Company NameA K Commercial Limited
Company StatusDissolved
Company Number04160037
CategoryPrivate Limited Company
Incorporation Date14 February 2001(23 years, 2 months ago)
Dissolution Date14 October 2008 (15 years, 6 months ago)

Business Activity

Section CManufacturing
SIC 2222Printing not elsewhere classified
SIC 18129Printing n.e.c.
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Director NameMr Alan Bass
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed02 March 2001(2 weeks, 2 days after company formation)
Appointment Duration7 years, 7 months (closed 14 October 2008)
RoleManagement Consultancy
Country of ResidenceUnited Kingdom
Correspondence Address368 Lickey Road
Rednal
Birmingham
West Midlands
B45 8RZ
Secretary NameMr Alan Bass
NationalityBritish
StatusClosed
Appointed02 March 2001(2 weeks, 2 days after company formation)
Appointment Duration7 years, 7 months (closed 14 October 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address368 Lickey Road
Rednal
Birmingham
West Midlands
B45 8RZ
Secretary NameMrs Angela Bass
NationalityBritish
StatusClosed
Appointed06 May 2005(4 years, 2 months after company formation)
Appointment Duration3 years, 5 months (closed 14 October 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address368 Lickey Road
Rednal
Birmingham
West Midlands
B45 8RZ
Director NameMr Keith William Bass
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed02 March 2001(2 weeks, 2 days after company formation)
Appointment Duration1 year, 3 months (resigned 30 June 2002)
RoleScreen Printer
Correspondence AddressNailers Cottage
Mastlery Road
Great Whitley
Worcestershire
WR6 6NY
Secretary NameMr Robert Adrian Clarke
NationalityBritish
StatusResigned
Appointed21 October 2002(1 year, 8 months after company formation)
Appointment Duration2 years, 6 months (resigned 06 May 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address181 Cole Valley Road
Hall Green
Birmingham
B28 0DG
Director NameCreditreform Limited (Corporation)
StatusResigned
Appointed14 February 2001(same day as company formation)
Correspondence AddressWindsor House
Temple Row
Birmingham
B2 5JX
Secretary NameCreditreform Secretaries Limited (Corporation)
StatusResigned
Appointed14 February 2001(same day as company formation)
Correspondence AddressWindsor House
Temple Row
Birmingham
West Midlands
B2 5JX

Location

Registered Address100 Wakefield Road
Lepton
Huddersfield
HD8 0DL
RegionYorkshire and The Humber
ConstituencyHuddersfield
CountyWest Yorkshire
ParishKirkburton
WardAlmondbury
Built Up AreaWest Yorkshire

Accounts

Latest Accounts31 March 2005 (19 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

14 October 2008Final Gazette dissolved via compulsory strike-off (1 page)
13 May 2008First Gazette notice for compulsory strike-off (1 page)
12 January 2007Return of final meeting in a creditors' voluntary winding up (2 pages)
1 March 2006Voluntary arrangement supervisor's abstract of receipts and payments to 2 February 2006 (3 pages)
10 February 2006Statement of affairs (8 pages)
10 February 2006Appointment of a voluntary liquidator (1 page)
10 February 2006Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
31 January 2006Registered office changed on 31/01/06 from: 7 parsons street dudley west midlands DY1 1JJ (1 page)
14 October 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
15 July 2005Registered office changed on 15/07/05 from: 368 lickey road rednal birmingham west midlands B45 8RZ (1 page)
14 July 2005Return made up to 14/02/05; full list of members (2 pages)
25 May 2005New secretary appointed (2 pages)
25 May 2005Secretary resigned (1 page)
4 May 2005Voluntary arrangement supervisor's abstract of receipts and payments to 4 March 2005 (8 pages)
1 February 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
7 January 2005Return made up to 14/02/04; full list of members (8 pages)
18 March 2004Notice to Registrar of companies voluntary arrangement taking effect (6 pages)
1 July 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
28 May 2003Return made up to 14/02/03; full list of members (8 pages)
30 October 2002New secretary appointed (2 pages)
29 October 2002Total exemption small company accounts made up to 31 March 2002 (6 pages)
16 June 2002Accounting reference date extended from 28/02/02 to 31/03/02 (1 page)
16 June 2002Director resigned (1 page)
16 April 2002Return made up to 14/02/02; full list of members (6 pages)
8 March 2001New secretary appointed (2 pages)
8 March 2001Registered office changed on 08/03/01 from: windsor house temple row birmingham west midlands B2 5JX (1 page)
8 March 2001Secretary resigned (1 page)
8 March 2001Director resigned (1 page)
8 March 2001New director appointed (2 pages)
8 March 2001New director appointed (2 pages)
14 February 2001Incorporation (15 pages)