Company NameKTV Services Limited
Company StatusDissolved
Company Number03962925
CategoryPrivate Limited Company
Incorporation Date3 April 2000(24 years, 1 month ago)
Dissolution Date10 May 2011 (12 years, 11 months ago)

Business Activity

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

Directors

Director NameKeith Patrick Craggs
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed23 September 2002(2 years, 5 months after company formation)
Appointment Duration8 years, 7 months (closed 10 May 2011)
RoleAerial Rigger
Correspondence Address8 Chatsworth Park Avenue
Sheffield
South Yorkshire
S12 2UA
Secretary NameMrs Heather Joanne Craggs
NationalityBritish
StatusClosed
Appointed23 September 2002(2 years, 5 months after company formation)
Appointment Duration8 years, 7 months (closed 10 May 2011)
RoleAccountant
Country of ResidenceEngland
Correspondence Address8 Chatsworth Park Avenue
Sheffield
South Yorkshire
S12 2UA
Director NameHelen Kay Rose
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed05 April 2000(2 days after company formation)
Appointment Duration2 years, 5 months (resigned 23 September 2002)
RolePsychologist
Correspondence Address25 Matthews Lane
Norton
Sheffield
South Yorkshire
S8 8JS
Director NameRoger Rose
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed05 April 2000(2 days after company formation)
Appointment Duration2 years, 5 months (resigned 23 September 2002)
RoleChartered Accountant
Correspondence Address25 Matthews Lane
Norton
Sheffield
South Yorkshire
S8 8JS
Secretary NameRoger Rose
NationalityBritish
StatusResigned
Appointed05 April 2000(2 days after company formation)
Appointment Duration2 years, 5 months (resigned 23 September 2002)
RoleChartered Accountant
Correspondence Address25 Matthews Lane
Norton
Sheffield
South Yorkshire
S8 8JS
Director NameMrs Heather Joanne Craggs
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed23 September 2002(2 years, 5 months after company formation)
Appointment Duration7 years, 7 months (resigned 21 April 2010)
RoleAccountant
Country of ResidenceEngland
Correspondence Address8 Chatsworth Park Avenue
Sheffield
South Yorkshire
S12 2UA
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed03 April 2000(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed03 April 2000(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Location

Registered Address213 Derbyshire Lane, Norton
Lees,, Sheffield
South Yorkshire
S8 8SA
RegionYorkshire and The Humber
ConstituencySheffield, Heeley
CountySouth Yorkshire
WardGraves Park
Built Up AreaSheffield
Address Matches7 other UK companies use this postal address

Shareholders

75 at 1K Craggs
75.00%
Ordinary
25 at 1H Craggs
25.00%
Ordinary

Financials

Year2014
Net Worth£610
Cash£450
Current Liabilities£2,457

Accounts

Latest Accounts31 March 2009 (15 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

10 May 2011Final Gazette dissolved via voluntary strike-off (1 page)
10 May 2011Final Gazette dissolved via voluntary strike-off (1 page)
25 January 2011First Gazette notice for voluntary strike-off (1 page)
25 January 2011First Gazette notice for voluntary strike-off (1 page)
11 January 2011Application to strike the company off the register (3 pages)
11 January 2011Application to strike the company off the register (3 pages)
21 April 2010Termination of appointment of Heather Craggs as a director (1 page)
21 April 2010Termination of appointment of Heather Craggs as a director (1 page)
6 April 2010Annual return made up to 29 March 2010 with a full list of shareholders
Statement of capital on 2010-04-06
  • GBP 100
(5 pages)
6 April 2010Annual return made up to 29 March 2010 with a full list of shareholders
Statement of capital on 2010-04-06
  • GBP 100
(5 pages)
31 December 2009Total exemption small company accounts made up to 31 March 2009 (8 pages)
31 December 2009Total exemption small company accounts made up to 31 March 2009 (8 pages)
30 March 2009Return made up to 29/03/09; full list of members (4 pages)
30 March 2009Return made up to 29/03/09; full list of members (4 pages)
28 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
28 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
31 March 2008Return made up to 29/03/08; full list of members (4 pages)
31 March 2008Return made up to 29/03/08; full list of members (4 pages)
27 December 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
27 December 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
27 December 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
10 September 2007Registered office changed on 10/09/07 from: 621 chesterfield road sheffield south yorkshire S8 0RX (1 page)
10 September 2007Registered office changed on 10/09/07 from: 621 chesterfield road sheffield south yorkshire S8 0RX (1 page)
30 March 2007Return made up to 29/03/07; full list of members (3 pages)
30 March 2007Return made up to 29/03/07; full list of members (3 pages)
27 November 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
27 November 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
30 March 2006Return made up to 29/03/06; full list of members (3 pages)
30 March 2006Return made up to 29/03/06; full list of members (3 pages)
1 December 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
1 December 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
21 April 2005Return made up to 29/03/05; full list of members (3 pages)
21 April 2005Return made up to 29/03/05; full list of members (3 pages)
26 July 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
26 July 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
27 April 2004Return made up to 29/03/04; full list of members (7 pages)
27 April 2004Return made up to 29/03/04; full list of members (7 pages)
15 December 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
15 December 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
20 November 2003Director's particulars changed (1 page)
20 November 2003Director's particulars changed (1 page)
17 April 2003Return made up to 29/03/03; full list of members (7 pages)
17 April 2003Return made up to 29/03/03; full list of members (7 pages)
23 January 2003Total exemption small company accounts made up to 31 March 2002 (6 pages)
23 January 2003Total exemption small company accounts made up to 31 March 2002 (6 pages)
25 October 2002New secretary appointed;new director appointed (2 pages)
25 October 2002New director appointed (2 pages)
25 October 2002New director appointed (2 pages)
25 October 2002New secretary appointed;new director appointed (2 pages)
17 October 2002Director resigned (1 page)
17 October 2002Secretary resigned;director resigned (1 page)
17 October 2002Director resigned (1 page)
17 October 2002Secretary resigned;director resigned (1 page)
18 April 2002Return made up to 29/03/02; full list of members (6 pages)
18 April 2002Return made up to 29/03/02; full list of members (6 pages)
27 January 2002Accounting reference date shortened from 30/04/01 to 31/03/01 (1 page)
27 January 2002Accounting reference date shortened from 30/04/01 to 31/03/01 (1 page)
27 January 2002Total exemption small company accounts made up to 31 March 2001 (6 pages)
27 January 2002Total exemption small company accounts made up to 31 March 2001 (6 pages)
4 April 2001Return made up to 29/03/01; full list of members (6 pages)
4 April 2001Return made up to 29/03/01; full list of members (6 pages)
25 April 2000Registered office changed on 25/04/00 from: 621 chesterfield road sheffield south yorkshire S8 0RX (1 page)
25 April 2000New secretary appointed;new director appointed (2 pages)
25 April 2000New director appointed (2 pages)
25 April 2000Registered office changed on 25/04/00 from: 621 chesterfield road sheffield south yorkshire S8 0RX (1 page)
25 April 2000Ad 05/04/00--------- £ si 99@1=99 £ ic 1/100 (2 pages)
25 April 2000New secretary appointed;new director appointed (2 pages)
25 April 2000New director appointed (2 pages)
25 April 2000Ad 05/04/00--------- £ si 99@1=99 £ ic 1/100 (2 pages)
11 April 2000Director resigned (1 page)
11 April 2000Secretary resigned (1 page)
11 April 2000Director resigned (1 page)
11 April 2000Secretary resigned (1 page)
3 April 2000Incorporation (12 pages)