Company NameKaljack Utility Services Limited
DirectorsShaun Dickinson and Jason Littlewood
Company StatusDissolved
Company Number03624231
CategoryPrivate Limited Company
Incorporation Date1 September 1998(25 years, 7 months ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameShaun Dickinson
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 1998(same day as company formation)
RoleCompany Director
Correspondence Address20 Staveley Grove
Sheraton Park
Stockton On Tees
Cleveland
TS19 0PR
Director NameJason Littlewood
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 1998(same day as company formation)
RoleCompany Director
Correspondence Address27 Stanhope Road
Grange Estate
Stockton On Tees
Cleveland
TS18 4LS
Secretary NameRawcliffe And Co Company Secretarial Services Limited (Corporation)
StatusCurrent
Appointed01 September 1999(1 year after company formation)
Appointment Duration24 years, 7 months
Correspondence AddressWest Park House
7-9 Wilkinson Avenue
Blackpool
Lancashire
FY3 9XG
Director NameRawcliffe And Co Company Secretarial Services Limited (Corporation)
StatusResigned
Appointed01 September 1998(same day as company formation)
Correspondence AddressWest Park House
7-9 Wilkinson Avenue
Blackpool
Lancashire
FY3 9XG
Secretary NameRawcliffe And Co. Formations Limited (Corporation)
StatusResigned
Appointed01 September 1998(same day as company formation)
Correspondence AddressWest Park House 7-9 Wilkinson Avenue
Blackpool
FY3 9XG

Location

Registered Address33 George Street
Wakefield
West Yorkshire
WF1 1LX
RegionYorkshire and The Humber
ConstituencyWakefield
CountyWest Yorkshire
WardWakefield North
Built Up AreaWest Yorkshire
Address MatchesOver 80 other UK companies use this postal address

Financials

Year2014
Net Worth£128
Current Liabilities£116,508

Accounts

Latest Accounts30 September 2002 (21 years, 6 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 September

Filing History

10 October 2007Liquidators statement of receipts and payments (5 pages)
10 October 2007Return of final meeting in a creditors' voluntary winding up (4 pages)
6 July 2007Liquidators statement of receipts and payments (5 pages)
11 January 2007Liquidators statement of receipts and payments (5 pages)
21 August 2006Liquidators statement of receipts and payments (5 pages)
8 August 2006Liquidators statement of receipts and payments (5 pages)
6 September 2005Statement of affairs (6 pages)
5 July 2005Appointment of a voluntary liquidator (1 page)
5 July 2005Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
20 June 2005Notice of completion of voluntary arrangement (4 pages)
13 June 2005Registered office changed on 13/06/05 from: west park house 7-9 wilkinson avenue, blackpool lancashire FY3 9XG (1 page)
30 November 2004Notice to Registrar of companies voluntary arrangement taking effect (5 pages)
11 October 2004Return made up to 01/09/04; full list of members (7 pages)
21 January 2004Total exemption small company accounts made up to 30 September 2002 (7 pages)
1 October 2003Return made up to 01/09/03; full list of members (7 pages)
8 November 2002Director's particulars changed (1 page)
8 November 2002Return made up to 01/09/02; full list of members (5 pages)
4 October 2001Return made up to 01/09/01; full list of members (6 pages)
21 June 2001Full accounts made up to 30 September 1999 (11 pages)
12 September 2000Return made up to 01/09/00; full list of members (6 pages)
10 February 2000Particulars of mortgage/charge (3 pages)
16 September 1999Ad 01/09/99--------- £ si 98@1=98 £ ic 2/100 (2 pages)
16 September 1999New secretary appointed (2 pages)
16 September 1999Return made up to 01/09/99; full list of members (5 pages)
10 February 1999Secretary resigned (1 page)
10 February 1999Director resigned (1 page)
18 November 1998New director appointed (2 pages)
18 November 1998New director appointed (2 pages)
1 September 1998Incorporation (28 pages)