Company NameKMP Crusader Manufacturing Limited
Company StatusDissolved
Company Number00355221
CategoryPrivate Limited Company
Incorporation Date21 July 1939(84 years, 10 months ago)
Dissolution Date30 November 2019 (4 years, 5 months ago)

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Director NameHeinz Gerhard Sieg
Date of BirthJanuary 1942 (Born 82 years ago)
NationalityGerman
StatusClosed
Appointed04 December 1995(56 years, 5 months after company formation)
Appointment Duration24 years (closed 30 November 2019)
RoleCompany Director
Country of ResidenceGermany
Correspondence AddressHeckengrub 113 84307 Eggenfelden
Germany
Director NameJan Michael Sieg
Date of BirthDecember 1967 (Born 56 years ago)
NationalityGerman
StatusClosed
Appointed05 February 1996(56 years, 7 months after company formation)
Appointment Duration23 years, 10 months (closed 30 November 2019)
RoleCompany Director
Country of ResidenceGermany
Correspondence AddressLudwig-Thoma-Str. 7 Eggenfelden 84307
Bavaria
Germany
Director NameMr Keith Stanley Lakey
Date of BirthJuly 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed16 April 1991(51 years, 9 months after company formation)
Appointment Duration4 years, 7 months (resigned 04 December 1995)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address31 Chigwell Park Drive
Chigwell
Essex
IG7 5BD
Director NameMr Eric Richard Moore
Date of BirthJuly 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed16 April 1991(51 years, 9 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 31 August 1991)
RoleCompany Director
Correspondence Address33 Palace View
Shirley
Croydon
Surrey
CR0 8QW
Director NameMr David Bidgood Trott
Date of BirthJanuary 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed16 April 1991(51 years, 9 months after company formation)
Appointment Duration4 years, 7 months (resigned 04 December 1995)
RoleCompany Director
Correspondence Address40 The Birches
South Wootton
Kings Lynn
Norfolk
PE30 3JG
Director NameMr John Edmund Trott
Date of BirthJuly 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed16 April 1991(51 years, 9 months after company formation)
Appointment Duration4 years, 7 months (resigned 04 December 1995)
RoleCompany Director
Correspondence AddressClaerwen
Ashwicken
Kings Lynn
Norfolk
PE32 1LW
Director NameMrs Brenda Mary Whitehouse
Date of BirthDecember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed16 April 1991(51 years, 9 months after company formation)
Appointment Duration4 years, 7 months (resigned 04 December 1995)
RoleCompany Director
Correspondence Address18 Hall Orchards
Middleton
Kings Lynn
Norfolk
PE32 1RY
Secretary NameMrs Brenda Mary Whitehouse
NationalityBritish
StatusResigned
Appointed16 April 1991(51 years, 9 months after company formation)
Appointment Duration4 years, 9 months (resigned 05 February 1996)
RoleCompany Director
Correspondence Address18 Hall Orchards
Middleton
Kings Lynn
Norfolk
PE32 1RY
Director NameNicholas Rowland Jones
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed04 December 1995(56 years, 5 months after company formation)
Appointment Duration1 year, 9 months (resigned 31 August 1997)
RoleSalesman
Correspondence Address27 Earsham Drive
Kings Lynn
Norfolk
PE30 3UZ
Secretary NameJan Michael Sieg
NationalityGerman
StatusResigned
Appointed05 February 1996(56 years, 7 months after company formation)
Appointment Duration3 years (resigned 10 February 1999)
RoleManaging Director
Correspondence Address131 Elvington
Springwood
Kings Lynn
Norfolk
PE30 4TB
Director NameRobert Kain
Date of BirthOctober 1967 (Born 56 years ago)
NationalityGerman
StatusResigned
Appointed10 February 1999(59 years, 7 months after company formation)
Appointment Duration3 years, 4 months (resigned 24 June 2002)
RoleManaging Director
Correspondence AddressBarn No3 Common Close
West Winch
Kings Lynn
Norfolk
PE33 0LB
Secretary NameRobert Kain
NationalityGerman
StatusResigned
Appointed10 February 1999(59 years, 7 months after company formation)
Appointment Duration3 years, 4 months (resigned 24 June 2002)
RoleManaging Director
Correspondence AddressBarn No3 Common Close
West Winch
Kings Lynn
Norfolk
PE33 0LB
Director NameRobert Maria Theil
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed24 June 2002(62 years, 11 months after company formation)
Appointment Duration2 years, 2 months (resigned 31 August 2004)
RoleManaging Director
Correspondence Address4 Hall Close
Heckington
Sleaford
Lincolnshire
NG34 9SF
Secretary NameRobert Maria Theil
NationalityBritish
StatusResigned
Appointed24 June 2002(62 years, 11 months after company formation)
Appointment Duration2 years, 2 months (resigned 13 September 2004)
RoleManaging Director
Correspondence Address4 Hall Close
Heckington
Sleaford
Lincolnshire
NG34 9SF
Director NameMr John Davies
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed13 September 2004(65 years, 2 months after company formation)
Appointment Duration6 years, 9 months (resigned 17 June 2011)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Whittets Close Middle Street
Great Gransden
Sandy
Bedfordshire
SG19 3AL
Secretary NameMr John Davies
NationalityBritish
StatusResigned
Appointed13 September 2004(65 years, 2 months after company formation)
Appointment Duration6 years, 9 months (resigned 17 June 2011)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Whittets Close Middle Street
Great Gransden
Sandy
Bedfordshire
SG19 3AL

Contact

Websitekmpgreenock.co.uk

Location

Registered Address3rd Floor Westfield House
60 Charter Row
Sheffield
S1 3FZ
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardCity
Built Up AreaSheffield

Shareholders

186.5k at £1Kmp Print Technik A.g.
100.00%
Ordinary

Financials

Year2014
Net Worth-£168,622
Cash£3,862
Current Liabilities£605,482

Accounts

Latest Accounts31 December 2015 (8 years, 4 months ago)
Accounts CategorySmall
Accounts Year End31 December

Charges

18 November 2009Delivered on: 20 November 2009
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a factory and premises at old meadow road, king's lynn norfolk.
Outstanding
4 December 1995Delivered on: 20 December 1995
Satisfied on: 29 August 2014
Persons entitled:
Andrew John Trott
Margaret Susan Lakey
And Julian Philip Trott
Christopher John Harrison
Gillian Mary Haslam
Brenda Mary Whitehouse
John Edmund Trott
David Bidgood Trott
Elizabeth Mary Alexander
Keith Stanley Lakey
Stephen David Trott
Mary Jean Trott

Classification: Legal charge
Secured details: £334,000 due from kmp print-technik gmbh to the chargee.
Particulars: All those f/h factory premises situate at oldmeadow road hardwick industrial estate kings lynn norfolk and all f/h premises adjoining. All that f/h store (formerly wesleyan methodist chapel) main road saddlebow kings lynn.
Fully Satisfied
24 July 1967Delivered on: 8 August 1967
Satisfied on: 29 August 2014
Persons entitled: Mayor Aldermen & Burgesses of the Borough of King's Lynn.Norfolk

Classification: Legal charge
Secured details: £16000.
Particulars: All the property comprised in the principal deed dated 1/8/66.
Fully Satisfied
1 August 1966Delivered on: 12 December 1966
Satisfied on: 29 August 2014
Persons entitled: Mayor Aldermen & Burgesses of the Borough of King's Lynn.Norfolk.

Classification: Mortgage
Secured details: £5000 & further advance n/e £14,250.
Particulars: Land abutting on a new road k/as oldmeadow road,king's lynn,norfolk.& All buildings erected thereon,present & future.
Fully Satisfied

Filing History

30 November 2019Final Gazette dissolved following liquidation (1 page)
31 August 2019Return of final meeting in a creditors' voluntary winding up (23 pages)
1 November 2018Registered office address changed from Kendal House 41 Scotland Street Sheffield S3 7BS to 3rd Floor Westfield House 60 Charter Row Sheffield S1 3FZ on 1 November 2018 (2 pages)
15 August 2018Liquidators' statement of receipts and payments to 19 June 2018 (25 pages)
16 July 2017Notice to Registrar of Companies of Notice of disclaimer (4 pages)
16 July 2017Notice to Registrar of Companies of Notice of disclaimer (4 pages)
4 July 2017Registered office address changed from 22-26 King Street King's Lynn Norfolk PE30 1HJ to Kendal House 41 Scotland Street Sheffield S3 7BS on 4 July 2017 (2 pages)
4 July 2017Registered office address changed from 22-26 King Street King's Lynn Norfolk PE30 1HJ to Kendal House 41 Scotland Street Sheffield S3 7BS on 4 July 2017 (2 pages)
3 July 2017Statement of affairs (8 pages)
3 July 2017Appointment of a voluntary liquidator (1 page)
3 July 2017Appointment of a voluntary liquidator (1 page)
3 July 2017Statement of affairs (8 pages)
3 July 2017Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-06-20
(1 page)
3 July 2017Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-06-20
(1 page)
10 April 2017Confirmation statement made on 10 April 2017 with updates (5 pages)
10 April 2017Confirmation statement made on 10 April 2017 with updates (5 pages)
27 February 2017Audit exemption statement of guarantee by parent company for period ending 31/12/16 (5 pages)
27 February 2017Audit exemption statement of guarantee by parent company for period ending 31/12/16 (5 pages)
28 September 2016Accounts for a small company made up to 31 December 2015 (12 pages)
28 September 2016Accounts for a small company made up to 31 December 2015 (12 pages)
29 April 2016Annual return made up to 16 April 2016 with a full list of shareholders
Statement of capital on 2016-04-29
  • GBP 186,468
(4 pages)
29 April 2016Annual return made up to 16 April 2016 with a full list of shareholders
Statement of capital on 2016-04-29
  • GBP 186,468
(4 pages)
23 July 2015Accounts for a small company made up to 31 December 2014 (12 pages)
23 July 2015Accounts for a small company made up to 31 December 2014 (12 pages)
8 June 2015Annual return made up to 16 April 2015 with a full list of shareholders
Statement of capital on 2015-06-08
  • GBP 186,468
(4 pages)
8 June 2015Annual return made up to 16 April 2015 with a full list of shareholders
Statement of capital on 2015-06-08
  • GBP 186,468
(4 pages)
23 December 2014Accounts for a small company made up to 31 December 2013 (12 pages)
23 December 2014Accounts for a small company made up to 31 December 2013 (12 pages)
29 August 2014Satisfaction of charge 1 in full (4 pages)
29 August 2014Satisfaction of charge 3 in full (4 pages)
29 August 2014Satisfaction of charge 2 in full (4 pages)
29 August 2014Satisfaction of charge 2 in full (4 pages)
29 August 2014Satisfaction of charge 1 in full (4 pages)
29 August 2014Satisfaction of charge 3 in full (4 pages)
29 April 2014Annual return made up to 16 April 2014 with a full list of shareholders
Statement of capital on 2014-04-29
  • GBP 186,468
(4 pages)
29 April 2014Annual return made up to 16 April 2014 with a full list of shareholders
Statement of capital on 2014-04-29
  • GBP 186,468
(4 pages)
24 September 2013Accounts for a small company made up to 31 December 2012 (9 pages)
24 September 2013Accounts for a small company made up to 31 December 2012 (9 pages)
1 July 2013Annual return made up to 16 April 2013 with a full list of shareholders (4 pages)
1 July 2013Annual return made up to 16 April 2013 with a full list of shareholders (4 pages)
13 November 2012Director's details changed for Heinz Gerhard Sieg on 13 November 2012 (2 pages)
13 November 2012Director's details changed for Heinz Gerhard Sieg on 13 November 2012 (2 pages)
12 October 2012Registered office address changed from K M P Crusader Manufacturing Co Ltd, Oldmedow Road Kings Lynn Norfolk PE30 4LD on 12 October 2012 (1 page)
12 October 2012Registered office address changed from K M P Crusader Manufacturing Co Ltd, Oldmedow Road Kings Lynn Norfolk PE30 4LD on 12 October 2012 (1 page)
27 September 2012Annual return made up to 16 April 2012 with a full list of shareholders (4 pages)
27 September 2012Annual return made up to 16 April 2012 with a full list of shareholders (4 pages)
26 July 2012Accounts for a small company made up to 31 December 2011 (9 pages)
26 July 2012Accounts for a small company made up to 31 December 2011 (9 pages)
14 May 2012Director's details changed for Jan Michael Sieg on 14 May 2012 (2 pages)
14 May 2012Director's details changed for Jan Michael Sieg on 14 May 2012 (2 pages)
30 September 2011Accounts for a small company made up to 31 December 2010 (8 pages)
30 September 2011Accounts for a small company made up to 31 December 2010 (8 pages)
8 July 2011Termination of appointment of John Davies as a secretary (1 page)
8 July 2011Termination of appointment of John Davies as a director (1 page)
8 July 2011Termination of appointment of John Davies as a director (1 page)
8 July 2011Termination of appointment of John Davies as a secretary (1 page)
6 May 2011Annual return made up to 16 April 2011 with a full list of shareholders (6 pages)
6 May 2011Annual return made up to 16 April 2011 with a full list of shareholders (6 pages)
14 June 2010Accounts for a small company made up to 31 December 2009 (8 pages)
14 June 2010Accounts for a small company made up to 31 December 2009 (8 pages)
7 May 2010Director's details changed for Jan Michael Sieg on 14 April 2010 (2 pages)
7 May 2010Annual return made up to 16 April 2010 with a full list of shareholders (5 pages)
7 May 2010Director's details changed for Heinz Gerhard Sieg on 14 April 2010 (2 pages)
7 May 2010Director's details changed for John Davies on 14 April 2010 (2 pages)
7 May 2010Director's details changed for Jan Michael Sieg on 14 April 2010 (2 pages)
7 May 2010Director's details changed for John Davies on 14 April 2010 (2 pages)
7 May 2010Annual return made up to 16 April 2010 with a full list of shareholders (5 pages)
7 May 2010Director's details changed for Heinz Gerhard Sieg on 14 April 2010 (2 pages)
20 November 2009Particulars of a mortgage or charge / charge no: 4 (5 pages)
20 November 2009Particulars of a mortgage or charge / charge no: 4 (5 pages)
22 June 2009Accounts for a small company made up to 31 December 2008 (8 pages)
22 June 2009Accounts for a small company made up to 31 December 2008 (8 pages)
12 May 2009Return made up to 16/04/09; full list of members (4 pages)
12 May 2009Return made up to 16/04/09; full list of members (4 pages)
12 June 2008Accounts for a small company made up to 31 December 2007 (8 pages)
12 June 2008Accounts for a small company made up to 31 December 2007 (8 pages)
21 April 2008Return made up to 16/04/08; full list of members (4 pages)
21 April 2008Return made up to 16/04/08; full list of members (4 pages)
16 April 2007Return made up to 16/04/07; full list of members (2 pages)
16 April 2007Return made up to 16/04/07; full list of members (2 pages)
10 April 2007Accounts for a small company made up to 31 December 2006 (8 pages)
10 April 2007Accounts for a small company made up to 31 December 2006 (8 pages)
1 August 2006Return made up to 16/04/06; full list of members (2 pages)
1 August 2006Return made up to 16/04/06; full list of members (2 pages)
26 May 2006Accounts for a small company made up to 31 December 2005 (8 pages)
26 May 2006Accounts for a small company made up to 31 December 2005 (8 pages)
6 May 2005Return made up to 16/04/05; full list of members
  • 363(288) ‐ Secretary resigned
(3 pages)
6 May 2005Return made up to 16/04/05; full list of members
  • 363(288) ‐ Secretary resigned
(3 pages)
24 March 2005Accounts for a small company made up to 31 December 2004 (7 pages)
24 March 2005Accounts for a small company made up to 31 December 2004 (7 pages)
25 October 2004New secretary appointed;new director appointed (1 page)
25 October 2004New secretary appointed;new director appointed (1 page)
12 October 2004Director resigned (1 page)
12 October 2004Director resigned (1 page)
22 April 2004Return made up to 16/04/04; full list of members (7 pages)
22 April 2004Return made up to 16/04/04; full list of members (7 pages)
6 April 2004Accounts for a small company made up to 31 December 2003 (7 pages)
6 April 2004Accounts for a small company made up to 31 December 2003 (7 pages)
29 April 2003Return made up to 16/04/03; full list of members (7 pages)
29 April 2003Return made up to 16/04/03; full list of members (7 pages)
26 March 2003Accounts for a small company made up to 31 December 2002 (6 pages)
26 March 2003Accounts for a small company made up to 31 December 2002 (6 pages)
2 July 2002Secretary resigned;director resigned (2 pages)
2 July 2002New secretary appointed;new director appointed (1 page)
2 July 2002Secretary resigned;director resigned (2 pages)
2 July 2002New secretary appointed;new director appointed (1 page)
8 May 2002Return made up to 16/04/02; full list of members (7 pages)
8 May 2002Accounts for a small company made up to 31 December 2001 (6 pages)
8 May 2002Accounts for a small company made up to 31 December 2001 (6 pages)
8 May 2002Return made up to 16/04/02; full list of members (7 pages)
14 June 2001Return made up to 16/04/01; full list of members (7 pages)
14 June 2001Return made up to 16/04/01; full list of members (7 pages)
10 April 2001Accounts for a small company made up to 31 December 2000 (6 pages)
10 April 2001Accounts for a small company made up to 31 December 2000 (6 pages)
20 April 2000Return made up to 16/04/00; full list of members
  • 363(287) ‐ Registered office changed on 20/04/00
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
20 April 2000Return made up to 16/04/00; full list of members
  • 363(287) ‐ Registered office changed on 20/04/00
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
3 April 2000Accounts for a small company made up to 31 December 1999 (6 pages)
3 April 2000Accounts for a small company made up to 31 December 1999 (6 pages)
4 June 1999Return made up to 16/04/99; full list of members (6 pages)
4 June 1999Return made up to 16/04/99; full list of members (6 pages)
16 March 1999Accounts for a small company made up to 31 December 1998 (6 pages)
16 March 1999Accounts for a small company made up to 31 December 1998 (6 pages)
21 February 1999Director's particulars changed (1 page)
21 February 1999Secretary resigned (1 page)
21 February 1999Director's particulars changed (1 page)
21 February 1999New secretary appointed;new director appointed (2 pages)
21 February 1999New secretary appointed;new director appointed (2 pages)
21 February 1999Secretary resigned (1 page)
17 September 1998Accounts for a small company made up to 31 December 1997 (6 pages)
17 September 1998Accounts for a small company made up to 31 December 1997 (6 pages)
24 April 1998Return made up to 16/04/98; no change of members (4 pages)
24 April 1998Return made up to 16/04/98; no change of members (4 pages)
5 November 1997Director resigned (1 page)
5 November 1997Director resigned (1 page)
6 May 1997Accounts for a small company made up to 31 December 1996 (6 pages)
6 May 1997Accounts for a small company made up to 31 December 1996 (6 pages)
16 April 1997Return made up to 16/04/97; no change of members (4 pages)
16 April 1997Return made up to 16/04/97; no change of members (4 pages)
25 January 1997Director's particulars changed (1 page)
25 January 1997Director's particulars changed (1 page)
25 January 1997Director's particulars changed (1 page)
25 January 1997Director's particulars changed (1 page)
25 January 1997Director's particulars changed (1 page)
25 January 1997Director's particulars changed (1 page)
25 September 1996Accounts for a small company made up to 31 December 1995 (8 pages)
25 September 1996Accounts for a small company made up to 31 December 1995 (8 pages)
16 May 1996Return made up to 16/04/96; full list of members (6 pages)
16 May 1996Return made up to 16/04/96; full list of members (6 pages)
4 April 1996Company name changed crusader manufacturing company l imited(the)\certificate issued on 09/04/96 (2 pages)
4 April 1996Company name changed crusader manufacturing company l imited(the)\certificate issued on 09/04/96 (2 pages)
17 February 1996Secretary resigned (1 page)
17 February 1996New secretary appointed;new director appointed (2 pages)
17 February 1996Secretary resigned (1 page)
17 February 1996New secretary appointed;new director appointed (2 pages)
21 December 1995Declaration of assistance for shares acquisition (6 pages)
21 December 1995Declaration of assistance for shares acquisition (6 pages)
20 December 1995Particulars of mortgage/charge (6 pages)
20 December 1995Particulars of mortgage/charge (6 pages)
19 December 1995Director resigned (2 pages)
19 December 1995Director resigned (2 pages)
19 December 1995Director resigned (2 pages)
19 December 1995Director resigned (2 pages)
19 December 1995Director resigned (2 pages)
19 December 1995Director resigned (2 pages)
19 December 1995Resolutions
  • WRES07 ‐ Written resolution of financial assistance for the acquisition of shares
(2 pages)
19 December 1995New director appointed (2 pages)
19 December 1995Director resigned (2 pages)
19 December 1995Director resigned (2 pages)
19 December 1995Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(2 pages)
19 December 1995Resolutions
  • WRES07 ‐ Written resolution of financial assistance for the acquisition of shares
(2 pages)
19 December 1995New director appointed (2 pages)
19 December 1995New director appointed (2 pages)
19 December 1995Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(2 pages)
19 December 1995New director appointed (2 pages)
19 December 1995Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(2 pages)
19 December 1995Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(2 pages)
27 September 1995Accounts for a small company made up to 31 December 1994 (8 pages)
27 September 1995Accounts for a small company made up to 31 December 1994 (8 pages)
17 May 1995Return made up to 16/04/95; no change of members (4 pages)
17 May 1995Return made up to 16/04/95; no change of members (4 pages)
21 July 1939Incorporation (18 pages)
21 July 1939Incorporation (18 pages)