Company NameKAHN Limited
DirectorDesmond William Needham
Company StatusDissolved
Company Number01722404
CategoryPrivate Limited Company
Incorporation Date11 May 1983(40 years, 12 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Desmond William Needham
Date of BirthFebruary 1942 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed08 September 1992(9 years, 4 months after company formation)
Appointment Duration31 years, 8 months
RoleCompany Director
Correspondence AddressThe Ashes Low Dinsdale Neasham
Darlington
Co Durham
DL2 1PL
Secretary NameJane Delyse Hopsom
NationalityBritish
StatusCurrent
Appointed05 July 1993(10 years, 1 month after company formation)
Appointment Duration30 years, 10 months
RoleLaser Therapist
Correspondence AddressBridge End Farm
Gilling West
Richmond
North Yorkshire
DL10 5JW
Secretary NameMr John Leslie Needham
NationalityBritish
StatusResigned
Appointed08 September 1992(9 years, 4 months after company formation)
Appointment Duration10 months (resigned 05 July 1993)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address27 Hawkswood
Hurworth Place
Darlington
County Durham
DL2 2HL

Location

Registered AddressC/O Jacksons Jolliffe Cork
35 East Parade Harrogate
North Yorkshire
HG1 5LQ
RegionYorkshire and The Humber
ConstituencyHarrogate and Knaresborough
CountyNorth Yorkshire
WardHigh Harrogate
Built Up AreaHarrogate

Financials

Year2014
Net Worth£34,159
Cash£119
Current Liabilities£530,942

Accounts

Latest Accounts30 April 1998 (26 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 April

Filing History

6 December 2006Dissolved (1 page)
6 September 2006Liquidators statement of receipts and payments (5 pages)
6 September 2006Return of final meeting in a creditors' voluntary winding up (4 pages)
4 May 2006Liquidators statement of receipts and payments (5 pages)
4 November 2005Liquidators statement of receipts and payments (5 pages)
3 May 2005Liquidators statement of receipts and payments (5 pages)
3 November 2004Liquidators statement of receipts and payments (5 pages)
11 May 2004Liquidators statement of receipts and payments (5 pages)
3 November 2003Liquidators statement of receipts and payments (5 pages)
7 November 2002Liquidators statement of receipts and payments (5 pages)
26 April 2002Liquidators statement of receipts and payments (5 pages)
29 October 2001Liquidators statement of receipts and payments (5 pages)
4 May 2001Liquidators statement of receipts and payments (5 pages)
27 October 2000Liquidators statement of receipts and payments (5 pages)
27 October 1999Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
27 October 1999Statement of affairs (3 pages)
27 October 1999Appointment of a voluntary liquidator (3 pages)
13 October 1999Registered office changed on 13/10/99 from: bedewell industrial park victoria road hebburn tyne and wear NE31 2XQ (1 page)
25 August 1999Return made up to 08/08/99; no change of members (4 pages)
18 February 1999Accounts for a small company made up to 30 April 1998 (7 pages)
10 August 1998Return made up to 08/08/98; full list of members (6 pages)
23 April 1998Particulars of mortgage/charge (3 pages)
22 January 1998Accounts for a small company made up to 30 April 1997 (7 pages)
18 August 1997Return made up to 08/08/97; full list of members (6 pages)
2 January 1997Accounts for a small company made up to 30 April 1996 (7 pages)
20 August 1996Return made up to 08/08/96; full list of members (6 pages)
28 February 1996Accounts for a small company made up to 30 April 1995 (6 pages)
15 August 1995Return made up to 08/08/95; full list of members (6 pages)