Dissolved 2017-05-09
Company Information for KAPPA ENGINEERING LIMITED
STONEHAVEN, ABERDEENSHIRE, AB39 3UU,
|
Company Registration Number
SC092017
Private Limited Company
Dissolved Dissolved 2017-05-09 |
Company Name | |
---|---|
KAPPA ENGINEERING LIMITED | |
Legal Registered Office | |
STONEHAVEN ABERDEENSHIRE AB39 3UU Other companies in AB39 | |
Company Number | SC092017 | |
---|---|---|
Date formed | 1985-03-06 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2016-03-31 | |
Date Dissolved | 2017-05-09 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2017-08-18 05:38:10 |
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
KAPPA ENGINEERING LIMITED | 79 Wiltshire Road Derby DE21 6EY | Active - Proposal to Strike off | Company formed on the 2017-12-20 | |
KAPPA ENGINEERING INCORPORATED | New Jersey | Unknown |
Officer | Role | Date Appointed |
---|---|---|
JUSTIN THOMAS WALTER |
||
JUSTIN THOMAS WALTER |
||
PATRICIA MARY WALTER |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JEFFREY FYSH |
Director | ||
ROBERT TAYLOR THIRD |
Director | ||
PATRICIA MARY WALTER |
Company Secretary | ||
JUSTIN THOMAS WALTER |
Company Secretary | ||
JAMES MABON KELLOCK |
Director | ||
GILBERT MCMAHON TONNER |
Director |
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 | |
AA | 31/03/16 TOTAL EXEMPTION SMALL | |
LATEST SOC | 03/01/16 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 19/12/15 FULL LIST | |
AA | 31/03/15 TOTAL EXEMPTION SMALL | |
LATEST SOC | 31/01/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 19/12/14 FULL LIST | |
AA | 31/03/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 10/02/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 19/12/13 FULL LIST | |
AA | 31/03/13 TOTAL EXEMPTION SMALL | |
AR01 | 19/12/12 FULL LIST | |
AA | 31/03/12 TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 16/05/2012 FROM 55-57 WEST HIGH STREET INVERURIE ABERDEENSHIRE AB51 3QQ SCOTLAND | |
AR01 | 19/12/11 FULL LIST | |
AA | 31/03/11 TOTAL EXEMPTION SMALL | |
AR01 | 19/12/10 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 22/12/2010 FROM THE OLD SCHOOLHOUSE TEWEL BY STONEHAVEN KINCARDINESHIRE | |
AA | 31/03/10 TOTAL EXEMPTION SMALL | |
AR01 | 19/12/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR JUSTIN THOMAS WALTER / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PATRICIA MARY WALTER / 01/10/2009 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / JUSTIN THOMAS WALTER / 01/10/2009 | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 19/12/08; FULL LIST OF MEMBERS | |
AA | 31/03/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 19/12/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 | |
363a | RETURN MADE UP TO 19/12/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 | |
363a | RETURN MADE UP TO 19/12/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 | |
288b | SECRETARY RESIGNED | |
363s | RETURN MADE UP TO 19/12/04; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
363s | RETURN MADE UP TO 19/12/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 19/12/02; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02 | |
363s | RETURN MADE UP TO 19/12/01; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01 | |
288a | NEW SECRETARY APPOINTED | |
363(288) | SECRETARY RESIGNED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00 | |
363s | RETURN MADE UP TO 19/12/00; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 19/12/99; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99 | |
363s | RETURN MADE UP TO 19/12/98; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98 | |
SRES03 | EXEMPTION FROM APPOINTING AUDITORS 14/01/98 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/97 | |
363s | RETURN MADE UP TO 19/12/97; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 19/12/96; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96 | |
363s | RETURN MADE UP TO 19/12/95; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95 | |
363(287) | REGISTERED OFFICE CHANGED ON 01/02/95 | |
363s | RETURN MADE UP TO 19/12/94; FULL LIST OF MEMBERS | |
ELRES | S366A DISP HOLDING AGM 07/01/95 | |
ELRES | S252 DISP LAYING ACC 07/01/95 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94 | |
SRES01 | ALTER MEM AND ARTS 06/09/94 | |
ELRES | S366A DISP HOLDING AGM 06/09/94 | |
ELRES | S252 DISP LAYING ACC 06/09/94 | |
287 | REGISTERED OFFICE CHANGED ON 13/05/94 FROM: C/O NBS ACCOUNTANTS 4/6 BARCLAY STREET STONEHAVEN KINCARDINESHIRE | |
AUD | AUDITOR'S RESIGNATION | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93 | |
363s | RETURN MADE UP TO 19/12/93; NO CHANGE OF MEMBERS |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 1.99 | 99 |
MortgagesNumMortOutstanding | 0.91 | 90 |
MortgagesNumMortPartSatisfied | 0.00 | 7 |
MortgagesNumMortSatisfied | 1.08 | 97 |
This shows the max and average number of mortgages for companies with the same SIC code of 70100 - Activities of head offices
|
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 KAPPA ENGINEERING LIMITED
The top companies supplying to UK government with the same SIC code (70100 - Activities of head offices) as KAPPA ENGINEERING LIMITED are:
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. |