Company NameKontinental Housecraft Limited
Company StatusDissolved
Company Number01106912
CategoryPrivate Limited Company
Incorporation Date6 April 1973(51 years ago)
Dissolution Date21 July 2009 (14 years, 8 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameMr David Graham Hall
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed26 September 2005(32 years, 6 months after company formation)
Appointment Duration3 years, 9 months (closed 21 July 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHook Farm
Bunce Common Road
Leigh
Surrey
RH2 8NS
Director NameMr Peter David Shepherd
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed08 February 2006(32 years, 10 months after company formation)
Appointment Duration3 years, 5 months (closed 21 July 2009)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address10 Mirfield Road
Solihull
West Midlands
B91 1JD
Secretary NameMr Peter David Shepherd
NationalityBritish
StatusClosed
Appointed08 February 2006(32 years, 10 months after company formation)
Appointment Duration3 years, 5 months (closed 21 July 2009)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address10 Mirfield Road
Solihull
West Midlands
B91 1JD
Director NameMrs Christa Barbara Wapler
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityGerman
StatusResigned
Appointed24 September 1991(18 years, 5 months after company formation)
Appointment Duration6 years, 10 months (resigned 24 July 1998)
RoleCompany Director
Correspondence Address67 Fowlmere Road
Heydon
Royston
Hertfordshire
SG8 8PZ
Director NameMr Peter Michael Wapler
Date of BirthAugust 1938 (Born 85 years ago)
NationalityGerman
StatusResigned
Appointed24 September 1991(18 years, 5 months after company formation)
Appointment Duration6 years, 10 months (resigned 24 July 1998)
RoleCompany Director
Correspondence Address67 Fowlmere Road
Heydon
Royston
Hertfordshire
SG8 8PZ
Secretary NameMrs Christa Barbara Wapler
NationalityGerman
StatusResigned
Appointed24 September 1991(18 years, 5 months after company formation)
Appointment Duration6 years, 10 months (resigned 24 July 1998)
RoleCompany Director
Correspondence Address67 Fowlmere Road
Heydon
Royston
Hertfordshire
SG8 8PZ
Director NameMr James Joseph Corr
Date of BirthAugust 1953 (Born 70 years ago)
NationalityScottish
StatusResigned
Appointed24 July 1998(25 years, 3 months after company formation)
Appointment Duration1 year, 11 months (resigned 30 June 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWold View, Rolling Hills
Goodmanham
York
North Yorkshire
YO43 3JD
Director NameMr Michael Harry Hardy
Date of BirthOctober 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed24 July 1998(25 years, 3 months after company formation)
Appointment Duration5 years, 10 months (resigned 01 June 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAmbleside Pitt Lane
Gringley On The Hill
Doncaster
South Yorkshire
DN10 4SG
Director NameMr Kevin McDonald
Date of BirthOctober 1933 (Born 90 years ago)
NationalityEnglish
StatusResigned
Appointed24 July 1998(25 years, 3 months after company formation)
Appointment Duration9 months, 4 weeks (resigned 19 May 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSerlby Hall
Serlby
Bawtry
Nottinghamshire
DN10 6BA
Secretary NameEdward Alan Cox
NationalityBritish
StatusResigned
Appointed24 July 1998(25 years, 3 months after company formation)
Appointment Duration11 months, 1 week (resigned 30 June 1999)
RoleCompany Director
Correspondence Address1 Rays Rise
Todwick
Sheffield
South Yorkshire
S31 04y
Secretary NameAndrew Smith
NationalityBritish
StatusResigned
Appointed30 June 1999(26 years, 3 months after company formation)
Appointment Duration5 years, 3 months (resigned 07 October 2004)
RoleChartered Accountant
Correspondence Address42 Barrie Grove
Hellaby
Rotherham
S66 8HH
Director NameAndrew Smith
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2000(27 years, 3 months after company formation)
Appointment Duration4 years, 3 months (resigned 07 October 2004)
RoleChartered Accountant
Correspondence Address42 Barrie Grove
Hellaby
Rotherham
S66 8HH
Director NameMr Richard Blair Illingworth
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2004(31 years, 2 months after company formation)
Appointment Duration1 year, 6 months (resigned 29 November 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSalterlee House
Salterlee
Halifax
West Yorkshire
HX3 6XN
Director NameMr David John Holloway
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed07 October 2004(31 years, 6 months after company formation)
Appointment Duration1 year, 4 months (resigned 08 February 2006)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address25 Edgar Road
St Cross
Winchester
Hampshire
SO23 9TN
Secretary NameMr David John Holloway
NationalityBritish
StatusResigned
Appointed07 October 2004(31 years, 6 months after company formation)
Appointment Duration1 year, 4 months (resigned 08 February 2006)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address25 Edgar Road
St Cross
Winchester
Hampshire
SO23 9TN

Location

Registered AddressBroomhouse Lane
Edlington
Doncaster
South Yorkshire
DN12 1ES
RegionYorkshire and The Humber
ConstituencyDon Valley
CountySouth Yorkshire
ParishEdlington
WardEdlington & Warmsworth
Built Up AreaDoncaster

Accounts

Latest Accounts31 December 2007 (16 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

21 July 2009Final Gazette dissolved via voluntary strike-off (1 page)
7 April 2009First Gazette notice for voluntary strike-off (1 page)
21 March 2009Application for striking-off (1 page)
25 September 2008Return made up to 24/09/08; full list of members (3 pages)
18 February 2008Accounts for a dormant company made up to 31 December 2007 (1 page)
25 September 2007Return made up to 24/09/07; full list of members (2 pages)
2 March 2007Accounts for a dormant company made up to 31 December 2006 (1 page)
1 February 2007Return made up to 24/09/06; full list of members (2 pages)
25 May 2006Accounts for a dormant company made up to 31 December 2005 (1 page)
17 February 2006New secretary appointed;new director appointed (2 pages)
16 February 2006Secretary resigned;director resigned (1 page)
16 December 2005New director appointed (2 pages)
15 December 2005Director resigned (1 page)
27 September 2005Location of register of members (1 page)
27 September 2005Return made up to 24/09/05; full list of members (2 pages)
15 September 2005Accounts for a dormant company made up to 31 December 2004 (1 page)
5 March 2005Declaration of satisfaction of mortgage/charge (1 page)
3 December 2004Resolutions
  • RES13 ‐ Apt dir sec inst to fil 07/10/04
(1 page)
2 December 2004New secretary appointed;new director appointed (3 pages)
2 December 2004Secretary resigned;director resigned (1 page)
13 October 2004Accounts for a dormant company made up to 31 December 2003 (1 page)
30 September 2004Return made up to 24/09/04; full list of members (7 pages)
30 September 2004New director appointed (2 pages)
1 September 2004New director appointed (3 pages)
17 August 2004Director resigned (1 page)
22 October 2003Accounts for a dormant company made up to 31 December 2002 (1 page)
2 October 2003Return made up to 24/09/03; full list of members (7 pages)
28 October 2002Full accounts made up to 31 December 2001 (7 pages)
14 October 2002Return made up to 24/09/02; full list of members (7 pages)
1 November 2001Full accounts made up to 31 December 2000 (14 pages)
18 October 2001Return made up to 24/09/01; full list of members (6 pages)
2 November 2000Full accounts made up to 31 December 1999 (15 pages)
12 October 2000Return made up to 24/09/00; full list of members (6 pages)
20 July 2000Director resigned (1 page)
20 July 2000New director appointed (2 pages)
17 November 1999Accounting reference date extended from 30/06/99 to 31/12/99 (1 page)
16 November 1999Return made up to 24/09/99; full list of members (7 pages)
7 September 1999New secretary appointed (2 pages)
9 July 1999Secretary resigned (1 page)
23 June 1999Director resigned (1 page)
18 June 1999Full accounts made up to 24 July 1998 (15 pages)
24 November 1998Return made up to 24/09/98; full list of members (6 pages)
30 September 1998Accounting reference date shortened from 31/07/99 to 30/06/99 (1 page)
14 August 1998New director appointed (2 pages)
30 July 1998New director appointed (2 pages)
30 July 1998Director resigned (1 page)
30 July 1998Registered office changed on 30/07/98 from: royston road wendens ambo saffron walden essex CB11 4JX (1 page)
30 July 1998New director appointed (2 pages)
30 July 1998Secretary resigned;director resigned (1 page)
30 July 1998New secretary appointed (2 pages)
18 April 1998Accounts for a small company made up to 31 July 1997 (6 pages)
29 October 1997Return made up to 24/09/97; no change of members (4 pages)
30 April 1997Accounts for a small company made up to 31 July 1996 (7 pages)
15 December 1996Return made up to 24/09/96; full list of members (6 pages)
5 June 1996Accounts for a small company made up to 31 July 1995 (8 pages)
10 October 1995Return made up to 24/09/95; no change of members (4 pages)
1 June 1995Accounts for a small company made up to 31 July 1994 (8 pages)