Company NameC & K Trading Limited
Company StatusDissolved
Company Number04298260
CategoryPrivate Limited Company
Incorporation Date3 October 2001(22 years, 7 months ago)
Dissolution Date12 November 2019 (4 years, 5 months ago)

Business Activity

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

Directors

Secretary NameBarry Thomas Ludlow
NationalityBritish
StatusClosed
Appointed03 October 2001(same day as company formation)
RoleCompany Director
Correspondence AddressWillow Grove Farm
Knutsford Road
Alderley Edge
Cheshire
SK9 7SF
Director NameMr Barry Thomas Ludlow
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed07 February 2012(10 years, 4 months after company formation)
Appointment Duration7 years, 9 months (closed 12 November 2019)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressWillow Grove Farm
Knutsford Road
Alderley Edge
Cheshire
SK9 7SF
Director NameCarey Louise Peers
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed03 October 2001(same day as company formation)
RoleManager
Country of ResidenceEngland
Correspondence Address2 Pine Trees
Mobberley
Cheshire
WA16 7NX
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed03 October 2001(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed03 October 2001(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Contact

Telephone01625 584079
Telephone regionMacclesfield

Location

Registered AddressWillow Grove Farm
Knutsford Road
Alderley Edge
Cheshire
SK9 7SF
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishChorley (Wilmslow West and Chorley Ward)
WardWilmslow West and Chorley
Built Up AreaGreater Manchester

Shareholders

2 at £1Barry Ludlow
100.00%
Ordinary

Financials

Year2014
Net Worth£933
Cash£13,788
Current Liabilities£15,019

Accounts

Latest Accounts31 March 2019 (5 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

12 November 2019Final Gazette dissolved via voluntary strike-off (1 page)
27 August 2019First Gazette notice for voluntary strike-off (1 page)
15 August 2019Application to strike the company off the register (1 page)
13 August 2019Unaudited abridged accounts made up to 31 March 2019 (8 pages)
29 November 2018Unaudited abridged accounts made up to 31 March 2018 (8 pages)
28 October 2018Confirmation statement made on 3 October 2018 with no updates (3 pages)
25 October 2017Confirmation statement made on 3 October 2017 with no updates (3 pages)
25 October 2017Confirmation statement made on 3 October 2017 with no updates (3 pages)
31 July 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
31 July 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
6 October 2016Confirmation statement made on 3 October 2016 with updates (5 pages)
6 October 2016Confirmation statement made on 3 October 2016 with updates (5 pages)
6 October 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
6 October 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
16 November 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
16 November 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
20 October 2015Annual return made up to 3 October 2015 with a full list of shareholders
Statement of capital on 2015-10-20
  • GBP 2
(3 pages)
20 October 2015Annual return made up to 3 October 2015 with a full list of shareholders
Statement of capital on 2015-10-20
  • GBP 2
(3 pages)
20 October 2015Annual return made up to 3 October 2015 with a full list of shareholders
Statement of capital on 2015-10-20
  • GBP 2
(3 pages)
13 October 2014Annual return made up to 3 October 2014 with a full list of shareholders
Statement of capital on 2014-10-13
  • GBP 2
(3 pages)
13 October 2014Annual return made up to 3 October 2014 with a full list of shareholders
Statement of capital on 2014-10-13
  • GBP 2
(3 pages)
13 October 2014Annual return made up to 3 October 2014 with a full list of shareholders
Statement of capital on 2014-10-13
  • GBP 2
(3 pages)
24 June 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
24 June 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
19 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
19 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
31 October 2013Annual return made up to 3 October 2013 with a full list of shareholders
Statement of capital on 2013-10-31
  • GBP 2
(3 pages)
31 October 2013Annual return made up to 3 October 2013 with a full list of shareholders
Statement of capital on 2013-10-31
  • GBP 2
(3 pages)
31 October 2013Annual return made up to 3 October 2013 with a full list of shareholders
Statement of capital on 2013-10-31
  • GBP 2
(3 pages)
12 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
12 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
16 October 2012Annual return made up to 3 October 2012 with a full list of shareholders (3 pages)
16 October 2012Annual return made up to 3 October 2012 with a full list of shareholders (3 pages)
16 October 2012Annual return made up to 3 October 2012 with a full list of shareholders (3 pages)
7 February 2012Appointment of Mr Barry Thomas Ludlow as a director (2 pages)
7 February 2012Termination of appointment of Carey Peers as a director (1 page)
7 February 2012Termination of appointment of Carey Peers as a director (1 page)
7 February 2012Appointment of Mr Barry Thomas Ludlow as a director (2 pages)
12 October 2011Total exemption full accounts made up to 31 March 2011 (8 pages)
12 October 2011Total exemption full accounts made up to 31 March 2011 (8 pages)
4 October 2011Annual return made up to 3 October 2011 with a full list of shareholders (4 pages)
4 October 2011Annual return made up to 3 October 2011 with a full list of shareholders (4 pages)
4 October 2011Annual return made up to 3 October 2011 with a full list of shareholders (4 pages)
3 March 2011Total exemption full accounts made up to 31 March 2010 (8 pages)
3 March 2011Total exemption full accounts made up to 31 March 2010 (8 pages)
6 January 2011Annual return made up to 3 October 2010 with a full list of shareholders (4 pages)
6 January 2011Annual return made up to 3 October 2010 with a full list of shareholders (4 pages)
6 January 2011Annual return made up to 3 October 2010 with a full list of shareholders (4 pages)
11 November 2009Total exemption full accounts made up to 31 March 2009 (12 pages)
11 November 2009Total exemption full accounts made up to 31 March 2009 (12 pages)
20 October 2009Director's details changed for Carey Louise Peers on 19 October 2009 (2 pages)
20 October 2009Annual return made up to 3 October 2009 with a full list of shareholders (4 pages)
20 October 2009Annual return made up to 3 October 2009 with a full list of shareholders (4 pages)
20 October 2009Annual return made up to 3 October 2009 with a full list of shareholders (4 pages)
20 October 2009Director's details changed for Carey Louise Peers on 19 October 2009 (2 pages)
10 February 2009Total exemption full accounts made up to 31 March 2008 (8 pages)
10 February 2009Total exemption full accounts made up to 31 March 2008 (8 pages)
6 November 2008Return made up to 03/10/08; full list of members (3 pages)
6 November 2008Return made up to 03/10/08; full list of members (3 pages)
9 January 2008Total exemption full accounts made up to 31 March 2007 (8 pages)
9 January 2008Total exemption full accounts made up to 31 March 2007 (8 pages)
8 January 2008Return made up to 03/10/07; full list of members (2 pages)
8 January 2008Return made up to 03/10/07; full list of members (2 pages)
20 March 2007Total exemption full accounts made up to 31 March 2006 (9 pages)
20 March 2007Return made up to 03/10/06; full list of members (2 pages)
20 March 2007Return made up to 03/10/06; full list of members (2 pages)
20 March 2007Total exemption full accounts made up to 31 March 2006 (9 pages)
3 March 2006Total exemption full accounts made up to 31 March 2005 (8 pages)
3 March 2006Total exemption full accounts made up to 31 March 2005 (8 pages)
3 March 2006Return made up to 03/10/05; full list of members (6 pages)
3 March 2006Return made up to 03/10/05; full list of members (6 pages)
19 November 2004Return made up to 03/10/04; full list of members (6 pages)
19 November 2004Total exemption full accounts made up to 31 March 2004 (9 pages)
19 November 2004Total exemption full accounts made up to 31 March 2004 (9 pages)
19 November 2004Return made up to 03/10/04; full list of members (6 pages)
10 November 2003Return made up to 03/10/03; full list of members (6 pages)
10 November 2003Return made up to 03/10/03; full list of members (6 pages)
9 August 2003Total exemption full accounts made up to 31 March 2003 (9 pages)
9 August 2003Total exemption full accounts made up to 31 March 2003 (9 pages)
8 November 2002Return made up to 03/10/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
8 November 2002Return made up to 03/10/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
1 November 2002Accounting reference date extended from 31/10/02 to 31/03/03 (1 page)
1 November 2002Accounting reference date extended from 31/10/02 to 31/03/03 (1 page)
10 August 2002Ad 03/10/01--------- £ si 1@1=1 £ ic 1/2 (2 pages)
10 August 2002Ad 03/10/01--------- £ si 1@1=1 £ ic 1/2 (2 pages)
17 October 2001Director resigned (1 page)
17 October 2001New secretary appointed (2 pages)
17 October 2001Secretary resigned (1 page)
17 October 2001Secretary resigned (1 page)
17 October 2001Registered office changed on 17/10/01 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
17 October 2001Director resigned (1 page)
17 October 2001New director appointed (2 pages)
17 October 2001New director appointed (2 pages)
17 October 2001Registered office changed on 17/10/01 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
17 October 2001New secretary appointed (2 pages)
3 October 2001Incorporation (32 pages)
3 October 2001Incorporation (32 pages)