Dissolved 2017-03-14
Company Information for C & KS LIMITED
MANCHESTER, ENGLAND, M20 2YY,
|
Company Registration Number
![]() Private Limited Company
Dissolved Dissolved 2017-03-14 |
Company Name | |
---|---|
C & KS LIMITED | |
Legal Registered Office | |
MANCHESTER ENGLAND M20 2YY Other companies in L24 | |
Company Number | 05956994 | |
---|---|---|
Date formed | 2006-10-05 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2015-03-31 | |
Date Dissolved | 2017-03-14 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2017-08-17 23:08:27 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
CLARK SELDON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
KATHLEEN DOROTHY SELDON |
Company Secretary | ||
BPE SECRETARIES LIMITED |
Company Secretary | ||
MARGARET ANNE GARNETT |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
WYTHENSHAWE SUN CENTRE LIMITED | Director | 2017-10-23 | CURRENT | 2000-09-21 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2(A) | FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF | |
GAZ1(A) | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF | |
DS01 | APPLICATION FOR STRIKING-OFF | |
AD01 | REGISTERED OFFICE CHANGED ON 08/12/2016 FROM 47 BURNAGE CLOSE LIVERPOOL L24 2TS | |
LATEST SOC | 19/10/16 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/10/16, WITH UPDATES | |
AA | 31/03/15 TOTAL EXEMPTION SMALL | |
LATEST SOC | 22/10/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 05/10/15 FULL LIST | |
AA | 31/03/14 TOTAL EXEMPTION SMALL | |
DISS40 | DISS40 (DISS40(SOAD)) | |
DISS16(SOAS) | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) | |
GAZ1 | FIRST GAZETTE | |
LATEST SOC | 13/10/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 05/10/14 FULL LIST | |
AAMD | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/13 | |
AR01 | 05/10/13 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR CLARK SELDON / 06/10/2012 | |
AD01 | REGISTERED OFFICE CHANGED ON 01/10/2013 FROM MACINDI MERESIDE ROAD MERE CHESHIRE WA16 6QR | |
AA | 31/03/12 TOTAL EXEMPTION SMALL | |
AA | 31/03/13 TOTAL EXEMPTION SMALL | |
DISS40 | DISS40 (DISS40(SOAD)) | |
DISS16(SOAS) | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) | |
GAZ1 | FIRST GAZETTE | |
AR01 | 05/10/12 FULL LIST | |
DISS40 | DISS40 (DISS40(SOAD)) | |
AA | 31/03/11 TOTAL EXEMPTION SMALL | |
DISS16(SOAS) | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) | |
GAZ1 | FIRST GAZETTE | |
AR01 | 05/10/11 FULL LIST | |
DISS40 | DISS40 (DISS40(SOAD)) | |
AA | 31/03/10 TOTAL EXEMPTION SMALL | |
GAZ1 | FIRST GAZETTE | |
TM02 | APPOINTMENT TERMINATED, SECRETARY KATHLEEN SELDON | |
AR01 | 05/10/10 FULL LIST | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
AR01 | 05/10/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR CLARK SELDON / 01/10/2009 | |
AA | 31/10/07 TOTAL EXEMPTION SMALL | |
225 | CURREXT FROM 31/10/2008 TO 31/03/2009 | |
363a | RETURN MADE UP TO 05/10/08; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 05/10/07; FULL LIST OF MEMBERS | |
SA | SHARES AGREEMENT OTC | |
88(2)R | AD 31/01/07--------- £ SI 99@1=99 £ IC 1/100 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 31/01/07 FROM: C/O BPE SOLICITORS FIRST FLOOR ST JAMES'S HOUSE ST JAMES SQUARE CHELTENHAM GLOUCESTERSHIRE GL50 3PR | |
CERTNM | COMPANY NAME CHANGED BCOMP 308 LIMITED CERTIFICATE ISSUED ON 23/01/07 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Proposal to Strike Off | 2013-04-16 |
Proposal to Strike Off | 2012-04-10 |
Proposal to Strike Off | 2011-04-05 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 2.23 | 9 |
MortgagesNumMortOutstanding | 0.87 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 0 |
MortgagesNumMortSatisfied | 1.35 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 92000 - Gambling and betting activities
Creditors Due Within One Year | 2013-03-31 | £ 662,968 |
---|---|---|
Creditors Due Within One Year | 2012-03-31 | £ 663,557 |
Creditors Due Within One Year | 2012-03-31 | £ 663,557 |
Creditors Due Within One Year | 2011-03-31 | £ 786,628 |
Provisions For Liabilities Charges | 2011-03-31 | £ 25,173 |
Creditors and other liabilities
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on C & KS LIMITED
Cash Bank In Hand | 2013-03-31 | £ 35,026 |
---|---|---|
Cash Bank In Hand | 2012-03-31 | £ 115,831 |
Cash Bank In Hand | 2012-03-31 | £ 115,831 |
Cash Bank In Hand | 2011-03-31 | £ 33,391 |
Current Assets | 2013-03-31 | £ 53,024 |
Current Assets | 2012-03-31 | £ 130,913 |
Current Assets | 2012-03-31 | £ 130,913 |
Current Assets | 2011-03-31 | £ 43,965 |
Debtors | 2013-03-31 | £ 15,653 |
Debtors | 2012-03-31 | £ 12,737 |
Debtors | 2012-03-31 | £ 12,737 |
Debtors | 2011-03-31 | £ 8,229 |
Stocks Inventory | 2013-03-31 | £ 2,345 |
Stocks Inventory | 2012-03-31 | £ 2,345 |
Stocks Inventory | 2012-03-31 | £ 2,345 |
Stocks Inventory | 2011-03-31 | £ 2,345 |
Tangible Fixed Assets | 2011-03-31 | £ 57,670 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (92000 - Gambling and betting activities) as C & KS LIMITED are:
Initiating party | Event Type | Proposal to Strike Off | |
---|---|---|---|
Defending party | C & KS LIMITED | Event Date | 2013-04-16 |
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | C & KS LIMITED | Event Date | 2012-04-10 |
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | C & KS LIMITED | Event Date | 2011-04-05 |
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |