Company NameK. T. Solutions (Mark Two) Limited
Company StatusDissolved
Company Number04346557
CategoryPrivate Limited Company
Incorporation Date3 January 2002(22 years, 3 months ago)
Dissolution Date8 September 2015 (8 years, 7 months ago)
Previous NameK. T. Solutions Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMrs Susan Felicity Anne Kershaw
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed03 January 2002(same day as company formation)
RoleTeacher
Country of ResidenceEngland
Correspondence Address5 Wansdyke Road
Great Bedwyn
Marlborough
Wiltshire
SN8 3PW
Director NameTimothy William Andrew Kershaw
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed03 January 2002(same day as company formation)
RoleChemical Engineer
Country of ResidenceEngland
Correspondence Address5 Wansdyke Road
Great Bedwyn
Marlborough
Wiltshire
SN8 3PW
Secretary NameMrs Susan Felicity Anne Kershaw
NationalityBritish
StatusClosed
Appointed03 January 2002(same day as company formation)
RoleTeacher
Country of ResidenceEngland
Correspondence Address5 Wansdyke Road
Great Bedwyn
Marlborough
Wiltshire
SN8 3PW
Director NameMr William Andrew Joseph Tester
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed03 January 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Geary House
Georges Road
London
N7 8EZ
Secretary NameHoward Thomas
NationalityBritish
StatusResigned
Appointed03 January 2002(same day as company formation)
RoleCompany Director
Correspondence Address50 Iron Mill Place
Crayford
Kent
DA1 4RT

Location

Registered Address123-125 Union Street
Oldham
OL1 1TG
RegionNorth West
ConstituencyOldham East and Saddleworth
CountyGreater Manchester
WardSt Mary's
Built Up AreaGreater Manchester

Shareholders

90 at £1Timothy W.a Kershaw
90.00%
Ordinary
10 at £1Susan F.a Kershaw
10.00%
Ordinary

Financials

Year2014
Net Worth£16,273
Cash£16,455
Current Liabilities£634

Accounts

Latest Accounts31 March 2013 (11 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

8 September 2015Final Gazette dissolved via voluntary strike-off (1 page)
26 May 2015First Gazette notice for voluntary strike-off (1 page)
17 May 2015Application to strike the company off the register (3 pages)
2 February 2015Resolutions
  • RES15 ‐ Change company name resolution on 2014-10-26
  • RES15 ‐ Change company name resolution on 2014-10-26
(1 page)
2 February 2015Change of name notice (2 pages)
2 February 2015Restoration by order of the court (4 pages)
24 June 2014Final Gazette dissolved via voluntary strike-off (1 page)
11 March 2014First Gazette notice for voluntary strike-off (1 page)
3 March 2014Application to strike the company off the register (3 pages)
23 January 2014Annual return made up to 3 January 2014 with a full list of shareholders
Statement of capital on 2014-01-23
  • GBP 100
(5 pages)
23 January 2014Annual return made up to 3 January 2014 with a full list of shareholders
Statement of capital on 2014-01-23
  • GBP 100
(5 pages)
18 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
17 January 2013Annual return made up to 3 January 2013 with a full list of shareholders (5 pages)
17 January 2013Annual return made up to 3 January 2013 with a full list of shareholders (5 pages)
5 January 2013Total exemption small company accounts made up to 31 March 2012 (6 pages)
9 February 2012Annual return made up to 3 January 2012 with a full list of shareholders (5 pages)
9 February 2012Annual return made up to 3 January 2012 with a full list of shareholders (5 pages)
13 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
12 January 2011Annual return made up to 3 January 2011 with a full list of shareholders (5 pages)
12 January 2011Annual return made up to 3 January 2011 with a full list of shareholders (5 pages)
10 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
12 January 2010Director's details changed for Susan Felicity Anne Kershaw on 3 January 2010 (2 pages)
12 January 2010Director's details changed for Susan Felicity Anne Kershaw on 3 January 2010 (2 pages)
12 January 2010Director's details changed for Timothy William Andrew Kershaw on 3 January 2010 (2 pages)
12 January 2010Annual return made up to 3 January 2010 with a full list of shareholders (5 pages)
12 January 2010Director's details changed for Timothy William Andrew Kershaw on 3 January 2010 (2 pages)
12 January 2010Annual return made up to 3 January 2010 with a full list of shareholders (5 pages)
20 December 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
13 January 2009Return made up to 03/01/09; full list of members (4 pages)
20 November 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
21 January 2008Return made up to 03/01/08; full list of members (2 pages)
5 November 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
23 February 2007Return made up to 03/01/07; full list of members (2 pages)
13 December 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
4 January 2006Return made up to 03/01/06; full list of members (2 pages)
9 December 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
31 January 2005Return made up to 03/01/05; full list of members (7 pages)
17 December 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
12 January 2004Return made up to 03/01/04; full list of members (7 pages)
28 October 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
13 January 2003Return made up to 03/01/03; full list of members (7 pages)
20 February 2002Accounting reference date extended from 31/01/03 to 31/03/03 (1 page)
20 February 2002Ad 03/01/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
15 January 2002New secretary appointed;new director appointed (2 pages)
15 January 2002Registered office changed on 15/01/02 from: 16 saint john street london EC1M 4NT (1 page)
15 January 2002Director resigned (1 page)
15 January 2002New director appointed (2 pages)
15 January 2002Secretary resigned (1 page)
3 January 2002Incorporation (14 pages)