Company NameK. D. Engineering (Merseyside) Limited
Company StatusDissolved
Company Number01661328
CategoryPrivate Limited Company
Incorporation Date1 September 1982(41 years, 8 months ago)
Dissolution Date24 June 2022 (1 year, 10 months ago)

Business Activity

Section CManufacturing
SIC 2874Manufacture fasteners, screw, chains etc.
SIC 25930Manufacture of wire products, chain and springs
SIC 2875Manufacture other fabricated metal products
SIC 25990Manufacture of other fabricated metal products n.e.c.

Directors

Director NameMr James Brown
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed30 September 2007(25 years, 1 month after company formation)
Appointment Duration14 years, 9 months (closed 24 June 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Shalcombe Close
Halewood
Liverpool
Merseyside
L26 9YD
Secretary NameMrs Karen Brown
NationalityBritish
StatusClosed
Appointed30 September 2007(25 years, 1 month after company formation)
Appointment Duration14 years, 9 months (closed 24 June 2022)
RoleSecretary
Correspondence Address9 Shalcombe Close
Halewood
Liverpool
Merseyside
L26 9YD
Director NameMr Kevin Dolan
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed12 August 1991(8 years, 11 months after company formation)
Appointment Duration16 years, 1 month (resigned 30 September 2007)
RoleEngineer
Correspondence Address9 Acer Leigh Fulwood Green
Jericho Lane Aigburth
Liverpool
L17 5BN
Director NameMr Geoffrey Lawrence Price
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed12 August 1991(8 years, 11 months after company formation)
Appointment Duration5 years, 1 month (resigned 09 September 1996)
RoleEngineer
Correspondence Address28 Elmswood Road
Aigburth
Liverpool
Merseyside
L17 0DJ
Director NameDavid Dolan
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed10 April 1993(10 years, 7 months after company formation)
Appointment Duration10 years, 7 months (resigned 07 November 2003)
RoleCompany Director
Correspondence Address9 Sonning Avenue
Liverpool
Merseyside
L21 9JG
Director NameMr Terence Hurley
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed10 April 1993(10 years, 7 months after company formation)
Appointment Duration1 year, 10 months (resigned 15 February 1995)
RoleCompany Director
Correspondence Address3 Peasefield Road
Dovecot
Liverpool
L14 0PL
Secretary NameTerence Pratt
NationalityBritish
StatusResigned
Appointed09 January 2004(21 years, 4 months after company formation)
Appointment Duration5 months, 1 week (resigned 17 June 2004)
RoleCompany Director
Correspondence Address42 Heyville Road
Higher Bebington
Wirral
CH63 2JA
Wales
Secretary NameMrs Sylvia Dolan
NationalityBritish
StatusResigned
Appointed17 June 2004(21 years, 9 months after company formation)
Appointment Duration3 years, 3 months (resigned 30 September 2007)
RoleCompany Director
Correspondence Address9 Acer Leigh
Fulwood Green Jericho Lane
Liverpool
L17 5BN
Secretary NameMrs Sylvia Dolan
NationalityBritish
StatusResigned
Appointed17 June 2004(21 years, 9 months after company formation)
Appointment Duration3 years, 3 months (resigned 30 September 2007)
RoleCompany Director
Correspondence Address9 Acer Leigh
Fulwood Green Jericho Lane
Liverpool
L17 5BN

Contact

Websitekdengineeringltd.com
Telephone0151 4278996
Telephone regionLiverpool

Location

Registered AddressSuite 4 Aus-Bore House
Manchester Road
Wilmslow
SK9 1BQ
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishWilmslow
WardWilmslow East
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Shareholders

6k at £1Mr James Brown
60.05%
Ordinary
4k at £1Mrs Karen Brown
39.75%
Ordinary
20 at £1Geoffrey Lawrence Price
0.20%
Ordinary

Financials

Year2014
Net Worth£22,316
Cash£70
Current Liabilities£27,019

Accounts

Latest Accounts31 January 2019 (5 years, 2 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Charges

17 March 1983Delivered on: 31 March 1983
Persons entitled: Midland Bank PLC

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All book & other debts due owing or incurred to the company.
Outstanding
17 March 1983Delivered on: 31 March 1983
Persons entitled: Midland Bank PLC

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Floating charge over. Undertaking and all property and assets present and future including uncalled capital.
Outstanding

Filing History

10 June 2017Micro company accounts made up to 31 January 2017 (6 pages)
11 April 2017Registered office address changed from Units 33 B & C Garston Industrial Estate Blackburne Street Liverpool L19 8JB to Unit 34 Garston Industrial Estate, Blackburne Street Liverpool Merseyside L19 8JA on 11 April 2017 (1 page)
20 August 2016Confirmation statement made on 12 August 2016 with updates (7 pages)
15 May 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
26 March 2016Statement of capital following an allotment of shares on 21 March 2016
  • GBP 10,025
(5 pages)
12 August 2015Annual return made up to 12 August 2015 with a full list of shareholders
Statement of capital on 2015-08-12
  • GBP 10,000
(4 pages)
18 May 2015Total exemption small company accounts made up to 31 January 2015 (7 pages)
12 August 2014Annual return made up to 12 August 2014 with a full list of shareholders
Statement of capital on 2014-08-12
  • GBP 10,000
(4 pages)
12 May 2014Total exemption small company accounts made up to 31 January 2014 (7 pages)
12 August 2013Annual return made up to 12 August 2013 with a full list of shareholders
Statement of capital on 2013-08-12
  • GBP 10,000
(4 pages)
9 May 2013Total exemption small company accounts made up to 31 January 2013 (8 pages)
11 October 2012Annual return made up to 12 August 2012 with a full list of shareholders (4 pages)
5 May 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
27 September 2011Annual return made up to 12 August 2011 with a full list of shareholders (4 pages)
30 April 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
23 September 2010Director's details changed for Mr James Brown on 1 October 2009 (2 pages)
23 September 2010Annual return made up to 12 August 2010 with a full list of shareholders (4 pages)
23 September 2010Director's details changed for Mr James Brown on 1 October 2009 (2 pages)
7 May 2010Total exemption small company accounts made up to 31 January 2010 (8 pages)
8 September 2009Total exemption small company accounts made up to 31 January 2009 (6 pages)
12 August 2009Return made up to 12/08/09; full list of members (3 pages)
30 September 2008Total exemption small company accounts made up to 31 January 2008 (6 pages)
16 September 2008Return made up to 12/08/08; full list of members (4 pages)
9 September 2008Appointment terminated secretary sylvia dolan (1 page)
9 September 2008Appointment terminated director kevin dolan (1 page)
9 September 2008Secretary appointed mrs karen brown (1 page)
9 September 2008Director appointed mr james brown (1 page)
5 September 2007Return made up to 12/08/07; no change of members (6 pages)
21 August 2007Total exemption small company accounts made up to 31 January 2007 (5 pages)
19 September 2006Total exemption small company accounts made up to 31 January 2006 (5 pages)
13 September 2006Return made up to 12/08/06; full list of members
  • 363(287) ‐ Registered office changed on 13/09/06
(7 pages)
15 August 2005Return made up to 12/08/05; full list of members (7 pages)
16 May 2005Total exemption small company accounts made up to 31 January 2005 (5 pages)
27 August 2004Return made up to 12/08/04; full list of members (7 pages)
28 July 2004Total exemption small company accounts made up to 31 January 2004 (5 pages)
1 July 2004New secretary appointed (2 pages)
1 July 2004Secretary resigned (1 page)
24 January 2004Secretary resigned (1 page)
24 January 2004New secretary appointed (2 pages)
1 December 2003Director resigned (1 page)
26 August 2003Return made up to 12/08/03; full list of members (8 pages)
11 June 2003Total exemption small company accounts made up to 31 January 2003 (7 pages)
4 September 2002Return made up to 12/08/02; full list of members (8 pages)
25 July 2002Total exemption small company accounts made up to 31 January 2002 (6 pages)
15 August 2001Return made up to 12/08/01; full list of members (7 pages)
16 May 2001Accounts for a small company made up to 31 January 2001 (6 pages)
15 August 2000Return made up to 12/08/00; full list of members (7 pages)
6 June 2000Accounts for a small company made up to 31 January 2000 (6 pages)
24 August 1999Accounts for a small company made up to 31 January 1999 (7 pages)
20 August 1999Return made up to 12/08/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
16 August 1999Ad 01/11/98-31/12/98 £ si 9900@1=9900 £ ic 100/10000 (2 pages)
2 September 1998Return made up to 12/08/98; full list of members (6 pages)
10 May 1998Accounts for a small company made up to 31 January 1998 (5 pages)
18 August 1997Return made up to 12/08/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
6 May 1997Accounts for a small company made up to 31 January 1997 (4 pages)
27 September 1996Director resigned (1 page)
27 August 1996Return made up to 12/08/96; full list of members (6 pages)
2 April 1996Full accounts made up to 31 January 1996 (10 pages)
6 September 1995Return made up to 12/08/95; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
9 April 1995Accounts for a small company made up to 31 January 1995 (10 pages)