Manchester
M50 2GL
Director Name | Mr Nigel Andrew Makeham |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 April 2004(9 years, 11 months after company formation) |
Appointment Duration | 9 years, 7 months (closed 19 November 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Baltimore House 50 Kansas Avenue Manchester M50 2GL |
Director Name | Mr Paul Spry |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 April 2004(9 years, 11 months after company formation) |
Appointment Duration | 9 years, 7 months (closed 19 November 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Baltimore House 50 Kansas Avenue Manchester M50 2GL |
Secretary Name | Miss Sandra Clare Kidwell |
---|---|
Nationality | British |
Status | Closed |
Appointed | 05 April 2004(9 years, 11 months after company formation) |
Appointment Duration | 9 years, 7 months (closed 19 November 2013) |
Role | Company Director |
Correspondence Address | Baltimore House 50 Kansas Avenue Manchester M50 2GL |
Secretary Name | Mr Colin Frederick Norton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 May 1994(4 days after company formation) |
Appointment Duration | 9 years, 11 months (resigned 05 April 2004) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 7 Brooklands Drive Garstang Preston Lancashire PR3 1QP |
Director Name | James Craig McGrath |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1995(12 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 05 April 2004) |
Role | Systems Consultant |
Correspondence Address | Westwood Ribblesdale Avenue Clitheroe Lancashire BB2 2HZ |
Director Name | Patrick Joseph McTague |
---|---|
Date of Birth | November 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 May 1995(1 year after company formation) |
Appointment Duration | 9 years, 5 months (resigned 20 October 2004) |
Role | Company Director |
Correspondence Address | 4 The Green Greenmount Bury Lancashire BL8 4EQ |
Director Name | Robert Cooper |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1999(4 years, 11 months after company formation) |
Appointment Duration | 5 years (resigned 05 April 2004) |
Role | Computer Consultant |
Correspondence Address | 1 Old Coach House Main Street, Gisburn Clitheroe Lancashire BB7 4HL |
Director Name | Brighton Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 May 1994(same day as company formation) |
Correspondence Address | 381 Kingsway Hove East Sussex BN3 4QD |
Secretary Name | Brighton Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 May 1994(same day as company formation) |
Correspondence Address | 381 Kingsway Hove East Sussex BN3 4QD |
Website | www.k3btg.com/ |
---|---|
Email address | [email protected] |
Telephone | 0161 8764498 |
Telephone region | Manchester |
Registered Address | Baltimore House 50 Kansas Avenue Manchester M50 2GL |
---|---|
Region | North West |
Constituency | Salford and Eccles |
County | Greater Manchester |
Ward | Ordsall |
Built Up Area | Greater Manchester |
Address Matches | 6 other UK companies use this postal address |
311 at £1 | K3 Business Technology Group PLC 100.00% Ordinary |
---|
Latest Accounts | 30 June 2012 (11 years, 10 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 June |
19 November 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
19 November 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
6 August 2013 | First Gazette notice for voluntary strike-off (1 page) |
6 August 2013 | First Gazette notice for voluntary strike-off (1 page) |
26 July 2013 | Application to strike the company off the register (3 pages) |
26 July 2013 | Application to strike the company off the register (3 pages) |
13 May 2013 | Annual return made up to 6 May 2013 with a full list of shareholders Statement of capital on 2013-05-13
|
13 May 2013 | Annual return made up to 6 May 2013 with a full list of shareholders Statement of capital on 2013-05-13
|
13 May 2013 | Annual return made up to 6 May 2013 with a full list of shareholders Statement of capital on 2013-05-13
|
7 December 2012 | Accounts for a dormant company made up to 30 June 2012 (1 page) |
7 December 2012 | Accounts for a dormant company made up to 30 June 2012 (1 page) |
9 May 2012 | Annual return made up to 6 May 2012 with a full list of shareholders (6 pages) |
9 May 2012 | Annual return made up to 6 May 2012 with a full list of shareholders (6 pages) |
9 May 2012 | Annual return made up to 6 May 2012 with a full list of shareholders (6 pages) |
9 December 2011 | Accounts for a dormant company made up to 30 June 2011 (1 page) |
9 December 2011 | Accounts for a dormant company made up to 30 June 2011 (1 page) |
6 May 2011 | Annual return made up to 6 May 2011 with a full list of shareholders (6 pages) |
6 May 2011 | Annual return made up to 6 May 2011 with a full list of shareholders (6 pages) |
6 May 2011 | Annual return made up to 6 May 2011 with a full list of shareholders (6 pages) |
10 December 2010 | Accounts for a dormant company made up to 30 June 2010 (1 page) |
10 December 2010 | Accounts for a dormant company made up to 30 June 2010 (1 page) |
7 May 2010 | Annual return made up to 6 May 2010 with a full list of shareholders (5 pages) |
7 May 2010 | Annual return made up to 6 May 2010 with a full list of shareholders (5 pages) |
7 May 2010 | Annual return made up to 6 May 2010 with a full list of shareholders (5 pages) |
3 March 2010 | Current accounting period extended from 31 December 2009 to 30 June 2010 (1 page) |
3 March 2010 | Current accounting period extended from 31 December 2009 to 30 June 2010 (1 page) |
6 October 2009 | Director's details changed for Mr Nigel Andrew Makeham on 1 October 2009 (2 pages) |
6 October 2009 | Director's details changed for Mr Nigel Andrew Makeham on 1 October 2009 (2 pages) |
6 October 2009 | Director's details changed for Mr Nigel Andrew Makeham on 1 October 2009 (2 pages) |
5 October 2009 | Secretary's details changed for Sandra Clare Kidwell on 1 October 2009 (1 page) |
5 October 2009 | Secretary's details changed for Sandra Clare Kidwell on 1 October 2009 (1 page) |
5 October 2009 | Director's details changed for Paul Spry on 1 October 2009 (2 pages) |
5 October 2009 | Director's details changed for Mr David John Bolton on 1 October 2009 (2 pages) |
5 October 2009 | Director's details changed for Mr David John Bolton on 1 October 2009 (2 pages) |
5 October 2009 | Director's details changed for Paul Spry on 1 October 2009 (2 pages) |
5 October 2009 | Director's details changed for Mr David John Bolton on 1 October 2009 (2 pages) |
5 October 2009 | Secretary's details changed for Sandra Clare Kidwell on 1 October 2009 (1 page) |
5 October 2009 | Director's details changed for Paul Spry on 1 October 2009 (2 pages) |
21 August 2009 | Registered office changed on 21/08/2009 from linden business centre, linden road, colne lancashire BB8 9BA (1 page) |
21 August 2009 | Registered office changed on 21/08/2009 from linden business centre, linden road, colne lancashire BB8 9BA (1 page) |
2 July 2009 | Director's Change of Particulars / david bolton / 25/06/2009 / HouseName/Number was: 3A, now: kensington house; Street was: links view avenue, now: 69 borrowcop lane; Post Town was: poole, now: lichfield; Region was: dorset, now: staffordshire; Post Code was: BH14 9QT, now: WS14 9DG (1 page) |
2 July 2009 | Director's change of particulars / david bolton / 25/06/2009 (1 page) |
28 May 2009 | Accounts for a dormant company made up to 31 December 2008 (1 page) |
28 May 2009 | Accounts made up to 31 December 2008 (1 page) |
12 May 2009 | Return made up to 06/05/09; full list of members (4 pages) |
12 May 2009 | Return made up to 06/05/09; full list of members (4 pages) |
29 October 2008 | Full accounts made up to 31 December 2007 (9 pages) |
29 October 2008 | Full accounts made up to 31 December 2007 (9 pages) |
4 June 2008 | Director's change of particulars / david bolton / 23/05/2008 (1 page) |
4 June 2008 | Director's Change of Particulars / david bolton / 23/05/2008 / HouseName/Number was: , now: 3A; Street was: 14 milton road, now: links view road; Post Code was: BH14 9QL, now: BH14 9QT (1 page) |
6 May 2008 | Return made up to 06/05/08; full list of members (4 pages) |
6 May 2008 | Return made up to 06/05/08; full list of members (4 pages) |
9 May 2007 | Return made up to 06/05/07; full list of members (2 pages) |
9 May 2007 | Return made up to 06/05/07; full list of members (2 pages) |
23 April 2007 | Full accounts made up to 31 December 2006 (10 pages) |
23 April 2007 | Full accounts made up to 31 December 2006 (10 pages) |
27 February 2007 | Company name changed K3 elucid LIMITED\certificate issued on 27/02/07 (2 pages) |
27 February 2007 | Company name changed K3 elucid LIMITED\certificate issued on 27/02/07 (2 pages) |
13 February 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
13 February 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
13 February 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
13 February 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
25 October 2006 | Full accounts made up to 31 December 2005 (16 pages) |
25 October 2006 | Full accounts made up to 31 December 2005 (16 pages) |
15 May 2006 | Return made up to 06/05/06; full list of members (2 pages) |
15 May 2006 | Return made up to 06/05/06; full list of members (2 pages) |
27 March 2006 | Director's particulars changed (1 page) |
27 March 2006 | Director's particulars changed (1 page) |
4 November 2005 | Full accounts made up to 31 December 2004 (16 pages) |
4 November 2005 | Full accounts made up to 31 December 2004 (16 pages) |
17 June 2005 | Return made up to 06/05/05; full list of members
|
17 June 2005 | Return made up to 06/05/05; full list of members (3 pages) |
8 December 2004 | Company name changed pse LIMITED\certificate issued on 08/12/04 (2 pages) |
8 December 2004 | Company name changed pse LIMITED\certificate issued on 08/12/04 (2 pages) |
2 December 2004 | Registered office changed on 02/12/04 from: unit 19 linden business centre linden road colne lancashire BB8 9BA (1 page) |
2 December 2004 | Registered office changed on 02/12/04 from: unit 19 linden business centre linden road colne lancashire BB8 9BA (1 page) |
28 October 2004 | Accounts for a small company made up to 30 November 2003 (7 pages) |
28 October 2004 | Accounts for a small company made up to 30 November 2003 (7 pages) |
27 October 2004 | Accounting reference date extended from 30/11/04 to 31/12/04 (1 page) |
27 October 2004 | Accounting reference date extended from 30/11/04 to 31/12/04 (1 page) |
26 October 2004 | Particulars of mortgage/charge (7 pages) |
26 October 2004 | Particulars of mortgage/charge (7 pages) |
20 October 2004 | Director resigned (1 page) |
20 October 2004 | Director resigned (1 page) |
26 May 2004 | Return made up to 06/05/04; full list of members
|
26 May 2004 | Return made up to 06/05/04; full list of members (8 pages) |
24 May 2004 | New director appointed (2 pages) |
24 May 2004 | New director appointed (2 pages) |
13 May 2004 | New director appointed (2 pages) |
13 May 2004 | New director appointed (2 pages) |
13 May 2004 | Registered office changed on 13/05/04 from: innovation centre brunswick street nelson BB9 0PQ (1 page) |
13 May 2004 | New secretary appointed (2 pages) |
13 May 2004 | New director appointed (2 pages) |
13 May 2004 | New secretary appointed (2 pages) |
13 May 2004 | New director appointed (2 pages) |
13 May 2004 | Registered office changed on 13/05/04 from: innovation centre brunswick street nelson BB9 0PQ (1 page) |
10 May 2004 | Director resigned (1 page) |
10 May 2004 | Secretary resigned (1 page) |
10 May 2004 | Secretary resigned (1 page) |
10 May 2004 | Director resigned (1 page) |
10 May 2004 | Director resigned (1 page) |
10 May 2004 | Director resigned (1 page) |
28 July 2003 | Total exemption small company accounts made up to 30 November 2002 (7 pages) |
28 July 2003 | Total exemption small company accounts made up to 30 November 2002 (7 pages) |
30 May 2003 | Return made up to 06/05/03; full list of members (8 pages) |
30 May 2003 | Return made up to 06/05/03; full list of members
|
16 July 2002 | Total exemption small company accounts made up to 30 November 2001 (5 pages) |
16 July 2002 | Total exemption small company accounts made up to 30 November 2001 (5 pages) |
22 May 2002 | Return made up to 06/05/02; full list of members (8 pages) |
22 May 2002 | Return made up to 06/05/02; full list of members (8 pages) |
18 July 2001 | Total exemption small company accounts made up to 30 November 2000 (5 pages) |
18 July 2001 | Total exemption small company accounts made up to 30 November 2000 (5 pages) |
16 May 2001 | Return made up to 06/05/01; full list of members
|
16 May 2001 | Return made up to 06/05/01; full list of members (8 pages) |
19 July 2000 | Accounts for a small company made up to 30 November 1999 (6 pages) |
19 July 2000 | Accounts for a small company made up to 30 November 1999 (6 pages) |
12 June 2000 | Return made up to 06/05/00; full list of members (8 pages) |
12 June 2000 | Return made up to 06/05/00; full list of members (8 pages) |
25 January 2000 | Ad 07/12/99--------- £ si 10@1=10 £ ic 301/311 (2 pages) |
25 January 2000 | Ad 07/12/99--------- £ si 10@1=10 £ ic 301/311 (2 pages) |
19 July 1999 | Accounting reference date extended from 31/05/99 to 30/11/99 (1 page) |
19 July 1999 | Accounting reference date extended from 31/05/99 to 30/11/99 (1 page) |
28 May 1999 | Ad 24/05/99--------- £ si 101@1=101 £ ic 200/301 (2 pages) |
28 May 1999 | Ad 24/05/99--------- £ si 101@1=101 £ ic 200/301 (2 pages) |
25 May 1999 | Return made up to 06/05/99; no change of members (4 pages) |
25 May 1999 | Return made up to 06/05/99; no change of members (4 pages) |
20 May 1999 | New director appointed (2 pages) |
20 May 1999 | New director appointed (2 pages) |
17 March 1999 | Accounts for a small company made up to 31 May 1998 (6 pages) |
17 March 1999 | Accounts for a small company made up to 31 May 1998 (6 pages) |
17 June 1998 | Return made up to 06/05/98; no change of members (4 pages) |
17 June 1998 | Return made up to 06/05/98; no change of members (4 pages) |
12 March 1998 | Accounts for a small company made up to 31 May 1997 (7 pages) |
12 March 1998 | Accounts for a small company made up to 31 May 1997 (7 pages) |
1 December 1997 | Registered office changed on 01/12/97 from: suite 8 hardmans mill new hall hey road rawtenstall lancashire BB4 6HH (1 page) |
1 December 1997 | Registered office changed on 01/12/97 from: suite 8 hardmans mill new hall hey road rawtenstall lancashire BB4 6HH (1 page) |
28 August 1997 | Particulars of mortgage/charge (3 pages) |
28 August 1997 | Particulars of mortgage/charge (3 pages) |
8 July 1997 | Return made up to 06/05/97; full list of members (6 pages) |
8 July 1997 | Return made up to 06/05/97; full list of members (6 pages) |
15 September 1996 | Accounts for a small company made up to 31 May 1996 (7 pages) |
15 September 1996 | Accounts for a small company made up to 31 May 1996 (7 pages) |
6 September 1996 | Return made up to 06/05/96; full list of members (6 pages) |
6 September 1996 | Return made up to 06/05/96; full list of members
|
11 March 1996 | Accounts for a small company made up to 31 May 1995 (6 pages) |
11 March 1996 | Accounts for a small company made up to 31 May 1995 (6 pages) |
29 January 1996 | Registered office changed on 29/01/96 from: 4 the green greemount bury BL8 4EQ (1 page) |
29 January 1996 | Ad 05/01/96--------- £ si 198@1=198 £ ic 2/200 (2 pages) |
29 January 1996 | Registered office changed on 29/01/96 from: 4 the green greemount bury BL8 4EQ (1 page) |
29 January 1996 | Ad 05/01/96--------- £ si 198@1=198 £ ic 2/200 (2 pages) |
29 January 1996 | New director appointed (2 pages) |
10 July 1995 | Registered office changed on 10/07/95 from: 4 the green greenmount bury BL8 4EQ (1 page) |
30 May 1995 | Return made up to 06/05/95; full list of members
|
5 May 1995 | Company name changed patricks systems engineers limit ed\certificate issued on 09/05/95 (2 pages) |
5 May 1995 | Company name changed patricks systems engineers limit ed\certificate issued on 09/05/95 (4 pages) |
4 May 1995 | Resolutions
|
4 May 1995 | Resolutions
|
4 May 1995 | Nc inc already adjusted 21/04/95 (1 page) |
4 May 1995 | Nc inc already adjusted 21/04/95 (1 page) |
27 April 1995 | Registered office changed on 27/04/95 from: 14 the green tuttington bury (1 page) |
27 April 1995 | Registered office changed on 27/04/95 from: 14 the green tuttington bury (1 page) |
27 April 1995 | Director resigned (1 page) |
27 April 1995 | Director resigned (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (15 pages) |
6 May 1994 | Incorporation (15 pages) |