Company NameK & F Developments Limited
Company StatusDissolved
Company Number03344064
CategoryPrivate Limited Company
Incorporation Date2 April 1997(27 years ago)
Dissolution Date25 August 2010 (13 years, 8 months ago)

Business Activity

Section LReal estate activities
SIC 7031Real estate agencies
SIC 68310Real estate agencies

Directors

Director NameMr John Matthew Fickling
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed02 April 1997(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHudworth Tower The Village
Castle Eden
County Durham
TS27 4SJ
Director NameAnthony Denis Kennan
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed02 April 1997(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address21 Moor Crescent
Gosforth
Newcastle Upon Tyne
NE3 4AP
Secretary NameAnthony Denis Kennan
NationalityBritish
StatusClosed
Appointed02 April 1997(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address21 Moor Crescent
Gosforth
Newcastle Upon Tyne
NE3 4AP
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed02 April 1997(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed02 April 1997(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered AddressC/O Tenon Recovery
Clive House Clive Street
Bolton
BL1 1ET
RegionNorth West
ConstituencyBolton South East
CountyGreater Manchester
WardGreat Lever
Built Up AreaGreater Manchester

Financials

Year2014
Turnover£404,620
Net Worth£3,117,339
Cash£24,511
Current Liabilities£3,627,102

Accounts

Latest Accounts31 December 2002 (21 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

25 August 2010Final Gazette dissolved following liquidation (1 page)
25 August 2010Final Gazette dissolved via compulsory strike-off (1 page)
2 June 2010Insolvency:secretary of state's release of liquidator (1 page)
2 June 2010INSOLVENCY:secretary of state's release of liquidator (1 page)
26 May 2010Insolvency:sos release of liquidator (1 page)
26 May 2010INSOLVENCY:sos release of liquidator (1 page)
25 May 2010Return of final meeting in a members' voluntary winding up (3 pages)
25 May 2010Return of final meeting in a members' voluntary winding up (3 pages)
2 February 2010Appointment of a voluntary liquidator (1 page)
2 February 2010Court order insolvency:replacement of liquidator (13 pages)
2 February 2010Court order insolvency:replacement of liquidator (13 pages)
2 February 2010Appointment of a voluntary liquidator (1 page)
1 February 2010Liquidators statement of receipts and payments to 20 January 2010 (5 pages)
1 February 2010Liquidators' statement of receipts and payments to 20 January 2010 (5 pages)
17 August 2009Liquidators statement of receipts and payments to 20 July 2009 (5 pages)
17 August 2009Liquidators' statement of receipts and payments to 20 July 2009 (5 pages)
25 February 2009Liquidators' statement of receipts and payments to 20 January 2009 (5 pages)
25 February 2009Liquidators statement of receipts and payments to 20 January 2009 (5 pages)
4 September 2008Liquidators' statement of receipts and payments to 20 July 2008 (5 pages)
4 September 2008Liquidators statement of receipts and payments to 20 July 2008 (5 pages)
20 May 2008Registered office changed on 20/05/2008 from west one 114 wellington street leeds LS1 1BA (1 page)
20 May 2008Registered office changed on 20/05/2008 from west one 114 wellington street leeds LS1 1BA (1 page)
28 February 2008Liquidators' statement of receipts and payments to 20 July 2008 (7 pages)
28 February 2008Liquidators statement of receipts and payments to 20 July 2008 (7 pages)
30 August 2007Registered office changed on 30/08/07 from: c/o haines watts 1ST floor park house park square west leeds LS1 2PS (1 page)
30 August 2007Registered office changed on 30/08/07 from: c/o haines watts 1ST floor park house park square west leeds LS1 2PS (1 page)
16 August 2007Liquidators' statement of receipts and payments (7 pages)
16 August 2007Liquidators statement of receipts and payments (7 pages)
15 February 2007Liquidators statement of receipts and payments (5 pages)
15 February 2007Liquidators' statement of receipts and payments (5 pages)
6 September 2006Liquidators' statement of receipts and payments (7 pages)
6 September 2006Liquidators statement of receipts and payments (7 pages)
16 February 2006Liquidators' statement of receipts and payments (5 pages)
16 February 2006Liquidators statement of receipts and payments (5 pages)
18 August 2005Liquidators statement of receipts and payments (5 pages)
18 August 2005Liquidators' statement of receipts and payments (5 pages)
3 March 2005Resignation of a liquidator (1 page)
3 March 2005Resignation of a liquidator (1 page)
2 February 2005Liquidators statement of receipts and payments (5 pages)
2 February 2005Liquidators' statement of receipts and payments (5 pages)
12 February 2004Registered office changed on 12/02/04 from: norham house 12 new bridge street west newcastle upon tyne tyne and wear NE1 8AS (1 page)
12 February 2004Registered office changed on 12/02/04 from: norham house 12 new bridge street west newcastle upon tyne tyne and wear NE1 8AS (1 page)
11 February 2004Appointment of a voluntary liquidator (1 page)
11 February 2004Declaration of solvency (3 pages)
11 February 2004Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
11 February 2004Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
11 February 2004Declaration of solvency (3 pages)
11 February 2004Appointment of a voluntary liquidator (1 page)
23 October 2003Full accounts made up to 31 December 2002 (14 pages)
23 October 2003Full accounts made up to 31 December 2002 (14 pages)
12 April 2003Return made up to 02/04/03; full list of members (8 pages)
12 April 2003Return made up to 02/04/03; full list of members (8 pages)
2 November 2002Full accounts made up to 31 December 2001 (14 pages)
2 November 2002Full accounts made up to 31 December 2001 (14 pages)
26 April 2002Return made up to 02/04/02; full list of members (7 pages)
26 April 2002Return made up to 02/04/02; full list of members (7 pages)
9 November 2001Full accounts made up to 31 December 2000 (14 pages)
9 November 2001Full accounts made up to 31 December 2000 (14 pages)
19 April 2001Return made up to 02/04/01; full list of members (7 pages)
19 April 2001Return made up to 02/04/01; full list of members (7 pages)
30 October 2000Full accounts made up to 31 December 1999 (10 pages)
30 October 2000Full accounts made up to 31 December 1999 (10 pages)
16 June 2000Return made up to 02/04/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
16 June 2000Return made up to 02/04/00; full list of members (7 pages)
11 January 2000Full accounts made up to 31 December 1998 (10 pages)
11 January 2000Full accounts made up to 31 December 1998 (10 pages)
23 August 1999Return made up to 02/04/99; no change of members (4 pages)
23 August 1999Return made up to 02/04/99; no change of members (4 pages)
10 December 1998Full accounts made up to 31 December 1997 (9 pages)
10 December 1998Full accounts made up to 31 December 1997 (9 pages)
14 September 1998Accounting reference date shortened from 30/04/98 to 31/12/97 (1 page)
14 September 1998Accounting reference date shortened from 30/04/98 to 31/12/97 (1 page)
9 July 1997Ad 27/06/97--------- £ si 1800000@1=1800000 £ ic 1500000/3300000 (2 pages)
9 July 1997£ nc 1500000/5000000 27/06/97 (1 page)
9 July 1997Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
9 July 1997Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
9 July 1997Ad 27/06/97--------- £ si 1800000@1=1800000 £ ic 1500000/3300000 (2 pages)
9 July 1997£ nc 1500000/5000000 27/06/97 (1 page)
16 April 1997Ad 04/04/97--------- £ si 1499998@1=1499998 £ ic 2/1500000 (2 pages)
16 April 1997Ad 04/04/97--------- £ si 1499998@1=1499998 £ ic 2/1500000 (2 pages)
8 April 1997Registered office changed on 08/04/97 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
8 April 1997New secretary appointed;new director appointed (3 pages)
8 April 1997Director resigned (1 page)
8 April 1997Secretary resigned (1 page)
8 April 1997Director resigned (1 page)
8 April 1997New director appointed (3 pages)
8 April 1997New director appointed (3 pages)
8 April 1997New secretary appointed;new director appointed (3 pages)
8 April 1997Registered office changed on 08/04/97 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
8 April 1997Secretary resigned (1 page)
2 April 1997Incorporation (13 pages)