james shears / 21/10/2008 / HouseName/Number was: , now: adelaide cottage; Street was: 24 burton way, now: the green; Area was: spaldwick, now: ellington; Post Code was: PE28 0YY, now: PE28 0AQ; Country was: , now: united kingdom
dot icon15/10/2008
Registered office changed on 15/10/2008 from 9A south street crowland peterborough cambridgeshire PE6 0AH
dot icon11/08/2008
Full accounts made up to 2008-01-31
dot icon30/10/2007
Return made up to 21/10/07; full list of members
dot icon01/09/2007
Full accounts made up to 2007-01-31
dot icon11/01/2007
Director's particulars changed
dot icon25/10/2006
Return made up to 21/10/06; full list of members
dot icon07/09/2006
Full accounts made up to 2006-01-31
dot icon19/01/2006
Return made up to 21/10/05; full list of members
dot icon19/01/2006
Location of register of members address changed
dot icon07/09/2005
Full accounts made up to 2005-01-31
dot icon16/06/2005
New director appointed
dot icon27/05/2005
Director resigned
dot icon27/05/2005
New secretary appointed
dot icon27/05/2005
Secretary resigned
dot icon01/11/2004
Return made up to 21/10/04; full list of members
dot icon06/09/2004
Full accounts made up to 2004-01-31
dot icon02/12/2003
Return made up to 21/10/03; no change of members
dot icon02/12/2003
Location of register of members address changed
dot icon07/09/2003
Group of companies' accounts made up to 2003-01-31
dot icon14/04/2003
Location of register of members (non legible)
dot icon07/12/2002
Return made up to 21/10/02; full list of members
dot icon04/09/2002
Group of companies' accounts made up to 2002-01-31
dot icon07/02/2002
Auditor's resignation
dot icon01/02/2002
Return made up to 21/10/01; bulk list available separately
dot icon01/02/2002
Director's particulars changed
dot icon04/09/2001
Group of companies' accounts made up to 2001-01-31
dot icon12/12/2000
Return made up to 21/10/00; full list of members
dot icon12/12/2000
Location of register of members address changed
dot icon16/11/2000
Registered office changed on 16/11/00 from: bridge street brigg north lincolnshire DN20 8PB
dot icon01/09/2000
Full group accounts made up to 2000-01-31
dot icon17/12/1999
Return made up to 21/10/99; bulk list available separately
dot icon03/12/1999
Full group accounts made up to 1999-01-31
dot icon10/08/1999
Delivery ext'd 3 mth 31/01/99
dot icon17/04/1999
New director appointed
dot icon06/04/1999
Director resigned
dot icon25/03/1999
Full group accounts made up to 1998-02-01
dot icon12/03/1999
Director resigned
dot icon12/03/1999
New director appointed
dot icon08/03/1999
Registered office changed on 08/03/99 from: cromwell house 31 micklegate york YO1 1JH
dot icon28/01/1999
Return made up to 21/10/98; bulk list available separately
dot icon28/01/1999
Registered office changed on 28/01/99
dot icon25/09/1998
Registered office changed on 25/09/98 from: leigh commerce park green fold way leigh lancashire WN7 3XH
dot icon21/08/1998
New secretary appointed
dot icon21/08/1998
Secretary resigned
dot icon17/08/1998
New director appointed
dot icon07/08/1998
Delivery ext'd 3 mth 31/01/98
dot icon06/08/1998
Director resigned
dot icon21/01/1998
Secretary's particulars changed
dot icon08/12/1997
Return made up to 21/10/97; no change of members
dot icon20/11/1997
Full group accounts made up to 1997-02-02
dot icon18/06/1997
New director appointed
dot icon29/05/1997
Full group accounts made up to 1996-01-28
dot icon06/04/1997
Auditor's resignation
dot icon27/02/1997
Return made up to 21/10/96; no change of members
dot icon27/02/1997
Registered office changed on 27/02/97
dot icon13/02/1997
Secretary resigned
dot icon13/02/1997
New secretary appointed
dot icon14/01/1997
Director resigned
dot icon14/01/1997
Registered office changed on 14/01/97 from: the coach house naburn lane,fulford york north yorkshire YO1 4RB
dot icon04/09/1996
Delivery ext'd 3 mth 31/01/96
dot icon22/04/1996
Resolutions
dot icon19/03/1996
Registered office changed on 19/03/96 from: lister house lister hill horsforth leeds LS18 5AZ
dot icon09/02/1996
New director appointed
dot icon05/02/1996
Accounting reference date shortened from 31/03 to 31/01
dot icon25/01/1996
New secretary appointed;new director appointed
dot icon25/01/1996
Secretary resigned;director resigned
dot icon25/01/1996
Director resigned
dot icon25/01/1996
Director resigned
dot icon15/11/1995
Return made up to 21/10/95; bulk list available separately
dot icon25/10/1995
Full group accounts made up to 1995-03-31
dot icon15/08/1995
Resolutions
dot icon28/07/1995
Particulars of mortgage/charge
dot icon27/07/1995
Director resigned
dot icon17/07/1995
Memorandum and Articles of Association
dot icon04/07/1995
Resolutions
dot icon04/07/1995
Resolutions
dot icon04/07/1995
Resolutions
dot icon27/06/1995
Particulars of mortgage/charge
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon21/11/1994
Return made up to 21/10/94; no change of members
dot icon03/11/1994
Full group accounts made up to 1994-03-31
dot icon06/12/1993
Return made up to 21/10/93; full list of members
dot icon20/10/1993
Full group accounts made up to 1993-03-31
dot icon25/11/1992
Return made up to 21/10/92; bulk list available separately
dot icon07/09/1992
Full group accounts made up to 1992-03-31
dot icon06/02/1992
Return made up to 15/12/91; bulk list available separately
dot icon22/11/1991
Full accounts made up to 1991-03-31
dot icon14/06/1991
Return made up to 02/10/90; bulk list available separately
dot icon17/05/1991
Director resigned
dot icon05/02/1991
Full group accounts made up to 1990-03-31
dot icon07/11/1990
New director appointed
dot icon30/10/1990
Registered office changed on 30/10/90 from: gorse mill gorse street chadderton manchester 0L9 9RJ
dot icon12/06/1990
Accounting reference date shortened from 30/06 to 31/03
dot icon05/06/1990
New director appointed
dot icon05/06/1990
Director resigned;new director appointed
dot icon05/06/1990
Secretary resigned;new secretary appointed
dot icon14/04/1990
Declaration of satisfaction of mortgage/charge
dot icon14/04/1990
Declaration of satisfaction of mortgage/charge
dot icon29/03/1990
Full group accounts made up to 1989-06-30
dot icon29/03/1990
Return made up to 15/12/89; full list of members
dot icon02/06/1989
Secretary resigned;new secretary appointed
dot icon23/05/1989
Director resigned
dot icon27/02/1989
Full group accounts made up to 1988-06-30
dot icon02/02/1989
Return made up to 25/11/88; bulk list available separately
dot icon31/10/1988
Particulars of contract relating to shares
dot icon27/10/1988
Statement of affairs
dot icon21/10/1988
Wd 12/10/88 ad 10/08/88--------- premium £ si [email protected]=113950
dot icon21/09/1988
Auditor's resignation
dot icon20/09/1988
Auditor's resignation
dot icon10/08/1988
New director appointed
dot icon20/07/1988
Statement of affairs
dot icon20/07/1988
Statement of affairs
dot icon30/06/1988
New director appointed
dot icon29/06/1988
Director resigned
dot icon15/06/1988
Director resigned
dot icon02/06/1988
Director resigned
dot icon18/05/1988
Return of allotments
dot icon10/05/1988
Secretary resigned;new secretary appointed;director resigned
dot icon03/05/1988
Accounting reference date extended from 31/12 to 30/06
dot icon25/04/1988
Wd 18/04/88 ad 05/04/88--------- premium £ si [email protected]=315068
dot icon17/03/1988
Wd 14/03/88 ad 03/09/87--------- premium £ si [email protected]=1931506
dot icon09/12/1987
Resolutions
dot icon09/12/1987
Resolutions
dot icon09/12/1987
Resolutions
dot icon09/12/1987
Resolutions
dot icon09/12/1987
£ nc 5250000/8500000
dot icon29/10/1987
Accounts made up to 1987-06-30
dot icon21/10/1987
New director appointed
dot icon19/10/1987
Return made up to 06/08/87; bulk list available separately
dot icon09/09/1987
Full group accounts made up to 1986-12-31
dot icon07/09/1987
Resolutions
dot icon15/06/1987
Director resigned
dot icon19/05/1987
New director appointed
dot icon06/04/1987
Return made up to 31/07/86; full list of members
dot icon23/10/1986
Accounts made up to 1986-06-30
dot icon25/09/1986
Full accounts made up to 1985-12-31
dot icon13/09/1986
Director resigned
dot icon21/06/1986
Gazettable document

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/01/2011
dot iconLast change occurred
31/01/2011

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/01/2011
dot iconNext account date
31/01/2012
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

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Garland, Robin Eric
Director
23/11/1995 - 07/01/1997
5
Vicary, Albert Paul
Director
19/03/1999 - 13/05/2005
16
Keene, Mervyn Peter John
Director
23/11/1995 - 21/06/2010
16
Shears, James Charles
Director
21/06/2010 - Present
16
Turpin, Harry
Director
28/07/1998 - 21/12/1998
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 KINGSLEY & FORESTER GROUP PLC

KINGSLEY & FORESTER GROUP PLC is an(a) Dissolved company incorporated on 15/01/1925 with the registered office located at 35 Tameside Drive, Castle Bromwich, Birmingham B35 7AG. 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 KINGSLEY & FORESTER GROUP PLC?

toggle

KINGSLEY & FORESTER GROUP PLC is currently Dissolved. It was registered on 15/01/1925 and dissolved on 24/01/2012.

Where is KINGSLEY & FORESTER GROUP PLC located?

toggle

KINGSLEY & FORESTER GROUP PLC is registered at 35 Tameside Drive, Castle Bromwich, Birmingham B35 7AG.

What does KINGSLEY & FORESTER GROUP PLC do?

toggle

KINGSLEY & FORESTER GROUP PLC operates in the Management activities of holding companies (74.15 - SIC 2003) sector.

What is the latest filing for KINGSLEY & FORESTER GROUP PLC?

toggle

The latest filing was on 24/01/2012: Final Gazette dissolved via voluntary strike-off.