Company NameKipkawa Ltd
Company StatusDissolved
Company Number05766593
CategoryPrivate Limited Company
Incorporation Date3 April 2006(18 years ago)
Dissolution Date9 December 2014 (9 years, 4 months ago)
Previous NameKipkawa Racing Ltd

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr Alan Cooper
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed09 April 2006(6 days after company formation)
Appointment Duration8 years, 8 months (closed 09 December 2014)
RoleElectrician And Motor Cycle Pa
Country of ResidenceEngland
Correspondence Address11 Merton Grove
Astley
Tyldesley
Lancashire
M29 7HT
Secretary NameEdward Cooper
NationalityBritish
StatusClosed
Appointed09 April 2006(6 days after company formation)
Appointment Duration8 years, 8 months (closed 09 December 2014)
RoleRetired
Correspondence Address39 Cypress Road
Eccles
Lancashire
M30 8JX
Director NameBrighton Director Ltd (Corporation)
StatusResigned
Appointed03 April 2006(same day as company formation)
Correspondence Address3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF
Secretary NameBrighton Secretary Ltd (Corporation)
StatusResigned
Appointed03 April 2006(same day as company formation)
Correspondence Address3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF

Location

Registered Address1 Broseley Avenue
Culcheth
Warrington
WA3 4HH
RegionNorth West
ConstituencyWarrington North
CountyCheshire
ParishCulcheth and Glazebury
WardCulcheth, Glazebury and Croft
Built Up AreaCulcheth
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1 at £1Alan Cooper
100.00%
Ordinary

Financials

Year2014
Net Worth-£28,998
Current Liabilities£29,220

Accounts

Latest Accounts31 March 2014 (10 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

9 December 2014Final Gazette dissolved via voluntary strike-off (1 page)
9 December 2014Final Gazette dissolved via voluntary strike-off (1 page)
26 August 2014First Gazette notice for voluntary strike-off (1 page)
26 August 2014First Gazette notice for voluntary strike-off (1 page)
19 August 2014Application to strike the company off the register (3 pages)
19 August 2014Application to strike the company off the register (3 pages)
23 June 2014Registered office address changed from 1 Common Lane Culcheth Cheshire WA3 4EH on 23 June 2014 (1 page)
23 June 2014Registered office address changed from 1 Common Lane Culcheth Cheshire WA3 4EH on 23 June 2014 (1 page)
29 May 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
29 May 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
2 July 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
2 July 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
16 April 2013Annual return made up to 3 April 2013 with a full list of shareholders
Statement of capital on 2013-04-16
  • GBP 1
(4 pages)
16 April 2013Annual return made up to 3 April 2013 with a full list of shareholders
Statement of capital on 2013-04-16
  • GBP 1
(4 pages)
16 April 2013Annual return made up to 3 April 2013 with a full list of shareholders
Statement of capital on 2013-04-16
  • GBP 1
(4 pages)
1 November 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
1 November 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
24 April 2012Annual return made up to 3 April 2012 with a full list of shareholders (4 pages)
24 April 2012Annual return made up to 3 April 2012 with a full list of shareholders (4 pages)
24 April 2012Annual return made up to 3 April 2012 with a full list of shareholders (4 pages)
10 October 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
10 October 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
26 April 2011Annual return made up to 3 April 2011 with a full list of shareholders (4 pages)
26 April 2011Annual return made up to 3 April 2011 with a full list of shareholders (4 pages)
26 April 2011Annual return made up to 3 April 2011 with a full list of shareholders (4 pages)
25 May 2010Annual return made up to 3 April 2010 with a full list of shareholders (4 pages)
25 May 2010Annual return made up to 3 April 2010 with a full list of shareholders (4 pages)
25 May 2010Director's details changed for Alan Cooper on 1 October 2009 (2 pages)
25 May 2010Director's details changed for Alan Cooper on 1 October 2009 (2 pages)
25 May 2010Director's details changed for Alan Cooper on 1 October 2009 (2 pages)
25 May 2010Annual return made up to 3 April 2010 with a full list of shareholders (4 pages)
21 May 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
21 May 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
13 July 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
13 July 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
20 May 2009Return made up to 03/04/09; full list of members (3 pages)
20 May 2009Return made up to 03/04/09; full list of members (3 pages)
26 September 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
26 September 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
15 April 2008Return made up to 03/04/08; full list of members (3 pages)
15 April 2008Return made up to 03/04/08; full list of members (3 pages)
4 October 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
4 October 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
13 April 2007Return made up to 03/04/07; full list of members (2 pages)
13 April 2007Return made up to 03/04/07; full list of members (2 pages)
10 January 2007Company name changed kipkawa racing LTD\certificate issued on 10/01/07 (2 pages)
10 January 2007Company name changed kipkawa racing LTD\certificate issued on 10/01/07 (2 pages)
20 April 2006Accounting reference date shortened from 30/04/07 to 31/03/07 (1 page)
20 April 2006Accounting reference date shortened from 30/04/07 to 31/03/07 (1 page)
20 April 2006New director appointed (2 pages)
20 April 2006New secretary appointed (2 pages)
20 April 2006New secretary appointed (2 pages)
20 April 2006New director appointed (2 pages)
3 April 2006Secretary resigned (1 page)
3 April 2006Director resigned (1 page)
3 April 2006Secretary resigned (1 page)
3 April 2006Incorporation (9 pages)
3 April 2006Director resigned (1 page)
3 April 2006Incorporation (9 pages)