Company NameK. O. Properties Limited
Company StatusDissolved
Company Number04972324
CategoryPrivate Limited Company
Incorporation Date21 November 2003(20 years, 5 months ago)
Dissolution Date27 December 2016 (7 years, 4 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMiss Adele Louise Ormrod
Date of BirthApril 1976 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed28 April 2011(7 years, 5 months after company formation)
Appointment Duration5 years, 8 months (closed 27 December 2016)
RoleFamily Worker Team Leader
Country of ResidenceUnited Kingdom
Correspondence Address5 Alden Court Albany Fold
Westhoughton
Bolton
BL5 3GP
Secretary NameMiss Adele Louise Ormrod
StatusClosed
Appointed28 April 2011(7 years, 5 months after company formation)
Appointment Duration5 years, 8 months (closed 27 December 2016)
RoleCompany Director
Correspondence Address5 Alden Court Albany Fold
Westhoughton
Bolton
BL5 3GP
Director NameKeith Ormrod
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed21 November 2003(same day as company formation)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressMornington House 142 Chorley New Road
Bolton
Lancs
BL1 4NX
Secretary NameMrs Jean Brown
NationalityBritish
StatusResigned
Appointed21 November 2003(same day as company formation)
RoleCompany Director
Correspondence Address27 Grizedale Close
Smithills
Bolton
Lancashire
BL1 5QX
Director NameMr Christopher John Ormrod
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed28 April 2011(7 years, 5 months after company formation)
Appointment Duration1 year, 11 months (resigned 31 March 2013)
RoleJoiner
Country of ResidenceUnited Kingdom
Correspondence Address8 Bar Lane
Bolton
Lancs
BL1 7JD

Location

Registered AddressMornington House
142 Chorley New Road
Bolton
Lancs
BL1 4NX
RegionNorth West
ConstituencyBolton North East
CountyGreater Manchester
WardHalliwell
Built Up AreaGreater Manchester
Address MatchesOver 10 other UK companies use this postal address

Shareholders

67 at £1Adele Ormrod
67.00%
Preference
33 at £1Adele Ormrod
33.00%
Ordinary

Financials

Year2014
Net Worth£270,838
Cash£36,551
Current Liabilities£613

Accounts

Latest Accounts31 March 2016 (8 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

27 December 2016Final Gazette dissolved via voluntary strike-off (1 page)
11 October 2016First Gazette notice for voluntary strike-off (1 page)
3 October 2016Application to strike the company off the register (2 pages)
27 August 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
21 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
18 December 2015Director's details changed for Miss Adele Louise Ormrod on 1 December 2015 (2 pages)
18 December 2015Secretary's details changed for Miss Adele Louise Ormrod on 1 December 2015 (1 page)
18 December 2015Annual return made up to 21 November 2015 with a full list of shareholders
Statement of capital on 2015-12-18
  • GBP 100
(5 pages)
29 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
23 December 2014Annual return made up to 21 November 2014 with a full list of shareholders
Statement of capital on 2014-12-23
  • GBP 100
(5 pages)
16 December 2013Termination of appointment of Jean Brown as a secretary (1 page)
16 December 2013Annual return made up to 21 November 2013 with a full list of shareholders
Statement of capital on 2013-12-16
  • GBP 100
(5 pages)
16 December 2013Termination of appointment of Christopher Ormrod as a director (1 page)
16 December 2013Termination of appointment of Keith Ormrod as a director (1 page)
22 May 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
20 December 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
30 November 2012Annual return made up to 21 November 2012 with a full list of shareholders (7 pages)
8 December 2011Annual return made up to 21 November 2011 with a full list of shareholders (7 pages)
21 November 2011Total exemption small company accounts made up to 31 March 2011 (8 pages)
27 July 2011Appointment of Miss Adele Louise Ormrod as a director (2 pages)
26 July 2011Appointment of Mr Christopher John Ormrod as a director (2 pages)
26 July 2011Appointment of Miss Adele Louise Ormrod as a secretary (2 pages)
2 March 2011Registered office address changed from 36 Loreborn House Holloway Road Holloway London N7 9SP on 2 March 2011 (1 page)
2 March 2011Registered office address changed from 36 Loreborn House Holloway Road Holloway London N7 9SP on 2 March 2011 (1 page)
14 January 2011Registered office address changed from Mornington House 142 Chorley New Road Bolton Lancashire BL1 4NX United Kingdom on 14 January 2011 (2 pages)
17 December 2010Annual return made up to 21 November 2010 with a full list of shareholders (4 pages)
29 November 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
26 November 2010Registered office address changed from C/O Hadfield & Co, 17 King Street, Knutsford Cheshire WA16 6DW on 26 November 2010 (1 page)
29 November 2009Annual return made up to 21 November 2009 with a full list of shareholders (4 pages)
29 November 2009Director's details changed for Keith Ormrod on 29 November 2009 (2 pages)
19 August 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
11 December 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
5 December 2008Return made up to 21/11/08; full list of members (3 pages)
14 January 2008Return made up to 21/11/07; full list of members (2 pages)
15 November 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
2 January 2007Return made up to 21/11/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
6 October 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
6 January 2006Return made up to 21/11/05; full list of members (6 pages)
23 September 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
16 August 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
7 December 2004Return made up to 21/11/04; full list of members (6 pages)
4 November 2004Accounting reference date extended from 30/11/04 to 31/03/05 (1 page)
28 April 2004Ad 27/11/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
28 April 2004Statement of affairs (7 pages)
21 November 2003Incorporation (10 pages)