Company NameK2 Consultants Limited
Company StatusDissolved
Company Number02222340
CategoryPrivate Limited Company
Incorporation Date17 February 1988(36 years, 2 months ago)
Dissolution Date15 February 2000 (24 years, 2 months ago)
Previous NameG.S.P.K. (Research) Limited

Business Activity

Section CManufacturing
SIC 3210Manufacture of electronic components
SIC 26110Manufacture of electronic components

Directors

Director NameMr Keith Barnett
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed11 July 1991(3 years, 4 months after company formation)
Appointment Duration8 years, 7 months (closed 15 February 2000)
RolePrinted Circuit Manufacturer
Correspondence Address9 Panorama Close
Pateley Bridge
Harrogate
North Yorkshire
HG3 5NY
Secretary NameAngela Adams
NationalityBritish
StatusClosed
Appointed17 December 1996(8 years, 10 months after company formation)
Appointment Duration3 years, 2 months (closed 15 February 2000)
RoleCompany Director
Correspondence Address3 Deep Ghyll Croft
Ripon
North Yorkshire
HG4 1RA
Secretary NameJean Barnett
NationalityBritish
StatusClosed
Appointed31 January 1998(9 years, 11 months after company formation)
Appointment Duration2 years (closed 15 February 2000)
RoleCompany Director
Correspondence Address9 Panorama Close
Pateley Bridge
Harrogate
North Yorkshire
HG3 5NY
Director NameMr Graham Stuart Keddie
Date of BirthOctober 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed11 July 1991(3 years, 4 months after company formation)
Appointment Duration5 years, 5 months (resigned 17 December 1996)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFollifoot Ridge Farm
Follifoot
Harrogate
North Yorkshire
HG3 1DP
Director NameMr David John Reid
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed11 July 1991(3 years, 4 months after company formation)
Appointment Duration5 years, 5 months (resigned 17 December 1996)
RoleFinancial Director
Correspondence Address70 Sandhill Oval
Leeds
West Yorkshire
LS17 8EE
Secretary NameMr David John Reid
NationalityBritish
StatusResigned
Appointed11 July 1991(3 years, 4 months after company formation)
Appointment Duration5 years, 5 months (resigned 17 December 1996)
RoleCompany Director
Correspondence Address70 Sandhill Oval
Leeds
West Yorkshire
LS17 8EE
Director NameAlison Lesley McNeill
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1993(5 years, 1 month after company formation)
Appointment Duration3 years, 8 months (resigned 17 December 1996)
RolePcb Design & Manufacture Oper
Correspondence Address6 Foxhill
Wetherby
West Yorkshire
LS22 6PS

Location

Registered AddressManse Lane
Knaresborough
North Yorkshire
HG5 8LF
RegionYorkshire and The Humber
ConstituencyHarrogate and Knaresborough
CountyNorth Yorkshire
ParishKnaresborough
WardKnaresborough King James
Built Up AreaHarrogate
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 March 1997 (27 years, 1 month ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

15 February 2000Final Gazette dissolved via compulsory strike-off (1 page)
21 September 1999First Gazette notice for compulsory strike-off (1 page)
11 February 1998New secretary appointed (2 pages)
5 February 1998Return made up to 11/07/97; full list of members (6 pages)
3 February 1998Accounts for a small company made up to 31 March 1997 (7 pages)
2 January 1997Company name changed G.S.P.K. (research) LIMITED\certificate issued on 02/01/97 (2 pages)
23 December 1996New secretary appointed (2 pages)
23 December 1996Secretary resigned;director resigned (1 page)
23 December 1996Director resigned (1 page)
23 December 1996Director resigned (1 page)
25 July 1996Accounts for a small company made up to 31 March 1996 (7 pages)
25 July 1996Return made up to 11/07/96; full list of members (6 pages)
17 July 1995Return made up to 11/07/95; full list of members (6 pages)
17 July 1995Accounts for a small company made up to 31 March 1995 (6 pages)