Company NameK P R Properties Limited
Company StatusDissolved
Company Number03008351
CategoryPrivate Limited Company
Incorporation Date10 January 1995(29 years, 4 months ago)
Dissolution Date30 August 2005 (18 years, 8 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameKaren Lesley Andrews
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed10 January 1995(same day as company formation)
RoleCompany Director
Correspondence AddressBowshaw House
Bowshaw
Dronfield
Derbyshire
S18 2GB
Director NameMr Raymond Alan Clethro
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed10 January 1995(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBowshaw House
Bowshaw
Dronfield
Derbyshire
S18 2GB
Secretary NameKaren Lesley Andrews
NationalityBritish
StatusClosed
Appointed10 January 1995(same day as company formation)
RoleCompany Director
Correspondence AddressBowshaw House
Bowshaw
Dronfield
Derbyshire
S18 2GB
Director NamePaul John Andrews
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed10 January 1995(same day as company formation)
RoleDriver Connector
Correspondence Address46 Smithy Carr Avenue
Sheffield
South Yorkshire
S30 4ZQ
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed10 January 1995(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed10 January 1995(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered Address183 Fraser Road
Sheffield
South Yorkshire
S8 0JP
RegionYorkshire and The Humber
ConstituencySheffield, Heeley
CountySouth Yorkshire
WardGraves Park
Built Up AreaSheffield
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 March 2004 (20 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

30 August 2005Final Gazette dissolved via voluntary strike-off (1 page)
17 May 2005First Gazette notice for voluntary strike-off (1 page)
6 April 2005Application for striking-off (1 page)
21 February 2005Return made up to 10/01/05; full list of members (7 pages)
12 January 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
22 January 2004Total exemption small company accounts made up to 31 March 2003 (4 pages)
18 January 2004Return made up to 10/01/04; full list of members (7 pages)
20 January 2003Return made up to 10/01/03; full list of members (7 pages)
13 December 2002Total exemption small company accounts made up to 31 March 2002 (4 pages)
14 February 2002Return made up to 10/01/02; full list of members (6 pages)
10 January 2002Total exemption small company accounts made up to 31 March 2001 (4 pages)
5 February 2001Accounts for a small company made up to 31 March 2000 (4 pages)
18 January 2001Return made up to 10/01/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
12 January 2000Return made up to 10/01/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
15 September 1999Auditor's resignation (1 page)
25 August 1999Registered office changed on 25/08/99 from: westbrook court 2 sharrow vale road sheffield south yorkshire S11 8YZ (1 page)
25 August 1999Director's particulars changed (1 page)
25 August 1999Secretary's particulars changed;director's particulars changed (1 page)
17 August 1999Return made up to 10/01/99; full list of members (7 pages)
17 August 1999Director's particulars changed (1 page)
17 August 1999Secretary's particulars changed;director's particulars changed (1 page)
28 May 1999Full accounts made up to 31 March 1999 (9 pages)
29 September 1998Full accounts made up to 31 March 1998 (10 pages)
9 June 1998Return made up to 10/01/98; no change of members
  • 363(287) ‐ Registered office changed on 09/06/98
(5 pages)
29 May 1997Full accounts made up to 31 March 1997 (10 pages)
7 May 1997Registered office changed on 07/05/97 from: 10 lane head grenoside sheffield S30 3PH (1 page)
7 May 1997Director resigned (1 page)
24 January 1997Return made up to 10/01/97; full list of members (6 pages)
21 June 1996Full accounts made up to 31 March 1996 (10 pages)
5 February 1996Return made up to 10/01/96; full list of members (6 pages)
11 September 1995Accounting reference date notified as 31/03 (1 page)