Company NameKt590 Limited
Company StatusDissolved
Company Number02151939
CategoryPrivate Limited Company
Incorporation Date31 July 1987(36 years, 9 months ago)
Dissolution Date5 January 2010 (14 years, 3 months ago)
Previous Names5

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Peter Cattee
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed31 October 2001(14 years, 3 months after company formation)
Appointment Duration8 years, 2 months (closed 05 January 2010)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressGreen Gables
Somersall Lane
Chesterfield
Derbyshire
S40 3LA
Secretary NameMrs Angela Jane Cattee
NationalityBritish
StatusClosed
Appointed31 October 2001(14 years, 3 months after company formation)
Appointment Duration8 years, 2 months (closed 05 January 2010)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressGreen Gables
Somersall Lane
Chesterfield
Derbyshire
S40 3LA
Director NameJoseph Terence Watson
Date of BirthOctober 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1991(4 years, 3 months after company formation)
Appointment Duration3 years, 10 months (resigned 30 August 1995)
RolePharmacist
Correspondence Address2 Honeysuckle Cottage
Carr Maltby
Rotherham
South Yorkshire
S66 8PR
Secretary NameJoan Watson
NationalityBritish
StatusResigned
Appointed31 October 1991(4 years, 3 months after company formation)
Appointment Duration3 years, 10 months (resigned 30 August 1995)
RoleCompany Director
Correspondence Address2 Honeysuckle Cottages
Maltby
Rotherham
South Yorkshire
S66 8PR
Director NameAndrew Watson
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed22 April 1994(6 years, 8 months after company formation)
Appointment Duration7 years, 6 months (resigned 31 October 2001)
RolePharmacist
Correspondence AddressNinegables Oaklands
Wickersley
Rotherham
South Yorkshire
S66 1EZ
Secretary NameChristopher Watson
NationalityBritish
StatusResigned
Appointed30 August 1995(8 years, 1 month after company formation)
Appointment Duration5 years, 2 months (resigned 08 November 2000)
RoleCompany Director
Correspondence Address82a Morthen Road
Wickersley
Rotherham
South Yorkshire
S66 0EG
Secretary NameSusan Pike
NationalityBritish
StatusResigned
Appointed08 November 2000(13 years, 3 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 31 October 2001)
RoleCompany Director
Correspondence AddressNine Gables Oaklands
Wickersley
Rotherham
South Yorkshire
S66 1EZ

Location

Registered Address11 Manchester Road
Walkden
Manchester
M28 3NS
RegionNorth West
ConstituencyWorsley and Eccles South
CountyGreater Manchester
WardWalkden South
Built Up AreaGreater Manchester
Address MatchesOver 40 other UK companies use this postal address

Accounts

Latest Accounts30 November 2007 (16 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End30 November

Filing History

5 January 2010Final Gazette dissolved via voluntary strike-off (1 page)
22 September 2009First Gazette notice for voluntary strike-off (1 page)
11 September 2009Application for striking-off (1 page)
17 November 2008Return made up to 31/10/08; full list of members (3 pages)
9 September 2008Accounts for a dormant company made up to 30 November 2007 (3 pages)
25 January 2008Accounting reference date extended from 31/07/07 to 30/11/07 (1 page)
21 November 2007Return made up to 31/10/07; no change of members (6 pages)
28 November 2006Return made up to 31/10/06; full list of members
  • 363(287) ‐ Registered office changed on 28/11/06
  • 363(353) ‐ Location of register of members address changed
(6 pages)
14 November 2006Accounts for a dormant company made up to 31 July 2006 (4 pages)
21 November 2005Accounts for a dormant company made up to 31 July 2005 (3 pages)
18 November 2005Return made up to 31/10/05; full list of members (6 pages)
10 February 2005Accounts for a dormant company made up to 31 July 2004 (4 pages)
8 November 2004Return made up to 31/10/04; full list of members (6 pages)
8 May 2004Accounts for a dormant company made up to 31 July 2003 (4 pages)
2 December 2003Return made up to 31/10/03; full list of members (6 pages)
19 June 2003Accounts for a dormant company made up to 30 June 2002 (4 pages)
12 June 2003Accounting reference date extended from 30/06/03 to 31/07/03 (1 page)
17 January 2003Registered office changed on 17/01/03 from: sycamore hse smeckley wood close sheepbridge trading estate chesterfield derbyshire S41 9PZ (1 page)
17 December 2002Return made up to 31/10/02; full list of members (6 pages)
9 March 2002Auditor's resignation (2 pages)
9 March 2002Registered office changed on 09/03/02 from: the pharmacy wickersley health centre poplar glade wickersley, rotherham S66 0JQ (1 page)
6 March 2002Declaration of satisfaction of mortgage/charge (2 pages)
6 March 2002Declaration of satisfaction of mortgage/charge (2 pages)
6 March 2002Declaration of satisfaction of mortgage/charge (2 pages)
16 January 2002Director resigned (1 page)
16 January 2002New secretary appointed (2 pages)
16 January 2002New director appointed (2 pages)
16 January 2002Secretary resigned (1 page)
20 November 2001Total exemption full accounts made up to 30 June 2001 (12 pages)
31 May 2001Full accounts made up to 30 June 2000 (13 pages)
18 December 2000New secretary appointed (2 pages)
18 December 2000Secretary resigned (1 page)
12 December 2000Company name changed watsons pharmacy LIMITED\certificate issued on 13/12/00 (2 pages)
27 October 2000Return made up to 31/10/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 August 2000Company name changed KT590 LIMITED\certificate issued on 03/08/00 (2 pages)
27 April 2000Accounts for a small company made up to 30 June 1999 (8 pages)
12 November 1999Return made up to 31/10/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
29 July 1999Declaration of satisfaction of mortgage/charge (1 page)
29 July 1999Declaration of satisfaction of mortgage/charge (1 page)
4 February 1999Accounts for a small company made up to 30 June 1998 (8 pages)
13 November 1998Return made up to 31/10/98; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
6 May 1998Accounts for a small company made up to 30 June 1997 (9 pages)
4 February 1998Return made up to 31/10/97; no change of members (4 pages)
4 February 1998Director's particulars changed (1 page)
24 November 1997Particulars of mortgage/charge (3 pages)
24 November 1997Particulars of mortgage/charge (3 pages)
24 November 1997Particulars of mortgage/charge (3 pages)
1 May 1997Accounts for a small company made up to 30 June 1996 (11 pages)
26 April 1996Accounts for a small company made up to 30 June 1995 (9 pages)
6 September 1995Particulars of mortgage/charge (4 pages)
6 September 1995Particulars of mortgage/charge (4 pages)
31 August 1995Memorandum and Articles of Association (14 pages)
31 August 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(4 pages)
31 August 1995Secretary resigned (2 pages)
31 August 1995New secretary appointed (2 pages)
31 August 1995Declaration of assistance for shares acquisition (14 pages)
31 August 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(14 pages)
31 August 1995Director resigned (2 pages)
1 May 1995Accounts for a small company made up to 30 June 1994 (9 pages)