Company NameK-Tech Engineering Project Solutions Ltd
Company StatusDissolved
Company Number06064207
CategoryPrivate Limited Company
Incorporation Date24 January 2007(17 years, 2 months ago)
Dissolution Date20 September 2016 (7 years, 7 months ago)
Previous NameBrookson (5114) Limited

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr John Kay
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed05 April 2007(2 months, 1 week after company formation)
Appointment Duration9 years, 5 months (closed 20 September 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address111 Homestead
Bamber Bridge
Preston
Lancashire
PR5 8BE
Director NameBrookson Directors Limited (Corporation)
StatusResigned
Appointed24 January 2007(same day as company formation)
Correspondence AddressBrunel House 340 Firecrest Court
Centre Park
Warrington
Cheshire
WA1 1RG
Secretary NameBrookson Secretary Limited (Corporation)
StatusResigned
Appointed24 January 2007(same day as company formation)
Correspondence AddressBrunel House 340 Firecrest Court
Centre Park
Warrington
Cheshire
WA1 1RG
Secretary NameJordan Secretaries Limited (Corporation)
StatusResigned
Appointed24 January 2007(same day as company formation)
Correspondence Address21 St. Thomas Street
Bristol
Avon
BS1 6JS

Contact

Websitek-techengineering.co.uk

Location

Registered Address1 Worsley Court
High Street
Worsley
Manchester
M28 3NJ
RegionNorth West
ConstituencyWorsley and Eccles South
CountyGreater Manchester
WardWalkden North
Built Up AreaGreater Manchester
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Carmella Kay
50.00%
Ordinary A
1 at £1Mr John Kay
50.00%
Ordinary

Financials

Year2014
Net Worth£1,076
Cash£2,090
Current Liabilities£1,014

Accounts

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

Filing History

20 September 2016Final Gazette dissolved via voluntary strike-off (1 page)
5 July 2016First Gazette notice for voluntary strike-off (1 page)
25 June 2016Application to strike the company off the register (3 pages)
4 May 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
26 January 2016Annual return made up to 24 January 2016 with a full list of shareholders
Statement of capital on 2016-01-26
  • GBP 2
(4 pages)
4 June 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
28 January 2015Annual return made up to 24 January 2015 with a full list of shareholders
Statement of capital on 2015-01-28
  • GBP 2
(4 pages)
17 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
27 January 2014Annual return made up to 24 January 2014 with a full list of shareholders
Statement of capital on 2014-01-27
  • GBP 2
(4 pages)
20 August 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
25 January 2013Annual return made up to 24 January 2013 with a full list of shareholders (4 pages)
30 May 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
6 March 2012Annual return made up to 24 January 2012 with a full list of shareholders (4 pages)
11 October 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
27 January 2011Annual return made up to 24 January 2011 with a full list of shareholders (4 pages)
24 January 2011Change of name notice (2 pages)
24 January 2011Company name changed brookson (5114) LIMITED\certificate issued on 24/01/11
  • RES15 ‐ Change company name resolution on 2011-01-06
(2 pages)
30 December 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-12-22
(1 page)
29 December 2010Change of name notice (2 pages)
2 November 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
9 March 2010Director's details changed for John Kay on 1 October 2009 (2 pages)
9 March 2010Annual return made up to 24 January 2010 with a full list of shareholders (4 pages)
9 March 2010Director's details changed for John Kay on 1 October 2009 (2 pages)
8 January 2010Registered office address changed from Brunel House, 340 Firecrest Court, Centre Park Warrington Cheshire WA1 1RG on 8 January 2010 (1 page)
8 January 2010Registered office address changed from Brunel House, 340 Firecrest Court, Centre Park Warrington Cheshire WA1 1RG on 8 January 2010 (1 page)
21 November 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
10 February 2009Return made up to 24/01/09; full list of members (3 pages)
31 October 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
15 July 2008Appointment terminated secretary jordan secretaries LIMITED (1 page)
24 January 2008Return made up to 24/01/08; full list of members (3 pages)
31 August 2007Ad 05/04/07--------- £ si 1@1=1 £ ic 1/2 (1 page)
18 April 2007New director appointed (1 page)
15 April 2007Accounting reference date extended from 31/01/08 to 31/03/08 (1 page)
13 April 2007Director resigned (1 page)
28 March 2007Secretary resigned (1 page)
28 March 2007New secretary appointed (1 page)
16 February 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
24 January 2007Incorporation (18 pages)