Company NameK.T.J.S. (Appleby) Ltd.
DirectorsKevin Charles Hall and Christopher Melville Bayliffe
Company StatusDissolved
Company Number02906897
CategoryPrivate Limited Company
Incorporation Date10 March 1994(30 years, 1 month ago)

Business Activity

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

Directors

Director NameKevin Charles Hall
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed10 March 1994(same day as company formation)
RolePlumber
Country of ResidenceEngland
Correspondence AddressJezamine
Friary Park Battle Barrow
Appleby
Cumbria
CA16 6XD
Secretary NameMrs Tracy Anne Hall
NationalityBritish
StatusCurrent
Appointed10 March 1994(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Jezamine House
Appleby
Cumbria
CA16 6XD
Director NameChristopher Melville Bayliffe
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 1999(5 years, 7 months after company formation)
Appointment Duration24 years, 6 months
RoleSales Manager
Correspondence Address36 Pategill Court
Penrith
Cumbria
CA11 8LG
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed10 March 1994(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressC/O Begbies Traynor
30 Park Cross Street Leeds
LS1 2QH
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Financials

Year2014
Cash£295
Current Liabilities£51,415

Accounts

Latest Accounts31 March 2002 (22 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

28 November 2004Dissolved (1 page)
28 August 2004Return of final meeting in a creditors' voluntary winding up (4 pages)
28 August 2004Liquidators statement of receipts and payments (5 pages)
20 May 2004Appointment of a voluntary liquidator (1 page)
20 May 2004Liquidators statement of receipts and payments (5 pages)
7 May 2003Registered office changed on 07/05/03 from: unit 6 crosscroft industrial estate appleby cumbria CA16 6HX (1 page)
7 May 2003Statement of affairs (5 pages)
27 November 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
24 January 2002Total exemption small company accounts made up to 31 March 2001 (4 pages)
7 March 2001Return made up to 02/03/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
31 January 2001Accounts for a small company made up to 31 March 2000 (5 pages)
15 May 2000Return made up to 10/03/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
28 January 2000Accounts for a small company made up to 31 March 1999 (5 pages)
30 November 1999New director appointed (2 pages)
23 March 1999Return made up to 10/03/99; no change of members (4 pages)
7 December 1998Accounts for a small company made up to 31 March 1998 (5 pages)
17 March 1998Return made up to 10/03/98; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
26 January 1998Accounts for a small company made up to 31 March 1997 (5 pages)
28 February 1997Return made up to 10/03/97; full list of members (6 pages)
7 January 1997Particulars of mortgage/charge (3 pages)
1 August 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
1 August 1996Accounts for a dormant company made up to 31 March 1995 (1 page)
1 August 1996Accounts for a dormant company made up to 31 March 1996 (1 page)
28 March 1996Return made up to 10/03/96; full list of members
  • 363(287) ‐ Registered office changed on 28/03/96
(6 pages)
20 April 1995Return made up to 10/03/95; full list of members (6 pages)