Company NameKaumagraph Transfers UK Limited
Company StatusDissolved
Company Number03857105
CategoryPrivate Limited Company
Incorporation Date11 October 1999(24 years, 6 months ago)
Dissolution Date28 February 2022 (2 years, 1 month ago)
Previous NameKaumagraph UK Limited

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Director NameMrs Janet Lorraine Dunlop
Date of BirthApril 1951 (Born 73 years ago)
NationalityCanadian
StatusClosed
Appointed01 December 2012(13 years, 1 month after company formation)
Appointment Duration9 years, 3 months (closed 28 February 2022)
RoleDirector/Company Secretary
Country of ResidenceCanada
Correspondence Address4 Shipley Avenue
Port Elgin
Ontario
N0c 2c0
Director NameMr Kenneth Arthur Dunlop
Date of BirthJuly 1950 (Born 73 years ago)
NationalityCanadian
StatusClosed
Appointed01 December 2012(13 years, 1 month after company formation)
Appointment Duration9 years, 3 months (closed 28 February 2022)
RoleCompany Director
Country of ResidenceCanada
Correspondence Address4 Wellington Street
Port Elgin
Ontario
N0h 2c0
Secretary NameMrs Janet Lorraine Dunlop
StatusClosed
Appointed01 December 2012(13 years, 1 month after company formation)
Appointment Duration9 years, 3 months (closed 28 February 2022)
RoleCompany Director
Correspondence Address4 Shipley Avenue
Port Elgin
Ontario
N0h 2c0
Director NameGary Orson
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed11 October 1999(same day as company formation)
RoleTransfer Printer
Correspondence Address58 Hilary Avenue
Heald Green
Cheadle
Cheshire
SK8 3AF
Secretary NameJulie Orson
NationalityBritish
StatusResigned
Appointed11 October 1999(same day as company formation)
RoleCompany Director
Correspondence Address58 Hilary Avenue
Heald Green
Cheadle
Cheshire
SK8 3AF
Secretary NamePatricia Ann Orson
NationalityBritish
StatusResigned
Appointed26 March 2001(1 year, 5 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 13 December 2001)
RoleSecretary
Correspondence Address18 Nearmaker Avenue
Manchester
M22 9JA
Director NameMrs Teresa Millington
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed12 December 2001(2 years, 2 months after company formation)
Appointment Duration10 years, 11 months (resigned 01 December 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address35 Petersham Drive
Appleton
Warrington
Cheshire
WA4 5QF
Secretary NameMrs Teresa Millington
NationalityBritish
StatusResigned
Appointed12 December 2001(2 years, 2 months after company formation)
Appointment Duration10 years, 12 months (resigned 05 December 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address35 Petersham Drive
Appleton
Warrington
Cheshire
WA4 5QF
Director NameMr Peter Anthony Millington
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed13 December 2001(2 years, 2 months after company formation)
Appointment Duration10 years, 11 months (resigned 01 December 2012)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address35 Petersham Drive
Appleton
Warrington
Cheshire
WA4 5QF
Director NameEnergize Director Limited (Corporation)
StatusResigned
Appointed11 October 1999(same day as company formation)
Correspondence Address31 Buxton Road
Stockport
Cheshire
SK2 6LS
Secretary NameEnergize Secretary Limited (Corporation)
StatusResigned
Appointed11 October 1999(same day as company formation)
Correspondence Address31 Buxton Road
Stockport
Cheshire
SK2 6LS

Contact

Websitekaumagraphinternational.com
Email address[email protected]
Telephone01480 000001
Telephone regionHuntingdon

Location

Registered AddressC/O Begbies Traynor 340
Deansgate
Manchester
M3 4LY
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Shareholders

1000 at £1Ken Dunlop Enterprises LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£67,861
Cash£50,954
Current Liabilities£80,917

Accounts

Latest Accounts31 December 2018 (5 years, 3 months ago)
Accounts CategoryMicro
Accounts Year End31 December

Filing History

8 August 2017Micro company accounts made up to 31 December 2016 (3 pages)
24 March 2017Confirmation statement made on 13 March 2017 with updates (8 pages)
2 September 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
14 March 2016Annual return made up to 13 March 2016 with a full list of shareholders
Statement of capital on 2016-03-14
  • GBP 1,000
(5 pages)
11 May 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
16 March 2015Annual return made up to 13 March 2015 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 1,000
(5 pages)
1 June 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
14 March 2014Annual return made up to 13 March 2014 with a full list of shareholders
Statement of capital on 2014-03-14
  • GBP 1,000
(5 pages)
2 April 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
14 March 2013Secretary's details changed for Mrs. Janet Lorraine Dunlop on 13 March 2013 (2 pages)
14 March 2013Annual return made up to 13 March 2013 with a full list of shareholders (6 pages)
13 March 2013Director's details changed for Mrs. Janet Lorraine Dunlop on 1 December 2012 (2 pages)
13 March 2013Director's details changed for Mrs. Janet Lorraine Dunlop on 13 March 2013 (2 pages)
13 March 2013Director's details changed for Mr. Kenneth Arthur Dunlop on 1 December 2012 (2 pages)
13 March 2013Director's details changed for Mr. Kenneth Arthur Dunlop on 13 March 2013 (2 pages)
13 March 2013Director's details changed for Mrs. Janet Lorraine Dunlop on 1 December 2012 (2 pages)
13 March 2013Director's details changed for Mr. Kenneth Arthur Dunlop on 1 December 2012 (2 pages)
25 January 2013Appointment of Mr. Kenneth Arthur Dunlop as a director (2 pages)
25 January 2013Termination of appointment of Peter Millington as a director (1 page)
25 January 2013Appointment of Mrs. Janet Lorraine Dunlop as a secretary (2 pages)
25 January 2013Appointment of Mrs. Janet Lorraine Dunlop as a director (2 pages)
25 January 2013Termination of appointment of Teresa Millington as a director (1 page)
6 December 2012Termination of appointment of Teresa Millington as a secretary (1 page)
12 October 2012Annual return made up to 11 October 2012 with a full list of shareholders (5 pages)
24 July 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
25 October 2011Annual return made up to 11 October 2011 with a full list of shareholders (5 pages)
27 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
24 October 2010Annual return made up to 11 October 2010 with a full list of shareholders (5 pages)
30 April 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
15 October 2009Director's details changed for Teresa Millington on 11 October 2009 (2 pages)
15 October 2009Annual return made up to 11 October 2009 with a full list of shareholders (6 pages)
15 October 2009Director's details changed for Peter Anthony Millington on 11 October 2009 (2 pages)
2 April 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
25 November 2008Return made up to 11/10/08; full list of members (4 pages)
7 February 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
18 October 2007Return made up to 11/10/07; full list of members (4 pages)
7 March 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
3 November 2006Return made up to 11/10/06; full list of members (4 pages)
24 May 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
1 November 2005Return made up to 11/10/05; full list of members (9 pages)
21 April 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
3 November 2004Amended accounts made up to 31 December 2003 (5 pages)
3 November 2004Return made up to 11/10/04; full list of members (9 pages)
25 October 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
26 October 2003Return made up to 11/10/03; full list of members (9 pages)
28 June 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
4 February 2003Return made up to 11/10/02; full list of members (9 pages)
10 June 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
8 April 2002Ad 20/12/01--------- £ si 998@1=998 £ ic 2/1000 (4 pages)
6 March 2002New secretary appointed;new director appointed (2 pages)
6 March 2002New director appointed (2 pages)
6 March 2002Director resigned (1 page)
6 March 2002Secretary resigned (1 page)
6 March 2002Registered office changed on 06/03/02 from: 58 hilary avenue heald green cheadle cheshire SK8 3AF (1 page)
14 December 2001Return made up to 11/10/01; full list of members (6 pages)
15 November 2001Total exemption small company accounts made up to 31 December 2000 (7 pages)
2 April 2001New secretary appointed (2 pages)
2 April 2001Secretary resigned (1 page)
12 December 2000Accounting reference date extended from 31/10/00 to 31/12/00 (1 page)
10 November 2000Return made up to 11/10/00; full list of members (6 pages)
16 February 2000Company name changed kaumagraph uk LIMITED\certificate issued on 17/02/00 (2 pages)
12 January 2000Registered office changed on 12/01/00 from: lancashire gate 21 tiviot dale stockport cheshire SK1 1TD (1 page)
18 October 1999Registered office changed on 18/10/99 from: 58 hilary avenue heald green cheadle cheshire SK8 3AF (1 page)
18 October 1999Registered office changed on 18/10/99 from: 73-75 princess street manchester lancashire M2 4EG (1 page)
18 October 1999Director resigned (1 page)
18 October 1999New director appointed (2 pages)
18 October 1999Secretary resigned (1 page)
18 October 1999New secretary appointed (2 pages)
11 October 1999Incorporation (13 pages)