Company NameKTH Coventry Limited
Company StatusDissolved
Company Number04051015
CategoryPrivate Limited Company
Incorporation Date7 August 2000(23 years, 8 months ago)

Business Activity

Section CManufacturing
SIC 3430Manufacture motor vehicle & engine parts
SIC 29320Manufacture of other parts and accessories for motor vehicles
Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Mark Ian Anderson
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed07 August 2000(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address19 Brook Hollow
Bridgnorth
Shropshire
WV16 4SG
Director NameAlan Neil Ramsay Davidson
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed07 August 2000(same day as company formation)
RoleCompany Director
Correspondence AddressThe Maltings Main Street
Church Stowe
Northampton
NN7 4SG
Director NamePeter Michael Paul
Date of BirthFebruary 1942 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed07 August 2000(same day as company formation)
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 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
Appointed07 August 2000(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSt Catherines Blacksmiths Lane
Lower Moor
Pershore
Worcestershire
WR10 2PA
Secretary NameAlan Neil Ramsay Davidson
NationalityBritish
StatusResigned
Appointed07 August 2000(same day as company formation)
RoleCompany Director
Correspondence AddressThe Maltings Main Street
Church Stowe
Northampton
NN7 4SG
Director NameHalliwells Directors Limited (Corporation)
StatusResigned
Appointed07 August 2000(same day as company formation)
Correspondence AddressSt James's Court
Brown Street
Manchester
Greater Manchester
M2 2JF
Secretary NameHalliwells Secretaries Limited (Corporation)
StatusResigned
Appointed07 August 2000(same day as company formation)
Correspondence AddressSt James's Court
Brown Street
Manchester
Greater Manchester
M2 2JF

Location

Registered Address1 Oxford Court
Bishopsgate
Manchester
M2 3WR
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 August 2003 (20 years, 8 months ago)
Accounts CategoryFull
Accounts Year End31 August

Filing History

25 September 2004Dissolved (1 page)
25 June 2004Return of final meeting in a members' voluntary winding up (3 pages)
25 June 2004Liquidators statement of receipts and payments (5 pages)
10 June 2004Full accounts made up to 31 August 2003 (14 pages)
23 January 2004Registered office changed on 23/01/04 from: halliwell landau brown street manchester lancashire M2 2JF (1 page)
19 January 2004Declaration of solvency (3 pages)
19 January 2004Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
19 January 2004Appointment of a voluntary liquidator (1 page)
15 January 2004Secretary resigned (1 page)
17 September 2003Director resigned (1 page)
5 September 2003Return made up to 07/08/03; full list of members
  • 363(288) ‐ Secretary resigned
(8 pages)
23 August 2003New secretary appointed (2 pages)
13 May 2003Full accounts made up to 31 August 2002 (16 pages)
27 July 2002Resolutions
  • RES13 ‐ Property agreement 19/06/02
(2 pages)
14 June 2002Auditor's resignation (1 page)
19 April 2002Full accounts made up to 31 August 2001 (16 pages)
30 August 2001Return made up to 07/08/01; full list of members (7 pages)
30 August 2001New director appointed (2 pages)
4 October 2000Particulars of mortgage/charge (9 pages)
11 August 2000New director appointed (2 pages)
11 August 2000New director appointed (2 pages)
11 August 2000Secretary resigned (1 page)
11 August 2000Director resigned (1 page)
11 August 2000New secretary appointed;new director appointed (2 pages)
7 August 2000Incorporation (17 pages)