Company NameThe Kline Copy Centre Limited
Company StatusDissolved
Company Number03526394
CategoryPrivate Limited Company
Incorporation Date12 March 1998(26 years, 1 month ago)
Dissolution Date5 August 2014 (9 years, 9 months ago)

Business Activity

Section CManufacturing
SIC 2222Printing not elsewhere classified
SIC 18129Printing n.e.c.

Directors

Director NameMr Kenneth Michael Everitt
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed12 March 1998(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Fairway Close
Glossop
Derbyshire
SK13 7QN
Director NameMrs Linda Susanne Everitt
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed12 March 1998(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Fairways Close
Glossop
Derbyshire
SK13 7QN
Secretary NameMrs Linda Susanne Everitt
NationalityBritish
StatusClosed
Appointed12 March 1998(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Fairways Close
Glossop
Derbyshire
SK13 7QN
Director NameMr William Andrew Joseph Tester
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed12 March 1998(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Geary House
Georges Road
London
N7 8EZ
Secretary NameHoward Thomas
NationalityBritish
StatusResigned
Appointed12 March 1998(same day as company formation)
RoleCompany Director
Correspondence Address50 Iron Mill Place
Crayford
Kent
DA1 4RT

Location

Registered AddressJames House
312 Ripponden Road
Oldham
Lancs
OL4 2NY
RegionNorth West
ConstituencyOldham East and Saddleworth
CountyGreater Manchester
WardWaterhead
Built Up AreaGreater Manchester
Address MatchesOver 40 other UK companies use this postal address

Shareholders

1 at £1Kenneth Michael Everitt
50.00%
Ordinary
1 at £1Linda Susanne Everitt
50.00%
Ordinary

Financials

Year2014
Net Worth-£9,758
Cash£1,787
Current Liabilities£26,332

Accounts

Latest Accounts31 October 2013 (10 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

5 August 2014Final Gazette dissolved via voluntary strike-off (1 page)
5 August 2014Final Gazette dissolved via voluntary strike-off (1 page)
22 April 2014First Gazette notice for voluntary strike-off (1 page)
22 April 2014First Gazette notice for voluntary strike-off (1 page)
15 April 2014Application to strike the company off the register (3 pages)
15 April 2014Application to strike the company off the register (3 pages)
31 March 2014Total exemption small company accounts made up to 31 October 2013 (5 pages)
31 March 2014Total exemption small company accounts made up to 31 October 2013 (5 pages)
29 July 2013Total exemption small company accounts made up to 31 October 2012 (5 pages)
29 July 2013Total exemption small company accounts made up to 31 October 2012 (5 pages)
26 June 2013Annual return made up to 30 April 2013 with a full list of shareholders
Statement of capital on 2013-06-26
  • GBP 2
(5 pages)
26 June 2013Annual return made up to 30 April 2013 with a full list of shareholders
Statement of capital on 2013-06-26
  • GBP 2
(5 pages)
25 May 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
25 May 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
25 May 2012Registered office address changed from C/O Avanti Business Solutions Ltd 47 Boodle Street Ashton-Under-Lyne Lancashire OL6 8NF United Kingdom on 25 May 2012 (1 page)
25 May 2012Registered office address changed from C/O Avanti Business Solutions Ltd 47 Boodle Street Ashton-Under-Lyne Lancashire OL6 8NF United Kingdom on 25 May 2012 (1 page)
8 May 2012Annual return made up to 30 April 2012 with a full list of shareholders (5 pages)
8 May 2012Annual return made up to 30 April 2012 with a full list of shareholders (5 pages)
31 May 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
31 May 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
6 April 2011Annual return made up to 12 March 2011 with a full list of shareholders (5 pages)
6 April 2011Annual return made up to 12 March 2011 with a full list of shareholders (5 pages)
5 April 2011Registered office address changed from C/O Edwards Veeder Brunswick Square Union Street Oldham OL1 1DE on 5 April 2011 (1 page)
5 April 2011Registered office address changed from C/O Edwards Veeder Brunswick Square Union Street Oldham OL1 1DE on 5 April 2011 (1 page)
5 April 2011Registered office address changed from C/O Edwards Veeder Brunswick Square Union Street Oldham OL1 1DE on 5 April 2011 (1 page)
4 August 2010Total exemption small company accounts made up to 31 October 2009 (6 pages)
4 August 2010Total exemption small company accounts made up to 31 October 2009 (6 pages)
6 April 2010Annual return made up to 12 March 2010 with a full list of shareholders (5 pages)
6 April 2010Director's details changed for Linda Susanne Everitt on 6 April 2010 (2 pages)
6 April 2010Director's details changed for Kenneth Michael Everitt on 6 April 2010 (2 pages)
6 April 2010Director's details changed for Kenneth Michael Everitt on 6 April 2010 (2 pages)
6 April 2010Annual return made up to 12 March 2010 with a full list of shareholders (5 pages)
6 April 2010Director's details changed for Kenneth Michael Everitt on 6 April 2010 (2 pages)
6 April 2010Director's details changed for Linda Susanne Everitt on 6 April 2010 (2 pages)
6 April 2010Director's details changed for Linda Susanne Everitt on 6 April 2010 (2 pages)
20 July 2009Total exemption small company accounts made up to 31 October 2008 (6 pages)
20 July 2009Total exemption small company accounts made up to 31 October 2008 (6 pages)
31 March 2009Return made up to 12/03/09; full list of members (4 pages)
31 March 2009Return made up to 12/03/09; full list of members (4 pages)
14 October 2008Total exemption small company accounts made up to 31 October 2007 (6 pages)
14 October 2008Total exemption small company accounts made up to 31 October 2007 (6 pages)
15 July 2008Return made up to 12/03/08; full list of members (4 pages)
15 July 2008Return made up to 12/03/08; full list of members (4 pages)
10 May 2007Total exemption small company accounts made up to 31 October 2006 (7 pages)
10 May 2007Total exemption small company accounts made up to 31 October 2006 (7 pages)
3 April 2007Return made up to 12/03/07; full list of members (7 pages)
3 April 2007Return made up to 12/03/07; full list of members (7 pages)
7 June 2006Total exemption small company accounts made up to 31 October 2005 (7 pages)
7 June 2006Total exemption small company accounts made up to 31 October 2005 (7 pages)
27 March 2006Return made up to 12/03/06; full list of members (7 pages)
27 March 2006Return made up to 12/03/06; full list of members (7 pages)
5 September 2005Total exemption small company accounts made up to 31 October 2004 (7 pages)
5 September 2005Total exemption small company accounts made up to 31 October 2004 (7 pages)
14 March 2005Return made up to 12/03/05; full list of members (2 pages)
14 March 2005Return made up to 12/03/05; full list of members (2 pages)
29 July 2004Total exemption small company accounts made up to 31 October 2003 (5 pages)
29 July 2004Total exemption small company accounts made up to 31 October 2003 (5 pages)
14 May 2004Registered office changed on 14/05/04 from: orient house newton street hyde cheshire SK14 4RY (1 page)
14 May 2004Registered office changed on 14/05/04 from: orient house newton street hyde cheshire SK14 4RY (1 page)
23 March 2004Return made up to 12/03/04; full list of members (7 pages)
23 March 2004Return made up to 12/03/04; full list of members (7 pages)
1 December 2003Total exemption small company accounts made up to 31 October 2002 (5 pages)
1 December 2003Total exemption small company accounts made up to 31 October 2002 (5 pages)
26 March 2003Return made up to 12/03/03; full list of members (7 pages)
26 March 2003Return made up to 12/03/03; full list of members (7 pages)
6 September 2002Total exemption full accounts made up to 31 October 2001 (5 pages)
6 September 2002Total exemption full accounts made up to 31 October 2001 (5 pages)
17 May 2002Return made up to 12/03/02; full list of members (6 pages)
17 May 2002Return made up to 12/03/02; full list of members (6 pages)
3 November 2001Total exemption full accounts made up to 31 October 2000 (5 pages)
3 November 2001Total exemption full accounts made up to 31 October 2000 (5 pages)
11 April 2001Return made up to 12/03/01; full list of members (6 pages)
11 April 2001Return made up to 12/03/01; full list of members (6 pages)
20 September 2000Full accounts made up to 31 October 1999 (3 pages)
20 September 2000Full accounts made up to 31 October 1999 (3 pages)
27 March 2000Return made up to 12/03/00; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
27 March 2000Return made up to 12/03/00; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
20 December 1999Accounts for a dormant company made up to 31 October 1998 (2 pages)
20 December 1999Accounting reference date shortened from 31/03/99 to 31/10/98 (1 page)
20 December 1999Accounts for a dormant company made up to 31 October 1998 (2 pages)
20 December 1999Accounting reference date shortened from 31/03/99 to 31/10/98 (1 page)
14 December 1999Compulsory strike-off action has been discontinued (1 page)
14 December 1999Compulsory strike-off action has been discontinued (1 page)
8 December 1999Return made up to 12/03/99; full list of members (6 pages)
8 December 1999Return made up to 12/03/99; full list of members (6 pages)
16 November 1999First Gazette notice for compulsory strike-off (1 page)
16 November 1999First Gazette notice for compulsory strike-off (1 page)
19 March 1998Registered office changed on 19/03/98 from: 16 st john street london EC1M 4AY (1 page)
19 March 1998Registered office changed on 19/03/98 from: 16 st john street london EC1M 4AY (1 page)
19 March 1998New secretary appointed;new director appointed (2 pages)
19 March 1998Secretary resigned (1 page)
19 March 1998New secretary appointed;new director appointed (2 pages)
19 March 1998New director appointed (2 pages)
19 March 1998New director appointed (2 pages)
19 March 1998Director resigned (1 page)
19 March 1998Director resigned (1 page)
19 March 1998Secretary resigned (1 page)
12 March 1998Incorporation (15 pages)
12 March 1998Incorporation (15 pages)