Company NameK2 Promotions Limited
Company StatusDissolved
Company Number02851682
CategoryPrivate Limited Company
Incorporation Date8 September 1993(30 years, 7 months ago)
Dissolution Date10 August 1999 (24 years, 8 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameChristopher Hartwell
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed15 September 1997(4 years after company formation)
Appointment Duration1 year, 10 months (closed 10 August 1999)
RoleCompany Director
Correspondence Address18 Bellfield House
West Road
Bowden Altrincham
Cheshire
WA14 2LF
Secretary NameChristopher Hartwell
NationalityBritish
StatusClosed
Appointed15 September 1997(4 years after company formation)
Appointment Duration1 year, 10 months (closed 10 August 1999)
RoleCompany Director
Correspondence Address18 Bellfield House
West Road
Bowden Altrincham
Cheshire
WA14 2LF
Director NameMartin Hall
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed08 September 1993(same day as company formation)
RoleManager
Correspondence Address31 Broomfield Lane
Hale
Cheshire
WA15 9AS
Secretary NameManish Dave
NationalityBritish
StatusResigned
Appointed08 September 1993(same day as company formation)
RoleEngineer
Correspondence Address15 Maun Drive
Bobbers Mill Estate
Nottingham
NG7 2RW
Director NameChristopher Hartwell
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1994(5 months, 3 weeks after company formation)
Appointment Duration1 month (resigned 01 April 1994)
RoleCompany Director
Correspondence Address3 Chatcombe Road
Manchester
Lancashire
M22 1RQ
Director NameBina Jadeja
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1994(5 months, 3 weeks after company formation)
Appointment Duration3 years, 7 months (resigned 16 October 1997)
RoleMarketing Executive
Correspondence Address89 New Street
Altrincham
Cheshire
WA14 2QP
Secretary NameBina Jadeja
NationalityBritish
StatusResigned
Appointed01 March 1994(5 months, 3 weeks after company formation)
Appointment Duration3 years, 6 months (resigned 15 September 1997)
RoleMarketing Executive
Correspondence Address89 New Street
Altrincham
Cheshire
WA14 2QP
Director NamePravin Jadeja
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1994(6 months, 3 weeks after company formation)
Appointment Duration3 years, 11 months (resigned 17 March 1998)
RoleManager
Correspondence Address89 New Street
Altrincham
Cheshire
WA14 2QP
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed08 September 1993(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed08 September 1993(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER

Location

Registered Address3 Oriel Court
Ashfield Road
Sale
Manchester Cheshire
M33 7DF
RegionNorth West
ConstituencyWythenshawe and Sale East
CountyGreater Manchester
WardPriory
Built Up AreaGreater Manchester

Accounts

Latest Accounts30 September 1996 (27 years, 6 months ago)
Accounts CategorySmall
Accounts Year End31 December

Filing History

10 August 1999Final Gazette dissolved via compulsory strike-off (1 page)
20 April 1999First Gazette notice for compulsory strike-off (1 page)
18 March 1998Director resigned (1 page)
9 January 1998Registered office changed on 09/01/98 from: 3-4 statham court statham street macclesfield cheshire SK11 6XN (1 page)
2 November 1997Secretary resigned (1 page)
2 November 1997New secretary appointed;new director appointed (2 pages)
26 October 1997Accounting reference date extended from 30/09/97 to 31/12/97 (1 page)
26 October 1997Return made up to 05/09/97; full list of members (6 pages)
26 October 1997Accounts for a small company made up to 30 September 1996 (6 pages)
24 October 1997Registered office changed on 24/10/97 from: 89A park lane poynton cheshire SK12 1RD (1 page)
22 October 1997Director resigned (1 page)
28 May 1997Particulars of mortgage/charge (3 pages)
21 November 1996Return made up to 08/09/96; no change of members (4 pages)
4 July 1996Registered office changed on 04/07/96 from: 2 stamford rd bowdon cheshire WA14 2JU (1 page)
25 June 1996Accounts for a small company made up to 30 September 1995 (6 pages)
13 December 1995Return made up to 08/09/95; full list of members (6 pages)
10 July 1995Accounts for a small company made up to 30 September 1994 (7 pages)