KOS CONTRACTS LTD

Register to unlock more data on OkredoRegister

KOS CONTRACTS LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03586067

Incorporation date

22/06/1998

Size

Total Exemption Small

Contacts

Registered address

Registered address

FRP ADVISORY, Castle Acres Everard Way, Narborough, Leicester LE19 1BYCopy
copy info iconCopy
See on map
Latest events (Record since 22/06/1998)
dot icon05/07/2011
Final Gazette dissolved following liquidation
dot icon05/04/2011
Return of final meeting in a creditors' voluntary winding up
dot icon16/02/2011
Registered office address changed from Stoughton House Harborough Road Oadby Leicester LE2 4LP on 2011-02-17
dot icon27/01/2011
Liquidators' statement of receipts and payments to 2011-01-14
dot icon12/08/2010
Liquidators' statement of receipts and payments to 2010-07-14
dot icon13/08/2009
Statement of affairs with form 4.19
dot icon21/07/2009
Appointment of a voluntary liquidator
dot icon21/07/2009
Resolutions
dot icon01/07/2009
Registered office changed on 02/07/2009 from unit 2 booths industrial estate awsworth road ilkeston derby derbyshire DE7 8HX
dot icon04/05/2009
Total exemption small company accounts made up to 2008-06-30
dot icon17/07/2008
Return made up to 23/06/08; full list of members
dot icon17/07/2008
Director and Secretary's Change of Particulars / sally murphy / 26/06/2008 / HouseName/Number was: , now: 1; Street was: colten house, now: primrose bank; Area was: main road burnaston, now: etwall; Region was: , now: derbyshire; Post Code was: DE65 6LG, now: DE65 6NX; Country was: , now: united kingdom
dot icon17/07/2008
Director's Change of Particulars / kieron murphy / 26/06/2008 / HouseName/Number was: , now: 1; Street was: colten house, main street, now: primrose bank; Area was: burnaston, now: etwall; Region was: , now: derbyshire; Post Code was: DE65 6PA, now: DE65 6NX; Country was: , now: united kingdom
dot icon04/03/2008
Accounts for a small company made up to 2007-06-30
dot icon14/10/2007
Resolutions
dot icon14/10/2007
£ nc 2000/3000 01/04/07
dot icon24/06/2007
Return made up to 23/06/07; full list of members
dot icon23/04/2007
Accounts for a small company made up to 2006-06-30
dot icon27/12/2006
Particulars of mortgage/charge
dot icon10/08/2006
Return made up to 23/06/06; full list of members
dot icon10/08/2006
Registered office changed on 11/08/06 from: unit 2 boothes industrial estate awsworth road ilkeston derby derbyshire DE7 8HX
dot icon08/03/2006
Accounts for a small company made up to 2005-06-30
dot icon11/08/2005
Director resigned
dot icon13/07/2005
Return made up to 23/06/05; full list of members
dot icon02/02/2005
Accounts for a small company made up to 2004-06-30
dot icon20/07/2004
Return made up to 23/06/04; full list of members
dot icon20/07/2004
Secretary's particulars changed;director's particulars changed
dot icon21/01/2004
Accounts for a small company made up to 2003-06-30
dot icon22/10/2003
Nc inc already adjusted 01/07/03
dot icon26/08/2003
Return made up to 23/06/03; full list of members
dot icon26/08/2003
Secretary's particulars changed;director's particulars changed
dot icon26/08/2003
Director's particulars changed
dot icon26/08/2003
Ad 01/07/03--------- £ si 198@1=198 £ ic 2/200
dot icon26/08/2003
Resolutions
dot icon26/08/2003
Resolutions
dot icon26/08/2003
New director appointed
dot icon09/01/2003
Accounts for a small company made up to 2002-06-30
dot icon27/06/2002
Return made up to 23/06/02; full list of members
dot icon03/02/2002
Total exemption small company accounts made up to 2001-06-30
dot icon15/07/2001
Registered office changed on 16/07/01 from: 11 church street eastwood nottingham NG16 3BP
dot icon15/07/2001
Return made up to 23/06/01; full list of members
dot icon15/07/2001
Director's particulars changed
dot icon04/02/2001
Accounts for a small company made up to 2000-06-30
dot icon28/06/2000
Return made up to 23/06/00; full list of members
dot icon28/06/2000
Secretary's particulars changed;director's particulars changed
dot icon26/05/2000
Particulars of mortgage/charge
dot icon18/04/2000
Accounts for a small company made up to 1999-06-30
dot icon24/08/1999
Director resigned
dot icon24/08/1999
Secretary resigned
dot icon24/08/1999
Return made up to 23/06/99; full list of members
dot icon20/10/1998
Registered office changed on 21/10/98 from: 67 westow street london SE19 3RW
dot icon20/10/1998
New secretary appointed;new director appointed
dot icon20/10/1998
New director appointed
dot icon18/10/1998
Director resigned
dot icon18/10/1998
Secretary resigned
dot icon08/07/1998
New secretary appointed;new director appointed
dot icon08/07/1998
New director appointed
dot icon08/07/1998
Registered office changed on 09/07/98 from: 67 westow street upper norwood london SE19 3RW
dot icon29/06/1998
Registered office changed on 30/06/98 from: regent house 316 beulah hill london SE19 3HF
dot icon29/06/1998
Secretary resigned
dot icon29/06/1998
Director resigned
dot icon22/06/1998
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/06/2008
dot iconLast change occurred
29/06/2008

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
29/06/2008
dot iconNext account date
29/06/2009
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

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
M W DOUGLAS & COMPANY LIMITED
Nominee Secretary
22/06/1998 - 22/06/1998
5172
DOUGLAS NOMINEES LIMITED
Nominee Director
22/06/1998 - 22/06/1998
5153
Burstow, Anthony George
Director
28/06/1998 - 27/09/1998
12
Murphy, Kieron James
Director
27/09/1998 - Present
5
Murphy, Sally Louise
Director
27/09/1998 - Present
2

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 KOS CONTRACTS LTD

KOS CONTRACTS LTD is an(a) Dissolved company incorporated on 22/06/1998 with the registered office located at FRP ADVISORY, Castle Acres Everard Way, Narborough, Leicester LE19 1BY. There are currently 3 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 KOS CONTRACTS LTD?

toggle

KOS CONTRACTS LTD is currently Dissolved. It was registered on 22/06/1998 and dissolved on 05/07/2011.

Where is KOS CONTRACTS LTD located?

toggle

KOS CONTRACTS LTD is registered at FRP ADVISORY, Castle Acres Everard Way, Narborough, Leicester LE19 1BY.

What does KOS CONTRACTS LTD do?

toggle

KOS CONTRACTS LTD operates in the Other business activities not elsewhere classified (74.87 - SIC 2003) sector.

What is the latest filing for KOS CONTRACTS LTD?

toggle

The latest filing was on 05/07/2011: Final Gazette dissolved following liquidation.