Company NameKc Renovations Limited
Company StatusDissolved
Company Number06895935
CategoryPrivate Limited Company
Incorporation Date5 May 2009(15 years ago)
Dissolution Date17 January 2012 (12 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Directors

Director NameMr Kim Roberts
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed05 May 2009(same day as company formation)
RoleAircraft Engineer
Country of ResidenceUnited Kingdom
Correspondence Address1 Wiltshire Drive
Congleton
Cheshire
CW12 1NX
Secretary NameMrs Caroline Mary England
StatusClosed
Appointed01 June 2010(1 year after company formation)
Appointment Duration1 year, 7 months (closed 17 January 2012)
RoleCompany Director
Correspondence Address1 Wiltshire Drive
Congleton
Cheshire
CW12 1NX
Secretary NameCKA Secretary Limited (Corporation)
StatusResigned
Appointed05 May 2009(same day as company formation)
Correspondence Address1st Floor
Metropolitan House Darkes Lane
Potters Bar
Hertfordshire
EN6 1AG

Location

Registered Address1 Wiltshire Drive
Congleton
Cheshire
CW12 1NX
RegionNorth West
ConstituencyCongleton
CountyCheshire
ParishCongleton
WardCongleton West
Built Up AreaCongleton

Financials

Year2014
Net Worth£95
Cash£1,262
Current Liabilities£1,611

Accounts

Latest Accounts31 January 2011 (13 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

17 January 2012Final Gazette dissolved via voluntary strike-off (1 page)
17 January 2012Final Gazette dissolved via voluntary strike-off (1 page)
4 October 2011First Gazette notice for voluntary strike-off (1 page)
4 October 2011First Gazette notice for voluntary strike-off (1 page)
26 September 2011Application to strike the company off the register (3 pages)
26 September 2011Application to strike the company off the register (3 pages)
4 July 2011Annual return made up to 5 May 2011 with a full list of shareholders
Statement of capital on 2011-07-04
  • GBP 1
(3 pages)
4 July 2011Director's details changed for Mr Kim Roberts on 6 May 2010 (2 pages)
4 July 2011Director's details changed for Mr Kim Roberts on 6 May 2010 (2 pages)
4 July 2011Annual return made up to 5 May 2011 with a full list of shareholders
Statement of capital on 2011-07-04
  • GBP 1
(3 pages)
4 July 2011Annual return made up to 5 May 2011 with a full list of shareholders
Statement of capital on 2011-07-04
  • GBP 1
(3 pages)
4 July 2011Director's details changed for Mr Kim Roberts on 6 May 2010 (2 pages)
30 March 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
30 March 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
18 March 2011Previous accounting period shortened from 31 May 2011 to 31 January 2011 (1 page)
18 March 2011Previous accounting period shortened from 31 May 2011 to 31 January 2011 (1 page)
26 November 2010Total exemption small company accounts made up to 31 May 2010 (5 pages)
26 November 2010Total exemption small company accounts made up to 31 May 2010 (5 pages)
22 June 2010Appointment of Mrs Caroline Mary England as a secretary (1 page)
22 June 2010Appointment of Mrs Caroline Mary England as a secretary (1 page)
1 June 2010Termination of appointment of Cka Secretary Limited as a secretary (1 page)
1 June 2010Registered office address changed from 1 Wiltshire Drive Congleton Cheshire CW12 1NX United Kingdom on 1 June 2010 (1 page)
1 June 2010Termination of appointment of Cka Secretary Limited as a secretary (1 page)
1 June 2010Registered office address changed from 1 Wiltshire Drive Congleton Cheshire CW12 1NX United Kingdom on 1 June 2010 (1 page)
1 June 2010Registered office address changed from 1 Wiltshire Drive Congleton Cheshire CW12 1NX United Kingdom on 1 June 2010 (1 page)
10 May 2010Annual return made up to 5 May 2010 with a full list of shareholders (4 pages)
10 May 2010Annual return made up to 5 May 2010 with a full list of shareholders (4 pages)
10 May 2010Annual return made up to 5 May 2010 with a full list of shareholders (4 pages)
23 April 2010Registered office address changed from 1st Floor Metropolitan House Darkes Lane Potters Bar Hertfordshire EN6 1AG United Kingdom on 23 April 2010 (1 page)
23 April 2010Registered office address changed from 1St Floor Metropolitan House Darkes Lane Potters Bar Hertfordshire EN6 1AG United Kingdom on 23 April 2010 (1 page)
5 May 2009Incorporation (18 pages)
5 May 2009Incorporation (18 pages)