KUNICK (102) LIMITED

Register to unlock more data on OkredoRegister

KUNICK (102) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

00763393

Incorporation date

06/06/1963

Size

Full

Contacts

Registered address

Registered address

C/O GRANT THORNTON UK LLP, 4 Hardman Square, Spinningfields, Manchester M3 3EBCopy
copy info iconCopy
See on map
Latest events (Record since 06/06/1963)
dot icon29/09/2020
Final Gazette dissolved via compulsory strike-off
dot icon12/05/2020
First Gazette notice for compulsory strike-off
dot icon31/03/2020
Notice of move from Administration case to Creditors Voluntary Liquidation
dot icon31/03/2015
Restoration by order of the court
dot icon04/05/2014
Final Gazette dissolved following liquidation
dot icon04/02/2014
Return of final meeting in a creditors' voluntary winding up
dot icon02/05/2013
Administrator's progress report to 2013-04-03
dot icon03/04/2013
Notice of move from Administration case to Creditors Voluntary Liquidation
dot icon21/01/2013
Statement of administrator's proposal
dot icon14/01/2013
Statement of affairs with form 2.14B
dot icon15/11/2012
Registered office address changed from C/O Leisure Connection Ltd Potton House Great North Road Wyboston Bedford MK44 3BA United Kingdom on 2012-11-15
dot icon14/11/2012
Appointment of an administrator
dot icon02/11/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
dot icon03/08/2012
Registered office address changed from Low Lane Horsforth Leeds West Yorkshire LS18 4ER on 2012-08-03
dot icon02/08/2012
Full accounts made up to 2011-10-01
dot icon26/07/2012
Termination of appointment of William Austin as a director
dot icon26/07/2012
Termination of appointment of Deborah Chubb as a director
dot icon25/07/2012
Certificate of change of name
dot icon25/07/2012
Change of name notice
dot icon13/12/2011
Annual return made up to 2011-11-14 with full list of shareholders
dot icon01/07/2011
Full accounts made up to 2010-10-02
dot icon16/05/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12
dot icon06/05/2011
Termination of appointment of Derek Lloyd as a director
dot icon15/04/2011
Appointment of Mr Julian Frederick Nicholls as a director
dot icon14/12/2010
Annual return made up to 2010-11-14 with full list of shareholders
dot icon17/11/2010
Appointment of Mr Richard Matthew Still as a director
dot icon16/11/2010
Termination of appointment of Paul Meehan as a director
dot icon28/06/2010
Full accounts made up to 2009-09-26
dot icon30/11/2009
Annual return made up to 2009-11-14 with full list of shareholders
dot icon30/11/2009
Director's details changed for Deborah Chubb on 2009-11-30
dot icon30/11/2009
Director's details changed for William Patrick John Austin on 2009-11-30
dot icon28/10/2009
Full accounts made up to 2008-09-27
dot icon21/08/2009
Particulars of a mortgage or charge / charge no: 12
dot icon04/12/2008
Return made up to 14/11/08; full list of members
dot icon01/09/2008
Declaration of assistance for shares acquisition
dot icon01/09/2008
Declaration of assistance for shares acquisition
dot icon01/09/2008
Declaration of assistance for shares acquisition
dot icon01/09/2008
Declaration of assistance for shares acquisition
dot icon01/09/2008
Resolutions
dot icon01/09/2008
Resolutions
dot icon27/08/2008
Appointment terminated director philip walters
dot icon27/08/2008
Full accounts made up to 2007-09-29
dot icon21/08/2008
Particulars of a mortgage or charge / charge no: 11
dot icon15/08/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8
dot icon24/01/2008
Full accounts made up to 2006-09-30
dot icon11/12/2007
Return made up to 14/11/07; full list of members
dot icon15/11/2007
Director resigned
dot icon15/11/2007
Director resigned
dot icon31/08/2007
New secretary appointed
dot icon30/08/2007
Secretary resigned
dot icon21/08/2007
New director appointed
dot icon23/02/2007
New director appointed
dot icon26/01/2007
Full accounts made up to 2005-09-30
dot icon18/12/2006
Return made up to 14/11/06; full list of members
dot icon19/06/2006
New director appointed
dot icon19/12/2005
Return made up to 14/11/05; full list of members
dot icon24/11/2005
Auditor's resignation
dot icon10/11/2005
Director resigned
dot icon01/11/2005
Full accounts made up to 2004-12-31
dot icon01/07/2005
Accounting reference date shortened from 31/12/05 to 30/09/05
dot icon15/03/2005
New director appointed
dot icon12/02/2005
Declaration of satisfaction of mortgage/charge
dot icon11/02/2005
Memorandum and Articles of Association
dot icon11/02/2005
Resolutions
dot icon11/02/2005
Resolutions
dot icon11/02/2005
Declaration of assistance for shares acquisition
dot icon11/02/2005
Declaration of assistance for shares acquisition
dot icon10/02/2005
Particulars of mortgage/charge
dot icon07/02/2005
Return made up to 14/11/04; full list of members
dot icon03/02/2005
Declaration of satisfaction of mortgage/charge
dot icon13/01/2005
Director resigned
dot icon13/01/2005
Director resigned
dot icon13/01/2005
Director resigned
dot icon10/01/2005
Registered office changed on 10/01/05 from: leengate nottingham nottinghamshire NG7 2LX
dot icon06/10/2004
Full accounts made up to 2003-12-31
dot icon01/12/2003
Return made up to 14/11/03; full list of members
dot icon17/10/2003
Full accounts made up to 2002-12-31
dot icon15/11/2002
Return made up to 14/11/02; full list of members
dot icon22/10/2002
Full accounts made up to 2001-12-31
dot icon10/05/2002
Particulars of mortgage/charge
dot icon16/11/2001
Return made up to 14/11/01; full list of members
dot icon12/10/2001
Director resigned
dot icon02/03/2001
Full accounts made up to 2000-12-31
dot icon26/02/2001
New director appointed
dot icon13/02/2001
Director resigned
dot icon12/12/2000
Auditor's resignation
dot icon23/11/2000
Return made up to 14/11/00; full list of members
dot icon20/10/2000
Full accounts made up to 1999-12-31
dot icon18/10/2000
Director resigned
dot icon21/07/2000
New director appointed
dot icon17/07/2000
Resolutions
dot icon17/07/2000
Director resigned
dot icon13/06/2000
New director appointed
dot icon21/02/2000
Director resigned
dot icon09/02/2000
New director appointed
dot icon09/02/2000
Director resigned
dot icon22/11/1999
Return made up to 14/11/99; full list of members
dot icon08/11/1999
New director appointed
dot icon05/10/1999
Full accounts made up to 1998-12-31
dot icon21/07/1999
Registered office changed on 21/07/99 from: 2ND floor east city gate toll house hill nottingham NG1 5FY
dot icon12/07/1999
Certificate of change of name
dot icon04/01/1999
New director appointed
dot icon04/01/1999
Return made up to 14/11/98; full list of members
dot icon04/01/1999
Director resigned
dot icon19/10/1998
Full accounts made up to 1997-12-31
dot icon08/10/1998
Director resigned
dot icon25/02/1998
New director appointed
dot icon10/02/1998
Return made up to 14/11/97; full list of members
dot icon11/01/1998
New director appointed
dot icon11/01/1998
New director appointed
dot icon13/10/1997
Full accounts made up to 1996-12-31
dot icon07/08/1997
Director resigned
dot icon12/06/1997
Secretary resigned
dot icon12/06/1997
New secretary appointed
dot icon23/04/1997
Full accounts made up to 1996-06-29
dot icon24/02/1997
Resolutions
dot icon24/02/1997
Resolutions
dot icon24/02/1997
Resolutions
dot icon24/02/1997
Resolutions
dot icon14/02/1997
Declaration of satisfaction of mortgage/charge
dot icon14/02/1997
Declaration of satisfaction of mortgage/charge
dot icon14/02/1997
Declaration of satisfaction of mortgage/charge
dot icon02/02/1997
Director resigned
dot icon01/02/1997
Nc inc already adjusted 02/01/97
dot icon01/02/1997
Conve 02/01/97
dot icon01/02/1997
Accounting reference date shortened from 30/06 to 31/12
dot icon01/02/1997
New director appointed
dot icon01/02/1997
New director appointed
dot icon01/02/1997
New director appointed
dot icon01/02/1997
New director appointed
dot icon24/01/1997
Resolutions
dot icon24/01/1997
Resolutions
dot icon24/01/1997
Resolutions
dot icon24/01/1997
Resolutions
dot icon24/01/1997
Resolutions
dot icon17/12/1996
Return made up to 14/11/96; full list of members
dot icon13/03/1996
Full accounts made up to 1995-07-01
dot icon08/12/1995
Return made up to 14/11/95; no change of members
dot icon27/03/1995
Full accounts made up to 1994-07-02
dot icon04/02/1995
Return made up to 14/11/94; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon01/11/1994
Particulars of mortgage/charge
dot icon01/11/1994
Particulars of mortgage/charge
dot icon01/11/1994
Particulars of mortgage/charge
dot icon19/05/1994
Full accounts made up to 1993-06-26
dot icon10/02/1994
Registered office changed on 10/02/94 from: 12-10 the ropewalk nottingham NG1 5DT
dot icon14/12/1993
Return made up to 14/11/93; full list of members
dot icon19/07/1993
Full accounts made up to 1992-06-27
dot icon05/05/1993
Delivery ext'd 3 mth 30/06/92
dot icon30/11/1992
Return made up to 14/11/92; full list of members
dot icon07/04/1992
Full accounts made up to 1991-06-29
dot icon21/11/1991
Return made up to 14/11/91; no change of members
dot icon09/04/1991
Full accounts made up to 1990-06-30
dot icon16/02/1991
Return made up to 31/12/90; no change of members
dot icon26/03/1990
Return made up to 14/11/89; full list of members
dot icon15/11/1989
Auditor's resignation
dot icon14/11/1989
Registered office changed on 14/11/89 from: low lane horsforth leeds LS18 4ER
dot icon14/11/1989
Secretary resigned;new secretary appointed
dot icon14/11/1989
Director resigned
dot icon14/11/1989
New director appointed
dot icon11/11/1989
Particulars of mortgage/charge
dot icon11/11/1989
Particulars of mortgage/charge
dot icon11/11/1989
Particulars of mortgage/charge
dot icon07/11/1989
Declaration of assistance for shares acquisition
dot icon18/10/1989
New secretary appointed
dot icon13/10/1989
New director appointed
dot icon13/10/1989
New secretary appointed
dot icon22/09/1989
Declaration of satisfaction of mortgage/charge
dot icon22/09/1989
Declaration of satisfaction of mortgage/charge
dot icon22/09/1989
Secretary resigned;director resigned
dot icon22/09/1989
Registered office changed on 22/09/89 from: 40 bernard street london WC1N 1LE
dot icon19/09/1989
Full accounts made up to 1989-07-01
dot icon15/09/1989
New director appointed
dot icon07/04/1989
Return made up to 11/11/88; full list of members
dot icon22/02/1989
Full accounts made up to 1988-07-02
dot icon17/10/1988
Director resigned
dot icon06/04/1988
Full accounts made up to 1987-06-27
dot icon30/03/1988
Resolutions
dot icon30/03/1988
Resolutions
dot icon17/03/1988
Declaration of assistance for shares acquisition
dot icon11/03/1988
Particulars of mortgage/charge
dot icon08/03/1988
Director resigned
dot icon08/03/1988
New director appointed
dot icon01/03/1988
Particulars of mortgage/charge
dot icon25/02/1988
Director resigned
dot icon22/02/1988
Return made up to 02/10/87; no change of members
dot icon11/11/1987
Full accounts made up to 1986-06-28
dot icon29/07/1987
Director resigned;new director appointed
dot icon18/02/1987
Return made up to 18/11/86; full list of members
dot icon04/11/1986
Director resigned
dot icon04/07/1986
New director appointed
dot icon23/01/1984
Accounts made up to 1983-07-02
dot icon03/06/1983
Accounts made up to 1982-07-03
dot icon27/04/1982
Accounts made up to 1981-06-27
dot icon03/02/1981
Accounts made up to 1980-06-28
dot icon15/07/1963
Certificate of change of name
dot icon06/06/1963
Miscellaneous
dot icon06/06/1963
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
01/10/2011
dot iconLast change occurred
01/10/2011

Accounts

dot iconAccounts
Full
dot iconLast made up date
01/10/2011
dot iconNext account date
01/10/2012
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

21
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Philip Donald Walters
Director
01/02/2005 - 18/08/2008
45
Chubb, Deborah
Director
22/05/2006 - 19/07/2012
8
Smith, Russell Stansfield
Director
02/01/1997 - 22/09/2000
61
Mellor, David Glynn
Director
24/01/2000 - 01/10/2001
22
Nicholls, Julian Frederick
Director
18/03/2011 - Present
74

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 KUNICK (102) LIMITED

KUNICK (102) LIMITED is an(a) Dissolved company incorporated on 06/06/1963 with the registered office located at C/O GRANT THORNTON UK LLP, 4 Hardman Square, Spinningfields, Manchester M3 3EB. 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 KUNICK (102) LIMITED?

toggle

KUNICK (102) LIMITED is currently Dissolved. It was registered on 06/06/1963 and dissolved on 29/09/2020.

Where is KUNICK (102) LIMITED located?

toggle

KUNICK (102) LIMITED is registered at C/O GRANT THORNTON UK LLP, 4 Hardman Square, Spinningfields, Manchester M3 3EB.

What does KUNICK (102) LIMITED do?

toggle

KUNICK (102) LIMITED operates in the Manufacture of other special-purpose machinery n.e.c. (28.99 - SIC 2007) sector.

What is the latest filing for KUNICK (102) LIMITED?

toggle

The latest filing was on 29/09/2020: Final Gazette dissolved via compulsory strike-off.