9K GROUP LIMITED

Register to unlock more data on OkredoRegister

9K GROUP LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03884981

Incorporation date

25/11/1999

Size

Dormant

Contacts

Registered address

Registered address

Lindred House 20 Lindred Road, Brierfield, Nelson BB9 5SRCopy
copy info iconCopy
See on map
Latest events (Record since 26/11/1999)
dot icon29/03/2022
Final Gazette dissolved via voluntary strike-off
dot icon11/01/2022
First Gazette notice for voluntary strike-off
dot icon31/12/2021
Application to strike the company off the register
dot icon06/09/2021
Confirmation statement made on 2021-08-23 with no updates
dot icon14/04/2021
Accounts for a dormant company made up to 2020-03-31
dot icon05/10/2020
Confirmation statement made on 2020-08-23 with no updates
dot icon31/12/2019
Accounts for a small company made up to 2019-03-31
dot icon29/10/2019
Resolutions
dot icon24/09/2019
Resolutions
dot icon09/09/2019
Confirmation statement made on 2019-08-23 with no updates
dot icon09/09/2019
Director's details changed for Mr Stephen Alan Smith on 2019-08-23
dot icon26/05/2019
Change of details for Daisy It Group Limited as a person with significant control on 2019-04-29
dot icon29/04/2019
Registered office address changed from Daisy House Lindred Road Business Park Nelson Lancashire BB9 5SR to Lindred House 20 Lindred Road Brierfield Nelson BB9 5SR on 2019-04-29
dot icon14/02/2019
Termination of appointment of David Lewis Mcglennon as a secretary on 2019-02-01
dot icon14/02/2019
Termination of appointment of Nathan Richard Marke as a director on 2019-02-01
dot icon05/01/2019
Accounts for a dormant company made up to 2018-03-31
dot icon06/09/2018
Confirmation statement made on 2018-08-23 with no updates
dot icon20/07/2018
Appointment of Mr David Lewis Mcglennon as a director on 2018-06-22
dot icon06/07/2018
Termination of appointment of Neil Keith Muller as a director on 2018-06-22
dot icon02/01/2018
Accounts for a dormant company made up to 2017-03-31
dot icon17/11/2017
Termination of appointment of Matthew Robinson Riley as a director on 2017-10-24
dot icon06/09/2017
Confirmation statement made on 2017-08-23 with no updates
dot icon05/01/2017
Accounts for a dormant company made up to 2016-03-31
dot icon06/09/2016
Confirmation statement made on 2016-08-23 with updates
dot icon06/01/2016
Accounts for a dormant company made up to 2015-03-31
dot icon21/09/2015
Annual return made up to 2015-08-23 with full list of shareholders
dot icon20/09/2015
Registered office address changed from Daisy House Lindred Road Business Park Nelson Lancashire England BB9 5SR England to Daisy House Lindred Road Business Park Nelson Lancashire BB9 5SR on 2015-09-20
dot icon31/07/2015
Resolutions
dot icon31/07/2015
Termination of appointment of Dirk Johannes Toulmin-Van Sittert as a director on 2015-07-30
dot icon31/07/2015
Termination of appointment of Dirk Johannes Toulmin-Van Sittert as a secretary on 2015-07-30
dot icon17/07/2015
Appointment of Mr Stephen Alan Smith as a director on 2015-07-16
dot icon17/07/2015
Appointment of Mr Matthew Robinson Riley as a director on 2015-07-16
dot icon17/07/2015
Termination of appointment of Elizabeth Jane Aikman as a director on 2015-07-16
dot icon16/07/2015
Appointment of Mr Nathan Richard Marke as a director on 2015-07-16
dot icon16/07/2015
Appointment of Mr David Lewis Mcglennon as a secretary on 2015-07-16
dot icon16/07/2015
Appointment of Mr Neil Keith Muller as a director on 2015-07-16
dot icon16/07/2015
Registered office address changed from Technology House Hunsbury Hill Avenue Northampton Northamptonshire NN4 8QS to Daisy House Lindred Road Business Park Nelson Lancashire England BB9 5SR on 2015-07-16
dot icon11/01/2015
Accounts for a dormant company made up to 2014-03-31
dot icon18/09/2014
Annual return made up to 2014-08-23 with full list of shareholders
dot icon11/09/2013
Annual return made up to 2013-08-23 with full list of shareholders
dot icon23/08/2013
Accounts for a dormant company made up to 2013-03-31
dot icon31/07/2013
Appointment of Mr Dirk Johannes Toulmin-Van Sittert as a director
dot icon31/07/2013
Termination of appointment of William Martin as a director
dot icon11/07/2013
Termination of appointment of William Martin as a secretary
dot icon10/07/2013
Appointment of Mr Dirk Johannes Toulmin-Van Sittert as a secretary
dot icon28/02/2013
Termination of appointment of Reeta Stokes as a secretary
dot icon28/11/2012
Appointment of Reeta Stokes as a secretary
dot icon09/10/2012
Termination of appointment of David Courtley as a director
dot icon18/09/2012
Annual return made up to 2012-08-23 with full list of shareholders
dot icon06/08/2012
Appointment of Mrs Elizabeth Jane Aikman as a director
dot icon06/08/2012
Accounts for a dormant company made up to 2012-03-31
dot icon29/05/2012
Termination of appointment of Steven Clutton as a director
dot icon08/09/2011
Annual return made up to 2011-08-23 with full list of shareholders
dot icon19/08/2011
Appointment of Mr David John Courtley as a director
dot icon16/08/2011
Accounts for a dormant company made up to 2011-03-31
dot icon28/07/2011
Termination of appointment of Nicholas Robinson as a director
dot icon07/06/2011
Appointment of Mr Steven Clutton as a director
dot icon29/10/2010
Accounts for a dormant company made up to 2010-03-31
dot icon22/09/2010
Annual return made up to 2010-08-23 with full list of shareholders
dot icon30/11/2009
Termination of appointment of David Simpson as a director
dot icon27/11/2009
Appointment of Mr Nicholas John Robinson as a director
dot icon14/09/2009
Return made up to 23/08/09; full list of members
dot icon27/08/2009
Full accounts made up to 2009-03-31
dot icon31/03/2009
Appointment terminated director matthew farrow
dot icon01/02/2009
Accounts for a dormant company made up to 2008-03-31
dot icon13/01/2009
Director appointed mr william thomas martin
dot icon08/12/2008
Particulars of contract relating to shares
dot icon08/12/2008
Ad 28/11/08\gbp si 210781@1=210781\gbp ic 1000000/1210781\
dot icon08/12/2008
Nc inc already adjusted 28/11/08
dot icon08/12/2008
Resolutions
dot icon26/11/2008
Director appointed mr matthew james farrow
dot icon26/11/2008
Appointment terminated director jeremy stafford
dot icon04/09/2008
Return made up to 23/08/08; full list of members
dot icon05/02/2008
New director appointed
dot icon31/01/2008
Accounts for a dormant company made up to 2007-03-31
dot icon19/12/2007
Director resigned
dot icon13/09/2007
Return made up to 23/08/07; full list of members
dot icon31/01/2007
Accounts for a dormant company made up to 2006-03-31
dot icon12/09/2006
Return made up to 23/08/06; full list of members
dot icon11/07/2006
New secretary appointed
dot icon11/07/2006
Secretary resigned
dot icon06/04/2006
Director resigned
dot icon28/02/2006
Director's particulars changed
dot icon11/10/2005
Full accounts made up to 2005-03-31
dot icon26/09/2005
Director's particulars changed
dot icon24/08/2005
Return made up to 23/08/05; full list of members
dot icon24/08/2005
Director's particulars changed
dot icon27/04/2005
Declaration of satisfaction of mortgage/charge
dot icon06/04/2005
New director appointed
dot icon02/12/2004
Full accounts made up to 2004-03-31
dot icon09/09/2004
Return made up to 23/08/04; full list of members
dot icon02/09/2003
Return made up to 23/08/03; full list of members
dot icon10/07/2003
Particulars of mortgage/charge
dot icon27/06/2003
Declaration of satisfaction of mortgage/charge
dot icon24/06/2003
Full accounts made up to 2003-03-31
dot icon02/11/2002
Full accounts made up to 2002-03-31
dot icon30/08/2002
Return made up to 23/08/02; full list of members
dot icon14/07/2002
Resolutions
dot icon22/04/2002
New secretary appointed
dot icon16/04/2002
Secretary resigned
dot icon12/04/2002
Director resigned
dot icon14/03/2002
New director appointed
dot icon12/12/2001
Return made up to 26/11/01; full list of members
dot icon19/09/2001
Full accounts made up to 2001-03-31
dot icon29/11/2000
Return made up to 26/11/00; full list of members
dot icon01/02/2000
Secretary resigned
dot icon01/02/2000
New secretary appointed
dot icon06/01/2000
Particulars of mortgage/charge
dot icon23/12/1999
Registered office changed on 23/12/99 from: oxford house cliftonville northampton northamptonshire NN1 5PN
dot icon23/12/1999
Accounting reference date extended from 30/11/00 to 31/03/01
dot icon23/12/1999
Ad 26/11/99--------- £ si 999999@1=999999 £ ic 1/1000000
dot icon23/12/1999
Resolutions
dot icon23/12/1999
£ nc 10000/1000000 26/11/99
dot icon23/12/1999
New secretary appointed;new director appointed
dot icon23/12/1999
New director appointed
dot icon23/12/1999
Director resigned
dot icon23/12/1999
Secretary resigned
dot icon26/11/1999
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2020
dot iconLast change occurred
30/03/2020

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/03/2020
dot iconNext account date
30/03/2021
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

26
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Robinson, Nicholas
Director
25/11/1999 - 18/12/2007
24
Robinson, Nicholas John
Director
15/11/2009 - 27/07/2011
28
Clutton, Steven
Director
06/06/2011 - 24/05/2012
44
Stafford, Jeremy John
Director
17/12/2007 - 23/11/2008
31
Muller, Neil Keith
Director
15/07/2015 - 21/06/2018
109

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 9K GROUP LIMITED

9K GROUP LIMITED is an(a) Dissolved company incorporated on 25/11/1999 with the registered office located at Lindred House 20 Lindred Road, Brierfield, Nelson BB9 5SR. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of 9K GROUP LIMITED?

toggle

9K GROUP LIMITED is currently Dissolved. It was registered on 25/11/1999 and dissolved on 28/03/2022.

Where is 9K GROUP LIMITED located?

toggle

9K GROUP LIMITED is registered at Lindred House 20 Lindred Road, Brierfield, Nelson BB9 5SR.

What does 9K GROUP LIMITED do?

toggle

9K GROUP LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for 9K GROUP LIMITED?

toggle

The latest filing was on 29/03/2022: Final Gazette dissolved via voluntary strike-off.