Company NameKDS Distribution Limited
Company StatusDissolved
Company Number04228588
CategoryPrivate Limited Company
Incorporation Date5 June 2001(22 years, 10 months ago)
Dissolution Date26 September 2015 (8 years, 6 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9272Other recreational activities nec
SIC 93290Other amusement and recreation activities n.e.c.

Directors

Director NameDaniel Buckley
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed05 June 2001(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address44 Mossgate Road
High Crompton
Shaw
Lancashire
OL2 7PT
Director NameKeith Buckley
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed05 June 2001(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address18 Chiltern Close
Shaw
Oldham
Lancashire
OL2 7RL
Director NameSheila Buckley
Date of BirthDecember 1942 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed05 June 2001(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address18 Chiltern Close
Shaw
Oldham
Lancashire
OL2 7RL
Secretary NameSheila Buckley
NationalityBritish
StatusClosed
Appointed05 June 2001(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address18 Chiltern Close
Shaw
Oldham
Lancashire
OL2 7RL
Secretary NameDCS Corporate Secretaries Limited (Corporation)
StatusResigned
Appointed05 June 2001(same day as company formation)
Correspondence AddressOctagon House
Fir Road Bramhall
Stockport
Cheshire
SK7 2NP

Location

Registered Address3 Hardman Street
Manchester
M3 3AT
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Shareholders

40 at £1Keith Buckley
40.00%
Ordinary
30 at £1Daniel Buckley
30.00%
Ordinary
20 at £1Mrs Sheila Buckley
20.00%
Ordinary
10 at £1Helen Buckley
10.00%
Ordinary

Financials

Year2014
Net Worth£401,210
Current Liabilities£1,200,212

Accounts

Latest Accounts31 March 2011 (13 years ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

26 September 2015Final Gazette dissolved via compulsory strike-off (1 page)
26 September 2015Final Gazette dissolved following liquidation (1 page)
26 June 2015Notice of final account prior to dissolution (1 page)
26 June 2015Return of final meeting of creditors (1 page)
22 April 2015Insolvency:annual progress report for period up to 20/03/2015 (11 pages)
22 April 2013Registered office address changed from Laurel Trading Estate Higginshaw Lane Royton Oldham Lancashire OL2 6LH on 22 April 2013 (2 pages)
18 April 2013Appointment of a liquidator (1 page)
12 February 2013Order of court to wind up (2 pages)
21 June 2012Particulars of a mortgage or charge / charge no: 4 (9 pages)
13 June 2012Annual return made up to 5 June 2012 with a full list of shareholders
Statement of capital on 2012-06-13
  • GBP 100
(6 pages)
13 June 2012Annual return made up to 5 June 2012 with a full list of shareholders
Statement of capital on 2012-06-13
  • GBP 100
(6 pages)
15 December 2011Accounts for a small company made up to 31 March 2011 (7 pages)
1 October 2011Particulars of a mortgage or charge / charge no: 3 (5 pages)
9 August 2011Annual return made up to 5 June 2011 with a full list of shareholders (6 pages)
9 August 2011Annual return made up to 5 June 2011 with a full list of shareholders (6 pages)
29 June 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
11 June 2010Director's details changed for Daniel Buckley on 1 April 2010 (2 pages)
11 June 2010Director's details changed for Sheila Buckley on 1 April 2010 (2 pages)
11 June 2010Director's details changed for Daniel Buckley on 1 April 2010 (2 pages)
11 June 2010Director's details changed for Keith Buckley on 1 April 2010 (2 pages)
11 June 2010Director's details changed for Keith Buckley on 1 April 2010 (2 pages)
11 June 2010Secretary's details changed for Sheila Buckley on 1 April 2010 (1 page)
11 June 2010Annual return made up to 5 June 2010 with a full list of shareholders (5 pages)
11 June 2010Secretary's details changed for Sheila Buckley on 1 April 2010 (1 page)
11 June 2010Director's details changed for Sheila Buckley on 1 April 2010 (2 pages)
11 June 2010Annual return made up to 5 June 2010 with a full list of shareholders (5 pages)
31 January 2010Total exemption small company accounts made up to 31 March 2009 (8 pages)
30 June 2009Return made up to 05/06/09; full list of members (4 pages)
2 September 2008Total exemption small company accounts made up to 31 March 2008 (8 pages)
3 July 2008Return made up to 05/06/08; full list of members (4 pages)
10 January 2008Total exemption small company accounts made up to 31 March 2007 (8 pages)
28 June 2007Return made up to 05/06/07; no change of members (7 pages)
28 November 2006Registered office changed on 28/11/06 from: 98-100 broadway chadderton oldham greater manchester OL9 0AA (1 page)
1 September 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
19 June 2006Return made up to 05/06/06; full list of members (7 pages)
7 March 2006Declaration of satisfaction of mortgage/charge (1 page)
3 February 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
3 December 2005Particulars of mortgage/charge (3 pages)
20 June 2005Return made up to 05/06/05; full list of members (7 pages)
26 November 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
3 June 2004Director's particulars changed (1 page)
3 June 2004Return made up to 05/06/04; full list of members (6 pages)
4 February 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
10 December 2003Particulars of mortgage/charge (5 pages)
18 August 2003Memorandum and Articles of Association (9 pages)
18 August 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
27 June 2003Return made up to 05/06/03; full list of members (6 pages)
28 April 2003Total exemption small company accounts made up to 30 June 2002 (5 pages)
18 April 2003Accounting reference date shortened from 30/06/03 to 31/03/03 (1 page)
29 July 2002Return made up to 05/06/02; full list of members (7 pages)
28 June 2002Registered office changed on 28/06/02 from: C5 falcon centre victoria street, chadderton oldham lancashire OL9 0HB (1 page)
9 August 2001Secretary resigned (1 page)
9 August 2001Ad 05/06/01--------- £ si 20@1=20 £ ic 60/80 (2 pages)
9 August 2001Director resigned (1 page)
9 August 2001New director appointed (2 pages)
9 August 2001New secretary appointed;new director appointed (2 pages)
9 August 2001Registered office changed on 09/08/01 from: octagon house fir road, bramhall stockport cheshire SK7 2NP (1 page)
9 August 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
9 August 2001Ad 05/06/01--------- £ si 59@1=59 £ ic 1/60 (2 pages)
9 August 2001Ad 05/06/01--------- £ si 20@1=20 £ ic 80/100 (2 pages)
9 August 2001New director appointed (2 pages)
5 June 2001Incorporation (10 pages)