Company NameK S H Limited
Company StatusDissolved
Company Number01358887
CategoryPrivate Limited Company
Incorporation Date21 March 1978(46 years, 1 month ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Henry Thomas Huddlestone
Date of BirthSeptember 1933 (Born 90 years ago)
NationalityBritish
StatusCurrent
Appointed13 September 1992(14 years, 6 months after company formation)
Appointment Duration31 years, 7 months
RoleEngineer
Correspondence AddressMarkham Lodge Lincoln Road
East Markham
Newark
Nottinghamshire
NG22 0SH
Director NameMr Keith Huddlestone
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed13 September 1992(14 years, 6 months after company formation)
Appointment Duration31 years, 7 months
RoleEngineer
Country of ResidenceEngland
Correspondence AddressLound Hall
Bothamsall
Retford
Nottinghamshire
DN22 8DF
Director NameMr Simon Huddlestone
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed13 September 1992(14 years, 6 months after company formation)
Appointment Duration31 years, 7 months
RoleEngineer
Correspondence AddressRolston House Plantation Road
East Markham
Newark
Nottinghamshire
NG22 0SD
Secretary NameMrs Margaret Elizabeth Huddlestone
NationalityBritish
StatusCurrent
Appointed13 September 1992(14 years, 6 months after company formation)
Appointment Duration31 years, 7 months
RoleCompany Director
Correspondence AddressMarkham Lodge Lincoln Road
East Markham
Newark
Nottinghamshire
NG22 0SH
Director NameJames Moore Huddlestone
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed06 July 1994(16 years, 3 months after company formation)
Appointment Duration29 years, 10 months
RoleAssistant Manager
Correspondence AddressMarkham Lodge Lincoln Road
East Markham
Newark
Nottinghamshire
NG22 0SH
Director NameMrs Margaret Elizabeth Huddlestone
Date of BirthAugust 1937 (Born 86 years ago)
NationalityBritish
StatusCurrent
Appointed06 July 1994(16 years, 3 months after company formation)
Appointment Duration29 years, 10 months
RoleManageress
Correspondence AddressMarkham Lodge Lincoln Road
East Markham
Newark
Nottinghamshire
NG22 0SH
Director NameScott Moore Huddlestone
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed06 July 1994(16 years, 3 months after company formation)
Appointment Duration29 years, 10 months
RoleEngineer
Correspondence AddressMarkham Lodge Lincoln Road
East Markham
Newark
Nottinghamshire
NG22 0SH

Location

Registered AddressC/O Pricewaterhousecoopers
9 Bond Street
Leeds
West Yorkshire
LS1 2SN
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£721,104
Cash£2
Current Liabilities£208,679

Accounts

Latest Accounts30 April 2000 (24 years ago)
Accounts CategorySmall
Accounts Year End30 April

Filing History

7 June 2003Dissolved (1 page)
7 March 2003Completion of winding up (1 page)
19 November 2002Receiver's abstract of receipts and payments (3 pages)
19 November 2002Receiver ceasing to act (1 page)
7 November 2002Receiver ceasing to act (1 page)
7 November 2002Receiver's abstract of receipts and payments (3 pages)
24 October 2002Order of court to wind up (2 pages)
10 May 2002Administrative Receiver's report (11 pages)
4 March 2002Registered office changed on 04/03/02 from: systems house lodge lane tixford newark nottinghamshire NG22 onl (1 page)
26 February 2002Appointment of receiver/manager (1 page)
8 February 2002Appointment of receiver/manager (1 page)
19 September 2001Return made up to 01/09/01; full list of members (9 pages)
19 April 2001Declaration of satisfaction of mortgage/charge (2 pages)
19 April 2001Declaration of satisfaction of mortgage/charge (2 pages)
19 April 2001Declaration of satisfaction of mortgage/charge (2 pages)
19 April 2001Declaration of satisfaction of mortgage/charge (2 pages)
19 April 2001Declaration of satisfaction of mortgage/charge (2 pages)
19 April 2001Declaration of satisfaction of mortgage/charge (2 pages)
2 March 2001Accounts for a small company made up to 30 April 2000 (7 pages)
15 December 2000Particulars of mortgage/charge (3 pages)
15 December 2000Particulars of mortgage/charge (4 pages)
4 October 2000Return made up to 01/09/00; full list of members (9 pages)
8 April 2000Particulars of mortgage/charge (3 pages)
28 September 1999Return made up to 01/09/99; no change of members (6 pages)
8 August 1999Full accounts made up to 30 April 1999 (25 pages)
2 March 1999Full accounts made up to 30 April 1998 (13 pages)
14 September 1998Return made up to 01/09/98; no change of members (6 pages)
26 September 1997Return made up to 01/09/97; full list of members (8 pages)
29 August 1997Full accounts made up to 30 April 1997 (13 pages)
18 March 1997Registered office changed on 18/03/97 from: station lodge , lodge lane tuxford nr newark nottinghamshire NG22 0HZ (1 page)
5 February 1997Full accounts made up to 31 July 1996 (13 pages)
8 September 1996Return made up to 01/09/96; no change of members (6 pages)
4 September 1996Accounting reference date shortened from 31/07/97 to 30/04/97 (1 page)
10 January 1996Full accounts made up to 31 July 1995 (12 pages)
21 September 1995Return made up to 01/09/95; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
30 April 1995Full accounts made up to 31 July 1994 (11 pages)