Company NameK N P (Holdings) Limited
Company StatusDissolved
Company Number03006276
CategoryPrivate Limited Company
Incorporation Date5 January 1995(29 years, 3 months ago)
Dissolution Date20 May 2015 (8 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Secretary NameMr David Eades
NationalityBritish
StatusClosed
Appointed10 June 2009(14 years, 5 months after company formation)
Appointment Duration5 years, 11 months (closed 20 May 2015)
RoleSecretary
Country of ResidenceEngland
Correspondence Address11 Chatsworth Drive
Mansfield
Nottinghamshire
NG18 4QP
Director NameMr Christopher Eades
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityEnglish
StatusClosed
Appointed17 November 2009(14 years, 10 months after company formation)
Appointment Duration5 years, 6 months (closed 20 May 2015)
RolePhotographer
Country of ResidenceEngland
Correspondence AddressTong Hall Tong
Bradford
West Yorkshire
BD4 0RR
Director NameMr David Eades
Date of BirthMay 1936 (Born 88 years ago)
NationalityBritish
StatusClosed
Appointed17 November 2009(14 years, 10 months after company formation)
Appointment Duration5 years, 6 months (closed 20 May 2015)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressTong Hall Tong
Bradford
West Yorkshire
BD4 0RR
Director NameMr David Eades
Date of BirthMay 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed05 January 1995(same day as company formation)
RoleBusiness Administration Cons
Country of ResidenceEngland
Correspondence Address11 Chatsworth Drive
Mansfield
Nottinghamshire
NG18 4QP
Director NamePatricia Eades
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed05 January 1995(same day as company formation)
RoleBusiness Administration Cons
Correspondence Address11 Chatsworth Drive
Mansfield
Nottinghamshire
NG18 4QP
Secretary NameMr David Eades
NationalityBritish
StatusResigned
Appointed05 January 1995(same day as company formation)
RoleBusiness Administration Cons
Country of ResidenceEngland
Correspondence Address11 Chatsworth Drive
Mansfield
Nottinghamshire
NG18 4QP
Director NameStian Thomas Alexander
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed23 October 2006(11 years, 9 months after company formation)
Appointment Duration3 years (resigned 17 November 2009)
RoleCompany Chairman
Country of ResidenceEngland
Correspondence Address31 Eversfield Place
St Leonards-On-Sea
Sussex
TN37 6BY
Director NameAnn Cardy
Date of BirthMarch 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed23 October 2006(11 years, 9 months after company formation)
Appointment Duration3 years, 3 months (resigned 27 January 2010)
RoleChief Executive
Country of ResidenceEngland
Correspondence Address86 Springfield Road
Tunbridge Wells
Kent
TN4 0RA
Director NameAnn Lambert
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed23 October 2006(11 years, 9 months after company formation)
Appointment Duration2 years, 7 months (resigned 06 June 2009)
RoleSecretary
Correspondence Address8 Callista Court
Maidstone
Kent
ME16 8JG
Secretary NameAnn Lambert
NationalityBritish
StatusResigned
Appointed23 October 2006(11 years, 9 months after company formation)
Appointment Duration2 years, 7 months (resigned 11 June 2009)
RoleSecretary
Correspondence Address8 Callista Court
Maidstone
Kent
ME16 8JG

Location

Registered AddressFinn Associates
Tong Hall Tong
Bradford
West Yorkshire
BD4 0RR
RegionYorkshire and The Humber
ConstituencyBradford South
CountyWest Yorkshire
WardTong
Built Up AreaWest Yorkshire

Shareholders

100 at 0.01Christopher Eades
50.00%
Ordinary
67 at 0.01David Eades
33.50%
Ordinary
33 at 0.01Ms Ann Cardy
16.50%
Ordinary

Financials

Year2014
Net Worth£178
Cash£193
Current Liabilities£15

Accounts

Latest Accounts31 March 2009 (15 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

20 May 2015Final Gazette dissolved following liquidation (1 page)
20 May 2015Final Gazette dissolved following liquidation (1 page)
20 May 2015Final Gazette dissolved via compulsory strike-off (1 page)
20 February 2015Return of final meeting in a creditors' voluntary winding up (12 pages)
20 February 2015Return of final meeting in a creditors' voluntary winding up (12 pages)
10 December 2014Liquidators' statement of receipts and payments to 26 September 2014 (7 pages)
10 December 2014Liquidators' statement of receipts and payments to 26 September 2014 (7 pages)
10 December 2014Liquidators statement of receipts and payments to 26 September 2014 (7 pages)
11 March 2014Liquidators' statement of receipts and payments to 26 September 2013 (10 pages)
11 March 2014Liquidators statement of receipts and payments to 26 September 2013 (10 pages)
11 March 2014Liquidators' statement of receipts and payments to 26 September 2013 (10 pages)
30 November 2012Liquidators' statement of receipts and payments to 26 September 2012 (6 pages)
30 November 2012Liquidators' statement of receipts and payments to 26 September 2012 (6 pages)
30 November 2012Liquidators statement of receipts and payments to 26 September 2012 (6 pages)
31 October 2011Liquidators statement of receipts and payments to 26 September 2011 (6 pages)
31 October 2011Liquidators' statement of receipts and payments to 26 September 2011 (6 pages)
31 October 2011Liquidators' statement of receipts and payments to 26 September 2011 (6 pages)
12 October 2010Registered office address changed from Maidstone Studios Vinters Park New Cut Road Maidstone Kent ME14 5NZ on 12 October 2010 (2 pages)
12 October 2010Registered office address changed from Maidstone Studios Vinters Park New Cut Road Maidstone Kent ME14 5NZ on 12 October 2010 (2 pages)
2 October 2010Statement of affairs with form 4.19 (5 pages)
2 October 2010Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
2 October 2010Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
2 October 2010Statement of affairs with form 4.19 (5 pages)
2 October 2010Appointment of a voluntary liquidator (1 page)
2 October 2010Appointment of a voluntary liquidator (1 page)
28 August 2010Termination of appointment of Ann Cardy as a director (1 page)
28 August 2010Termination of appointment of Ann Cardy as a director (1 page)
25 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
25 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
20 January 2010Registered office address changed from 25 Hollingworth Court Turkey Mill Ashford Road Maidstone Kent ME14 5PP on 20 January 2010 (1 page)
20 January 2010Annual return made up to 21 December 2009 with a full list of shareholders
Statement of capital on 2010-01-20
  • GBP 2
(6 pages)
20 January 2010Registered office address changed from 25 Hollingworth Court Turkey Mill Ashford Road Maidstone Kent ME14 5PP on 20 January 2010 (1 page)
20 January 2010Annual return made up to 21 December 2009 with a full list of shareholders
Statement of capital on 2010-01-20
  • GBP 2
(6 pages)
19 November 2009Appointment of Mr David Eades as a director (2 pages)
19 November 2009Appointment of Mr Christopher Eades as a director (2 pages)
19 November 2009Termination of appointment of Stian Alexander as a director (1 page)
19 November 2009Appointment of Mr Christopher Eades as a director (2 pages)
19 November 2009Appointment of Mr David Eades as a director (2 pages)
19 November 2009Termination of appointment of Stian Alexander as a director (1 page)
13 June 2009Appointment terminated director ann lambert (1 page)
13 June 2009Appointment terminated director ann lambert (1 page)
12 June 2009Secretary's change of particulars / david eades / 12/06/2009 (2 pages)
12 June 2009Appointment terminated secretary ann lambert (1 page)
12 June 2009Secretary's change of particulars / david eades / 12/06/2009 (2 pages)
12 June 2009Appointment terminated secretary ann lambert (1 page)
10 June 2009Secretary appointed mrs david eades (1 page)
10 June 2009Secretary appointed mrs david eades (1 page)
19 January 2009Return made up to 21/12/08; full list of members (5 pages)
19 January 2009Return made up to 21/12/08; full list of members (5 pages)
20 November 2008Total exemption small company accounts made up to 31 March 2008 (3 pages)
20 November 2008Total exemption small company accounts made up to 31 March 2008 (3 pages)
11 September 2008Director's change of particulars / stian alexander / 08/09/2008 (1 page)
11 September 2008Director's change of particulars / stian alexander / 08/09/2008 (1 page)
23 April 2008Director's change of particulars / stian alexander / 20/04/2008 (1 page)
23 April 2008Director's change of particulars / stian alexander / 20/04/2008 (1 page)
23 January 2008Total exemption small company accounts made up to 31 March 2007 (3 pages)
23 January 2008Total exemption small company accounts made up to 31 March 2007 (3 pages)
15 January 2008Return made up to 21/12/07; full list of members (3 pages)
15 January 2008Return made up to 21/12/07; full list of members (3 pages)
12 October 2007Director's particulars changed (1 page)
12 October 2007Director's particulars changed (1 page)
3 January 2007Return made up to 21/12/06; full list of members (4 pages)
3 January 2007Director resigned (1 page)
3 January 2007Director resigned (1 page)
3 January 2007Return made up to 21/12/06; full list of members (4 pages)
3 January 2007Secretary resigned (1 page)
3 January 2007Director resigned (1 page)
3 January 2007Director resigned (1 page)
3 January 2007Secretary resigned (1 page)
4 December 2006Total exemption small company accounts made up to 31 March 2006 (3 pages)
4 December 2006Total exemption small company accounts made up to 31 March 2006 (3 pages)
6 November 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
6 November 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
6 November 2006Memorandum and Articles of Association (1 page)
6 November 2006Memorandum and Articles of Association (1 page)
3 November 2006New secretary appointed;new director appointed (2 pages)
3 November 2006Registered office changed on 03/11/06 from: 11 chatsworth drive mansfield nottinghamshire NG18 4QP (1 page)
3 November 2006New secretary appointed;new director appointed (2 pages)
3 November 2006Registered office changed on 03/11/06 from: 11 chatsworth drive mansfield nottinghamshire NG18 4QP (1 page)
3 November 2006New director appointed (2 pages)
3 November 2006New director appointed (2 pages)
3 November 2006New director appointed (2 pages)
3 November 2006New director appointed (2 pages)
3 January 2006Total exemption small company accounts made up to 31 March 2005 (3 pages)
3 January 2006Total exemption small company accounts made up to 31 March 2005 (3 pages)
21 December 2005Return made up to 21/12/05; full list of members (3 pages)
21 December 2005Return made up to 21/12/05; full list of members (3 pages)
15 April 2005Accounting reference date shortened from 30/04/05 to 31/03/05 (1 page)
15 April 2005Accounting reference date shortened from 30/04/05 to 31/03/05 (1 page)
6 January 2005Return made up to 25/12/04; full list of members (7 pages)
6 January 2005Return made up to 25/12/04; full list of members (7 pages)
21 October 2004Total exemption small company accounts made up to 30 April 2004 (3 pages)
21 October 2004Total exemption small company accounts made up to 30 April 2004 (3 pages)
1 March 2004Total exemption full accounts made up to 30 April 2003 (7 pages)
1 March 2004Total exemption full accounts made up to 30 April 2003 (7 pages)
22 January 2004Return made up to 25/12/03; full list of members (7 pages)
22 January 2004Return made up to 25/12/03; full list of members (7 pages)
8 January 2003Return made up to 25/12/02; full list of members (8 pages)
8 January 2003Return made up to 25/12/02; full list of members (8 pages)
4 October 2002Total exemption full accounts made up to 30 April 2002 (7 pages)
4 October 2002Total exemption full accounts made up to 30 April 2002 (7 pages)
3 January 2002Return made up to 25/12/01; full list of members (7 pages)
3 January 2002Return made up to 25/12/01; full list of members (7 pages)
17 September 2001Total exemption full accounts made up to 30 April 2001 (8 pages)
17 September 2001Total exemption full accounts made up to 30 April 2001 (8 pages)
5 February 2001Return made up to 25/12/00; full list of members (6 pages)
5 February 2001Return made up to 25/12/00; full list of members (6 pages)
8 January 2001Ad 25/08/00--------- £ si [email protected]=250 £ ic 2/252 (2 pages)
8 January 2001Ad 25/08/00--------- £ si [email protected]=250 £ ic 2/252 (2 pages)
11 September 2000Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
11 September 2000Memorandum and Articles of Association (13 pages)
11 September 2000Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
11 September 2000Memorandum and Articles of Association (13 pages)
11 September 2000£ nc 10000/15000 24/08/00 (1 page)
11 September 2000£ nc 10000/15000 24/08/00 (1 page)
12 July 2000Full accounts made up to 30 April 2000 (7 pages)
12 July 2000Full accounts made up to 30 April 2000 (7 pages)
17 January 2000Full accounts made up to 30 April 1999 (7 pages)
17 January 2000Full accounts made up to 30 April 1999 (7 pages)
6 January 2000Return made up to 25/12/99; full list of members (6 pages)
6 January 2000Return made up to 25/12/99; full list of members (6 pages)
11 February 1999Full accounts made up to 30 April 1998 (7 pages)
11 February 1999Full accounts made up to 30 April 1998 (7 pages)
30 December 1998Return made up to 05/01/99; full list of members (6 pages)
30 December 1998Return made up to 05/01/99; full list of members (6 pages)
7 January 1998Return made up to 05/01/98; no change of members (4 pages)
7 January 1998Return made up to 05/01/98; no change of members (4 pages)
2 November 1997Full accounts made up to 30 April 1997 (7 pages)
2 November 1997Full accounts made up to 30 April 1997 (7 pages)
7 January 1997Return made up to 05/01/97; no change of members (4 pages)
7 January 1997Return made up to 05/01/97; no change of members (4 pages)
19 December 1996Full accounts made up to 30 April 1996 (8 pages)
19 December 1996Full accounts made up to 30 April 1996 (8 pages)
16 January 1996Return made up to 05/01/96; full list of members (6 pages)
16 January 1996Return made up to 05/01/96; full list of members (6 pages)
25 October 1995Accounting reference date extended from 31/01 to 30/04 (1 page)
25 October 1995Accounting reference date extended from 31/01 to 30/04 (1 page)
6 October 1995Resolutions
  • ELRES ‐ Elective resolution
(1 page)
6 October 1995Memorandum and Articles of Association (12 pages)
6 October 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
6 October 1995Memorandum and Articles of Association (12 pages)
6 October 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
6 October 1995Resolutions
  • ELRES ‐ Elective resolution
(1 page)