Company NameK D Thermoplastics Limited
Company StatusDissolved
Company Number01740706
CategoryPrivate Limited Company
Incorporation Date19 July 1983(40 years, 9 months ago)
Dissolution Date17 May 2011 (12 years, 11 months ago)
Previous Names3

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Paul Stuart Leighton
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed01 July 2009(25 years, 11 months after company formation)
Appointment Duration1 year, 10 months (closed 17 May 2011)
RoleCompany Director
Country of ResidenceBritain
Correspondence Address53 Manor House
Flockton
Wakefield
West Yorkshire
WF4 4AN
Secretary NameMiss Donna Rothwell
StatusClosed
Appointed02 October 2009(26 years, 2 months after company formation)
Appointment Duration1 year, 7 months (closed 17 May 2011)
RoleCompany Director
Correspondence AddressAquarius House 6 Mid Point Business Park
Thornbury
Bradford
BD3 7AY
Secretary NamePinsent Masons Secretarial Limited (Corporation)
StatusClosed
Appointed04 June 2010(26 years, 10 months after company formation)
Appointment Duration11 months, 2 weeks (closed 17 May 2011)
Correspondence Address1 Park Row
Leeds
West Yorkshire
LS1 5AB
Director NameMr Geoffrey Charles Botting
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1993(9 years, 6 months after company formation)
Appointment Duration5 years, 9 months (resigned 02 November 1998)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address35 Parklands
Ben Rhydding
Ilkley
West Yorkshire
LS29 8QF
Director NameMr David Ian Walmsley
Date of BirthNovember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1993(9 years, 6 months after company formation)
Appointment Duration6 years, 7 months (resigned 02 September 1999)
RoleManaging Director
Correspondence Address1 Walton Park
Pannal
Harrogate
North Yorkshire
HG3 1EJ
Secretary NameStephen Brian Smith
NationalityBritish
StatusResigned
Appointed31 January 1993(9 years, 6 months after company formation)
Appointment Duration13 years, 5 months (resigned 17 July 2006)
RoleCompany Director
Correspondence Address6 Alder Carr
Baildon
Shipley
West Yorkshire
BD17 5TE
Director NameMr John Nicholas Phillpotts
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed02 September 1999(16 years, 1 month after company formation)
Appointment Duration8 years, 8 months (resigned 30 April 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Grove Road
Menston
Ilkley
West Yorkshire
LS29 6JD
Director NameMr Norman Simpson
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed02 September 1999(16 years, 1 month after company formation)
Appointment Duration6 years, 10 months (resigned 17 July 2006)
RoleCompany Director
Correspondence AddressMoorhills
4 Queens Gardens
Ilkley
West Yorkshire
LS29 9QN
Director NameMr John Joseph McKenzie
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed17 July 2006(23 years after company formation)
Appointment Duration2 years, 11 months (resigned 01 July 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Hollingwood Gate
Ilkley
West Yorkshire
LS29 9PP
Director NameMr Christopher John Morley
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed17 July 2006(23 years after company formation)
Appointment Duration2 years, 6 months (resigned 30 January 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Foster Park Grove
Denholme
Bradford
West Yorkshire
BD13 4BQ
Secretary NameMr Norman Simpson
NationalityBritish
StatusResigned
Appointed17 July 2006(23 years after company formation)
Appointment Duration3 years, 2 months (resigned 02 October 2009)
RoleCompany Director
Correspondence AddressMoorhills
4 Queens Gardens
Ilkley
West Yorkshire
LS29 9QN

Location

Registered AddressAquarius House
6 Mid Point Business Park
Thornbury
Bradford
BD3 7AY
RegionYorkshire and The Humber
ConstituencyPudsey
CountyWest Yorkshire
WardCalverley and Farsley
Built Up AreaWest Yorkshire

Shareholders

1 at 1Cravenhurst Properties LTD & Ellis & Everard (Uk Holdings) LTD
50.00%
Ordinary
1 at 1Ellis & Everard (Uk Holdings) LTD
50.00%
Ordinary

Accounts

Latest Accounts31 December 2009 (14 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

17 May 2011Final Gazette dissolved via voluntary strike-off (1 page)
17 May 2011Final Gazette dissolved via voluntary strike-off (1 page)
1 February 2011First Gazette notice for voluntary strike-off (1 page)
1 February 2011First Gazette notice for voluntary strike-off (1 page)
18 January 2011Application to strike the company off the register (3 pages)
18 January 2011Application to strike the company off the register (3 pages)
30 June 2010Registered office address changed from 46 Peckover Street Bradford West Yorkshire BD1 5BD on 30 June 2010 (2 pages)
30 June 2010Appointment of Pinsent Masons Secretarial Limited as a secretary (3 pages)
30 June 2010Registered office address changed from 46 Peckover Street Bradford West Yorkshire BD1 5BD on 30 June 2010 (2 pages)
30 June 2010Appointment of Pinsent Masons Secretarial Limited as a secretary (3 pages)
12 April 2010Accounts for a dormant company made up to 31 December 2009 (3 pages)
12 April 2010Accounts for a dormant company made up to 31 December 2009 (3 pages)
2 February 2010Annual return made up to 31 January 2010 with a full list of shareholders
Statement of capital on 2010-02-02
  • GBP 2
(4 pages)
2 February 2010Appointment of Miss Donna Rothwell as a secretary (1 page)
2 February 2010Termination of appointment of Norman Simpson as a secretary (1 page)
2 February 2010Appointment of Miss Donna Rothwell as a secretary (1 page)
2 February 2010Termination of appointment of Norman Simpson as a secretary (1 page)
2 February 2010Annual return made up to 31 January 2010 with a full list of shareholders
Statement of capital on 2010-02-02
  • GBP 2
(4 pages)
30 July 2009Appointment Terminated Director john mckenzie (1 page)
30 July 2009Director appointed mr paul stuart leighton (1 page)
30 July 2009Director appointed mr paul stuart leighton (1 page)
30 July 2009Appointment terminated director john mckenzie (1 page)
1 April 2009Accounts for a dormant company made up to 31 December 2008 (3 pages)
1 April 2009Accounts made up to 31 December 2008 (3 pages)
11 March 2009Appointment terminated director christopher morley (1 page)
11 March 2009Appointment Terminated Director christopher morley (1 page)
2 February 2009Return made up to 31/01/09; full list of members (4 pages)
2 February 2009Return made up to 31/01/09; full list of members (4 pages)
22 September 2008Director's change of particulars / christopher morley / 12/09/2008 (1 page)
22 September 2008Director's Change of Particulars / christopher morley / 12/09/2008 / HouseName/Number was: , now: 9; Street was: 21 wendron way, now: foster park grove; Area was: idle, now: denholme; Post Code was: BD10 8TW, now: BD13 4BQ (1 page)
23 July 2008Accounts for a dormant company made up to 31 December 2007 (3 pages)
23 July 2008Accounts made up to 31 December 2007 (3 pages)
20 May 2008Appointment Terminated Director john phillpotts (1 page)
20 May 2008Appointment terminated director john phillpotts (1 page)
10 March 2008Return made up to 31/01/08; full list of members (4 pages)
10 March 2008Return made up to 31/01/08; full list of members (4 pages)
14 May 2007Accounts for a dormant company made up to 31 December 2006 (3 pages)
14 May 2007Accounts made up to 31 December 2006 (3 pages)
2 February 2007Return made up to 31/01/07; full list of members (3 pages)
2 February 2007Return made up to 31/01/07; full list of members (3 pages)
4 November 2006Accounts made up to 31 December 2005 (3 pages)
4 November 2006Accounts for a dormant company made up to 31 December 2005 (3 pages)
31 July 2006New director appointed (3 pages)
31 July 2006New director appointed (3 pages)
31 July 2006New director appointed (3 pages)
31 July 2006Secretary resigned (1 page)
31 July 2006Secretary resigned (1 page)
31 July 2006New director appointed (3 pages)
21 July 2006Director resigned (1 page)
21 July 2006Director resigned (1 page)
21 July 2006New secretary appointed (3 pages)
21 July 2006New secretary appointed (3 pages)
2 February 2006Return made up to 31/01/06; full list of members (3 pages)
2 February 2006Return made up to 31/01/06; full list of members (3 pages)
7 July 2005Accounts for a dormant company made up to 31 December 2004 (2 pages)
7 July 2005Accounts made up to 31 December 2004 (2 pages)
8 February 2005Return made up to 31/01/05; full list of members (7 pages)
8 February 2005Return made up to 31/01/05; full list of members (7 pages)
1 November 2004Accounts for a dormant company made up to 31 December 2003 (2 pages)
1 November 2004Accounts made up to 31 December 2003 (2 pages)
17 February 2004Return made up to 31/01/04; full list of members (7 pages)
17 February 2004Return made up to 31/01/04; full list of members (7 pages)
28 August 2003Accounts for a dormant company made up to 31 December 2002 (2 pages)
28 August 2003Accounts made up to 31 December 2002 (2 pages)
7 February 2003Return made up to 31/01/03; full list of members (7 pages)
7 February 2003Return made up to 31/01/03; full list of members (7 pages)
17 May 2002Accounts for a dormant company made up to 31 December 2001 (1 page)
17 May 2002Accounts made up to 31 December 2001 (1 page)
6 February 2002Return made up to 31/01/02; full list of members (6 pages)
6 February 2002Return made up to 31/01/02; full list of members (6 pages)
3 September 2001Accounts made up to 31 December 2000 (1 page)
3 September 2001Accounts for a dormant company made up to 31 December 2000 (1 page)
17 April 2001Accounting reference date shortened from 30/04/01 to 31/12/00 (1 page)
17 April 2001Accounting reference date shortened from 30/04/01 to 31/12/00 (1 page)
9 February 2001Return made up to 31/01/01; full list of members (6 pages)
9 February 2001Return made up to 31/01/01; full list of members (6 pages)
16 August 2000Accounts made up to 30 April 2000 (1 page)
16 August 2000Accounts for a dormant company made up to 30 April 2000 (1 page)
11 February 2000Accounts made up to 30 April 1999 (1 page)
11 February 2000Accounts for a dormant company made up to 30 April 1999 (1 page)
26 January 2000Return made up to 31/01/00; full list of members (6 pages)
26 January 2000Return made up to 31/01/00; full list of members (6 pages)
14 September 1999New director appointed (2 pages)
14 September 1999New director appointed (2 pages)
10 September 1999New director appointed (2 pages)
10 September 1999Director resigned (1 page)
10 September 1999New director appointed (2 pages)
10 September 1999Director resigned (1 page)
29 January 1999Return made up to 31/01/99; no change of members (4 pages)
29 January 1999Return made up to 31/01/99; no change of members (4 pages)
18 November 1998Director resigned (1 page)
18 November 1998Director resigned (1 page)
6 August 1998Accounts for a dormant company made up to 30 April 1998 (1 page)
6 August 1998Accounts made up to 30 April 1998 (1 page)
29 January 1998Return made up to 31/01/98; full list of members (6 pages)
29 January 1998Return made up to 31/01/98; full list of members (6 pages)
21 January 1998Accounts for a dormant company made up to 30 April 1997 (1 page)
21 January 1998Accounts made up to 30 April 1997 (1 page)
12 May 1997Company name changed distrupol LIMITED\certificate issued on 13/05/97 (6 pages)
12 May 1997Company name changed distrupol LIMITED\certificate issued on 13/05/97 (6 pages)
26 February 1997Return made up to 31/01/97; no change of members (4 pages)
26 February 1997Return made up to 31/01/97; no change of members (4 pages)
16 December 1996Company name changed ellis & everard investments limi ted\certificate issued on 17/12/96 (6 pages)
16 December 1996Company name changed ellis & everard investments limi ted\certificate issued on 17/12/96 (6 pages)
17 October 1996Accounts for a dormant company made up to 30 April 1996 (1 page)
17 October 1996Accounts made up to 30 April 1996 (1 page)
23 February 1996Return made up to 31/01/96; full list of members (6 pages)
28 January 1996Accounts made up to 30 April 1995 (1 page)
28 January 1996Accounts for a dormant company made up to 30 April 1995 (1 page)
19 January 1996Company name changed dimex investments LIMITED\certificate issued on 22/01/96 (2 pages)
19 January 1996Company name changed dimex investments LIMITED\certificate issued on 22/01/96 (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (13 pages)