Port Elgin
Ontario
N0c 2c0
Director Name | Mr Kenneth Arthur Dunlop |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | Canadian |
Status | Closed |
Appointed | 01 December 2012(13 years, 1 month after company formation) |
Appointment Duration | 9 years, 3 months (closed 28 February 2022) |
Role | Company Director |
Country of Residence | Canada |
Correspondence Address | 4 Wellington Street Port Elgin Ontario N0h 2c0 |
Secretary Name | Mrs Janet Lorraine Dunlop |
---|---|
Status | Closed |
Appointed | 01 December 2012(13 years, 1 month after company formation) |
Appointment Duration | 9 years, 3 months (closed 28 February 2022) |
Role | Company Director |
Correspondence Address | 4 Shipley Avenue Port Elgin Ontario N0h 2c0 |
Director Name | Gary Orson |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 1999(same day as company formation) |
Role | Transfer Printer |
Correspondence Address | 58 Hilary Avenue Heald Green Cheadle Cheshire SK8 3AF |
Secretary Name | Julie Orson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 October 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 58 Hilary Avenue Heald Green Cheadle Cheshire SK8 3AF |
Secretary Name | Patricia Ann Orson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 March 2001(1 year, 5 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 13 December 2001) |
Role | Secretary |
Correspondence Address | 18 Nearmaker Avenue Manchester M22 9JA |
Director Name | Mrs Teresa Millington |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 December 2001(2 years, 2 months after company formation) |
Appointment Duration | 10 years, 11 months (resigned 01 December 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 35 Petersham Drive Appleton Warrington Cheshire WA4 5QF |
Secretary Name | Mrs Teresa Millington |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 December 2001(2 years, 2 months after company formation) |
Appointment Duration | 10 years, 12 months (resigned 05 December 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 35 Petersham Drive Appleton Warrington Cheshire WA4 5QF |
Director Name | Mr Peter Anthony Millington |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 December 2001(2 years, 2 months after company formation) |
Appointment Duration | 10 years, 11 months (resigned 01 December 2012) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 35 Petersham Drive Appleton Warrington Cheshire WA4 5QF |
Director Name | Energize Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 October 1999(same day as company formation) |
Correspondence Address | 31 Buxton Road Stockport Cheshire SK2 6LS |
Secretary Name | Energize Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 October 1999(same day as company formation) |
Correspondence Address | 31 Buxton Road Stockport Cheshire SK2 6LS |
Website | kaumagraphinternational.com |
---|---|
Email address | [email protected] |
Telephone | 01480 000001 |
Telephone region | Huntingdon |
Registered Address | C/O Begbies Traynor 340 Deansgate Manchester M3 4LY |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
1000 at £1 | Ken Dunlop Enterprises LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £67,861 |
Cash | £50,954 |
Current Liabilities | £80,917 |
Latest Accounts | 31 December 2018 (5 years, 3 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 December |
8 August 2017 | Micro company accounts made up to 31 December 2016 (3 pages) |
---|---|
24 March 2017 | Confirmation statement made on 13 March 2017 with updates (8 pages) |
2 September 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
14 March 2016 | Annual return made up to 13 March 2016 with a full list of shareholders Statement of capital on 2016-03-14
|
11 May 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
16 March 2015 | Annual return made up to 13 March 2015 with a full list of shareholders Statement of capital on 2015-03-16
|
1 June 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
14 March 2014 | Annual return made up to 13 March 2014 with a full list of shareholders Statement of capital on 2014-03-14
|
2 April 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
14 March 2013 | Secretary's details changed for Mrs. Janet Lorraine Dunlop on 13 March 2013 (2 pages) |
14 March 2013 | Annual return made up to 13 March 2013 with a full list of shareholders (6 pages) |
13 March 2013 | Director's details changed for Mrs. Janet Lorraine Dunlop on 1 December 2012 (2 pages) |
13 March 2013 | Director's details changed for Mrs. Janet Lorraine Dunlop on 13 March 2013 (2 pages) |
13 March 2013 | Director's details changed for Mr. Kenneth Arthur Dunlop on 1 December 2012 (2 pages) |
13 March 2013 | Director's details changed for Mr. Kenneth Arthur Dunlop on 13 March 2013 (2 pages) |
13 March 2013 | Director's details changed for Mrs. Janet Lorraine Dunlop on 1 December 2012 (2 pages) |
13 March 2013 | Director's details changed for Mr. Kenneth Arthur Dunlop on 1 December 2012 (2 pages) |
25 January 2013 | Appointment of Mr. Kenneth Arthur Dunlop as a director (2 pages) |
25 January 2013 | Termination of appointment of Peter Millington as a director (1 page) |
25 January 2013 | Appointment of Mrs. Janet Lorraine Dunlop as a secretary (2 pages) |
25 January 2013 | Appointment of Mrs. Janet Lorraine Dunlop as a director (2 pages) |
25 January 2013 | Termination of appointment of Teresa Millington as a director (1 page) |
6 December 2012 | Termination of appointment of Teresa Millington as a secretary (1 page) |
12 October 2012 | Annual return made up to 11 October 2012 with a full list of shareholders (5 pages) |
24 July 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
25 October 2011 | Annual return made up to 11 October 2011 with a full list of shareholders (5 pages) |
27 September 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
24 October 2010 | Annual return made up to 11 October 2010 with a full list of shareholders (5 pages) |
30 April 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
15 October 2009 | Director's details changed for Teresa Millington on 11 October 2009 (2 pages) |
15 October 2009 | Annual return made up to 11 October 2009 with a full list of shareholders (6 pages) |
15 October 2009 | Director's details changed for Peter Anthony Millington on 11 October 2009 (2 pages) |
2 April 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
25 November 2008 | Return made up to 11/10/08; full list of members (4 pages) |
7 February 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
18 October 2007 | Return made up to 11/10/07; full list of members (4 pages) |
7 March 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
3 November 2006 | Return made up to 11/10/06; full list of members (4 pages) |
24 May 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
1 November 2005 | Return made up to 11/10/05; full list of members (9 pages) |
21 April 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
3 November 2004 | Amended accounts made up to 31 December 2003 (5 pages) |
3 November 2004 | Return made up to 11/10/04; full list of members (9 pages) |
25 October 2004 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
26 October 2003 | Return made up to 11/10/03; full list of members (9 pages) |
28 June 2003 | Total exemption small company accounts made up to 31 December 2002 (5 pages) |
4 February 2003 | Return made up to 11/10/02; full list of members (9 pages) |
10 June 2002 | Total exemption small company accounts made up to 31 December 2001 (5 pages) |
8 April 2002 | Ad 20/12/01--------- £ si 998@1=998 £ ic 2/1000 (4 pages) |
6 March 2002 | New secretary appointed;new director appointed (2 pages) |
6 March 2002 | New director appointed (2 pages) |
6 March 2002 | Director resigned (1 page) |
6 March 2002 | Secretary resigned (1 page) |
6 March 2002 | Registered office changed on 06/03/02 from: 58 hilary avenue heald green cheadle cheshire SK8 3AF (1 page) |
14 December 2001 | Return made up to 11/10/01; full list of members (6 pages) |
15 November 2001 | Total exemption small company accounts made up to 31 December 2000 (7 pages) |
2 April 2001 | New secretary appointed (2 pages) |
2 April 2001 | Secretary resigned (1 page) |
12 December 2000 | Accounting reference date extended from 31/10/00 to 31/12/00 (1 page) |
10 November 2000 | Return made up to 11/10/00; full list of members (6 pages) |
16 February 2000 | Company name changed kaumagraph uk LIMITED\certificate issued on 17/02/00 (2 pages) |
12 January 2000 | Registered office changed on 12/01/00 from: lancashire gate 21 tiviot dale stockport cheshire SK1 1TD (1 page) |
18 October 1999 | Registered office changed on 18/10/99 from: 58 hilary avenue heald green cheadle cheshire SK8 3AF (1 page) |
18 October 1999 | Registered office changed on 18/10/99 from: 73-75 princess street manchester lancashire M2 4EG (1 page) |
18 October 1999 | Director resigned (1 page) |
18 October 1999 | New director appointed (2 pages) |
18 October 1999 | Secretary resigned (1 page) |
18 October 1999 | New secretary appointed (2 pages) |
11 October 1999 | Incorporation (13 pages) |