Company NameN K P Limited
Company StatusDissolved
Company Number05024918
CategoryPrivate Limited Company
Incorporation Date23 January 2004(20 years, 3 months ago)
Dissolution Date6 December 2018 (5 years, 4 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5116Agents in textiles, footwear etc.
SIC 46160Agents involved in the sale of textiles, clothing, fur, footwear and leather goods

Directors

Director NameMr Paul Richard Cowell
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed23 January 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Chancery 58 Spring Gardens
Manchester
M2 1EW
Director NameMr Nicholas John Fogg
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed23 January 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Chancery 58 Spring Gardens
Manchester
M2 1EW
Secretary NameMr Paul Richard Cowell
NationalityBritish
StatusClosed
Appointed23 January 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Chancery 58 Spring Gardens
Manchester
M2 1EW

Contact

Telephone0161 4839598
Telephone regionManchester

Location

Registered AddressThe Chancery
58 Spring Gardens
Manchester
M2 1EW
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches6 other UK companies use this postal address

Shareholders

100 at £1Louise Clare Cowell
50.00%
Ordinary
100 at £1Sarah Denise Fogg
50.00%
Ordinary

Financials

Year2014
Net Worth£6,985
Cash£67,457
Current Liabilities£69,231

Accounts

Latest Accounts31 March 2015 (9 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

6 December 2018Final Gazette dissolved following liquidation (1 page)
6 September 2018Return of final meeting in a creditors' voluntary winding up (19 pages)
14 September 2017Liquidators' statement of receipts and payments to 7 July 2017 (15 pages)
14 September 2017Liquidators' statement of receipts and payments to 7 July 2017 (15 pages)
2 September 2016Registered office address changed from Greyhound Industrial Estate Melford Road Hazel Grove, Stockport Cheshire SK7 6DD to The Chancery 58 Spring Gardens Manchester M2 1EW on 2 September 2016 (1 page)
2 September 2016Registered office address changed from Greyhound Industrial Estate Melford Road Hazel Grove, Stockport Cheshire SK7 6DD to The Chancery 58 Spring Gardens Manchester M2 1EW on 2 September 2016 (1 page)
22 July 2016Appointment of a voluntary liquidator (1 page)
22 July 2016Statement of affairs with form 4.19 (6 pages)
22 July 2016Appointment of a voluntary liquidator (1 page)
22 July 2016Statement of affairs with form 4.19 (6 pages)
22 July 2016Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-07-08
(1 page)
22 July 2016Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-07-08
(1 page)
26 January 2016Annual return made up to 23 January 2016 with a full list of shareholders
Statement of capital on 2016-01-26
  • GBP 200
(4 pages)
26 January 2016Annual return made up to 23 January 2016 with a full list of shareholders
Statement of capital on 2016-01-26
  • GBP 200
(4 pages)
17 October 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
17 October 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
18 February 2015Annual return made up to 23 January 2015 with a full list of shareholders
Statement of capital on 2015-02-18
  • GBP 200
(4 pages)
18 February 2015Annual return made up to 23 January 2015 with a full list of shareholders
Statement of capital on 2015-02-18
  • GBP 200
(4 pages)
24 September 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
24 September 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
13 February 2014Annual return made up to 23 January 2014 with a full list of shareholders
Statement of capital on 2014-02-13
  • GBP 200
(4 pages)
13 February 2014Annual return made up to 23 January 2014 with a full list of shareholders
Statement of capital on 2014-02-13
  • GBP 200
(4 pages)
1 July 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
1 July 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
24 January 2013Annual return made up to 23 January 2013 with a full list of shareholders (4 pages)
24 January 2013Annual return made up to 23 January 2013 with a full list of shareholders (4 pages)
29 August 2012Total exemption small company accounts made up to 31 March 2012 (3 pages)
29 August 2012Total exemption small company accounts made up to 31 March 2012 (3 pages)
24 January 2012Annual return made up to 23 January 2012 with a full list of shareholders (3 pages)
24 January 2012Annual return made up to 23 January 2012 with a full list of shareholders (3 pages)
26 September 2011Total exemption small company accounts made up to 31 March 2011 (3 pages)
26 September 2011Total exemption small company accounts made up to 31 March 2011 (3 pages)
14 February 2011Annual return made up to 23 January 2011 with a full list of shareholders (3 pages)
14 February 2011Annual return made up to 23 January 2011 with a full list of shareholders (3 pages)
21 July 2010Total exemption small company accounts made up to 31 March 2010 (3 pages)
21 July 2010Total exemption small company accounts made up to 31 March 2010 (3 pages)
11 February 2010Secretary's details changed for Paul Richard Cowell on 11 February 2010 (1 page)
11 February 2010Annual return made up to 23 January 2010 with a full list of shareholders (4 pages)
11 February 2010Annual return made up to 23 January 2010 with a full list of shareholders (4 pages)
11 February 2010Director's details changed for Paul Richard Cowell on 11 February 2010 (2 pages)
11 February 2010Director's details changed for Nicholas John Fogg on 11 February 2010 (2 pages)
11 February 2010Secretary's details changed for Paul Richard Cowell on 11 February 2010 (1 page)
11 February 2010Director's details changed for Nicholas John Fogg on 11 February 2010 (2 pages)
11 February 2010Director's details changed for Paul Richard Cowell on 11 February 2010 (2 pages)
26 October 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
26 October 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
5 March 2009Return made up to 23/01/09; full list of members (4 pages)
5 March 2009Return made up to 23/01/09; full list of members (4 pages)
2 November 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
2 November 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
25 January 2008Return made up to 23/01/08; full list of members (3 pages)
25 January 2008Return made up to 23/01/08; full list of members (3 pages)
21 July 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
21 July 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
24 January 2007Return made up to 23/01/07; full list of members (3 pages)
24 January 2007Return made up to 23/01/07; full list of members (3 pages)
5 July 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
5 July 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
24 February 2006Return made up to 23/01/06; full list of members (8 pages)
24 February 2006Return made up to 23/01/06; full list of members (8 pages)
11 November 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
11 November 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
14 June 2005Accounting reference date extended from 31/01/05 to 31/03/05 (1 page)
14 June 2005Accounting reference date extended from 31/01/05 to 31/03/05 (1 page)
27 January 2005Return made up to 23/01/05; full list of members (7 pages)
27 January 2005Return made up to 23/01/05; full list of members (7 pages)
1 July 2004Secretary's particulars changed;director's particulars changed (1 page)
1 July 2004Secretary's particulars changed;director's particulars changed (1 page)
3 February 2004Ad 23/01/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
3 February 2004Ad 23/01/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
23 January 2004Incorporation (10 pages)
23 January 2004Incorporation (10 pages)