K & G DECORATORS LIMITED

Register to unlock more data on OkredoRegister

K & G DECORATORS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04251720

Incorporation date

13/07/2001

Size

Total Exemption Small

Contacts

Registered address

Registered address

11 Clifton Moor Business Village James Nicolson Link, Clifton Moor, York YO30 4XGCopy
copy info iconCopy
See on map
Latest events (Record since 13/07/2001)
dot icon11/04/2019
Final Gazette dissolved following liquidation
dot icon11/01/2019
Return of final meeting in a creditors' voluntary winding up
dot icon24/04/2018
Liquidators' statement of receipts and payments to 2018-02-21
dot icon26/04/2017
Liquidators' statement of receipts and payments to 2017-02-21
dot icon30/03/2016
Liquidators' statement of receipts and payments to 2016-02-21
dot icon04/06/2015
Registered office address changed from 17-25 Scarborough Street Hartlepool TS24 7DA to 11 Clifton Moor Business Village James Nicolson Link Clifton Moor York YO30 4XG on 2015-06-04
dot icon01/05/2015
Liquidators' statement of receipts and payments to 2015-02-21
dot icon31/03/2014
Liquidators' statement of receipts and payments to 2014-02-21
dot icon15/03/2013
Liquidators' statement of receipts and payments to 2013-02-21
dot icon23/03/2012
Notice to Registrar of Companies of Notice of disclaimer
dot icon02/03/2012
Statement of affairs with form 4.19
dot icon02/03/2012
Appointment of a voluntary liquidator
dot icon02/03/2012
Resolutions
dot icon28/02/2012
First Gazette notice for compulsory strike-off
dot icon07/02/2012
Registered office address changed from Mitchells Grievson 3 Kensington House Bishop Auckland County Durham DL14 6HX on 2012-02-07
dot icon15/12/2011
Registered office address changed from C12 Marquis Court Marquis Way Team Valley Trading Estate Gateshead Tyne and Wear NE11 0RU on 2011-12-15
dot icon21/11/2011
Registered office address changed from Mitchells Grievson 3 Kensington Kensington House Bishop Auckland County Durham DL14 6HX on 2011-11-21
dot icon05/09/2011
Annual return made up to 2011-06-17 with full list of shareholders
dot icon02/04/2011
Particulars of a mortgage or charge / charge no: 2
dot icon02/02/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon07/09/2010
Particulars of a mortgage or charge / charge no: 1
dot icon28/07/2010
Total exemption small company accounts made up to 2010-01-31
dot icon17/06/2010
Annual return made up to 2010-06-17 with full list of shareholders
dot icon17/06/2010
Director's details changed for Kevan Sidney Philp on 2010-06-17
dot icon09/12/2009
Current accounting period extended from 2009-07-31 to 2010-01-31
dot icon21/08/2009
Return made up to 13/07/09; full list of members
dot icon13/07/2009
Appointment terminated director and secretary george hutchinson
dot icon11/07/2009
Director and secretary appointed kevan sidney philp
dot icon12/05/2009
Accounts for a dormant company made up to 2008-07-31
dot icon12/12/2008
Return made up to 13/07/08; full list of members
dot icon12/12/2008
Director and secretary's change of particulars / george hutchinson / 12/12/2008
dot icon24/04/2008
Accounts for a dormant company made up to 2007-07-31
dot icon01/11/2007
Return made up to 13/07/07; full list of members
dot icon01/11/2007
Director resigned
dot icon25/10/2007
Registered office changed on 25/10/07 from: 86-88 hylton road sunderland tyne & wear SR4 7BB
dot icon25/10/2007
Accounts for a dormant company made up to 2006-07-31
dot icon19/09/2006
Return made up to 13/07/06; full list of members
dot icon07/04/2006
Accounts for a dormant company made up to 2005-07-31
dot icon15/08/2005
Return made up to 13/07/05; full list of members
dot icon14/04/2005
Accounts for a dormant company made up to 2004-07-31
dot icon05/08/2004
Return made up to 13/07/04; full list of members
dot icon06/04/2004
Accounts for a dormant company made up to 2003-07-31
dot icon15/08/2003
Return made up to 13/07/03; full list of members
dot icon23/10/2002
Return made up to 13/07/02; full list of members
dot icon23/10/2002
Accounts for a dormant company made up to 2002-07-31
dot icon27/11/2001
Ad 30/07/01--------- £ si 99@1=99 £ ic 1/100
dot icon25/07/2001
Secretary resigned
dot icon25/07/2001
Director resigned
dot icon25/07/2001
New director appointed
dot icon25/07/2001
New secretary appointed;new director appointed
dot icon24/07/2001
Registered office changed on 24/07/01 from: 76 whitchurch road cardiff CF14 3LX
dot icon13/07/2001
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/01/2010
dot iconLast change occurred
31/01/2010

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
31/01/2010
dot iconNext account date
31/01/2011
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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hutchinson, George
Director
13/07/2001 - 01/07/2009
13
KEY LEGAL SERVICES (SECRETARIAL) LIMITED
Nominee Secretary
13/07/2001 - 13/07/2001
4893
Key Legal Services (Nominees) Limited
Nominee Director
13/07/2001 - 13/07/2001
4782
Philp, Kevan Sidney
Secretary
01/07/2009 - Present
-
Philp, Kevan Sidney
Director
01/07/2009 - Present
1

Persons with Significant Control

0

No PSC data available.

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 K & G DECORATORS LIMITED

K & G DECORATORS LIMITED is an(a) Dissolved company incorporated on 13/07/2001 with the registered office located at 11 Clifton Moor Business Village James Nicolson Link, Clifton Moor, York YO30 4XG. 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 K & G DECORATORS LIMITED?

toggle

K & G DECORATORS LIMITED is currently Dissolved. It was registered on 13/07/2001 and dissolved on 11/04/2019.

Where is K & G DECORATORS LIMITED located?

toggle

K & G DECORATORS LIMITED is registered at 11 Clifton Moor Business Village James Nicolson Link, Clifton Moor, York YO30 4XG.

What does K & G DECORATORS LIMITED do?

toggle

K & G DECORATORS LIMITED operates in the Other service activities not elsewhere classified (93.05 - SIC 2003) sector.

What is the latest filing for K & G DECORATORS LIMITED?

toggle

The latest filing was on 11/04/2019: Final Gazette dissolved following liquidation.