Halewood
Liverpool
Merseyside
L26 9YD
Secretary Name | Mrs Karen Brown |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 September 2007(25 years, 1 month after company formation) |
Appointment Duration | 14 years, 9 months (closed 24 June 2022) |
Role | Secretary |
Correspondence Address | 9 Shalcombe Close Halewood Liverpool Merseyside L26 9YD |
Director Name | Mr Kevin Dolan |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 August 1991(8 years, 11 months after company formation) |
Appointment Duration | 16 years, 1 month (resigned 30 September 2007) |
Role | Engineer |
Correspondence Address | 9 Acer Leigh Fulwood Green Jericho Lane Aigburth Liverpool L17 5BN |
Director Name | Mr Geoffrey Lawrence Price |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 August 1991(8 years, 11 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 09 September 1996) |
Role | Engineer |
Correspondence Address | 28 Elmswood Road Aigburth Liverpool Merseyside L17 0DJ |
Director Name | David Dolan |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 1993(10 years, 7 months after company formation) |
Appointment Duration | 10 years, 7 months (resigned 07 November 2003) |
Role | Company Director |
Correspondence Address | 9 Sonning Avenue Liverpool Merseyside L21 9JG |
Director Name | Mr Terence Hurley |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 1993(10 years, 7 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 15 February 1995) |
Role | Company Director |
Correspondence Address | 3 Peasefield Road Dovecot Liverpool L14 0PL |
Secretary Name | Terence Pratt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 January 2004(21 years, 4 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 17 June 2004) |
Role | Company Director |
Correspondence Address | 42 Heyville Road Higher Bebington Wirral CH63 2JA Wales |
Secretary Name | Mrs Sylvia Dolan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 June 2004(21 years, 9 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 30 September 2007) |
Role | Company Director |
Correspondence Address | 9 Acer Leigh Fulwood Green Jericho Lane Liverpool L17 5BN |
Secretary Name | Mrs Sylvia Dolan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 June 2004(21 years, 9 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 30 September 2007) |
Role | Company Director |
Correspondence Address | 9 Acer Leigh Fulwood Green Jericho Lane Liverpool L17 5BN |
Website | kdengineeringltd.com |
---|---|
Telephone | 0151 4278996 |
Telephone region | Liverpool |
Registered Address | Suite 4 Aus-Bore House Manchester Road Wilmslow SK9 1BQ |
---|---|
Region | North West |
Constituency | Tatton |
County | Cheshire |
Parish | Wilmslow |
Ward | Wilmslow East |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
6k at £1 | Mr James Brown 60.05% Ordinary |
---|---|
4k at £1 | Mrs Karen Brown 39.75% Ordinary |
20 at £1 | Geoffrey Lawrence Price 0.20% Ordinary |
Year | 2014 |
---|---|
Net Worth | £22,316 |
Cash | £70 |
Current Liabilities | £27,019 |
Latest Accounts | 31 January 2019 (5 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
17 March 1983 | Delivered 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 1983 | Delivered 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 |
10 June 2017 | Micro company accounts made up to 31 January 2017 (6 pages) |
---|---|
11 April 2017 | Registered 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 2016 | Confirmation statement made on 12 August 2016 with updates (7 pages) |
15 May 2016 | Total exemption small company accounts made up to 31 January 2016 (6 pages) |
26 March 2016 | Statement of capital following an allotment of shares on 21 March 2016
|
12 August 2015 | Annual return made up to 12 August 2015 with a full list of shareholders Statement of capital on 2015-08-12
|
18 May 2015 | Total exemption small company accounts made up to 31 January 2015 (7 pages) |
12 August 2014 | Annual return made up to 12 August 2014 with a full list of shareholders Statement of capital on 2014-08-12
|
12 May 2014 | Total exemption small company accounts made up to 31 January 2014 (7 pages) |
12 August 2013 | Annual return made up to 12 August 2013 with a full list of shareholders Statement of capital on 2013-08-12
|
9 May 2013 | Total exemption small company accounts made up to 31 January 2013 (8 pages) |
11 October 2012 | Annual return made up to 12 August 2012 with a full list of shareholders (4 pages) |
5 May 2012 | Total exemption small company accounts made up to 31 January 2012 (6 pages) |
27 September 2011 | Annual return made up to 12 August 2011 with a full list of shareholders (4 pages) |
30 April 2011 | Total exemption small company accounts made up to 31 January 2011 (6 pages) |
23 September 2010 | Director's details changed for Mr James Brown on 1 October 2009 (2 pages) |
23 September 2010 | Annual return made up to 12 August 2010 with a full list of shareholders (4 pages) |
23 September 2010 | Director's details changed for Mr James Brown on 1 October 2009 (2 pages) |
7 May 2010 | Total exemption small company accounts made up to 31 January 2010 (8 pages) |
8 September 2009 | Total exemption small company accounts made up to 31 January 2009 (6 pages) |
12 August 2009 | Return made up to 12/08/09; full list of members (3 pages) |
30 September 2008 | Total exemption small company accounts made up to 31 January 2008 (6 pages) |
16 September 2008 | Return made up to 12/08/08; full list of members (4 pages) |
9 September 2008 | Appointment terminated secretary sylvia dolan (1 page) |
9 September 2008 | Appointment terminated director kevin dolan (1 page) |
9 September 2008 | Secretary appointed mrs karen brown (1 page) |
9 September 2008 | Director appointed mr james brown (1 page) |
5 September 2007 | Return made up to 12/08/07; no change of members (6 pages) |
21 August 2007 | Total exemption small company accounts made up to 31 January 2007 (5 pages) |
19 September 2006 | Total exemption small company accounts made up to 31 January 2006 (5 pages) |
13 September 2006 | Return made up to 12/08/06; full list of members
|
15 August 2005 | Return made up to 12/08/05; full list of members (7 pages) |
16 May 2005 | Total exemption small company accounts made up to 31 January 2005 (5 pages) |
27 August 2004 | Return made up to 12/08/04; full list of members (7 pages) |
28 July 2004 | Total exemption small company accounts made up to 31 January 2004 (5 pages) |
1 July 2004 | New secretary appointed (2 pages) |
1 July 2004 | Secretary resigned (1 page) |
24 January 2004 | Secretary resigned (1 page) |
24 January 2004 | New secretary appointed (2 pages) |
1 December 2003 | Director resigned (1 page) |
26 August 2003 | Return made up to 12/08/03; full list of members (8 pages) |
11 June 2003 | Total exemption small company accounts made up to 31 January 2003 (7 pages) |
4 September 2002 | Return made up to 12/08/02; full list of members (8 pages) |
25 July 2002 | Total exemption small company accounts made up to 31 January 2002 (6 pages) |
15 August 2001 | Return made up to 12/08/01; full list of members (7 pages) |
16 May 2001 | Accounts for a small company made up to 31 January 2001 (6 pages) |
15 August 2000 | Return made up to 12/08/00; full list of members (7 pages) |
6 June 2000 | Accounts for a small company made up to 31 January 2000 (6 pages) |
24 August 1999 | Accounts for a small company made up to 31 January 1999 (7 pages) |
20 August 1999 | Return made up to 12/08/99; full list of members
|
16 August 1999 | Ad 01/11/98-31/12/98 £ si 9900@1=9900 £ ic 100/10000 (2 pages) |
2 September 1998 | Return made up to 12/08/98; full list of members (6 pages) |
10 May 1998 | Accounts for a small company made up to 31 January 1998 (5 pages) |
18 August 1997 | Return made up to 12/08/97; full list of members
|
6 May 1997 | Accounts for a small company made up to 31 January 1997 (4 pages) |
27 September 1996 | Director resigned (1 page) |
27 August 1996 | Return made up to 12/08/96; full list of members (6 pages) |
2 April 1996 | Full accounts made up to 31 January 1996 (10 pages) |
6 September 1995 | Return made up to 12/08/95; full list of members
|
9 April 1995 | Accounts for a small company made up to 31 January 1995 (10 pages) |