Company NameKLD Property Company Limited
Company StatusDissolved
Company Number06796184
CategoryPrivate Limited Company
Incorporation Date20 January 2009(15 years, 3 months ago)
Dissolution Date5 March 2019 (5 years, 1 month ago)
Previous NamesKLD Property Company Limited and Kl Supplies Limited

Business Activity

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

Directors

Director NameMrs Elizabeth Lawless
Date of BirthAugust 1952 (Born 71 years ago)
NationalityIrish
StatusClosed
Appointed03 February 2009(2 weeks after company formation)
Appointment Duration10 years, 1 month (closed 05 March 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Crewe Road
Sandbach
Cheshire
CW11 4NE
Director NameMr John Kenneth Lawless
Date of BirthMay 1941 (Born 83 years ago)
NationalityIrish
StatusClosed
Appointed03 February 2009(2 weeks after company formation)
Appointment Duration10 years, 1 month (closed 05 March 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Crewe Road
Sandbach
Cheshire
CW11 4NE
Director NameMr David Lawless
Date of BirthNovember 1974 (Born 49 years ago)
NationalityIrish
StatusClosed
Appointed03 February 2009(2 weeks after company formation)
Appointment Duration10 years, 1 month (closed 05 March 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address48 Windsor Road
Pitstone
Bedfordshire
LU7 9GG
Director NameMr Robert George Bruce Marshall
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed20 January 2009(same day as company formation)
RoleAccountant
Correspondence Address5 Bridgend
Strathconon
Muir Of Ord
Ross-Shire
IV6 7QQ
Scotland

Location

Registered Address3 Crewe Road
Sandbach
Cheshire
CW11 4NE
RegionNorth West
ConstituencyCongleton
CountyCheshire
ParishSandbach
WardSandbach Heath and East
Built Up AreaSandbach
Address MatchesOver 40 other UK companies use this postal address

Shareholders

1 at £1Kl Supplies LTD
100.00%
Ordinary

Accounts

Latest Accounts31 March 2017 (7 years ago)
Accounts CategoryMicro
Accounts Year End31 March

Filing History

5 March 2019Final Gazette dissolved via voluntary strike-off (1 page)
18 December 2018First Gazette notice for voluntary strike-off (1 page)
11 December 2018Application to strike the company off the register (3 pages)
16 August 2018Director's details changed for Mr David Lawless on 16 August 2018 (2 pages)
15 January 2018Confirmation statement made on 15 January 2018 with updates (4 pages)
4 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
4 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
25 January 2017Confirmation statement made on 24 January 2017 with updates (5 pages)
25 January 2017Confirmation statement made on 24 January 2017 with updates (5 pages)
6 October 2016Accounts for a dormant company made up to 31 March 2016 (3 pages)
6 October 2016Accounts for a dormant company made up to 31 March 2016 (3 pages)
20 January 2016Annual return made up to 20 January 2016 with a full list of shareholders
Statement of capital on 2016-01-20
  • GBP 1
(4 pages)
20 January 2016Annual return made up to 20 January 2016 with a full list of shareholders
Statement of capital on 2016-01-20
  • GBP 1
(4 pages)
16 October 2015Accounts for a dormant company made up to 31 March 2015 (3 pages)
16 October 2015Accounts for a dormant company made up to 31 March 2015 (3 pages)
21 January 2015Annual return made up to 20 January 2015 with a full list of shareholders
Statement of capital on 2015-01-21
  • GBP 1
(4 pages)
21 January 2015Annual return made up to 20 January 2015 with a full list of shareholders
Statement of capital on 2015-01-21
  • GBP 1
(4 pages)
4 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
4 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
22 January 2014Annual return made up to 20 January 2014 with a full list of shareholders
Statement of capital on 2014-01-22
  • GBP 1
(4 pages)
22 January 2014Annual return made up to 20 January 2014 with a full list of shareholders
Statement of capital on 2014-01-22
  • GBP 1
(4 pages)
29 October 2013Director's details changed (2 pages)
29 October 2013Director's details changed (2 pages)
28 October 2013Director's details changed for David Lawless on 16 October 2013 (2 pages)
28 October 2013Director's details changed for David Lawless on 16 October 2013 (2 pages)
28 October 2013Director's details changed for David Lawless on 16 October 2013 (2 pages)
28 October 2013Director's details changed for Mrs Elizabeth Lawless on 16 October 2013 (2 pages)
28 October 2013Director's details changed for Mr John Kenneth Lawless on 16 October 2013 (2 pages)
28 October 2013Director's details changed for Mrs Elizabeth Lawless on 16 October 2013 (2 pages)
28 October 2013Director's details changed for Mr John Kenneth Lawless on 16 October 2013 (2 pages)
28 October 2013Director's details changed for David Lawless on 16 October 2013 (2 pages)
16 October 2013Director's details changed (2 pages)
16 October 2013Director's details changed (2 pages)
15 May 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
15 May 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
26 January 2013Annual return made up to 20 January 2013 with a full list of shareholders (4 pages)
26 January 2013Annual return made up to 20 January 2013 with a full list of shareholders (4 pages)
13 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
13 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
24 January 2012Annual return made up to 20 January 2012 with a full list of shareholders (4 pages)
24 January 2012Annual return made up to 20 January 2012 with a full list of shareholders (4 pages)
29 November 2011Accounts for a dormant company made up to 31 March 2011 (3 pages)
29 November 2011Accounts for a dormant company made up to 31 March 2011 (3 pages)
24 January 2011Annual return made up to 20 January 2011 with a full list of shareholders (4 pages)
24 January 2011Annual return made up to 20 January 2011 with a full list of shareholders (4 pages)
6 October 2010Accounts for a dormant company made up to 31 March 2010 (3 pages)
6 October 2010Accounts for a dormant company made up to 31 March 2010 (3 pages)
25 January 2010Annual return made up to 20 January 2010 with a full list of shareholders (5 pages)
25 January 2010Annual return made up to 20 January 2010 with a full list of shareholders (5 pages)
24 January 2010Director's details changed for John Kenneth Lawless on 24 January 2010 (2 pages)
24 January 2010Director's details changed for John Kenneth Lawless on 24 January 2010 (2 pages)
24 January 2010Director's details changed for Mrs Elizabeth Lawless on 24 January 2010 (2 pages)
24 January 2010Director's details changed for Mrs Elizabeth Lawless on 24 January 2010 (2 pages)
7 March 2009Company name changed kl supplies LIMITED\certificate issued on 10/03/09 (2 pages)
7 March 2009Company name changed kl supplies LIMITED\certificate issued on 10/03/09 (2 pages)
16 February 2009Memorandum and Articles of Association (9 pages)
16 February 2009Memorandum and Articles of Association (9 pages)
11 February 2009Director appointed mrs elizabeth lawless (1 page)
11 February 2009Director appointed mrs elizabeth lawless (1 page)
4 February 2009Company name changed kld property company LIMITED\certificate issued on 05/02/09 (2 pages)
4 February 2009Director appointed david lawless (1 page)
4 February 2009Company name changed kld property company LIMITED\certificate issued on 05/02/09 (2 pages)
4 February 2009Director appointed david lawless (1 page)
3 February 2009Director appointed john kenneth lawless (1 page)
3 February 2009Appointment terminated director robert marshall (1 page)
3 February 2009Appointment terminated director robert marshall (1 page)
3 February 2009Director appointed john kenneth lawless (1 page)
26 January 2009Accounting reference date extended from 31/01/2010 to 31/03/2010 (1 page)
26 January 2009Accounting reference date extended from 31/01/2010 to 31/03/2010 (1 page)
20 January 2009Incorporation (18 pages)
20 January 2009Incorporation (18 pages)