Company NameK-Tech Engineering (NW) Limited
Company StatusDissolved
Company Number06794002
CategoryPrivate Limited Company
Incorporation Date16 January 2009(15 years, 3 months ago)
Dissolution Date8 March 2016 (8 years, 1 month ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Kevin Vincent O'Sullivan
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed23 January 2009(1 week after company formation)
Appointment Duration7 years, 1 month (closed 08 March 2016)
RoleEngineer
Country of ResidenceEngland
Correspondence Address10 The Nook
Newton
Chester
Cheshire
CH2 2EJ
Wales
Secretary NameMr Kevin Vincent O'Sullivan
NationalityBritish
StatusClosed
Appointed23 January 2009(1 week after company formation)
Appointment Duration7 years, 1 month (closed 08 March 2016)
RoleEngineer
Country of ResidenceEngland
Correspondence Address10 The Nook
Newton
Chester
Cheshire
CH2 2EJ
Wales
Director NameMr Yomtov Eliezer Jacobs
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed16 January 2009(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceEngland
Correspondence Address69 Richmond Avenue
Prestwich
M25 0LW

Location

Registered AddressParsonage Chambers
3 The Parsonage Chambers
Manchester
M3 2HW
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches6 other UK companies use this postal address

Financials

Year2013
Turnover£106,839
Gross Profit£106,839
Net Worth£68,977
Cash£79,522
Current Liabilities£19,832

Accounts

Latest Accounts31 January 2014 (10 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

8 March 2016Final Gazette dissolved following liquidation (1 page)
8 March 2016Final Gazette dissolved via compulsory strike-off (1 page)
8 December 2015Return of final meeting in a members' voluntary winding up (4 pages)
6 May 2015Registered office address changed from 10 the Nook Newton Chester Cheshire CH2 2EJ to Parsonage Chambers 3 the Parsonage Chambers Manchester M3 2HW on 6 May 2015 (2 pages)
6 May 2015Registered office address changed from 10 the Nook Newton Chester Cheshire CH2 2EJ to Parsonage Chambers 3 the Parsonage Chambers Manchester M3 2HW on 6 May 2015 (2 pages)
28 April 2015Appointment of a voluntary liquidator (1 page)
28 April 2015Declaration of solvency (3 pages)
8 April 2015Annual return made up to 16 January 2015 with a full list of shareholders
Statement of capital on 2015-04-08
  • GBP 100
(4 pages)
16 October 2014Total exemption small company accounts made up to 31 January 2014 (3 pages)
5 February 2014Annual return made up to 16 January 2014 with a full list of shareholders
Statement of capital on 2014-02-05
  • GBP 100
(4 pages)
29 October 2013Total exemption full accounts made up to 31 January 2013 (12 pages)
30 January 2013Annual return made up to 16 January 2013 with a full list of shareholders (4 pages)
29 October 2012Total exemption full accounts made up to 31 January 2012 (11 pages)
30 January 2012Annual return made up to 16 January 2012 with a full list of shareholders (4 pages)
24 October 2011Total exemption full accounts made up to 31 January 2011 (11 pages)
4 February 2011Annual return made up to 16 January 2011 with a full list of shareholders (4 pages)
2 August 2010Total exemption full accounts made up to 31 January 2010 (12 pages)
27 January 2010Annual return made up to 16 January 2010 with a full list of shareholders (4 pages)
27 January 2010Director's details changed for Kevin Vincent O'sullivan on 27 January 2010 (2 pages)
27 January 2010Secretary's details changed for Mr Kevin Vincent O'sullivan on 27 January 2010 (1 page)
19 February 2009Appointment terminated director yomtov jacobs (1 page)
2 February 2009Director and secretary appointed kevin vincent o'sullivan (2 pages)
2 February 2009Registered office changed on 02/02/2009 from coburg house 71 market street atherton manchester M46 0DA (1 page)
2 February 2009Ad 23/01/09\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
16 January 2009Incorporation (9 pages)