Company NameKLIC Trading Limited
Company StatusDissolved
Company Number05816115
CategoryPrivate Limited Company
Incorporation Date15 May 2006(17 years, 11 months ago)
Dissolution Date5 December 2018 (5 years, 4 months ago)

Business Activity

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

Directors

Director NameJames Robert Knox
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed15 May 2006(same day as company formation)
RoleRail Engineer
Country of ResidenceUnited Kingdom
Correspondence Address5 Whitecross Gardens
York
North Yorkshire
YO31 8JH
Secretary NameDavid George Beckington
NationalityBritish
StatusResigned
Appointed15 May 2006(same day as company formation)
RoleCompany Director
Correspondence AddressField View
1 The Old Orchard, Shipton
York
North Yorkshire
YO30 1BT

Location

Registered AddressLancaster House
171 Chorley New Road
Bolton
BL1 4QZ
RegionNorth West
ConstituencyBolton North East
CountyGreater Manchester
WardHalliwell
Built Up AreaGreater Manchester

Financials

Year2010
Net Worth£391
Cash£3,939
Current Liabilities£45,526

Accounts

Latest Accounts31 May 2010 (13 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

5 December 2018Final Gazette dissolved following liquidation (1 page)
5 September 2018Return of final meeting in a creditors' voluntary winding up (22 pages)
30 January 2018Liquidators' statement of receipts and payments to 11 December 2017 (21 pages)
27 January 2017Registered office address changed from Ideal Corporate Solutions Limited Third Floor St George's House St George's Road Bolton BL1 2EN to C/O Ideal Corporate Solutions Limited Lancaster House 171 Chorley New Road Bolton BL1 4QZ on 27 January 2017 (2 pages)
27 January 2017Registered office address changed from Ideal Corporate Solutions Limited Third Floor St George's House St George's Road Bolton BL1 2EN to C/O Ideal Corporate Solutions Limited Lancaster House 171 Chorley New Road Bolton BL1 4QZ on 27 January 2017 (2 pages)
25 February 2016Liquidators' statement of receipts and payments to 11 December 2015 (12 pages)
25 February 2016Liquidators statement of receipts and payments to 11 December 2015 (12 pages)
25 February 2016Liquidators' statement of receipts and payments to 11 December 2015 (12 pages)
24 January 2014Liquidators' statement of receipts and payments to 11 December 2013 (11 pages)
24 January 2014Liquidators' statement of receipts and payments to 11 December 2013 (11 pages)
24 January 2014Liquidators statement of receipts and payments to 11 December 2013 (11 pages)
30 October 2013Registered office address changed from C/O Ideal Corporate Solutions Limited Lakeside House Waterside Business Park Smiths Road Bolton Lancashire BL3 2QJ on 30 October 2013 (2 pages)
30 October 2013Registered office address changed from C/O Ideal Corporate Solutions Limited Lakeside House Waterside Business Park Smiths Road Bolton Lancashire BL3 2QJ on 30 October 2013 (2 pages)
31 December 2012Registered office address changed from 2 Clifton Moor Business Village James Nicolson Link York North Yorkshire YO30 4XG on 31 December 2012 (2 pages)
31 December 2012Registered office address changed from 2 Clifton Moor Business Village James Nicolson Link York North Yorkshire YO30 4XG on 31 December 2012 (2 pages)
20 December 2012Appointment of a voluntary liquidator (1 page)
20 December 2012Statement of affairs with form 4.19 (5 pages)
20 December 2012Statement of affairs with form 4.19 (5 pages)
20 December 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
20 December 2012Appointment of a voluntary liquidator (1 page)
20 December 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
4 August 2012Compulsory strike-off action has been suspended (1 page)
4 August 2012Compulsory strike-off action has been suspended (1 page)
5 June 2012First Gazette notice for compulsory strike-off (1 page)
5 June 2012First Gazette notice for compulsory strike-off (1 page)
24 May 2011Director's details changed for James Robert Knox on 31 December 2010 (2 pages)
24 May 2011Director's details changed for James Robert Knox on 31 December 2010 (2 pages)
24 May 2011Annual return made up to 15 May 2011 with a full list of shareholders
Statement of capital on 2011-05-24
  • GBP 1
(3 pages)
24 May 2011Annual return made up to 15 May 2011 with a full list of shareholders
Statement of capital on 2011-05-24
  • GBP 1
(3 pages)
17 January 2011Total exemption small company accounts made up to 31 May 2010 (5 pages)
17 January 2011Total exemption small company accounts made up to 31 May 2010 (5 pages)
27 May 2010Director's details changed for James Robert Knox on 31 March 2010 (2 pages)
27 May 2010Annual return made up to 15 May 2010 with a full list of shareholders (4 pages)
27 May 2010Annual return made up to 15 May 2010 with a full list of shareholders (4 pages)
27 May 2010Director's details changed for James Robert Knox on 31 March 2010 (2 pages)
23 March 2010Total exemption small company accounts made up to 31 May 2008 (5 pages)
23 March 2010Total exemption small company accounts made up to 31 May 2008 (5 pages)
19 May 2009Return made up to 15/05/09; full list of members (3 pages)
19 May 2009Return made up to 15/05/09; full list of members (3 pages)
19 May 2009Appointment terminated secretary david beckington (1 page)
19 May 2009Appointment terminated secretary david beckington (1 page)
30 May 2008Return made up to 15/05/08; full list of members (3 pages)
30 May 2008Return made up to 15/05/08; full list of members (3 pages)
4 February 2008Accounts for a dormant company made up to 31 May 2007 (1 page)
4 February 2008Accounts for a dormant company made up to 31 May 2007 (1 page)
27 July 2007Return made up to 15/05/07; full list of members (2 pages)
27 July 2007Return made up to 15/05/07; full list of members (2 pages)
15 May 2006Incorporation (12 pages)
15 May 2006Incorporation (12 pages)