Company NameK & K Contractors Limited
DirectorJohn Kevin Thomas Gibson
Company StatusDissolved
Company Number03506260
CategoryPrivate Limited Company
Incorporation Date6 February 1998(26 years, 2 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings
SIC 4542Joinery Installations
SIC 43320Joinery installation
SIC 4545Other building completion
SIC 43390Other building completion and finishing

Directors

Director NameJohn Kevin Thomas Gibson
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed23 February 1998(2 weeks, 3 days after company formation)
Appointment Duration26 years, 2 months
RoleConstruction
Correspondence AddressLow Howrigg
East Curthwaite
Wigton
Cumbria
CA7 8BL
Secretary NameMichael Shannan
NationalityBritish
StatusCurrent
Appointed24 June 2002(4 years, 4 months after company formation)
Appointment Duration21 years, 10 months
RoleCompany Director
Correspondence Address130 Springfield Road
Carlisle
Cumbria
CA1 3QY
Director NameCarol Hopkins
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed06 February 1998(same day as company formation)
RoleCompany Director
Correspondence Address6 Briton Street
Bampton
Tiverton
Devon
EX16 9LN
Director NameMr Richard Stronach
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed23 February 1998(2 weeks, 3 days after company formation)
Appointment Duration4 years, 5 months (resigned 23 July 2002)
RoleEstate Agent
Country of ResidenceUnited Kingdom
Correspondence AddressGreensyke Cottage
Dalston
Carlisle
Cumbria
CA5 7BA
Secretary NameEdward Thomas George Holt
NationalityBritish
StatusResigned
Appointed26 December 1998(10 months, 3 weeks after company formation)
Appointment Duration3 years, 3 months (resigned 05 April 2002)
RoleCompany Director
Correspondence AddressRose Bank
Curthwaite
Wigton
Cumbria
CA7 8BG
Director NameJohn Kevin Clark
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed06 June 2001(3 years, 4 months after company formation)
Appointment Duration9 months, 4 weeks (resigned 31 March 2002)
RoleConstruction
Correspondence Address28 Springfields
Wigton
Cumbria
CA7 9JS
Director NameEdward Thomas George Holt
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed06 June 2001(3 years, 4 months after company formation)
Appointment Duration10 months (resigned 05 April 2002)
RoleConstruction
Correspondence AddressRose Bank
Curthwaite
Wigton
Cumbria
CA7 8BG
Secretary NameJohn Kevin Thomas Gibson
NationalityBritish
StatusResigned
Appointed06 April 2002(4 years, 1 month after company formation)
Appointment Duration2 months, 2 weeks (resigned 24 June 2002)
RoleConstruction
Correspondence AddressLow Howrigg
East Curthwaite
Wigton
Cumbria
CA7 8BL
Secretary NameAnglo Secretaries Limited (Corporation)
StatusResigned
Appointed06 February 1998(same day as company formation)
Correspondence AddressCompanies House
Hayne Barton
Shillingford
Devon
EX16 9BP

Location

Registered AddressK P M G
1the Embankment
Neville Street
Leeds
LS1 4DW
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Financials

Year2014
Net Worth£19,682
Cash£87
Current Liabilities£111,752

Accounts

Latest Accounts28 February 2002 (22 years, 2 months ago)
Accounts CategorySmall
Accounts Year End28 February

Filing History

7 February 2007Dissolved (1 page)
7 November 2006Return of final meeting in a creditors' voluntary winding up (4 pages)
7 November 2006Liquidators statement of receipts and payments (5 pages)
22 August 2006Liquidators statement of receipts and payments (5 pages)
3 March 2006Liquidators statement of receipts and payments (5 pages)
26 August 2005Liquidators statement of receipts and payments (5 pages)
21 February 2005Liquidators statement of receipts and payments (5 pages)
26 August 2004Liquidators statement of receipts and payments (5 pages)
1 March 2004Liquidators statement of receipts and payments (6 pages)
26 February 2003Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
26 February 2003Appointment of a voluntary liquidator (1 page)
25 February 2003Registered office changed on 25/02/03 from: 15 victoria place carlisle CA1 1EW (1 page)
25 February 2003Appointment of a voluntary liquidator (1 page)
20 February 2003Statement of affairs (13 pages)
4 February 2003Registered office changed on 04/02/03 from: low howrigg east curthwaite wigton cumbria CA7 8BL (1 page)
6 November 2002Accounts for a small company made up to 28 February 2002 (6 pages)
18 September 2002Secretary resigned (1 page)
18 September 2002New secretary appointed (2 pages)
18 September 2002New secretary appointed (2 pages)
5 August 2002Director resigned (1 page)
2 April 2002Director resigned (1 page)
2 April 2002Secretary resigned;director resigned (1 page)
13 February 2002Return made up to 25/01/02; full list of members (7 pages)
24 July 2001Accounts for a small company made up to 28 February 2001 (6 pages)
23 July 2001New director appointed (2 pages)
16 July 2001New director appointed (2 pages)
5 March 2001Return made up to 06/02/01; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 05/03/01
(6 pages)
27 February 2001Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(5 pages)
12 October 2000Accounts for a small company made up to 29 February 2000 (6 pages)
4 March 2000Return made up to 06/02/00; full list of members (6 pages)
21 November 1999Ad 08/11/99--------- £ si 98@1 (2 pages)
21 November 1999Accounts for a small company made up to 28 February 1999 (6 pages)
10 March 1999Return made up to 06/02/99; full list of members (6 pages)
6 January 1999New secretary appointed (2 pages)
14 May 1998New director appointed (2 pages)
14 May 1998New director appointed (2 pages)
6 February 1998Incorporation (14 pages)