Company NameKTH Limited
Company StatusDissolved
Company Number03949631
CategoryPrivate Limited Company
Incorporation Date16 March 2000(24 years, 1 month ago)
Previous NameHallco 417 Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Mark Ian Anderson
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed23 June 2000(3 months, 1 week after company formation)
Appointment Duration23 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address19 Brook Hollow
Bridgnorth
Shropshire
WV16 4SG
Director NameCapt Alan Neil Ramsay Davidson
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed23 June 2000(3 months, 1 week after company formation)
Appointment Duration23 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWaterside
Curlew Drive West Charleton
Kingsbridge
Devon
TQ7 2AA
Director NamePeter Michael Paul
Date of BirthFebruary 1942 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed23 June 2000(3 months, 1 week after company formation)
Appointment Duration23 years, 10 months
RoleCompany Director
Correspondence AddressOld Hill Farm
London End
Priors Hardwick Southam
Warwickshire
CV47 7SL
Secretary NameMark Thomas Farby Kerrigan
NationalityBritish
StatusCurrent
Appointed08 August 2003(3 years, 4 months after company formation)
Appointment Duration20 years, 8 months
RoleCompany Director
Correspondence Address52 Rowlatt Drive
St Albans
Hertfordshire
AL3 4NB
Director NameMr John Ernest Flintham
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed23 June 2000(3 months, 1 week after company formation)
Appointment Duration3 years, 2 months (resigned 10 September 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSt Catherines Blacksmiths Lane
Lower Moor
Pershore
Worcestershire
WR10 2PA
Secretary NameAlan Neil Ramsay Davidson
NationalityBritish
StatusResigned
Appointed20 September 2000(6 months, 1 week after company formation)
Appointment Duration2 years, 10 months (resigned 08 August 2003)
RoleCompany Director
Correspondence AddressThe Maltings Main Street
Church Stowe
Northampton
NN7 4SG
Director NameHalliwells Directors Limited (Corporation)
StatusResigned
Appointed16 March 2000(same day as company formation)
Correspondence AddressSt James's Court
Brown Street
Manchester
Greater Manchester
M2 2JF
Secretary NameHalliwells Secretaries Limited (Corporation)
StatusResigned
Appointed16 March 2000(same day as company formation)
Correspondence AddressSt James's Court
Brown Street
Manchester
Greater Manchester
M2 2JF

Location

Registered AddressC/O Kroll
The Observatory
Chapel Walks
Manchester
M2 1HL
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Turnover£1,874,000
Gross Profit£586,000
Net Worth-£52,828,000
Cash£11,000
Current Liabilities£408,000

Accounts

Latest Accounts31 August 2004 (19 years, 7 months ago)
Accounts CategoryGroup
Accounts Year End28 February

Filing History

8 August 2007Dissolved (1 page)
8 May 2007Return of final meeting in a members' voluntary winding up (3 pages)
8 August 2006Registered office changed on 08/08/06 from: st james's court 30 brown street manchester lancashire M2 2JF (1 page)
21 July 2006Appointment of a voluntary liquidator (1 page)
21 July 2006Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
21 July 2006Declaration of solvency (5 pages)
6 June 2006Return made up to 16/03/06; full list of members (7 pages)
24 August 2005Accounting reference date extended from 31/08/05 to 28/02/06 (1 page)
24 June 2005Group of companies' accounts made up to 31 August 2004 (21 pages)
1 April 2005Return made up to 16/03/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
10 June 2004Group of companies' accounts made up to 31 August 2003 (21 pages)
26 May 2004Return made up to 16/03/04; full list of members (7 pages)
15 January 2004Secretary resigned (1 page)
17 September 2003Director resigned (1 page)
23 August 2003New secretary appointed (2 pages)
13 May 2003Group of companies' accounts made up to 31 August 2002 (23 pages)
4 April 2003Return made up to 16/03/03; full list of members (8 pages)
14 June 2002Auditor's resignation (1 page)
8 April 2002Return made up to 16/03/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
10 January 2002Group of companies' accounts made up to 31 August 2001 (22 pages)
18 May 2001Director's particulars changed (1 page)
9 April 2001Return made up to 16/03/01; full list of members (7 pages)
16 January 2001Accounting reference date extended from 30/08/01 to 31/08/01 (1 page)
4 October 2000Particulars of mortgage/charge (9 pages)
26 September 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(20 pages)
26 September 2000New secretary appointed (2 pages)
26 September 2000Accounting reference date extended from 31/03/01 to 30/08/01 (1 page)
26 September 2000Secretary resigned (1 page)
26 September 2000£ nc 1000/2 20/09/00 (1 page)
13 July 2000Secretary resigned (1 page)
13 July 2000New director appointed (2 pages)
13 July 2000New director appointed (2 pages)
13 July 2000Director resigned (1 page)
13 July 2000New director appointed (2 pages)
13 July 2000New director appointed (2 pages)
19 May 2000Company name changed hallco 417 LIMITED\certificate issued on 19/05/00 (2 pages)
16 March 2000Incorporation (16 pages)