Sandbach
Cheshire
CW11 4NE
Director Name | Mr John Kenneth Lawless |
---|---|
Date of Birth | May 1941 (Born 83 years ago) |
Nationality | Irish |
Status | Closed |
Appointed | 03 February 2009(2 weeks after company formation) |
Appointment Duration | 10 years, 1 month (closed 05 March 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Crewe Road Sandbach Cheshire CW11 4NE |
Director Name | Mr David Lawless |
---|---|
Date of Birth | November 1974 (Born 49 years ago) |
Nationality | Irish |
Status | Closed |
Appointed | 03 February 2009(2 weeks after company formation) |
Appointment Duration | 10 years, 1 month (closed 05 March 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 48 Windsor Road Pitstone Bedfordshire LU7 9GG |
Director Name | Mr Robert George Bruce Marshall |
---|---|
Date of Birth | November 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 2009(same day as company formation) |
Role | Accountant |
Correspondence Address | 5 Bridgend Strathconon Muir Of Ord Ross-Shire IV6 7QQ Scotland |
Registered Address | 3 Crewe Road Sandbach Cheshire CW11 4NE |
---|---|
Region | North West |
Constituency | Congleton |
County | Cheshire |
Parish | Sandbach |
Ward | Sandbach Heath and East |
Built Up Area | Sandbach |
Address Matches | Over 40 other UK companies use this postal address |
1 at £1 | Kl Supplies LTD 100.00% Ordinary |
---|
Latest Accounts | 31 March 2017 (7 years ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 March |
5 March 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
18 December 2018 | First Gazette notice for voluntary strike-off (1 page) |
11 December 2018 | Application to strike the company off the register (3 pages) |
16 August 2018 | Director's details changed for Mr David Lawless on 16 August 2018 (2 pages) |
15 January 2018 | Confirmation statement made on 15 January 2018 with updates (4 pages) |
4 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
4 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
25 January 2017 | Confirmation statement made on 24 January 2017 with updates (5 pages) |
25 January 2017 | Confirmation statement made on 24 January 2017 with updates (5 pages) |
6 October 2016 | Accounts for a dormant company made up to 31 March 2016 (3 pages) |
6 October 2016 | Accounts for a dormant company made up to 31 March 2016 (3 pages) |
20 January 2016 | Annual return made up to 20 January 2016 with a full list of shareholders Statement of capital on 2016-01-20
|
20 January 2016 | Annual return made up to 20 January 2016 with a full list of shareholders Statement of capital on 2016-01-20
|
16 October 2015 | Accounts for a dormant company made up to 31 March 2015 (3 pages) |
16 October 2015 | Accounts for a dormant company made up to 31 March 2015 (3 pages) |
21 January 2015 | Annual return made up to 20 January 2015 with a full list of shareholders Statement of capital on 2015-01-21
|
21 January 2015 | Annual return made up to 20 January 2015 with a full list of shareholders Statement of capital on 2015-01-21
|
4 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
4 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
22 January 2014 | Annual return made up to 20 January 2014 with a full list of shareholders Statement of capital on 2014-01-22
|
22 January 2014 | Annual return made up to 20 January 2014 with a full list of shareholders Statement of capital on 2014-01-22
|
29 October 2013 | Director's details changed (2 pages) |
29 October 2013 | Director's details changed (2 pages) |
28 October 2013 | Director's details changed for David Lawless on 16 October 2013 (2 pages) |
28 October 2013 | Director's details changed for David Lawless on 16 October 2013 (2 pages) |
28 October 2013 | Director's details changed for David Lawless on 16 October 2013 (2 pages) |
28 October 2013 | Director's details changed for Mrs Elizabeth Lawless on 16 October 2013 (2 pages) |
28 October 2013 | Director's details changed for Mr John Kenneth Lawless on 16 October 2013 (2 pages) |
28 October 2013 | Director's details changed for Mrs Elizabeth Lawless on 16 October 2013 (2 pages) |
28 October 2013 | Director's details changed for Mr John Kenneth Lawless on 16 October 2013 (2 pages) |
28 October 2013 | Director's details changed for David Lawless on 16 October 2013 (2 pages) |
16 October 2013 | Director's details changed (2 pages) |
16 October 2013 | Director's details changed (2 pages) |
15 May 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
15 May 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
26 January 2013 | Annual return made up to 20 January 2013 with a full list of shareholders (4 pages) |
26 January 2013 | Annual return made up to 20 January 2013 with a full list of shareholders (4 pages) |
13 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
13 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
24 January 2012 | Annual return made up to 20 January 2012 with a full list of shareholders (4 pages) |
24 January 2012 | Annual return made up to 20 January 2012 with a full list of shareholders (4 pages) |
29 November 2011 | Accounts for a dormant company made up to 31 March 2011 (3 pages) |
29 November 2011 | Accounts for a dormant company made up to 31 March 2011 (3 pages) |
24 January 2011 | Annual return made up to 20 January 2011 with a full list of shareholders (4 pages) |
24 January 2011 | Annual return made up to 20 January 2011 with a full list of shareholders (4 pages) |
6 October 2010 | Accounts for a dormant company made up to 31 March 2010 (3 pages) |
6 October 2010 | Accounts for a dormant company made up to 31 March 2010 (3 pages) |
25 January 2010 | Annual return made up to 20 January 2010 with a full list of shareholders (5 pages) |
25 January 2010 | Annual return made up to 20 January 2010 with a full list of shareholders (5 pages) |
24 January 2010 | Director's details changed for John Kenneth Lawless on 24 January 2010 (2 pages) |
24 January 2010 | Director's details changed for John Kenneth Lawless on 24 January 2010 (2 pages) |
24 January 2010 | Director's details changed for Mrs Elizabeth Lawless on 24 January 2010 (2 pages) |
24 January 2010 | Director's details changed for Mrs Elizabeth Lawless on 24 January 2010 (2 pages) |
7 March 2009 | Company name changed kl supplies LIMITED\certificate issued on 10/03/09 (2 pages) |
7 March 2009 | Company name changed kl supplies LIMITED\certificate issued on 10/03/09 (2 pages) |
16 February 2009 | Memorandum and Articles of Association (9 pages) |
16 February 2009 | Memorandum and Articles of Association (9 pages) |
11 February 2009 | Director appointed mrs elizabeth lawless (1 page) |
11 February 2009 | Director appointed mrs elizabeth lawless (1 page) |
4 February 2009 | Company name changed kld property company LIMITED\certificate issued on 05/02/09 (2 pages) |
4 February 2009 | Director appointed david lawless (1 page) |
4 February 2009 | Company name changed kld property company LIMITED\certificate issued on 05/02/09 (2 pages) |
4 February 2009 | Director appointed david lawless (1 page) |
3 February 2009 | Director appointed john kenneth lawless (1 page) |
3 February 2009 | Appointment terminated director robert marshall (1 page) |
3 February 2009 | Appointment terminated director robert marshall (1 page) |
3 February 2009 | Director appointed john kenneth lawless (1 page) |
26 January 2009 | Accounting reference date extended from 31/01/2010 to 31/03/2010 (1 page) |
26 January 2009 | Accounting reference date extended from 31/01/2010 to 31/03/2010 (1 page) |
20 January 2009 | Incorporation (18 pages) |
20 January 2009 | Incorporation (18 pages) |