Manchester
M60 2AT
Director Name | Mr Roger Baker |
---|---|
Date of Birth | July 1962 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 February 2011(10 years, 3 months after company formation) |
Appointment Duration | 3 years, 8 months (closed 29 October 2014) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Odyssey Business Park West End Road South Ruislip Middlesex HA4 6QE |
Director Name | Ms Sara Jamison |
---|---|
Date of Birth | April 1965 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 February 2011(10 years, 3 months after company formation) |
Appointment Duration | 3 years, 8 months (closed 29 October 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Odyssey Business Park West End Road South Ruislip Middlesex HA4 6QE |
Director Name | Mr Rupert Piers Mitchell |
---|---|
Date of Birth | November 1964 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 November 2000(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | St Botolphs Quest Carlton In Cleveland Stokesley North Yorkshire TS9 7BB |
Secretary Name | Debra Louise Baker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 November 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 16 Beacons Lane Ingleby Barwick Stockton On Tees Cleveland TS17 5EF |
Secretary Name | Joanne Lee Gibson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 2007(6 years, 9 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 14 October 2008) |
Role | Company Director |
Correspondence Address | 15 Wolsingham Drive Middlesbrough Cleveland TS5 8JU |
Director Name | Mr Kealan Lennon |
---|---|
Date of Birth | December 1969 (Born 53 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 14 October 2008(7 years, 11 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 15 February 2011) |
Role | Chartered Accountant |
Country of Residence | Ireland |
Correspondence Address | 100 Eagle Valley Powerscourt Enniskerry Co Wicklow Irish |
Director Name | Mr Kevin Francis McGuirk |
---|---|
Date of Birth | April 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 2008(7 years, 11 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 06 June 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7 Marston Road Teddington Middlesex TW11 9JU |
Secretary Name | Mr Kevin Francis McGuirk |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 October 2008(7 years, 11 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 06 June 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7 Marston Road Teddington Middlesex TW11 9JU |
Secretary Name | Kealan Lennon |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 06 June 2009(8 years, 7 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 23 November 2010) |
Role | Company Director |
Correspondence Address | Bramasole Forge Road Enniskerry Co Wicklow Irish |
Director Name | Mr Declan Cassidy |
---|---|
Date of Birth | March 1968 (Born 55 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 15 February 2011(10 years, 3 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 23 April 2012) |
Role | Finance Executive |
Country of Residence | Ireland |
Correspondence Address | Odyssey Business Park West End Road South Ruislip Middlesex HA4 6QE |
Director Name | Ar Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 November 2000(same day as company formation) |
Correspondence Address | 12-14 St Marys Street Newport Shropshire TF10 7AB |
Secretary Name | Ashburton Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 November 2000(same day as company formation) |
Correspondence Address | 12-14 St Marys Street Newport Shropshire TF10 7AB |
Registered Address | 2 Hardman Street Manchester M60 2AT |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | Ancoats and Clayton |
Built Up Area | Greater Manchester |
Address Matches | 3 other UK companies use this postal address |
10k at £1 | Kall Kwik Uk Limited 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £2,950,000 |
Gross Profit | £1,798,000 |
Net Worth | £1,042,000 |
Cash | £70,000 |
Current Liabilities | £564,000 |
Latest Accounts | 31 December 2009 (13 years, 5 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
29 October 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
29 October 2014 | Final Gazette dissolved following liquidation (1 page) |
29 October 2014 | Final Gazette dissolved following liquidation (1 page) |
29 July 2014 | Return of final meeting in a creditors' voluntary winding up (28 pages) |
29 July 2014 | Return of final meeting in a creditors' voluntary winding up (28 pages) |
31 December 2013 | Liquidators statement of receipts and payments to 12 November 2013 (23 pages) |
31 December 2013 | Liquidators' statement of receipts and payments to 12 November 2013 (23 pages) |
31 December 2013 | Liquidators' statement of receipts and payments to 12 November 2013 (23 pages) |
13 November 2012 | Administrator's progress report to 8 November 2012 (33 pages) |
13 November 2012 | Notice of move from Administration case to Creditors Voluntary Liquidation (1 page) |
13 November 2012 | Administrator's progress report to 8 November 2012 (33 pages) |
13 November 2012 | Administrator's progress report to 8 November 2012 (33 pages) |
13 November 2012 | Notice of move from Administration case to Creditors Voluntary Liquidation (1 page) |
10 July 2012 | Administrator's progress report to 11 June 2012 (47 pages) |
10 July 2012 | Administrator's progress report to 11 June 2012 (47 pages) |
17 May 2012 | Termination of appointment of Declan Cassidy as a director (2 pages) |
17 May 2012 | Termination of appointment of Declan Cassidy as a director (2 pages) |
14 February 2012 | Notice of deemed approval of proposals (1 page) |
14 February 2012 | Notice of deemed approval of proposals (1 page) |
31 January 2012 | Statement of affairs with form 2.14B/2.15B (13 pages) |
31 January 2012 | Statement of affairs with form 2.14B/2.15B (13 pages) |
30 January 2012 | Statement of administrator's proposal (98 pages) |
30 January 2012 | Statement of administrator's proposal (98 pages) |
20 December 2011 | Registered office address changed from Artemis Odyssey Business Park West End Road South Ruislip Middlesex HA4 6QF on 20 December 2011 (2 pages) |
20 December 2011 | Appointment of an administrator (1 page) |
20 December 2011 | Registered office address changed from Artemis Odyssey Business Park West End Road South Ruislip Middlesex HA4 6QF on 20 December 2011 (2 pages) |
20 December 2011 | Appointment of an administrator (1 page) |
30 March 2011 | Annual return made up to 3 November 2010 with a full list of shareholders Statement of capital on 2011-03-30
|
30 March 2011 | Annual return made up to 3 November 2010 with a full list of shareholders Statement of capital on 2011-03-30
|
30 March 2011 | Annual return made up to 3 November 2010 with a full list of shareholders Statement of capital on 2011-03-30
|
17 March 2011 | Annual return made up to 2 November 2010 with a full list of shareholders (4 pages) |
17 March 2011 | Annual return made up to 2 November 2010 with a full list of shareholders (4 pages) |
17 March 2011 | Annual return made up to 2 November 2010 with a full list of shareholders (4 pages) |
16 March 2011 | Appointment of Mr Declan Cassidy as a director (3 pages) |
16 March 2011 | Appointment of Mr Roger Baker as a director (3 pages) |
16 March 2011 | Termination of appointment of Kealan Lennon as a director (2 pages) |
16 March 2011 | Appointment of Ms Sara Jamison as a director (3 pages) |
16 March 2011 | Appointment of Mr Declan Cassidy as a director (3 pages) |
16 March 2011 | Appointment of Mr Roger Baker as a director (3 pages) |
16 March 2011 | Termination of appointment of Kealan Lennon as a director (2 pages) |
16 March 2011 | Appointment of Ms Sara Jamison as a director (3 pages) |
25 November 2010 | Appointment of Roger Owen Baker as a secretary (3 pages) |
25 November 2010 | Termination of appointment of Kealan Lennon as a secretary (2 pages) |
25 November 2010 | Appointment of Roger Owen Baker as a secretary (3 pages) |
25 November 2010 | Termination of appointment of Kealan Lennon as a secretary (2 pages) |
19 November 2010 | Full accounts made up to 31 December 2009 (19 pages) |
19 November 2010 | Full accounts made up to 31 December 2009 (19 pages) |
4 March 2010 | Termination of appointment of Kevin Mcguirk as a director (2 pages) |
4 March 2010 | Termination of appointment of Kevin Mcguirk as a director (2 pages) |
25 February 2010 | Annual return made up to 2 December 2009 with a full list of shareholders (14 pages) |
25 February 2010 | Director's details changed for Kealan Lennon on 31 December 2009 (3 pages) |
25 February 2010 | Termination of appointment of Kevin Mcguirk as a secretary (2 pages) |
25 February 2010 | Appointment of Kealan Lennon as a secretary (3 pages) |
25 February 2010 | Annual return made up to 2 December 2009 with a full list of shareholders (14 pages) |
25 February 2010 | Annual return made up to 2 December 2009 with a full list of shareholders (14 pages) |
25 February 2010 | Director's details changed for Kealan Lennon on 31 December 2009 (3 pages) |
25 February 2010 | Termination of appointment of Kevin Mcguirk as a secretary (2 pages) |
25 February 2010 | Appointment of Kealan Lennon as a secretary (3 pages) |
29 October 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
29 October 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
16 February 2009 | Return made up to 02/11/08; full list of members (9 pages) |
16 February 2009 | Return made up to 02/11/08; full list of members (9 pages) |
31 October 2008 | Memorandum and Articles of Association (5 pages) |
31 October 2008 | Resolutions
|
31 October 2008 | Memorandum and Articles of Association (5 pages) |
31 October 2008 | Resolutions
|
29 October 2008 | Memorandum and Articles of Association (4 pages) |
29 October 2008 | Registered office changed on 29/10/2008 from 134 marton road middlesbrough cleveland TS1 2ED (1 page) |
29 October 2008 | Accounting reference date extended from 30/11/2008 to 31/12/2008 (1 page) |
29 October 2008 | Appointment terminated secretary joanne gibson (1 page) |
29 October 2008 | Director appointed kealan lennon (3 pages) |
29 October 2008 | Director appointed kevin mcguirk (2 pages) |
29 October 2008 | Secretary appointed kevin mcguirk (2 pages) |
29 October 2008 | Resolutions
|
29 October 2008 | Particulars of a mortgage or charge / charge no: 1 (10 pages) |
29 October 2008 | Memorandum and Articles of Association (4 pages) |
29 October 2008 | Registered office changed on 29/10/2008 from 134 marton road middlesbrough cleveland TS1 2ED (1 page) |
29 October 2008 | Accounting reference date extended from 30/11/2008 to 31/12/2008 (1 page) |
29 October 2008 | Appointment terminated secretary joanne gibson (1 page) |
29 October 2008 | Director appointed kealan lennon (3 pages) |
29 October 2008 | Director appointed kevin mcguirk (2 pages) |
29 October 2008 | Secretary appointed kevin mcguirk (2 pages) |
29 October 2008 | Resolutions
|
29 October 2008 | Particulars of a mortgage or charge / charge no: 1 (10 pages) |
24 September 2008 | Total exemption small company accounts made up to 30 November 2007 (6 pages) |
24 September 2008 | Total exemption small company accounts made up to 30 November 2007 (6 pages) |
16 January 2008 | Return made up to 02/11/07; full list of members (2 pages) |
16 January 2008 | New secretary appointed (1 page) |
16 January 2008 | Secretary resigned (1 page) |
16 January 2008 | Return made up to 02/11/07; full list of members (2 pages) |
16 January 2008 | New secretary appointed (1 page) |
16 January 2008 | Secretary resigned (1 page) |
30 September 2007 | Total exemption small company accounts made up to 30 November 2006 (6 pages) |
30 September 2007 | Total exemption small company accounts made up to 30 November 2006 (6 pages) |
8 February 2007 | Return made up to 02/11/06; full list of members (2 pages) |
8 February 2007 | Return made up to 02/11/06; full list of members (2 pages) |
4 October 2006 | Total exemption small company accounts made up to 30 November 2005 (6 pages) |
4 October 2006 | Total exemption small company accounts made up to 30 November 2005 (6 pages) |
12 September 2006 | Return made up to 02/11/05; full list of members (2 pages) |
12 September 2006 | Return made up to 02/11/05; full list of members (2 pages) |
8 September 2006 | Return made up to 02/11/04; full list of members (2 pages) |
8 September 2006 | Return made up to 02/11/04; full list of members (2 pages) |
1 September 2006 | Director's particulars changed (1 page) |
1 September 2006 | Return made up to 02/11/03; full list of members (2 pages) |
1 September 2006 | Director's particulars changed (1 page) |
1 September 2006 | Return made up to 02/11/03; full list of members (2 pages) |
22 July 2005 | Total exemption small company accounts made up to 30 November 2004 (6 pages) |
22 July 2005 | Total exemption small company accounts made up to 30 November 2004 (6 pages) |
21 July 2005 | Reference to section 394 (1 page) |
21 July 2005 | Reference to section 394 (1 page) |
10 September 2004 | Accounts for a small company made up to 30 November 2003 (7 pages) |
10 September 2004 | Accounts for a small company made up to 30 November 2003 (7 pages) |
20 August 2003 | Accounts for a small company made up to 30 November 2002 (7 pages) |
20 August 2003 | Accounts for a small company made up to 30 November 2002 (7 pages) |
11 February 2003 | Return made up to 02/11/02; full list of members (6 pages) |
11 February 2003 | Return made up to 02/11/02; full list of members (6 pages) |
22 July 2002 | Accounts for a small company made up to 30 November 2001 (8 pages) |
22 July 2002 | Accounts for a small company made up to 30 November 2001 (8 pages) |
26 November 2001 | Return made up to 02/11/01; full list of members (6 pages) |
26 November 2001 | Return made up to 02/11/01; full list of members (6 pages) |
19 October 2001 | Ad 30/09/01--------- £ si [email protected]=9998 £ ic 2/10000 (2 pages) |
19 October 2001 | Ad 30/09/01--------- £ si [email protected]=9998 £ ic 2/10000 (2 pages) |
10 December 2000 | Secretary resigned (1 page) |
10 December 2000 | Director resigned (1 page) |
10 December 2000 | New secretary appointed (2 pages) |
10 December 2000 | New director appointed (2 pages) |
10 December 2000 | Registered office changed on 10/12/00 from: 12-14 saint marys street newport shropshire TF10 7AB (1 page) |
10 December 2000 | Secretary resigned (1 page) |
10 December 2000 | Director resigned (1 page) |
10 December 2000 | New secretary appointed (2 pages) |
10 December 2000 | New director appointed (2 pages) |
10 December 2000 | Registered office changed on 10/12/00 from: 12-14 saint marys street newport shropshire TF10 7AB (1 page) |
2 November 2000 | Incorporation (10 pages) |
2 November 2000 | Incorporation (10 pages) |