Company NameK.C.S. Electronics Limited
Company StatusDissolved
Company Number01416846
CategoryPrivate Limited Company
Incorporation Date26 February 1979(45 years, 2 months ago)
Dissolution Date8 September 2009 (14 years, 7 months ago)

Business Activity

Section CManufacturing
SIC 3162Manufacture other electrical equipment
SIC 26301Manufacture of telegraph and telephone apparatus and equipment
SIC 3220Manufacture TV transmitters, telephony etc.
SIC 33200Installation of industrial machinery and equipment

Directors

Director NameMr Clive Thomas Workman
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed01 June 2001(22 years, 3 months after company formation)
Appointment Duration8 years, 3 months (closed 08 September 2009)
RoleEngineer
Country of ResidenceEngland
Correspondence Address3 Fourseasons Close
Wistaston
Crewe
Cheshire
CW2 6TN
Secretary NameMr Andrew Park Smith
NationalityBritish
StatusClosed
Appointed23 January 2006(26 years, 11 months after company formation)
Appointment Duration3 years, 7 months (closed 08 September 2009)
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence AddressSwanbach Mill Farmhouse
Mill Lane Swanbach Audlem
Crewe
Cheshire
CW3 0EH
Director NameMrs Andrea Jane Knight
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed14 June 1991(12 years, 3 months after company formation)
Appointment Duration12 years, 5 months (resigned 17 November 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address18 Gingerbread Lane
Nantwich
Cheshire
CW5 6NH
Director NameMr Bramham Angus Knight
Date of BirthAugust 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed14 June 1991(12 years, 3 months after company formation)
Appointment Duration12 years, 5 months (resigned 17 November 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address18 Gingerbread Lane
Nantwich
Cheshire
CW5 6NH
Secretary NameMrs Andrea Jane Knight
NationalityBritish
StatusResigned
Appointed14 June 1991(12 years, 3 months after company formation)
Appointment Duration1 year, 11 months (resigned 31 May 1993)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address18 Gingerbread Lane
Nantwich
Cheshire
CW5 6NH
Secretary NameMr Bramham Angus Knight
NationalityBritish
StatusResigned
Appointed31 May 1993(14 years, 3 months after company formation)
Appointment Duration8 years (resigned 31 May 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address18 Gingerbread Lane
Nantwich
Cheshire
CW5 6NH
Director NameBrian Wilkinson
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed15 May 1995(16 years, 2 months after company formation)
Appointment Duration10 years, 7 months (resigned 20 December 2005)
RoleProduction Manager
Correspondence Address99 Broughton Road
Crewe
CW1 4NW
Secretary NameMr Clive Thomas Workman
NationalityBritish
StatusResigned
Appointed01 June 2001(22 years, 3 months after company formation)
Appointment Duration4 years, 7 months (resigned 23 January 2006)
RoleEngineer
Country of ResidenceEngland
Correspondence Address3 Fourseasons Close
Wistaston
Crewe
Cheshire
CW2 6TN
Director NameMr Andrew Park Smith
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed17 November 2003(24 years, 9 months after company formation)
Appointment Duration2 years, 2 months (resigned 23 January 2006)
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence AddressSwanbach Mill Farmhouse
Mill Lane Swanbach Audlem
Crewe
Cheshire
CW3 0EH

Location

Registered AddressThe Gables
Goostrey Lane Twemlow Green
Nr Holmes Chapel
Cheshire
CW4 8BH
RegionNorth West
ConstituencyCongleton
CountyCheshire
ParishTwemlow
WardDane Valley

Financials

Year2014
Net Worth£47,127
Current Liabilities£265,343

Accounts

Latest Accounts31 May 2004 (19 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

8 September 2009Final Gazette dissolved via compulsory strike-off (1 page)
8 June 2009Return of final meeting in a creditors' voluntary winding up (3 pages)
8 June 2009Liquidators statement of receipts and payments to 29 May 2009 (6 pages)
19 March 2009Liquidators statement of receipts and payments to 1 March 2009 (5 pages)
12 January 2009Liquidators statement of receipts and payments to 1 September 2008 (5 pages)
26 April 2008Liquidators statement of receipts and payments to 1 September 2008 (5 pages)
16 October 2007Liquidators statement of receipts and payments (5 pages)
16 April 2007Liquidators statement of receipts and payments (5 pages)
9 March 2006Appointment of a voluntary liquidator (1 page)
9 March 2006Statement of affairs (11 pages)
9 March 2006Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
20 February 2006Registered office changed on 20/02/06 from: 3 fourseasons close crewe cheshire CW2 6TN (1 page)
7 February 2006Secretary resigned (1 page)
7 February 2006Director resigned (1 page)
7 February 2006New secretary appointed (2 pages)
19 January 2006Director resigned (1 page)
8 July 2005Return made up to 14/06/05; full list of members (7 pages)
22 April 2005Total exemption small company accounts made up to 31 May 2004 (2 pages)
5 July 2004Return made up to 14/06/04; full list of members (7 pages)
3 April 2004Total exemption small company accounts made up to 31 May 2003 (2 pages)
27 November 2003New director appointed (2 pages)
27 November 2003Director resigned (1 page)
27 November 2003Director resigned (1 page)
27 November 2003Registered office changed on 27/11/03 from: 18 gingerbread lane nantwich cheshire CW5 6NH (1 page)
13 November 2003Particulars of mortgage/charge (11 pages)
4 July 2003Return made up to 14/06/03; full list of members (8 pages)
1 April 2003Total exemption small company accounts made up to 31 May 2002 (2 pages)
29 March 2002Total exemption small company accounts made up to 31 May 2001 (2 pages)
2 August 2001Return made up to 14/06/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
2 August 2001New secretary appointed;new director appointed (2 pages)
28 June 2001Secretary resigned (1 page)
27 June 2001New secretary appointed;new director appointed (2 pages)
14 November 2000Accounts for a small company made up to 31 May 2000 (5 pages)
27 June 2000Return made up to 14/06/00; full list of members (7 pages)
7 April 2000Accounts for a small company made up to 31 May 1999 (5 pages)
24 June 1999Return made up to 14/06/99; no change of members (4 pages)
7 April 1999Declaration of satisfaction of mortgage/charge (3 pages)
6 April 1999Accounts for a small company made up to 31 May 1998 (5 pages)
4 June 1998Return made up to 14/06/98; no change of members (4 pages)
19 March 1998Accounts for a small company made up to 31 May 1997 (5 pages)
18 September 1997Declaration of satisfaction of mortgage/charge (1 page)
22 July 1997Return made up to 14/06/97; full list of members (6 pages)
25 February 1997Accounts for a small company made up to 31 May 1996 (8 pages)
28 June 1996Return made up to 14/06/96; no change of members (4 pages)
19 February 1996Accounts for a small company made up to 31 May 1995 (8 pages)
6 June 1995Return made up to 14/06/95; full list of members (6 pages)
24 May 1995New director appointed (2 pages)
14 March 1995Accounts for a small company made up to 31 May 1994 (8 pages)