Company NameKT Handling Limited
Company StatusDissolved
Company Number02711358
CategoryPrivate Limited Company
Incorporation Date1 May 1992(32 years ago)
Dissolution Date30 September 2009 (14 years, 7 months ago)

Business Activity

Section CManufacturing
SIC 3110Manufacture electric motors, generators etc.
SIC 33140Repair of electrical equipment

Directors

Director NameMichael Arnold Norman
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed01 May 1992(same day as company formation)
RoleManaging Director
Correspondence Address8 Wellesley Close
Gateford
Worksop
S81 7NR
Secretary NameMargaret Rose Norman
NationalityBritish
StatusClosed
Appointed01 April 1996(3 years, 11 months after company formation)
Appointment Duration13 years, 6 months (closed 30 September 2009)
RoleCompany Director
Correspondence Address8 Wellesley Close
Gateford
Worksop
S81 7NR
Director NameNicholas Haywood
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed01 June 2000(8 years, 1 month after company formation)
Appointment Duration9 years, 4 months (closed 30 September 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address52 Shaldon Grove
Aston
Sheffield
South Yorkshire
S26 2DH
Secretary NameMrs Anita Ward
NationalityBritish
StatusResigned
Appointed01 May 1992(same day as company formation)
RoleCompany Director
Correspondence Address52 Shaldon Grove
Aston
Sheffield
South Yorkshire
S31 0DH
Director NameMr John Andrew Burr
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2000(8 years, 1 month after company formation)
Appointment Duration11 months (resigned 30 April 2001)
RoleTechnical Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Beech Grove
Duckmanton
Chesterfield
Derbyshire
S44 5JN
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed01 May 1992(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressFairclough House
105 Redbrook Road
Barnsley
Yorkshire
S75 2RG
RegionYorkshire and The Humber
ConstituencyBarnsley Central
CountySouth Yorkshire
WardDarton West
Built Up AreaBarnsley/Dearne Valley
Address MatchesOver 70 other UK companies use this postal address

Financials

Year2014
Net Worth£29,523
Cash£1
Current Liabilities£124,529

Accounts

Latest Accounts31 May 2003 (20 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

30 September 2009Final Gazette dissolved via compulsory strike-off (1 page)
30 June 2009Completion of winding up (1 page)
10 December 2004Order of court to wind up (2 pages)
9 September 2004Notice of completion of voluntary arrangement (7 pages)
10 June 2004Return made up to 01/05/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
5 April 2004Total exemption small company accounts made up to 31 May 2003 (7 pages)
21 November 2003Total exemption small company accounts made up to 31 May 2002 (7 pages)
13 June 2003Return made up to 01/05/03; full list of members (7 pages)
12 June 2003Voluntary arrangement supervisor's abstract of receipts and payments to 28 May 2003 (8 pages)
25 July 2002Report re: vol arrangement (3 pages)
28 June 2002Voluntary arrangement supervisor's abstract of receipts and payments to 28 May 2002 (3 pages)
7 May 2002Return made up to 01/05/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
25 March 2002Total exemption small company accounts made up to 31 May 2001 (8 pages)
25 March 2002Registered office changed on 25/03/02 from: unit 7,claire court rawmarsh road rotherham south yorkshire S60 1RU (1 page)
7 June 2001Return made up to 01/05/01; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
7 June 2001Director resigned (1 page)
1 June 2001Notice to Registrar of companies voluntary arrangement taking effect (3 pages)
17 November 2000Particulars of mortgage/charge (4 pages)
7 June 2000New director appointed (2 pages)
7 June 2000New director appointed (2 pages)
16 May 2000Return made up to 01/05/00; full list of members (7 pages)
21 October 1999Accounts for a small company made up to 31 May 1999 (8 pages)
22 May 1999Return made up to 01/05/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
13 April 1999Ad 30/03/99--------- £ si 10@1=10 £ ic 100/110 (2 pages)
13 April 1999Resolutions
  • ORES01 ‐ Ordinary resolution of alteration of Memorandum of Association
(1 page)
13 April 1999£ nc 100/110 30/03/99 (1 page)
12 February 1999Accounts for a small company made up to 31 May 1998 (8 pages)
3 June 1998Ad 29/05/98--------- £ si 98@1=98 £ ic 2/100 (2 pages)
2 June 1998Return made up to 01/05/98; no change of members (4 pages)
22 December 1997Accounts for a small company made up to 31 May 1997 (7 pages)
16 June 1997Particulars of mortgage/charge (3 pages)
14 May 1997Return made up to 01/05/97; no change of members (4 pages)
12 February 1997Accounts for a small company made up to 31 May 1996 (8 pages)
22 May 1996Return made up to 01/05/96; full list of members (6 pages)
22 April 1996Secretary resigned (2 pages)
22 April 1996New secretary appointed (1 page)
13 September 1995Accounts for a small company made up to 31 May 1995 (8 pages)
26 May 1995Return made up to 01/05/95; full list of members (6 pages)