67 Albion Street
Leeds
LS1 5AA
Secretary Name | Mr Philip Jeffrey Harris |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 July 2006(25 years, 3 months after company formation) |
Appointment Duration | 11 years, 5 months (closed 16 December 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Pinnacle 5th Floor 67 Albion Street Leeds LS1 5AA |
Director Name | Mr Philip Jeffrey Harris |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 July 2010(29 years, 3 months after company formation) |
Appointment Duration | 7 years, 5 months (closed 16 December 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Pinnacle 5th Floor 67 Albion Street Leeds LS1 5AA |
Director Name | Mr Nigel Ashley Blatherwick |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 July 2013(32 years, 3 months after company formation) |
Appointment Duration | 4 years, 5 months (closed 16 December 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Pinnacle 5th Floor 67 Albion Street Leeds LS1 5AA |
Director Name | Mrs Kathleen Bates-Williams |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(10 years, 9 months after company formation) |
Appointment Duration | 20 years, 5 months (resigned 31 May 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Kiveton Park Sheffield South Yorkshire S26 6NQ |
Director Name | Mr Brian Hammond |
---|---|
Date of Birth | December 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(10 years, 9 months after company formation) |
Appointment Duration | 3 months (resigned 05 April 1992) |
Role | Company Director |
Correspondence Address | Old Well Cottage Kidmore End Reading Berkshire RG4 9AX |
Director Name | Michael John Ling |
---|---|
Date of Birth | September 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(10 years, 9 months after company formation) |
Appointment Duration | 14 years, 6 months (resigned 30 June 2006) |
Role | Company Director |
Correspondence Address | 15 0sborne Road Todwick Sheffield South Yorkshire S26 1HX |
Director Name | Mr Anthony Maycock |
---|---|
Date of Birth | March 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(10 years, 9 months after company formation) |
Appointment Duration | 23 years, 5 months (resigned 31 May 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Kiveton Park Sheffield South Yorkshire S26 6NQ |
Secretary Name | Mr Roger Winterbottom |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(10 years, 9 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 31 October 1994) |
Role | Company Director |
Correspondence Address | 4 Linden Crescent Stocksbridge Sheffield South Yorkshire S30 5DF |
Secretary Name | Mr Eric Pattison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 November 1994(13 years, 7 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 30 September 2001) |
Role | Company Director |
Correspondence Address | 9 Rackford Road Anston Sheffield South Yorkshire S25 4DE |
Director Name | John Gordon Jowett |
---|---|
Date of Birth | May 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 2001(20 years, 3 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 05 November 2002) |
Role | Chartered Accountant |
Correspondence Address | Sparrows North Street Westbourne Emsworth Hampshire PO10 8SP |
Secretary Name | Mrs Kathleen Bates-Williams |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 2001(20 years, 6 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 30 June 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Walnut Tree Cottage Brookhouse Nr Laughton Sheffield South Yorkshire S25 1YA |
Director Name | Mr Ronald Anthony Maycock |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2013(32 years, 3 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 14 January 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Pinnacle 5th Floor 67 Albion Street Leeds LS1 5AA |
Website | kpsteel.co.uk |
---|---|
Telephone | 01909 770252 |
Telephone region | Worksop |
Registered Address | Pinnacle 5th Floor 67 Albion Street Leeds LS1 5AA |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Year | 2013 |
---|---|
Turnover | £27,544,231 |
Gross Profit | £5,210,900 |
Net Worth | £4,115,944 |
Cash | £240,619 |
Current Liabilities | £5,798,054 |
Latest Accounts | 30 June 2014 (9 years, 10 months ago) |
---|---|
Accounts Category | Group |
Accounts Year End | 30 June |
16 December 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
16 September 2017 | Notice of move from Administration to Dissolution (23 pages) |
9 March 2017 | Administrator's progress report to 7 February 2017 (11 pages) |
25 August 2016 | Administrator's progress report to 7 August 2016 (10 pages) |
25 August 2016 | Notice of extension of period of Administration (1 page) |
9 June 2016 | Administrator's progress report to 22 March 2016 (10 pages) |
22 March 2016 | Satisfaction of charge 12 in full (4 pages) |
25 January 2016 | Termination of appointment of Ronald Anthony Maycock as a director on 14 January 2016 (2 pages) |
8 December 2015 | Notice of deemed approval of proposals (1 page) |
19 November 2015 | Statement of administrator's proposal (13 pages) |
8 October 2015 | Registered office address changed from Kiveton Park Sheffield South Yorkshire S26 6NQ to Pinnacle 5th Floor 67 Albion Street Leeds LS1 5AA on 8 October 2015 (2 pages) |
8 October 2015 | Registered office address changed from Kiveton Park Sheffield South Yorkshire S26 6NQ to Pinnacle 5th Floor 67 Albion Street Leeds LS1 5AA on 8 October 2015 (2 pages) |
6 October 2015 | Appointment of an administrator (1 page) |
1 June 2015 | Termination of appointment of Anthony Maycock as a director on 31 May 2015 (1 page) |
14 April 2015 | Group of companies' accounts made up to 30 June 2014 (31 pages) |
5 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-05
|
3 April 2014 | Group of companies' accounts made up to 30 June 2013 (33 pages) |
6 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-06
|
19 November 2013 | Auditor's resignation (1 page) |
18 November 2013 | Section 519 of the companies act 2006 (1 page) |
2 July 2013 | Appointment of Mr Nigel Ashley Blatherwick as a director (2 pages) |
1 July 2013 | Appointment of Mr Ronald Anthony Maycock as a director (2 pages) |
8 April 2013 | Group of companies' accounts made up to 30 June 2012 (33 pages) |
8 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (5 pages) |
31 May 2012 | Termination of appointment of Kathleen Bates-Williams as a director (1 page) |
27 March 2012 | Group of companies' accounts made up to 30 June 2011 (33 pages) |
4 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (6 pages) |
18 May 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages) |
4 April 2011 | Group of companies' accounts made up to 30 June 2010 (32 pages) |
16 February 2011 | Particulars of a mortgage or charge / charge no: 12 (5 pages) |
5 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (6 pages) |
4 January 2011 | Secretary's details changed for Mr Philip Jeffrey Harris on 4 January 2011 (1 page) |
4 January 2011 | Director's details changed for Mrs Kathleen Bates-Williams on 4 January 2011 (2 pages) |
4 January 2011 | Secretary's details changed for Mr Philip Jeffrey Harris on 4 January 2011 (1 page) |
4 January 2011 | Director's details changed for Mrs Kathleen Bates-Williams on 4 January 2011 (2 pages) |
4 January 2011 | Director's details changed for Mr Anthony Maycock on 4 January 2011 (2 pages) |
4 January 2011 | Director's details changed for Mr Anthony Maycock on 4 January 2011 (2 pages) |
2 July 2010 | Appointment of Mr Philip Jeffrey Harris as a director (2 pages) |
29 April 2010 | Group of companies' accounts made up to 30 June 2009 (32 pages) |
29 March 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages) |
29 March 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
7 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (6 pages) |
7 January 2010 | Director's details changed for Mr Geoffrey Blatherwick on 7 January 2010 (2 pages) |
7 January 2010 | Director's details changed for Mr Geoffrey Blatherwick on 7 January 2010 (2 pages) |
15 May 2009 | Group of companies' accounts made up to 30 June 2008 (32 pages) |
8 January 2009 | Return made up to 31/12/08; full list of members (5 pages) |
28 April 2008 | Group of companies' accounts made up to 30 June 2007 (32 pages) |
9 January 2008 | Return made up to 31/12/07; full list of members (3 pages) |
25 April 2007 | Group of companies' accounts made up to 30 June 2006 (31 pages) |
4 January 2007 | Return made up to 31/12/06; full list of members (3 pages) |
20 July 2006 | Director resigned (1 page) |
12 July 2006 | New secretary appointed (2 pages) |
12 July 2006 | Secretary resigned (1 page) |
18 April 2006 | Group of companies' accounts made up to 30 June 2005 (28 pages) |
9 January 2006 | Return made up to 31/12/05; full list of members (3 pages) |
12 April 2005 | Group of companies' accounts made up to 30 June 2004 (28 pages) |
10 January 2005 | Return made up to 31/12/04; full list of members (9 pages) |
26 April 2004 | Group of companies' accounts made up to 30 June 2003 (28 pages) |
26 January 2004 | Return made up to 31/12/03; full list of members (9 pages) |
30 April 2003 | Group of companies' accounts made up to 30 June 2002 (27 pages) |
20 January 2003 | Return made up to 31/12/02; full list of members (9 pages) |
12 November 2002 | Director resigned (2 pages) |
24 April 2002 | Group of companies' accounts made up to 30 June 2001 (25 pages) |
21 March 2002 | Director resigned (1 page) |
22 January 2002 | New secretary appointed (2 pages) |
22 January 2002 | Return made up to 31/12/01; full list of members
|
24 July 2001 | New director appointed (2 pages) |
17 April 2001 | Full group accounts made up to 30 June 2000 (24 pages) |
21 January 2001 | Return made up to 31/12/00; full list of members (8 pages) |
2 May 2000 | Full group accounts made up to 30 June 1999 (24 pages) |
21 January 2000 | Return made up to 31/12/99; full list of members (9 pages) |
20 April 1999 | Full group accounts made up to 30 June 1998 (23 pages) |
24 January 1999 | Return made up to 31/12/98; full list of members (6 pages) |
23 April 1998 | Full group accounts made up to 30 June 1997 (23 pages) |
19 January 1998 | Return made up to 31/12/97; full list of members
|
5 June 1997 | Full group accounts made up to 30 June 1996 (21 pages) |
24 April 1997 | Delivery ext'd 3 mth 30/06/96 (2 pages) |
14 January 1997 | Return made up to 31/12/96; full list of members
|
16 April 1996 | Full group accounts made up to 30 June 1995 (20 pages) |
5 January 1996 | Return made up to 31/12/95; full list of members
|
16 May 1995 | Full group accounts made up to 30 June 1994 (20 pages) |
25 July 1986 | Resolutions
|
24 March 1981 | Certificate of incorporation (1 page) |
24 March 1981 | Incorporation (21 pages) |