Company NameK & T Consulting Limited
Company StatusDissolved
Company Number04561545
CategoryPrivate Limited Company
Incorporation Date14 October 2002(21 years, 5 months ago)
Dissolution Date13 May 2008 (15 years, 10 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5552Catering
SIC 56210Event catering activities

Directors

Director NameDavid Talbot
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed14 October 2002(same day as company formation)
RoleOperations Manager
Country of ResidenceUnited Kingdom
Correspondence Address23 Harewood Way
Macclesfield
Cheshire
SK11 7YF
Director NameErnestina Talbot
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed14 October 2002(same day as company formation)
RoleRestauranteur
Country of ResidenceUnited Kingdom
Correspondence Address23 Harewood Way
Macclesfield
Cheshire
SK11 7YF
Secretary NameErnestina Talbot
NationalityBritish
StatusClosed
Appointed26 July 2003(9 months, 2 weeks after company formation)
Appointment Duration4 years, 9 months (closed 13 May 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address23 Harewood Way
Macclesfield
Cheshire
SK11 7YF
Director NameAndrew Andreson
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed14 October 2002(same day as company formation)
RoleBroker
Correspondence Address25 Private Drive
Wirral
CH61 1DF
Wales
Director NameKaren Andreson
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed14 October 2002(same day as company formation)
RoleSecretary
Correspondence Address25 Private Drive
Wirral
CH61 1DF
Wales
Secretary NameKaren Anderson
NationalityBritish
StatusResigned
Appointed14 October 2002(same day as company formation)
RoleSecretary
Correspondence Address25 Private Drive
Wirral
CH61 1DF
Wales
Director NameQA Nominees Limited (Corporation)
StatusResigned
Appointed14 October 2002(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW
Secretary NameQA Registrars Limited (Corporation)
StatusResigned
Appointed14 October 2002(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW

Location

Registered AddressAbacus House
35 Cumberland Street
Macclesfield
Cheshire
SK10 1DD
RegionNorth West
ConstituencyMacclesfield
CountyCheshire
ParishMacclesfield
WardMacclesfield Central
Built Up AreaMacclesfield

Financials

Year2014
Net Worth-£6,617
Current Liabilities£18,308

Accounts

Latest Accounts31 October 2003 (20 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

13 May 2008Final Gazette dissolved via voluntary strike-off (1 page)
11 January 2007Completion of winding up (1 page)
11 January 2007Dissolution deferment (1 page)
18 October 2005Notice of completion of voluntary arrangement (7 pages)
18 October 2005Voluntary arrangement supervisor's abstract of receipts and payments to 14 September 2005 (2 pages)
18 October 2005Voluntary arrangement supervisor's abstract of receipts and payments to 18 August 2005 (2 pages)
13 October 2005Notice of completion of voluntary arrangement (7 pages)
27 September 2005Notice of completion of voluntary arrangement (7 pages)
12 September 2005Order of court to wind up (2 pages)
21 February 2005Total exemption small company accounts made up to 31 October 2003 (5 pages)
9 November 2004Particulars of mortgage/charge (3 pages)
31 October 2004Return made up to 14/10/04; no change of members (7 pages)
28 August 2004Notice to Registrar of companies voluntary arrangement taking effect (3 pages)
20 April 2004Compulsory strike-off action has been discontinued (1 page)
20 April 2004Return made up to 14/10/03; full list of members (7 pages)
6 April 2004First Gazette notice for compulsory strike-off (1 page)
5 January 2004Registered office changed on 05/01/04 from: 3RD floor cookes building church street liverpool merseyside L1 3AG (1 page)
6 August 2003Secretary resigned;director resigned (1 page)
6 August 2003Director resigned (1 page)
6 August 2003New secretary appointed (2 pages)
25 February 2003Ad 16/01/03--------- £ si 300@1=300 £ ic 2/302 (2 pages)
25 February 2003Ad 16/01/03--------- £ si 100@1=100 £ ic 302/402 (2 pages)
11 February 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
11 February 2003£ nc 100/10000 13/01/03 (2 pages)
22 October 2002New director appointed (2 pages)
22 October 2002New director appointed (2 pages)
22 October 2002New director appointed (2 pages)
22 October 2002Registered office changed on 22/10/02 from: the studio saint nicholas close elstree hertfordshire WD6 3EW (1 page)
22 October 2002Director resigned (1 page)
22 October 2002Registered office changed on 22/10/02 from: 3RD floor coopers building church street liverpool L1 3AG (1 page)
22 October 2002Secretary resigned (1 page)
22 October 2002New secretary appointed (2 pages)
22 October 2002New director appointed (2 pages)
14 October 2002Incorporation (16 pages)