Company NameKs123 Limited
Company StatusDissolved
Company Number00962042
CategoryPrivate Limited Company
Incorporation Date15 September 1969(54 years, 7 months ago)
Dissolution Date6 November 2020 (3 years, 5 months ago)
Previous NameK.Stringer(Plumbing & Heating)Limited

Business Activity

Section FConstruction
SIC 4533Plumbing
SIC 43220Plumbing, heat and air-conditioning installation

Directors

Director NameMr David Stringer
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed01 July 1993(23 years, 9 months after company formation)
Appointment Duration27 years, 4 months (closed 06 November 2020)
RolePlumber
Country of ResidenceEngland
Correspondence Address73a The Crescent
Stockport
Cheshire
SK3 8SL
Secretary NameLindsay Anne Howarth
NationalityBritish
StatusClosed
Appointed07 May 2003(33 years, 8 months after company formation)
Appointment Duration17 years, 6 months (closed 06 November 2020)
RoleCompany Director
Correspondence Address73a The Crescent
Stockport
Cheshire
SK3 8SL
Director NameMrs Dorothy Stringer
Date of BirthSeptember 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed20 March 1991(21 years, 6 months after company formation)
Appointment Duration12 years (resigned 23 March 2003)
RoleSecretary
Correspondence Address205 Bramhall Lane
Stockport
Cheshire
SK2 6JA
Director NameMr Kenneth Stringer
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed20 March 1991(21 years, 6 months after company formation)
Appointment Duration2 years, 1 month (resigned 14 May 1993)
RolePlumber
Correspondence Address205 Bramhall Lane
Stockport
Cheshire
SK2 6JA
Secretary NameMrs Dorothy Stringer
NationalityBritish
StatusResigned
Appointed20 March 1991(21 years, 6 months after company formation)
Appointment Duration12 years (resigned 23 March 2003)
RoleCompany Director
Correspondence Address205 Bramhall Lane
Stockport
Cheshire
SK2 6JA

Contact

Websitestockportplumber.com
Telephone0161 4833715
Telephone regionManchester

Location

Registered AddressTrafford House
Chester Road
Old Trafford
Manchester
M32 0RS
RegionNorth West
ConstituencyStretford and Urmston
CountyGreater Manchester
WardGorse Hill
Built Up AreaGreater Manchester

Shareholders

2 at £1David Stringer
100.00%
Ordinary

Financials

Year2014
Net Worth-£41,760
Cash£1,644
Current Liabilities£39,384

Accounts

Latest Accounts30 September 2016 (7 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Charges

21 February 1995Delivered on: 2 March 1995
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific chagre over all plant machinery vehicles computers and office and other equipment both present and future. A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Outstanding

Filing History

30 August 2017Compulsory strike-off action has been discontinued (1 page)
29 August 2017First Gazette notice for compulsory strike-off (1 page)
29 August 2017Total exemption small company accounts made up to 30 September 2016 (3 pages)
13 April 2017Confirmation statement made on 11 March 2017 with updates (5 pages)
30 June 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
3 May 2016Annual return made up to 11 March 2016 with a full list of shareholders
Statement of capital on 2016-05-03
  • GBP 2
(4 pages)
24 June 2015Total exemption small company accounts made up to 30 September 2014 (5 pages)
9 April 2015Annual return made up to 11 March 2015 with a full list of shareholders
Statement of capital on 2015-04-09
  • GBP 2
(4 pages)
2 July 2014Total exemption small company accounts made up to 30 September 2013 (5 pages)
17 March 2014Annual return made up to 11 March 2014 with a full list of shareholders
Statement of capital on 2014-03-17
  • GBP 2
(4 pages)
27 June 2013Total exemption small company accounts made up to 30 September 2012 (4 pages)
18 April 2013Annual return made up to 11 March 2013 with a full list of shareholders (4 pages)
31 July 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
15 March 2012Annual return made up to 11 March 2012 with a full list of shareholders (4 pages)
4 May 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
7 April 2011Annual return made up to 11 March 2011 with a full list of shareholders (4 pages)
2 August 2010Total exemption small company accounts made up to 30 September 2009 (6 pages)
13 April 2010Director's details changed for David Stringer on 2 October 2009 (2 pages)
13 April 2010Annual return made up to 11 March 2010 with a full list of shareholders (4 pages)
13 April 2010Director's details changed for David Stringer on 2 October 2009 (2 pages)
24 April 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
20 March 2009Return made up to 11/03/09; full list of members (3 pages)
31 October 2008Return made up to 11/03/08; full list of members (3 pages)
11 February 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
14 September 2007Location of debenture register (1 page)
14 September 2007Location of register of members (1 page)
14 September 2007Director's particulars changed (1 page)
14 September 2007Location of debenture register (1 page)
14 September 2007Secretary's particulars changed (1 page)
14 September 2007Return made up to 11/03/07; full list of members (2 pages)
14 September 2007Registered office changed on 14/09/07 from: 73 a the crescent davenport stockport cheshire SK3 8SL (1 page)
14 September 2007Location of register of members (1 page)
14 September 2007Director's particulars changed (1 page)
14 September 2007Secretary's particulars changed (1 page)
23 February 2007Registered office changed on 23/02/07 from: 205 bramhall lane stockport cheshire SK2 6JA (1 page)
23 February 2007Total exemption small company accounts made up to 30 September 2006 (5 pages)
6 April 2006Return made up to 11/03/06; full list of members (2 pages)
27 January 2006Total exemption small company accounts made up to 30 September 2005 (5 pages)
28 June 2005Total exemption small company accounts made up to 30 September 2004 (5 pages)
3 June 2005Return made up to 11/03/05; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 03/06/05
  • 363(190) ‐ Location of debenture register address changed
(3 pages)
24 May 2004Return made up to 11/03/04; full list of members (6 pages)
4 March 2004Total exemption small company accounts made up to 30 September 2003 (6 pages)
29 May 2003Secretary resigned (1 page)
29 May 2003Director resigned (1 page)
15 May 2003Total exemption small company accounts made up to 30 September 2002 (5 pages)
15 May 2003New secretary appointed (1 page)
6 May 2003Return made up to 11/03/03; full list of members (7 pages)
14 March 2002Return made up to 11/03/02; full list of members (6 pages)
14 March 2002Total exemption small company accounts made up to 30 September 2001 (7 pages)
27 April 2001Accounts for a small company made up to 30 September 2000 (7 pages)
27 March 2001Return made up to 20/03/01; full list of members (6 pages)
13 June 2000Return made up to 20/03/00; full list of members (6 pages)
17 May 2000Accounts for a small company made up to 30 September 1999 (7 pages)
22 April 1999Return made up to 20/03/99; no change of members (4 pages)
12 February 1999Full accounts made up to 30 September 1998 (7 pages)
2 March 1998Accounts for a small company made up to 30 September 1997 (7 pages)
25 June 1997Accounts for a small company made up to 30 September 1996 (5 pages)
15 May 1997Return made up to 20/03/97; full list of members (6 pages)
31 May 1996Return made up to 20/03/96; no change of members (4 pages)
31 May 1996Accounts for a small company made up to 30 September 1995 (5 pages)
19 April 1995Accounts for a small company made up to 30 September 1994 (5 pages)
15 September 1969Certificate of incorporation (1 page)