Company NameKAH Systems Limited
Company StatusDissolved
Company Number03344737
CategoryPrivate Limited Company
Incorporation Date3 April 1997(27 years ago)
Dissolution Date2 July 2013 (10 years, 9 months ago)

Business Activity

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

Directors

Director NameMr John Ernest Bailey
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed08 October 1999(2 years, 6 months after company formation)
Appointment Duration13 years, 9 months (closed 02 July 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCentral House
Leeds Road
Rothwell
Leeds
LS26 0JE
Director NameMr Michael Buxton
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed08 October 1999(2 years, 6 months after company formation)
Appointment Duration13 years, 9 months (closed 02 July 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCentral House
Leeds Road
Rothwell
Leeds
LS26 0JE
Secretary NameMr Michael Buxton
NationalityBritish
StatusClosed
Appointed08 October 1999(2 years, 6 months after company formation)
Appointment Duration13 years, 9 months (closed 02 July 2013)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressCentral House
Leeds Road
Rothwell
Leeds
LS26 0JE
Director NameMr Leslie Elliott
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed07 April 1997(4 days after company formation)
Appointment Duration9 years, 2 months (resigned 29 June 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Jameson Drive
Corbridge
NE45 5EX
Director NameLiam Fortune
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed07 April 1997(4 days after company formation)
Appointment Duration11 months (resigned 09 March 1998)
RoleComputer Software
Correspondence Address30 Alexandra Road
Stockton Heath
Warrington
Cheshire
WA4 2UT
Secretary NameLiam Fortune
NationalityBritish
StatusResigned
Appointed07 April 1997(4 days after company formation)
Appointment Duration11 months (resigned 09 March 1998)
RoleComputer Software
Correspondence Address30 Alexandra Road
Stockton Heath
Warrington
Cheshire
WA4 2UT
Secretary NameLeslie Elliott
NationalityBritish
StatusResigned
Appointed10 March 1998(11 months, 1 week after company formation)
Appointment Duration1 year, 7 months (resigned 08 October 1999)
RoleCompany Director
Correspondence Address12 Pearson Terrace
Hexham
Northumberland
NE46 3DZ
Director NameMiss Angela Lynne Robbie
Date of BirthMay 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed16 March 1998(11 months, 2 weeks after company formation)
Appointment Duration1 year, 6 months (resigned 08 October 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Broadacres
Bardon Mill
Hexham
Northumberland
NE47 7EF
Director NameBrighton Director Limited (Corporation)
StatusResigned
Appointed03 April 1997(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD
Secretary NameBrighton Secretary Limited (Corporation)
StatusResigned
Appointed03 April 1997(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD

Location

Registered AddressCentral House
Leeds Road
Rothwell
Leeds
LS26 0JE
RegionYorkshire and The Humber
ConstituencyElmet and Rothwell
CountyWest Yorkshire
WardRothwell
Built Up AreaWest Yorkshire
Address Matches6 other UK companies use this postal address

Shareholders

2 at £1Manheim Europe LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2011 (12 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

2 July 2013Final Gazette dissolved via voluntary strike-off (1 page)
2 July 2013Final Gazette dissolved via voluntary strike-off (1 page)
19 March 2013First Gazette notice for voluntary strike-off (1 page)
19 March 2013First Gazette notice for voluntary strike-off (1 page)
6 March 2013Application to strike the company off the register (3 pages)
6 March 2013Application to strike the company off the register (3 pages)
3 October 2012Accounts for a dormant company made up to 31 December 2011 (6 pages)
3 October 2012Accounts for a dormant company made up to 31 December 2011 (6 pages)
11 April 2012Annual return made up to 3 April 2012 with a full list of shareholders
Statement of capital on 2012-04-11
  • GBP 2
(5 pages)
11 April 2012Annual return made up to 3 April 2012 with a full list of shareholders
Statement of capital on 2012-04-11
  • GBP 2
(5 pages)
11 April 2012Annual return made up to 3 April 2012 with a full list of shareholders
Statement of capital on 2012-04-11
  • GBP 2
(5 pages)
9 September 2011Accounts for a dormant company made up to 31 December 2010 (6 pages)
9 September 2011Accounts for a dormant company made up to 31 December 2010 (6 pages)
5 April 2011Annual return made up to 3 April 2011 with a full list of shareholders (5 pages)
5 April 2011Annual return made up to 3 April 2011 with a full list of shareholders (5 pages)
5 April 2011Annual return made up to 3 April 2011 with a full list of shareholders (5 pages)
23 August 2010Accounts for a dormant company made up to 31 December 2009 (6 pages)
23 August 2010Accounts for a dormant company made up to 31 December 2009 (6 pages)
16 April 2010Annual return made up to 3 April 2010 with a full list of shareholders (5 pages)
16 April 2010Annual return made up to 3 April 2010 with a full list of shareholders (5 pages)
16 April 2010Annual return made up to 3 April 2010 with a full list of shareholders (5 pages)
7 October 2009Secretary's details changed for Mr Michael Buxton on 7 October 2009 (1 page)
7 October 2009Director's details changed for Mr Michael Buxton on 7 October 2009 (2 pages)
7 October 2009Director's details changed for Mr Michael Buxton on 7 October 2009 (2 pages)
7 October 2009Secretary's details changed for Mr Michael Buxton on 7 October 2009 (1 page)
7 October 2009Director's details changed for Mr John Ernest Bailey on 7 October 2009 (2 pages)
7 October 2009Director's details changed for Mr John Ernest Bailey on 7 October 2009 (2 pages)
7 October 2009Director's details changed for Mr Michael Buxton on 7 October 2009 (2 pages)
7 October 2009Secretary's details changed for Mr Michael Buxton on 7 October 2009 (1 page)
7 October 2009Director's details changed for Mr John Ernest Bailey on 7 October 2009 (2 pages)
2 October 2009Accounts for a dormant company made up to 31 December 2008 (6 pages)
2 October 2009Accounts made up to 31 December 2008 (6 pages)
22 April 2009Director and secretary's change of particulars / michael buxton / 22/04/2009 (1 page)
22 April 2009Director and Secretary's Change of Particulars / michael buxton / 22/04/2009 / HouseName/Number was: , now: 8; Street was: 98 tom lane, now: stumperlowe hall road; Region was: , now: south yorkshire; Post Code was: S10 3PF, now: S10 3QR (1 page)
8 April 2009Return made up to 03/04/09; full list of members (3 pages)
8 April 2009Return made up to 03/04/09; full list of members (3 pages)
21 October 2008Full accounts made up to 31 December 2007 (16 pages)
21 October 2008Full accounts made up to 31 December 2007 (16 pages)
1 May 2008Return made up to 03/04/08; full list of members (3 pages)
1 May 2008Return made up to 03/04/08; full list of members (3 pages)
24 October 2007Full accounts made up to 31 December 2006 (18 pages)
24 October 2007Full accounts made up to 31 December 2006 (18 pages)
16 April 2007Return made up to 03/04/07; full list of members (2 pages)
16 April 2007Return made up to 03/04/07; full list of members (2 pages)
6 December 2006Declaration of satisfaction of mortgage/charge (1 page)
6 December 2006Declaration of satisfaction of mortgage/charge (1 page)
4 November 2006Full accounts made up to 31 December 2005 (14 pages)
4 November 2006Full accounts made up to 31 December 2005 (14 pages)
7 July 2006Director resigned (1 page)
7 July 2006Director resigned (1 page)
23 May 2006Return made up to 03/04/06; full list of members (2 pages)
23 May 2006Return made up to 03/04/06; full list of members (2 pages)
19 May 2006Director's particulars changed (1 page)
19 May 2006Director's particulars changed (1 page)
10 October 2005Full accounts made up to 31 December 2004 (14 pages)
10 October 2005Full accounts made up to 31 December 2004 (14 pages)
10 May 2005Return made up to 03/04/05; full list of members (7 pages)
10 May 2005Return made up to 03/04/05; full list of members (7 pages)
7 February 2005Registered office changed on 07/02/05 from: central house pontefract road, rothwell leeds west yorks LS26 0JE (1 page)
7 February 2005Registered office changed on 07/02/05 from: central house pontefract road, rothwell leeds west yorks LS26 0JE (1 page)
30 October 2004Full accounts made up to 31 December 2003 (14 pages)
30 October 2004Full accounts made up to 31 December 2003 (14 pages)
26 April 2004Return made up to 03/04/04; full list of members (7 pages)
26 April 2004Return made up to 03/04/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
29 October 2003Full accounts made up to 31 December 2002 (15 pages)
29 October 2003Full accounts made up to 31 December 2002 (15 pages)
11 May 2003Return made up to 03/04/03; full list of members (7 pages)
11 May 2003Return made up to 03/04/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
27 October 2002Full accounts made up to 31 December 2001 (13 pages)
27 October 2002Full accounts made up to 31 December 2001 (13 pages)
15 May 2002Return made up to 03/04/02; full list of members (7 pages)
15 May 2002Return made up to 03/04/02; full list of members (7 pages)
1 November 2001Full accounts made up to 31 December 2000 (13 pages)
1 November 2001Full accounts made up to 31 December 2000 (13 pages)
9 April 2001Return made up to 03/04/01; full list of members (7 pages)
9 April 2001Return made up to 03/04/01; full list of members (7 pages)
1 November 2000Full accounts made up to 31 December 1999 (13 pages)
1 November 2000Full accounts made up to 31 December 1999 (13 pages)
18 October 2000Return made up to 03/04/99; no change of members (6 pages)
18 October 2000Return made up to 03/04/99; no change of members
  • 363(287) ‐ Registered office changed on 18/10/00
(6 pages)
12 July 2000Return made up to 03/04/00; full list of members (7 pages)
12 July 2000Return made up to 03/04/00; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(7 pages)
13 December 1999Registered office changed on 13/12/99 from: 24 market street hexham northumberland NE46 3NU (1 page)
13 December 1999Registered office changed on 13/12/99 from: 24 market street hexham northumberland NE46 3NU (1 page)
25 November 1999New secretary appointed;new director appointed (2 pages)
25 November 1999New secretary appointed;new director appointed (2 pages)
17 November 1999New director appointed (2 pages)
17 November 1999New director appointed (2 pages)
4 November 1999Accounting reference date shortened from 31/08/00 to 31/12/99 (1 page)
4 November 1999Accounting reference date shortened from 31/08/00 to 31/12/99 (1 page)
12 October 1999Full accounts made up to 31 August 1999 (10 pages)
12 October 1999Full accounts made up to 31 August 1999 (10 pages)
8 October 1999Registered office changed on 08/10/99 from: rowen cottage dilston newtown corbridge northumberland NE45 5RF (1 page)
8 October 1999Registered office changed on 08/10/99 from: rowen cottage dilston newtown corbridge northumberland NE45 5RF (1 page)
7 October 1999Accounting reference date extended from 30/04/99 to 31/08/99 (1 page)
7 October 1999Accounting reference date extended from 30/04/99 to 31/08/99 (1 page)
27 January 1999Particulars of mortgage/charge (3 pages)
27 January 1999Particulars of mortgage/charge (3 pages)
8 December 1998Compulsory strike-off action has been discontinued (1 page)
8 December 1998Compulsory strike-off action has been discontinued (1 page)
7 December 1998Return made up to 03/04/98; full list of members (6 pages)
7 December 1998Return made up to 03/04/98; full list of members (6 pages)
17 November 1998First Gazette notice for compulsory strike-off (1 page)
17 November 1998First Gazette notice for compulsory strike-off (1 page)
25 March 1998Registered office changed on 25/03/98 from: 30 alexandra road stockton heath warrington cheshire WA4 2UT (1 page)
25 March 1998Registered office changed on 25/03/98 from: 30 alexandra road stockton heath warrington cheshire WA4 2UT (1 page)
24 March 1998Secretary resigned;director resigned (1 page)
24 March 1998New secretary appointed (1 page)
24 March 1998Secretary resigned;director resigned (1 page)
24 March 1998New secretary appointed (1 page)
15 April 1997Secretary resigned (1 page)
15 April 1997Registered office changed on 15/04/97 from: 381 kingsway hove east sussex BN3 4QD (1 page)
15 April 1997New secretary appointed;new director appointed (2 pages)
15 April 1997Director resigned (1 page)
15 April 1997New secretary appointed;new director appointed (2 pages)
15 April 1997Director resigned (1 page)
15 April 1997New director appointed (2 pages)
15 April 1997Registered office changed on 15/04/97 from: 381 kingsway hove east sussex BN3 4QD (1 page)
15 April 1997Secretary resigned (1 page)
15 April 1997New director appointed (2 pages)
3 April 1997Incorporation (14 pages)