Company NameK&S (415) Limited
DirectorBarry Alan Ricketts
Company StatusDissolved
Company Number02714309
CategoryPrivate Limited Company
Incorporation Date13 May 1992(31 years, 11 months ago)
Previous NameThe Discovery Store Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5212Other retail non-specialised stores
SIC 47190Other retail sale in non-specialised stores

Directors

Director NameMr Barry Alan Ricketts
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 1994(1 year, 7 months after company formation)
Appointment Duration30 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRyefield Hackness Road
Scalby
Scarborough
North Yorkshire
YO13 0QY
Director NameMr Danny Rose
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed29 May 1992(2 weeks, 2 days after company formation)
Appointment Duration7 months (resigned 31 December 1992)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressVered 5 Meadway
Esher
Surrey
KT10 9HG
Director NameMr Simon Mark Hollis
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed24 June 1992(1 month, 1 week after company formation)
Appointment Duration2 years, 2 months (resigned 16 September 1994)
RoleCompany Director
Correspondence Address21-23 Brimshot Lane
Chobham
Woking
Surrey
GU24 8RN
Director NameMr Alan Mitchell
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed24 June 1992(1 month, 1 week after company formation)
Appointment Duration5 years, 7 months (resigned 21 January 1998)
RoleAccountant
Country of ResidenceEngland
Correspondence Address1 Hedley Court
29 Esplanade
Scarborough
North Yorkshire
YO11 2AQ
Director NameMrs Geraldine Ricketts
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed24 June 1992(1 month, 1 week after company formation)
Appointment Duration8 years, 6 months (resigned 29 December 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWeaponness Grange
Weaponness Park
Scarborough
North Yorkshire
YO11 2UB
Director NameMr Gordon Williams
Date of BirthDecember 1901 (Born 122 years ago)
NationalityBritish
StatusResigned
Appointed24 June 1992(1 month, 1 week after company formation)
Appointment Duration1 year, 6 months (resigned 31 December 1993)
RoleCompany Director
Correspondence Address15 Hamerton Road
Hunmanby
Filey
North Yorkshire
YO14 0LG
Secretary NameMr Alan Mitchell
NationalityBritish
StatusResigned
Appointed13 July 1992(2 months after company formation)
Appointment Duration5 years, 6 months (resigned 21 January 1998)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Hedley Court
29 Esplanade
Scarborough
North Yorkshire
YO11 2AQ
Director NameJoanna Scott Smith
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1993(7 months, 3 weeks after company formation)
Appointment Duration1 year, 2 months (resigned 08 March 1994)
RoleGiftware Buyer
Correspondence AddressThe Old School
Finstock
Chipping Norton
Oxfordshire
OX7 3BY
Director NameMartin David Cornish
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed08 March 1994(1 year, 9 months after company formation)
Appointment Duration4 years, 4 months (resigned 08 July 1998)
RoleCompany Director
Correspondence Address34 Victor Street
York
Yorkshire
YO1 1HQ
Secretary NameMartin David Cornish
NationalityBritish
StatusResigned
Appointed21 January 1998(5 years, 8 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 08 July 1998)
RoleCompany Director
Correspondence Address34 Victor Street
York
Yorkshire
YO1 1HQ
Director NameNicholas John Palin
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed09 April 1998(5 years, 11 months after company formation)
Appointment Duration3 years, 2 months (resigned 11 June 2001)
RoleFinancial Director
Correspondence Address34 Westbourne Park
Scarborough
North Yorkshire
YO12 4AT
Secretary NameNicholas John Palin
NationalityBritish
StatusResigned
Appointed08 July 1998(6 years, 1 month after company formation)
Appointment Duration2 years, 11 months (resigned 11 June 2001)
RoleFinancial Director
Correspondence Address34 Westbourne Park
Scarborough
North Yorkshire
YO12 4AT
Director NameGraham John Neal
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed28 December 1999(7 years, 7 months after company formation)
Appointment Duration1 year, 2 months (resigned 21 March 2001)
RoleManaging Director
Correspondence Address9 Duchy Avenue
Scalby
Scarborough
North Yorkshire
YO13 0SE
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed13 May 1992(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed13 May 1992(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered Address1 The Embankment
Neville Street
Leeds
LS1 4DW
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address Matches8 other UK companies use this postal address

Financials

Year2014
Turnover£11,466,000
Gross Profit£7,632,000
Net Worth£1,152,000
Cash£304,000
Current Liabilities£6,974,000

Accounts

Latest Accounts31 December 1999 (24 years, 4 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

11 April 2007Dissolved (1 page)
11 January 2007Return of final meeting of creditors (1 page)
29 August 2006C/O re appt/replace liquidators (7 pages)
29 August 2006Appointment of a liquidator (1 page)
20 June 2003Administrator's abstract of receipts and payments (3 pages)
8 May 2003Notice of discharge of Administration Order (5 pages)
17 October 2002Administrator's abstract of receipts and payments (3 pages)
19 April 2002Administrator's abstract of receipts and payments (3 pages)
15 October 2001Administrator's abstract of receipts and payments (3 pages)
3 July 2001Notice of result of meeting of creditors (3 pages)
25 June 2001Secretary resigned;director resigned (1 page)
15 June 2001Company name changed the discovery store LIMITED\certificate issued on 15/06/01 (2 pages)
15 June 2001Statement of administrator's proposal (5 pages)
19 May 2001Declaration of satisfaction of mortgage/charge (2 pages)
17 April 2001Registered office changed on 17/04/01 from: randall house, thornburgh road scarborough, north yorkshire. YO11 3UZ. (1 page)
11 April 2001Notice of Administration Order (1 page)
11 April 2001Administration Order (4 pages)
28 March 2001Director resigned (1 page)
20 March 2001Return made up to 13/05/00; full list of members; amend (6 pages)
20 March 2001Return made up to 13/05/99; full list of members; amend (8 pages)
23 January 2001Secretary's particulars changed;director's particulars changed (1 page)
15 January 2001Director resigned (1 page)
14 September 2000Full accounts made up to 31 December 1999 (17 pages)
9 August 2000Declaration of satisfaction of mortgage/charge (2 pages)
9 August 2000Declaration of satisfaction of mortgage/charge (2 pages)
6 July 2000Particulars of mortgage/charge (3 pages)
27 June 2000Return made up to 13/05/00; full list of members (7 pages)
21 February 2000New director appointed (2 pages)
28 September 1999Full accounts made up to 31 December 1998 (11 pages)
8 September 1999Particulars of mortgage/charge (15 pages)
26 May 1999Return made up to 13/05/99; full list of members (8 pages)
19 January 1999Company name changed globe worldwide traders LIMITED\certificate issued on 20/01/99 (2 pages)
21 July 1998Secretary resigned (1 page)
21 July 1998Director resigned (1 page)
21 July 1998New secretary appointed (2 pages)
17 June 1998Return made up to 13/05/98; no change of members
  • 363(287) ‐ Registered office changed on 17/06/98
(5 pages)
2 June 1998Particulars of mortgage/charge (19 pages)
18 April 1998New director appointed (2 pages)
26 March 1998Full accounts made up to 31 December 1997 (12 pages)
16 February 1998Secretary resigned;director resigned (1 page)
16 February 1998New secretary appointed (2 pages)
13 November 1997Director's particulars changed (1 page)
3 June 1997Return made up to 13/05/97; no change of members (5 pages)
18 April 1997Full accounts made up to 31 December 1996 (15 pages)
16 April 1997Director's particulars changed (1 page)
16 April 1997Director's particulars changed (2 pages)
15 August 1996Full group accounts made up to 31 December 1995 (22 pages)
22 June 1996Return made up to 13/05/96; full list of members (7 pages)
20 April 1995Accounts for a small company made up to 31 December 1994 (8 pages)
4 October 1994Director resigned (2 pages)
23 March 1994New director appointed (2 pages)
13 May 1992Incorporation (17 pages)