Company NameKiveton Park (Supasplit) Limited
Company StatusDissolved
Company Number01590807
CategoryPrivate Limited Company
Incorporation Date12 October 1981(42 years, 6 months ago)
Dissolution Date15 March 2017 (7 years, 1 month ago)
Previous NameSupasplit Limited

Business Activity

Section CManufacturing
SIC 2862Manufacture of tools
SIC 25730Manufacture of tools

Directors

Secretary NameMr Philip Jeffrey Harris
NationalityBritish
StatusClosed
Appointed01 January 2005(23 years, 2 months after company formation)
Appointment Duration12 years, 2 months (closed 15 March 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5th Floor 67 Albion Street
Leeds
LS1 5AA
Director NameMr Geoffrey Blatherwick
Date of BirthFebruary 1934 (Born 90 years ago)
NationalityBritish
StatusClosed
Appointed20 February 2013(31 years, 4 months after company formation)
Appointment Duration4 years (closed 15 March 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5th Floor 67 Albion Street
Leeds
LS1 5AA
Director NamePeter Waterhouse
Date of BirthJanuary 1925 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed15 June 1991(9 years, 8 months after company formation)
Appointment Duration7 years, 5 months (resigned 30 November 1998)
RoleWorks Director
Correspondence Address39 Haigh Moor Road
Tingley
Wakefield
West Yorkshire
WF3 1EE
Secretary NameRonald Fox
NationalityBritish
StatusResigned
Appointed15 June 1991(9 years, 8 months after company formation)
Appointment Duration7 years, 5 months (resigned 30 November 1998)
RoleCompany Director
Correspondence Address66 Willans Avenue
Rothwell
Leeds
West Yorkshire
LS26 0NG
Director NameMrs Kathleen Bates-Williams
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1998(17 years, 1 month after company formation)
Appointment Duration14 years, 2 months (resigned 20 February 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressKiveton Park
Sheffield
South Yorkshire
S26 6NQ
Director NameRobert John Leighton
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1998(17 years, 1 month after company formation)
Appointment Duration9 years, 7 months (resigned 30 June 2008)
RoleCompany Director
Correspondence AddressBeacon Hill Cottage
Birchill
Axminster
Devon
EX13 7LB
Secretary NameMrs Kathleen Bates-Williams
NationalityBritish
StatusResigned
Appointed30 November 1998(17 years, 1 month after company formation)
Appointment Duration6 years, 1 month (resigned 01 January 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Walnut Tree Cottage
Brookhouse Nr Laughton
Sheffield
South Yorkshire
S25 1YA

Location

Registered AddressPinnacle
5th Floor 67 Albion Street
Leeds
LS1 5AA
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address Matches3 other UK companies use this postal address

Financials

Year2013
Net Worth£7,409
Cash£10
Current Liabilities£21,963

Accounts

Latest Accounts30 June 2014 (9 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

15 March 2017Final Gazette dissolved following liquidation (1 page)
15 December 2016Return of final meeting in a creditors' voluntary winding up (11 pages)
14 December 2015Registered office address changed from Kiveton Park Sheffield South Yorkshire S26 6NQ to 5th Floor 67 Albion Street Leeds LS1 5AA on 14 December 2015 (2 pages)
11 December 2015Appointment of a voluntary liquidator (1 page)
11 December 2015Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-11-30
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-11-30
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-11-30
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-11-30
(1 page)
11 December 2015Statement of affairs with form 4.19 (6 pages)
29 July 2015Annual return made up to 15 June 2015 with a full list of shareholders
Statement of capital on 2015-07-29
  • GBP 200
(3 pages)
26 May 2015Registration of charge 015908070001, created on 22 May 2015 (24 pages)
14 April 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
23 June 2014Annual return made up to 15 June 2014 with a full list of shareholders
Statement of capital on 2014-06-23
  • GBP 200
(3 pages)
3 April 2014Accounts for a small company made up to 30 June 2013 (6 pages)
19 November 2013Auditor's resignation (1 page)
18 November 2013Auditor's resignation (1 page)
17 June 2013Annual return made up to 15 June 2013 with a full list of shareholders (3 pages)
8 April 2013Accounts for a small company made up to 30 June 2012 (5 pages)
20 February 2013Appointment of Mr Geoffrey Blatherwick as a director (2 pages)
20 February 2013Termination of appointment of Kathleen Bates-Williams as a director (1 page)
18 June 2012Annual return made up to 15 June 2012 with a full list of shareholders (3 pages)
27 March 2012Accounts for a small company made up to 30 June 2011 (5 pages)
15 June 2011Annual return made up to 15 June 2011 with a full list of shareholders (3 pages)
30 March 2011Accounts for a small company made up to 30 June 2010 (5 pages)
15 June 2010Director's details changed for Mrs Kathleen Bates-Williams on 15 June 2010 (2 pages)
15 June 2010Annual return made up to 15 June 2010 with a full list of shareholders (4 pages)
15 June 2010Secretary's details changed for Philip Jeffrey Harris on 15 June 2010 (1 page)
7 April 2010Accounts for a small company made up to 30 June 2009 (6 pages)
15 June 2009Return made up to 15/06/09; full list of members (3 pages)
29 April 2009Accounts for a small company made up to 30 June 2008 (7 pages)
21 January 2009Company name changed supasplit LIMITED\certificate issued on 22/01/09 (2 pages)
1 July 2008Appointment terminated director robert leighton (1 page)
18 June 2008Return made up to 15/06/08; full list of members (3 pages)
28 May 2008Registered office changed on 28/05/2008 from park house manor road kiveton park station sheffield S26 6PB (1 page)
28 April 2008Accounts for a small company made up to 30 June 2007 (7 pages)
15 June 2007Return made up to 15/06/07; full list of members (2 pages)
25 April 2007Accounts for a small company made up to 30 June 2006 (7 pages)
21 June 2006Return made up to 15/06/06; full list of members (2 pages)
18 April 2006Accounts for a small company made up to 30 June 2005 (7 pages)
6 July 2005Return made up to 15/06/05; full list of members (2 pages)
12 April 2005Accounts for a small company made up to 30 June 2004 (7 pages)
11 January 2005Secretary resigned (1 page)
11 January 2005New secretary appointed (2 pages)
21 June 2004Return made up to 15/06/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
26 April 2004Accounts for a small company made up to 30 June 2003 (7 pages)
24 June 2003Return made up to 15/06/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
30 April 2003Accounts for a small company made up to 30 June 2002 (7 pages)
27 June 2002Return made up to 15/06/02; full list of members (7 pages)
12 April 2002Accounts for a small company made up to 30 June 2001 (7 pages)
28 June 2001Return made up to 15/06/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
17 April 2001Accounts for a small company made up to 30 June 2000 (6 pages)
13 June 2000Return made up to 15/06/00; full list of members (6 pages)
25 April 2000Accounts for a small company made up to 30 June 1999 (6 pages)
7 July 1999Return made up to 15/06/99; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
23 May 1999Accounts for a small company made up to 31 October 1998 (4 pages)
25 January 1999Accounting reference date shortened from 31/10/99 to 30/06/99 (1 page)
14 December 1998Auditor's resignation (1 page)
7 December 1998Secretary resigned (1 page)
7 December 1998New director appointed (2 pages)
7 December 1998Director resigned (1 page)
7 December 1998New secretary appointed;new director appointed (2 pages)
7 December 1998Registered office changed on 07/12/98 from: unit 5 highcliffe industrial estate bruntcliffe lane morley leeds LS27 9LR (1 page)
21 August 1998Return made up to 15/06/98; no change of members (4 pages)
20 May 1998Accounts for a small company made up to 31 October 1997 (5 pages)
15 August 1997Return made up to 15/06/97; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
25 March 1997Accounts for a small company made up to 31 October 1996 (6 pages)
17 July 1996Return made up to 15/06/96; no change of members (4 pages)
28 February 1996Accounts for a small company made up to 31 October 1995 (6 pages)
24 April 1995Accounts for a small company made up to 31 October 1994 (6 pages)