Company NameK.R.Z. Ltd.
Company StatusDissolved
Company Number02855493
CategoryPrivate Limited Company
Incorporation Date21 September 1993(30 years, 7 months ago)
Dissolution Date3 June 2014 (9 years, 10 months ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.
SIC 4543Floor and wall covering
SIC 43330Floor and wall covering
Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5248Other retail specialised stores
SIC 47789Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)

Directors

Director NameDorothy Catlow
Date of BirthApril 1942 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed06 October 1993(2 weeks, 1 day after company formation)
Appointment Duration20 years, 8 months (closed 03 June 2014)
RoleCompany Director
Correspondence Address137- Chapel Street
Leigh
Lancashire
WN7 2AL
Director NameMelvyn Catlow
Date of BirthJuly 1942 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed06 October 1993(2 weeks, 1 day after company formation)
Appointment Duration20 years, 8 months (closed 03 June 2014)
RoleCompany Director
Correspondence Address137-139 Chapel Street
Leigh
Lancashire
WN7 2AL
Secretary NameDorothy Catlow
NationalityBritish
StatusClosed
Appointed06 October 1993(2 weeks, 1 day after company formation)
Appointment Duration20 years, 8 months (closed 03 June 2014)
RoleCompany Director
Correspondence Address137- Chapel Street
Leigh
Lancashire
WN7 2AL
Director NameChettleburgh's Limited (Corporation)
Date of BirthAugust 1958 (Born 65 years ago)
StatusResigned
Appointed21 September 1993(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB
Secretary NameChettleburgh International Limited (Corporation)
StatusResigned
Appointed21 September 1993(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB

Location

Registered Address16 Oxford Court
Bishopsgate
Manchester
M2 3WQ
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£26,016
Cash£307
Current Liabilities£490,647

Accounts

Latest Accounts30 September 2006 (17 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

3 June 2014Final Gazette dissolved following liquidation (1 page)
3 June 2014Final Gazette dissolved via compulsory strike-off (1 page)
3 March 2014Return of final meeting in a creditors' voluntary winding up (4 pages)
10 February 2014Liquidators statement of receipts and payments to 23 January 2014 (5 pages)
10 February 2014Liquidators' statement of receipts and payments to 23 January 2014 (5 pages)
25 September 2013Liquidators' statement of receipts and payments to 23 July 2013 (5 pages)
25 September 2013Liquidators statement of receipts and payments to 23 July 2013 (5 pages)
14 March 2013Registered office address changed from 32 High Street Manchester M4 1QD on 14 March 2013 (1 page)
26 February 2013Liquidators' statement of receipts and payments to 23 January 2013 (5 pages)
26 February 2013Liquidators statement of receipts and payments to 23 January 2013 (5 pages)
23 August 2012Liquidators statement of receipts and payments to 23 July 2012 (5 pages)
23 August 2012Liquidators' statement of receipts and payments to 23 July 2012 (5 pages)
17 February 2012Liquidators statement of receipts and payments to 23 January 2012 (5 pages)
17 February 2012Liquidators' statement of receipts and payments to 23 January 2012 (5 pages)
25 August 2011Liquidators statement of receipts and payments to 23 July 2011 (5 pages)
25 August 2011Liquidators' statement of receipts and payments to 23 July 2011 (5 pages)
3 March 2011Liquidators statement of receipts and payments to 23 January 2011 (5 pages)
3 March 2011Liquidators' statement of receipts and payments to 23 January 2011 (5 pages)
27 September 2010Liquidators statement of receipts and payments to 23 July 2010 (5 pages)
27 September 2010Liquidators' statement of receipts and payments to 23 July 2010 (5 pages)
19 February 2010Liquidators' statement of receipts and payments to 23 January 2010 (5 pages)
19 February 2010Liquidators statement of receipts and payments to 23 January 2010 (5 pages)
20 August 2009Liquidators' statement of receipts and payments to 23 July 2009 (6 pages)
20 August 2009Liquidators statement of receipts and payments to 23 July 2009 (6 pages)
29 July 2008Appointment of a voluntary liquidator (1 page)
29 July 2008Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
29 July 2008Registered office changed on 29/07/2008 from 137-139 chapel street leigh lancashire WN7 2AL (1 page)
29 July 2008Statement of affairs with form 4.19 (5 pages)
25 September 2007Return made up to 21/09/07; full list of members (2 pages)
9 August 2007Total exemption small company accounts made up to 30 September 2006 (6 pages)
22 November 2006Return made up to 21/09/06; full list of members (2 pages)
11 July 2006Total exemption small company accounts made up to 30 September 2005 (6 pages)
12 October 2005Return made up to 21/09/05; full list of members (3 pages)
5 August 2005Total exemption small company accounts made up to 30 September 2004 (7 pages)
15 October 2004Return made up to 21/09/04; full list of members (7 pages)
6 August 2004Total exemption small company accounts made up to 30 September 2003 (7 pages)
20 October 2003Return made up to 21/09/03; full list of members (7 pages)
5 August 2003Total exemption small company accounts made up to 30 September 2002 (7 pages)
23 October 2002Return made up to 21/09/02; full list of members (7 pages)
14 July 2002Total exemption small company accounts made up to 30 September 2001 (7 pages)
2 October 2001Return made up to 21/09/01; full list of members (6 pages)
2 August 2001Total exemption small company accounts made up to 30 September 2000 (6 pages)
30 October 2000Accounts for a small company made up to 30 September 1999 (4 pages)
20 October 2000Return made up to 21/09/00; full list of members (6 pages)
13 January 2000Particulars of mortgage/charge (3 pages)
13 January 2000Particulars of mortgage/charge (3 pages)
22 October 1999Return made up to 21/09/99; no change of members (4 pages)
22 February 1999Accounts for a small company made up to 30 September 1998 (6 pages)
15 October 1998Return made up to 21/09/98; no change of members (4 pages)
31 July 1998Accounts for a small company made up to 30 September 1997 (6 pages)
21 October 1997Return made up to 21/09/97; full list of members (6 pages)
29 July 1997Accounts for a small company made up to 30 September 1996 (7 pages)
2 February 1997Accounts for a small company made up to 30 September 1995 (10 pages)
20 October 1996Return made up to 21/09/96; no change of members (4 pages)
21 May 1996Particulars of mortgage/charge (3 pages)
19 October 1995Return made up to 21/09/95; no change of members (4 pages)
3 May 1995Accounts for a small company made up to 30 September 1994 (7 pages)