KP AEROFILL LIMITED

Register to unlock more data on OkredoRegister

KP AEROFILL LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01897897

Incorporation date

20/03/1985

Size

-

Classification

-

Contacts

Registered address

Registered address

Kitling Road, Knowsley, Merseyside L34 9JSCopy
copy info iconCopy
See on map
Latest events (Record since 15/03/1987)
dot icon28/06/2010
Final Gazette dissolved via voluntary strike-off
dot icon15/03/2010
First Gazette notice for voluntary strike-off
dot icon01/03/2010
Application to strike the company off the register
dot icon15/11/2009
Appointment of Jens Torkel as a director
dot icon05/11/2009
Total exemption full accounts made up to 2008-12-31
dot icon01/10/2009
Appointment Terminated Director and Secretary barry jameson
dot icon30/09/2009
Secretary appointed david griffiths
dot icon12/09/2009
Director appointed thomas graf
dot icon02/09/2009
Appointment Terminated Director markus ehl
dot icon02/09/2009
Appointment Terminated Director wolf-dieter baumann
dot icon05/07/2009
Appointment Terminated Director joachim peter
dot icon21/05/2009
Compulsory strike-off action has been discontinued
dot icon20/05/2009
Return made up to 18/05/09; no change of members
dot icon11/05/2009
First Gazette notice for compulsory strike-off
dot icon27/10/2008
Total exemption full accounts made up to 2007-12-31
dot icon05/08/2008
Return made up to 31/12/07; full list of members
dot icon01/04/2008
Director appointed joachim peter
dot icon06/11/2007
Total exemption full accounts made up to 2006-12-31
dot icon02/09/2007
New director appointed
dot icon03/08/2007
Director resigned
dot icon25/01/2007
Return made up to 31/12/06; full list of members
dot icon01/06/2006
New director appointed
dot icon16/05/2006
Director resigned
dot icon17/04/2006
Total exemption full accounts made up to 2005-12-31
dot icon11/01/2006
Return made up to 31/12/05; full list of members
dot icon07/08/2005
Total exemption full accounts made up to 2004-12-31
dot icon30/03/2005
Director resigned
dot icon10/01/2005
Return made up to 31/12/04; full list of members
dot icon25/11/2004
New director appointed
dot icon25/11/2004
New director appointed
dot icon06/05/2004
Registered office changed on 07/05/04 from: princes exchange princes square leeds west yorkshire LS1 4BY
dot icon06/05/2004
Secretary resigned
dot icon06/05/2004
New secretary appointed
dot icon28/03/2004
Total exemption full accounts made up to 2003-12-31
dot icon13/01/2004
Return made up to 31/12/03; full list of members
dot icon18/11/2003
Director resigned
dot icon16/06/2003
Accounts made up to 2002-12-31
dot icon06/01/2003
Return made up to 31/12/02; full list of members
dot icon06/01/2003
Secretary's particulars changed
dot icon28/07/2002
Accounts made up to 2001-12-31
dot icon10/07/2002
Certificate of change of name
dot icon05/02/2002
Return made up to 31/12/01; full list of members
dot icon05/02/2002
Secretary's particulars changed
dot icon16/07/2001
Accounts made up to 2000-12-31
dot icon07/05/2001
Certificate of change of name
dot icon10/01/2001
Return made up to 31/12/00; full list of members
dot icon04/09/2000
Registered office changed on 05/09/00 from: po box 95 atlantic street altrincham cheshire WA14 5EW
dot icon23/08/2000
Accounts made up to 1999-12-31
dot icon21/08/2000
New director appointed
dot icon17/04/2000
New secretary appointed
dot icon04/04/2000
Secretary resigned;director resigned
dot icon27/01/2000
Return made up to 31/12/99; full list of members
dot icon27/01/2000
Director's particulars changed
dot icon28/12/1999
Director resigned
dot icon28/12/1999
New director appointed
dot icon12/10/1999
New director appointed
dot icon31/08/1999
Accounting reference date extended from 31/07/99 to 31/12/99
dot icon26/04/1999
Accounts made up to 1998-07-31
dot icon17/01/1999
Return made up to 31/12/98; no change of members
dot icon23/05/1998
Accounts made up to 1997-07-31
dot icon14/01/1998
Return made up to 31/12/97; no change of members
dot icon31/01/1997
Accounts made up to 1996-07-31
dot icon09/01/1997
Return made up to 31/12/96; full list of members
dot icon05/05/1996
Secretary resigned;director resigned
dot icon05/05/1996
New secretary appointed;new director appointed
dot icon22/01/1996
Return made up to 31/12/95; no change of members
dot icon22/01/1996
Registered office changed on 23/01/96
dot icon27/12/1995
Accounts made up to 1995-07-31
dot icon16/01/1995
Return made up to 31/12/94; no change of members
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon31/12/1994
A selection of mortgage documents registered before 1 January 1995
dot icon05/12/1994
Accounts made up to 1994-07-31
dot icon31/01/1994
Accounts made up to 1993-07-31
dot icon24/01/1994
Return made up to 31/12/93; full list of members
dot icon21/01/1993
Declaration of satisfaction of mortgage/charge
dot icon16/01/1993
Return made up to 31/12/92; no change of members
dot icon17/11/1992
Accounts made up to 1992-07-31
dot icon27/02/1992
Accounts made up to 1991-07-31
dot icon21/01/1992
Return made up to 31/12/91; no change of members
dot icon21/01/1992
Director's particulars changed
dot icon14/01/1991
Accounts made up to 1990-07-31
dot icon14/01/1991
Return made up to 31/12/90; full list of members
dot icon09/01/1991
Director resigned
dot icon07/01/1991
Resolutions
dot icon15/10/1990
Director resigned
dot icon04/06/1990
Accounts made up to 1989-06-30
dot icon29/05/1990
Particulars of mortgage/charge
dot icon09/04/1990
Director resigned
dot icon04/03/1990
Director resigned;new director appointed
dot icon26/02/1990
Certificate of change of name
dot icon21/02/1990
New director appointed
dot icon21/02/1990
Secretary resigned;new secretary appointed
dot icon21/02/1990
Registered office changed on 22/02/90 from: 3 queen street london W1X 7PH
dot icon21/02/1990
Accounting reference date extended from 30/06 to 31/07
dot icon20/01/1990
New director appointed
dot icon04/01/1990
Return made up to 20/11/89; full list of members
dot icon21/12/1989
Declaration of satisfaction of mortgage/charge
dot icon31/08/1989
New director appointed
dot icon31/08/1989
New director appointed
dot icon31/08/1989
Director resigned
dot icon03/05/1989
Registered office changed on 04/05/89 from: 47 brunswick place london N1 6EE
dot icon20/02/1989
Return made up to 24/10/88; full list of members
dot icon08/11/1988
Full group accounts made up to 1988-06-30
dot icon25/10/1988
Memorandum and Articles of Association
dot icon25/10/1988
Resolutions
dot icon05/04/1988
Return made up to 07/01/88; full list of members
dot icon05/04/1988
Director resigned
dot icon05/04/1988
Director resigned;new director appointed
dot icon26/08/1987
Director resigned;new director appointed
dot icon05/08/1987
New director appointed
dot icon02/04/1987
Return made up to 07/01/87; full list of members
dot icon02/04/1987
New director appointed
dot icon15/03/1987
Accounting reference date shortened from 25/09 to 30/06

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2008
dot iconLast change occurred
30/12/2008

Accounts

dot iconLast made up date
30/12/2008
dot iconNext account date
30/12/2009
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

15
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Jameson, Barry
Director
04/08/2000 - 30/09/2009
19
Sentance, Alan
Director
09/04/1996 - 31/03/2000
-
Bahe, Walter
Director
21/12/1999 - 31/10/2003
3
Merk, Roland Georg
Director
04/10/1999 - 28/02/2005
3
Ehl, Markus
Director
01/06/2007 - 02/04/2009
3

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 KP AEROFILL LIMITED

KP AEROFILL LIMITED is an(a) Dissolved company incorporated on 20/03/1985 with the registered office located at Kitling Road, Knowsley, Merseyside L34 9JS. 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 KP AEROFILL LIMITED?

toggle

KP AEROFILL LIMITED is currently Dissolved. It was registered on 20/03/1985 and dissolved on 28/06/2010.

Where is KP AEROFILL LIMITED located?

toggle

KP AEROFILL LIMITED is registered at Kitling Road, Knowsley, Merseyside L34 9JS.

What is the latest filing for KP AEROFILL LIMITED?

toggle

The latest filing was on 28/06/2010: Final Gazette dissolved via voluntary strike-off.