Chester
CH1 3AE
Wales
Director Name | Mr Kevin David Charlton |
---|---|
Date of Birth | November 1951 (Born 72 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 July 2003(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 37b2 City Road Chester CH1 3AE Wales |
Secretary Name | Julie Anne Charlton |
---|---|
Nationality | British |
Status | Closed |
Appointed | 07 July 2003(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 37b2 City Road Chester CH1 3AE Wales |
Director Name | Mrs Christine Susan Avis |
---|---|
Date of Birth | May 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 July 2003(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 Abbey Square Chester CH1 2HU Wales |
Secretary Name | North West Registration Services (1994) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 July 2003(same day as company formation) |
Correspondence Address | 9 Abbey Square Chester Cheshire CH1 2HU Wales |
Website | kdclimited.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 74764070 |
Telephone region | London |
Registered Address | 37b2 City Road Chester CH1 3AE Wales |
---|---|
Region | North West |
Constituency | City of Chester |
County | Cheshire |
Ward | Boughton |
Built Up Area | Chester |
80 at £1 | Kevin David Charlton 80.00% Ordinary |
---|---|
20 at £1 | Julie Anne Charlton 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £125,039 |
Cash | £188,362 |
Current Liabilities | £224,736 |
Latest Accounts | 30 September 2017 (6 years, 6 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 September |
27 September 2003 | Delivered on: 2 October 2003 Persons entitled: The Royal Bank of Scotland PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
---|
4 April 2019 | Final Gazette dissolved following liquidation (1 page) |
---|---|
4 January 2019 | Return of final meeting in a members' voluntary winding up (12 pages) |
14 December 2018 | Liquidators' statement of receipts and payments to 13 November 2018 (10 pages) |
5 December 2017 | Registered office address changed from 21 Hansby Drive Meridian Business Village Liverpool Merseyside L24 9LG to 37B2 City Road Chester CH1 3AE on 5 December 2017 (2 pages) |
5 December 2017 | Registered office address changed from 21 Hansby Drive Meridian Business Village Liverpool Merseyside L24 9LG to 37B2 City Road Chester CH1 3AE on 5 December 2017 (2 pages) |
1 December 2017 | Total exemption full accounts made up to 30 September 2017 (12 pages) |
1 December 2017 | Total exemption full accounts made up to 30 September 2017 (12 pages) |
30 November 2017 | Declaration of solvency (5 pages) |
30 November 2017 | Appointment of a voluntary liquidator (1 page) |
30 November 2017 | Declaration of solvency (5 pages) |
30 November 2017 | Resolutions
|
30 November 2017 | Resolutions
|
30 November 2017 | Appointment of a voluntary liquidator (1 page) |
28 November 2017 | Previous accounting period extended from 31 March 2017 to 30 September 2017 (1 page) |
28 November 2017 | Previous accounting period extended from 31 March 2017 to 30 September 2017 (1 page) |
27 July 2017 | Confirmation statement made on 18 July 2017 with no updates (3 pages) |
27 July 2017 | Confirmation statement made on 18 July 2017 with no updates (3 pages) |
15 December 2016 | Satisfaction of charge 1 in full (1 page) |
15 December 2016 | Satisfaction of charge 1 in full (1 page) |
19 July 2016 | Confirmation statement made on 18 July 2016 with updates (5 pages) |
19 July 2016 | Confirmation statement made on 18 July 2016 with updates (5 pages) |
10 June 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
10 June 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
23 July 2015 | Annual return made up to 7 July 2015 with a full list of shareholders Statement of capital on 2015-07-23
|
23 July 2015 | Annual return made up to 7 July 2015 with a full list of shareholders Statement of capital on 2015-07-23
|
23 July 2015 | Annual return made up to 7 July 2015 with a full list of shareholders Statement of capital on 2015-07-23
|
27 May 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
27 May 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
17 July 2014 | Annual return made up to 7 July 2014 with a full list of shareholders Statement of capital on 2014-07-17
|
17 July 2014 | Annual return made up to 7 July 2014 with a full list of shareholders Statement of capital on 2014-07-17
|
17 July 2014 | Annual return made up to 7 July 2014 with a full list of shareholders Statement of capital on 2014-07-17
|
23 May 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
23 May 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
15 July 2013 | Annual return made up to 7 July 2013 with a full list of shareholders
|
15 July 2013 | Annual return made up to 7 July 2013 with a full list of shareholders
|
15 July 2013 | Annual return made up to 7 July 2013 with a full list of shareholders
|
6 June 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
6 June 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
31 July 2012 | Annual return made up to 7 July 2012 with a full list of shareholders (4 pages) |
31 July 2012 | Annual return made up to 7 July 2012 with a full list of shareholders (4 pages) |
31 July 2012 | Annual return made up to 7 July 2012 with a full list of shareholders (4 pages) |
31 May 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
31 May 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
14 July 2011 | Annual return made up to 7 July 2011 with a full list of shareholders (3 pages) |
14 July 2011 | Annual return made up to 7 July 2011 with a full list of shareholders (3 pages) |
14 July 2011 | Annual return made up to 7 July 2011 with a full list of shareholders (3 pages) |
20 May 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
20 May 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
9 July 2010 | Annual return made up to 7 July 2010 with a full list of shareholders (4 pages) |
9 July 2010 | Annual return made up to 7 July 2010 with a full list of shareholders (4 pages) |
9 July 2010 | Annual return made up to 7 July 2010 with a full list of shareholders (4 pages) |
25 May 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
25 May 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
27 November 2009 | Secretary's details changed for Julie Anne Charlton on 27 November 2009 (1 page) |
27 November 2009 | Director's details changed for Mr Kevin David Charlton on 27 November 2009 (2 pages) |
27 November 2009 | Director's details changed for Mr Kevin David Charlton on 27 November 2009 (2 pages) |
27 November 2009 | Secretary's details changed for Julie Anne Charlton on 27 November 2009 (1 page) |
27 November 2009 | Secretary's details changed for Julie Anne Charlton on 27 November 2009 (1 page) |
27 November 2009 | Director's details changed for Julie Anne Charlton on 27 November 2009 (2 pages) |
27 November 2009 | Secretary's details changed for Julie Anne Charlton on 27 November 2009 (1 page) |
27 November 2009 | Director's details changed for Julie Anne Charlton on 27 November 2009 (2 pages) |
9 July 2009 | Return made up to 07/07/09; full list of members (4 pages) |
9 July 2009 | Director's change of particulars / kevin charlton / 07/07/2003 (1 page) |
9 July 2009 | Director's change of particulars / kevin charlton / 07/07/2003 (1 page) |
9 July 2009 | Return made up to 07/07/09; full list of members (4 pages) |
6 June 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
6 June 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
20 October 2008 | Registered office changed on 20/10/2008 from suite 226 queens dock business centre 67-83 norfolk street liverpool L1 0BG (1 page) |
20 October 2008 | Registered office changed on 20/10/2008 from suite 226 queens dock business centre 67-83 norfolk street liverpool L1 0BG (1 page) |
21 August 2008 | Return made up to 07/07/08; full list of members (4 pages) |
21 August 2008 | Return made up to 07/07/08; full list of members (4 pages) |
28 May 2008 | Resolutions
|
28 May 2008 | Resolutions
|
24 April 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
24 April 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
11 July 2007 | Return made up to 07/07/07; full list of members (2 pages) |
11 July 2007 | Return made up to 07/07/07; full list of members (2 pages) |
26 June 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
26 June 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
1 August 2006 | Return made up to 07/07/06; full list of members (2 pages) |
1 August 2006 | Return made up to 07/07/06; full list of members (2 pages) |
20 June 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
20 June 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
21 March 2006 | Registered office changed on 21/03/06 from: unit C1-3 brunswick business centre brunswick business park liverpool merseyside L3 4BD (1 page) |
21 March 2006 | Registered office changed on 21/03/06 from: unit C1-3 brunswick business centre brunswick business park liverpool merseyside L3 4BD (1 page) |
8 August 2005 | Return made up to 07/07/05; full list of members (7 pages) |
8 August 2005 | Return made up to 07/07/05; full list of members (7 pages) |
25 June 2005 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
25 June 2005 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
8 September 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
8 September 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
14 July 2004 | Return made up to 07/07/04; full list of members (7 pages) |
14 July 2004 | Return made up to 07/07/04; full list of members (7 pages) |
2 October 2003 | Particulars of mortgage/charge (3 pages) |
2 October 2003 | Particulars of mortgage/charge (3 pages) |
29 August 2003 | New secretary appointed;new director appointed (4 pages) |
29 August 2003 | New secretary appointed;new director appointed (4 pages) |
11 August 2003 | Ad 07/07/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
11 August 2003 | Accounting reference date shortened from 31/07/04 to 31/03/04 (1 page) |
11 August 2003 | Ad 07/07/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
11 August 2003 | Accounting reference date shortened from 31/07/04 to 31/03/04 (1 page) |
10 August 2003 | Director resigned (1 page) |
10 August 2003 | Secretary resigned (1 page) |
10 August 2003 | Registered office changed on 10/08/03 from: c/o north west registration services 9 abbey square chester cheshire CH1 2HU (1 page) |
10 August 2003 | Registered office changed on 10/08/03 from: c/o north west registration services 9 abbey square chester cheshire CH1 2HU (1 page) |
10 August 2003 | New director appointed (2 pages) |
10 August 2003 | Director resigned (1 page) |
10 August 2003 | Secretary resigned (1 page) |
10 August 2003 | New director appointed (2 pages) |
7 July 2003 | Incorporation (12 pages) |
7 July 2003 | Incorporation (12 pages) |