KOMMERCIAL KONSUMABLES LIMITED

Register to unlock more data on OkredoRegister

KOMMERCIAL KONSUMABLES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01566721

Incorporation date

08/06/1981

Size

Dormant

Contacts

Registered address

Registered address

Ranger House, Etruria Road, Stoke On Trent, Staffordshire ST1 5NHCopy
copy info iconCopy
See on map
Latest events (Record since 02/05/1986)
dot icon19/06/2012
Final Gazette dissolved via voluntary strike-off
dot icon06/03/2012
First Gazette notice for voluntary strike-off
dot icon21/02/2012
Application to strike the company off the register
dot icon22/12/2011
Termination of appointment of Robert Morris as a secretary on 2011-12-15
dot icon22/12/2011
Termination of appointment of Robert Morris as a director on 2011-12-15
dot icon04/10/2011
Accounts for a dormant company made up to 2010-12-31
dot icon13/09/2011
Appointment of Stephen Mark Perry as a director on 2011-09-05
dot icon13/09/2011
Termination of appointment of Philip Holdcroft as a director on 2011-09-05
dot icon13/09/2011
Termination of appointment of Deborah Haynes as a director on 2011-09-05
dot icon02/08/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon13/01/2011
Annual return made up to 2010-12-31 with full list of shareholders
dot icon13/01/2011
Director's details changed for Deborah Haynes on 2010-12-31
dot icon13/01/2011
Director's details changed for Robert Morris on 2010-12-31
dot icon13/01/2011
Director's details changed for Philip Holdcroft on 2010-12-31
dot icon13/01/2011
Secretary's details changed for Robert Morris on 2010-12-31
dot icon27/07/2010
Accounts for a dormant company made up to 2009-12-31
dot icon11/02/2010
Annual return made up to 2009-12-31 with full list of shareholders
dot icon19/10/2009
Accounts for a small company made up to 2008-12-31
dot icon26/01/2009
Return made up to 31/12/08; full list of members
dot icon26/08/2008
Accounts made up to 2007-12-31
dot icon23/04/2008
Particulars of a mortgage or charge / charge no: 4
dot icon22/04/2008
Accounting reference date shortened from 31/05/2008 to 31/12/2007
dot icon02/04/2008
Accounts for a small company made up to 2007-05-31
dot icon02/04/2008
Accounts for a small company made up to 2006-05-31
dot icon15/01/2008
Return made up to 31/12/07; full list of members
dot icon08/01/2008
New director appointed
dot icon05/03/2007
Return made up to 31/12/06; full list of members
dot icon17/11/2006
Total exemption small company accounts made up to 2005-05-31
dot icon22/06/2006
Director's particulars changed
dot icon31/01/2006
Return made up to 31/12/05; full list of members
dot icon12/07/2005
New director appointed
dot icon23/06/2005
New director appointed
dot icon13/06/2005
Registered office changed on 13/06/05 from: 26 wilford lane west bridgford nottingham NG2 7QX
dot icon13/06/2005
New secretary appointed
dot icon13/06/2005
Director resigned
dot icon13/06/2005
Secretary resigned;director resigned
dot icon13/06/2005
Director resigned
dot icon09/06/2005
Accounting reference date extended from 30/04/05 to 31/05/05
dot icon07/06/2005
Declaration of satisfaction of mortgage/charge
dot icon07/06/2005
Declaration of satisfaction of mortgage/charge
dot icon07/06/2005
Declaration of satisfaction of mortgage/charge
dot icon18/03/2005
Total exemption small company accounts made up to 2004-04-30
dot icon06/01/2005
Return made up to 31/12/04; full list of members
dot icon25/10/2004
Certificate of change of name
dot icon26/01/2004
Return made up to 31/12/03; full list of members
dot icon10/11/2003
Accounts for a small company made up to 2003-04-30
dot icon20/01/2003
Accounts for a small company made up to 2002-04-30
dot icon15/01/2003
Return made up to 31/12/02; full list of members
dot icon30/05/2002
Accounts for a small company made up to 2001-04-30
dot icon21/01/2002
Return made up to 31/12/01; full list of members
dot icon21/01/2002
Registered office changed on 21/01/02
dot icon28/12/2001
Registered office changed on 28/12/01 from: 18-20 the ropewalk nottingham NG1 5DT
dot icon12/07/2001
Accounts for a small company made up to 2000-04-30
dot icon08/01/2001
Return made up to 31/12/00; full list of members
dot icon05/03/2000
Accounts for a small company made up to 1999-04-30
dot icon21/01/2000
Return made up to 31/12/99; full list of members
dot icon02/02/1999
Accounts for a small company made up to 1998-03-31
dot icon22/01/1999
Accounting reference date extended from 31/03/99 to 30/04/99
dot icon18/01/1999
Return made up to 31/12/98; full list of members
dot icon12/03/1998
Return made up to 31/12/97; no change of members
dot icon30/12/1997
Accounts for a small company made up to 1997-03-31
dot icon29/01/1997
Accounts for a small company made up to 1996-03-31
dot icon08/01/1997
Return made up to 31/12/96; no change of members
dot icon25/01/1996
Registered office changed on 25/01/96 from: 56 high pavement nottingham NG1 1HX
dot icon16/01/1996
Return made up to 31/12/95; full list of members
dot icon16/01/1996
Secretary's particulars changed;director's particulars changed
dot icon25/10/1995
Accounts for a small company made up to 1995-03-31
dot icon18/04/1995
Auditor's resignation
dot icon30/01/1995
Accounts for a small company made up to 1994-03-31
dot icon20/01/1995
Return made up to 31/12/94; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon05/05/1994
Accounts for a small company made up to 1993-03-31
dot icon18/02/1994
Return made up to 31/12/93; no change of members
dot icon08/12/1993
Registered office changed on 08/12/93 from: 26 the ropewalk nottingham NG1 5DW
dot icon09/02/1993
Accounts for a small company made up to 1992-03-31
dot icon01/02/1993
Return made up to 31/12/92; full list of members
dot icon01/02/1993
Director's particulars changed
dot icon23/05/1992
Particulars of mortgage/charge
dot icon21/05/1992
Accounts for a small company made up to 1991-03-31
dot icon20/03/1992
Return made up to 31/12/91; no change of members
dot icon06/08/1991
New director appointed
dot icon10/05/1991
Accounts for a small company made up to 1990-03-31
dot icon22/03/1991
Return made up to 31/12/90; no change of members
dot icon04/07/1990
Accounting reference date shortened from 30/11 to 31/03
dot icon04/05/1990
Return made up to 31/12/89; full list of members
dot icon15/06/1989
Accounts for a small company made up to 1988-11-30
dot icon15/06/1989
Accounts for a small company made up to 1987-11-30
dot icon06/12/1988
Return made up to 05/09/88; full list of members
dot icon01/11/1987
Return made up to 15/07/87; full list of members
dot icon30/09/1987
Accounts for a small company made up to 1986-11-30
dot icon02/05/1986
Accounts for a small company made up to 1985-11-30

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2010
dot iconLast change occurred
31/12/2010

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2010
dot iconNext account date
31/12/2011
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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Morris, Robert
Director
01/01/2008 - 15/12/2011
16
Perry, Stephen Mark
Director
05/09/2011 - Present
23
Haynes, Deborah
Director
01/06/2005 - 05/09/2011
22
Holdcroft, Philip
Director
01/06/2005 - 05/09/2011
28
Morris, Robert
Secretary
01/06/2005 - 15/12/2011
13

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 KOMMERCIAL KONSUMABLES LIMITED

KOMMERCIAL KONSUMABLES LIMITED is an(a) Dissolved company incorporated on 08/06/1981 with the registered office located at Ranger House, Etruria Road, Stoke On Trent, Staffordshire ST1 5NH. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of KOMMERCIAL KONSUMABLES LIMITED?

toggle

KOMMERCIAL KONSUMABLES LIMITED is currently Dissolved. It was registered on 08/06/1981 and dissolved on 19/06/2012.

Where is KOMMERCIAL KONSUMABLES LIMITED located?

toggle

KOMMERCIAL KONSUMABLES LIMITED is registered at Ranger House, Etruria Road, Stoke On Trent, Staffordshire ST1 5NH.

What does KOMMERCIAL KONSUMABLES LIMITED do?

toggle

KOMMERCIAL KONSUMABLES LIMITED operates in the Other wholesale (51.90 - SIC 2003) sector.

What is the latest filing for KOMMERCIAL KONSUMABLES LIMITED?

toggle

The latest filing was on 19/06/2012: Final Gazette dissolved via voluntary strike-off.