Glasgow
G2 4JR
Scotland
Director Name | Mr Bruce Irvine Shepherd |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 2002(same day as company formation) |
Role | Printer |
Country of Residence | England |
Correspondence Address | 42 Gibwood Road Northenden Manchester M22 4BS |
Director Name | Elaine Anne Shepherd |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 2002(same day as company formation) |
Role | Printer |
Country of Residence | United Kingdom |
Correspondence Address | 42 Gibwood Road Northenden Manchester M22 4BS |
Secretary Name | Elaine Anne Shepherd |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 October 2002(same day as company formation) |
Role | Printer |
Country of Residence | United Kingdom |
Correspondence Address | 42 Gibwood Road Northenden Manchester M22 4BS |
Director Name | Mr Evert Pieter De Vries |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 01 September 2017(14 years, 11 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 06 December 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Kingfisher Court 201/203 Broadway Salford Quays Manchester M50 2UE |
Director Name | Mr Noel Stenson |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 December 2018(16 years, 2 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 19 August 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Kingfisher Court 201/203 Broadway Salford Quays Manchester M50 2UE |
Director Name | Kenworthy Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 October 2002(same day as company formation) |
Correspondence Address | Kenworthy Buildings 83 Bridge Street Manchester M3 2RF |
Secretary Name | Kenworthy Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 October 2002(same day as company formation) |
Correspondence Address | Kenworthy Buildings 83 Bridge Street Manchester M3 2RF |
Website | kallkwiksq.com |
---|
Registered Address | Kingfisher Court 201/203 Broadway Salford Quays Manchester M50 2UE |
---|---|
Region | North West |
Constituency | Salford and Eccles |
County | Greater Manchester |
Ward | Weaste and Seedley |
Built Up Area | Greater Manchester |
50 at £1 | Mr Bruce Irvine Shepherd 50.00% Ordinary |
---|---|
50 at £1 | Mrs Elaine Anne Shepherd 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £129,170 |
Cash | £104,815 |
Current Liabilities | £62,168 |
Latest Accounts | 31 December 2017 (6 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
1 September 2017 | Delivered on: 11 September 2017 Persons entitled: Paragon Bank Business Finance PLC Classification: A registered charge Particulars: All of the freehold and leasehold property now vested in the company including, but not limited to, the properties short particulars of which is or are set out in schedule 1 of the factoring debenture.. All buildings and fixtures (including trade fixtures, tenant's fixtures and fixed plant and equipment) on all freehold and leasehold property or interest of the company in any of the same mortgaged or charged under the factoring debenture and includes any part of it.. Goodwill (which shall include all brand names), licenses, trademarks and service marks, patents, patent applications, designs, copyrights, confidential information, know-how, computer software and all other intellectual or intangible property or rights now and from time to time belonging to the company. Outstanding |
---|---|
5 March 2003 | Delivered on: 7 March 2003 Persons entitled: Hsbc Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
16 October 2017 | Confirmation statement made on 2 October 2017 with updates (4 pages) |
---|---|
21 September 2017 | Termination of appointment of Bruce Irvine Shepherd as a director on 1 September 2017 (1 page) |
21 September 2017 | Termination of appointment of Elaine Anne Shepherd as a director on 1 September 2017 (1 page) |
21 September 2017 | Resolutions
|
21 September 2017 | Notification of Evert Pieter De Vries as a person with significant control on 1 September 2017 (2 pages) |
21 September 2017 | Cessation of Bruce Irvine Shepherd as a person with significant control on 1 September 2017 (1 page) |
11 September 2017 | Termination of appointment of Elaine Anne Shepherd as a secretary on 1 September 2017 (1 page) |
11 September 2017 | Appointment of Mr Evert Pieter De Vries as a director on 1 September 2017 (2 pages) |
11 September 2017 | Registered office address changed from C/O T/a Polkadot Design & Print Kingfisher Court 201- 203 Broadway Salford Quays Salford Lancs M50 2UE to 1st Floor Falcon Point Park Plaza Heath Hayes Cannock WS12 2DE on 11 September 2017 (1 page) |
23 May 2017 | Satisfaction of charge 1 in full (1 page) |
3 October 2016 | Confirmation statement made on 2 October 2016 with updates (5 pages) |
26 July 2016 | Total exemption small company accounts made up to 30 June 2016 (8 pages) |
5 October 2015 | Annual return made up to 2 October 2015 with a full list of shareholders Statement of capital on 2015-10-05
|
5 October 2015 | Annual return made up to 2 October 2015 with a full list of shareholders Statement of capital on 2015-10-05
|
2 September 2015 | Total exemption small company accounts made up to 30 June 2015 (8 pages) |
10 December 2014 | Accounts for a small company made up to 30 June 2014 (7 pages) |
6 October 2014 | Annual return made up to 2 October 2014 with a full list of shareholders Statement of capital on 2014-10-06
|
6 October 2014 | Annual return made up to 2 October 2014 with a full list of shareholders Statement of capital on 2014-10-06
|
3 October 2013 | Annual return made up to 2 October 2013 with a full list of shareholders Statement of capital on 2013-10-03
|
3 October 2013 | Annual return made up to 2 October 2013 with a full list of shareholders Statement of capital on 2013-10-03
|
12 September 2013 | Total exemption small company accounts made up to 30 June 2013 (7 pages) |
2 October 2012 | Annual return made up to 2 October 2012 with a full list of shareholders (5 pages) |
2 October 2012 | Registered office address changed from Kall Kwik Salford Quays Kingfisher Court 201-203 Broadway Salford Quays Manchester M50 2UE on 2 October 2012 (1 page) |
2 October 2012 | Annual return made up to 2 October 2012 with a full list of shareholders (5 pages) |
2 October 2012 | Registered office address changed from Kall Kwik Salford Quays Kingfisher Court 201-203 Broadway Salford Quays Manchester M50 2UE on 2 October 2012 (1 page) |
3 August 2012 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
19 October 2011 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
3 October 2011 | Annual return made up to 2 October 2011 with a full list of shareholders (5 pages) |
3 October 2011 | Annual return made up to 2 October 2011 with a full list of shareholders (5 pages) |
21 October 2010 | Annual return made up to 2 October 2010 with a full list of shareholders (5 pages) |
21 October 2010 | Annual return made up to 2 October 2010 with a full list of shareholders (5 pages) |
1 September 2010 | Total exemption small company accounts made up to 30 June 2010 (7 pages) |
20 October 2009 | Annual return made up to 2 October 2009 with a full list of shareholders (6 pages) |
20 October 2009 | Annual return made up to 2 October 2009 with a full list of shareholders (6 pages) |
20 October 2009 | Director's details changed for Bruce Irvine Shepherd on 20 October 2009 (2 pages) |
20 October 2009 | Director's details changed for Elaine Anne Shepherd on 20 October 2009 (2 pages) |
7 September 2009 | Total exemption small company accounts made up to 30 June 2009 (7 pages) |
11 December 2008 | Return made up to 02/10/08; full list of members (4 pages) |
7 November 2008 | Total exemption small company accounts made up to 30 June 2008 (7 pages) |
11 October 2007 | Return made up to 02/10/07; full list of members (3 pages) |
22 August 2007 | Total exemption small company accounts made up to 30 June 2007 (8 pages) |
5 October 2006 | Return made up to 02/10/06; full list of members (3 pages) |
4 October 2006 | Total exemption small company accounts made up to 30 June 2006 (7 pages) |
14 October 2005 | Total exemption small company accounts made up to 30 June 2005 (7 pages) |
11 October 2005 | Return made up to 02/10/05; full list of members (3 pages) |
15 November 2004 | Total exemption small company accounts made up to 30 June 2004 (7 pages) |
15 October 2004 | Return made up to 02/10/04; full list of members (8 pages) |
9 October 2003 | Return made up to 02/10/03; full list of members (8 pages) |
6 October 2003 | Director resigned (1 page) |
6 October 2003 | Secretary resigned (1 page) |
11 September 2003 | Total exemption small company accounts made up to 30 June 2003 (7 pages) |
7 March 2003 | Particulars of mortgage/charge (3 pages) |
7 November 2002 | Ad 07/10/02--------- £ si 99@1=99 £ ic 1/100 (3 pages) |
7 November 2002 | Registered office changed on 07/11/02 from: kenworthy buildings 83 bridge street manchester lancashire M3 2RF (2 pages) |
7 November 2002 | Accounting reference date shortened from 31/10/03 to 30/06/03 (1 page) |
7 November 2002 | Resolutions
|
11 October 2002 | New director appointed (2 pages) |
11 October 2002 | New secretary appointed;new director appointed (2 pages) |
2 October 2002 | Incorporation (11 pages) |