Company NameA K Construction (South Yorkshire) Limited
Company StatusDissolved
Company Number04257092
CategoryPrivate Limited Company
Incorporation Date23 July 2001(22 years, 8 months ago)
Dissolution Date21 June 2016 (7 years, 9 months ago)
Previous NameA K Construction Limited

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Stephen John Gross
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed23 July 2001(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Farrington Court
Wickersley
Rotherham
South Yorkshire
S66 1JQ
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed23 July 2001(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed23 July 2001(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameLureflash International Limited (Corporation)
StatusResigned
Appointed23 July 2001(same day as company formation)
Correspondence AddressVulcan Works Vulcan Works
Chesterton Road Eastwood
Rotherham
S Yorks
S65 1SU

Contact

Websitewww.fishingrepublic.org
Telephone01709 724700
Telephone regionRotherham

Location

Registered AddressC/O Lureflash International Chesterton Road
Eastwood Trading Estate
Rotherham
South Yorkshire
S65 1SU
RegionYorkshire and The Humber
ConstituencyRotherham
CountySouth Yorkshire
WardRotherham East
Built Up AreaSheffield

Shareholders

996 at £1Stephen John Gross
99.70%
Founders
1 at £1Trustees Of J.e. Gross Childrens Settlement
0.10%
Ordinary A
1 at £1Trustees Of J.k. Gross Childrens Settlement
0.10%
Ordinary B
1 at £1Zoe Gross
0.10%
Ordinary

Financials

Year2014
Net Worth-£776,689
Current Liabilities£599,707

Accounts

Latest Accounts31 December 2014 (9 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Charges

22 June 2007Delivered on: 28 June 2007
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property k/a 25 belmont street, mexborough, doncaster t/no SYK454033. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Outstanding
22 June 2007Delivered on: 28 June 2007
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 75 deightonby street thurnscoe rotherham. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Outstanding
22 June 2007Delivered on: 28 June 2007
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 34 mortimer road maltby rotherham. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Outstanding
22 June 2007Delivered on: 28 June 2007
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 24 windhill crescent mexborough doncaster t/n SYK279062. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Outstanding
22 June 2007Delivered on: 28 June 2007
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property k/a 49 windsor street thurnscoe rotherham t/n SYK335567. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Outstanding
26 June 2005Delivered on: 15 July 2005
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 1 new buildings glasshouse lane kilnhurst. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Outstanding
26 June 2005Delivered on: 12 July 2005
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 73 woodlands way, doncaster. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Outstanding
26 June 2005Delivered on: 12 July 2005
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 177 whitelee road mexborough. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Outstanding
26 June 2005Delivered on: 12 July 2005
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 88 schofield street mexborough. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Outstanding
27 June 2005Delivered on: 12 July 2005
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 31 schofield street mexborough. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Outstanding
27 June 2005Delivered on: 12 July 2005
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 15 edward street great houghton. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Outstanding
26 June 2005Delivered on: 12 July 2005
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 31 welfare view, goldthorpe. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Outstanding
26 June 2005Delivered on: 12 July 2005
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 34 william street, goldthorpe. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Outstanding
26 June 2005Delivered on: 12 July 2005
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 10 cross street, great houghton. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Outstanding
27 June 2005Delivered on: 12 July 2005
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 7 cross street great houghton. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Outstanding
26 June 2005Delivered on: 12 July 2005
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 21 dodsworth street mexborough. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Outstanding
6 June 2005Delivered on: 9 June 2005
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 48 albert road mexborough south yorkshire t/no SYK55650. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Outstanding
6 June 2005Delivered on: 9 June 2005
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 41 hollowgate avenue wath upon dearne rotherham south yorkshire t/no SYK241453. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Outstanding
27 June 2005Delivered on: 12 July 2005
Satisfied on: 21 May 2007
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: 48 welland crescent, elsecar, barnsley. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Fully Satisfied
26 June 2005Delivered on: 12 July 2005
Satisfied on: 21 May 2007
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 45 welland crescent, elsecar, barnsley. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Fully Satisfied
26 June 2005Delivered on: 12 July 2005
Satisfied on: 21 May 2007
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 38 welland crescent elsecar barnsley. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Fully Satisfied
26 June 2005Delivered on: 12 July 2005
Satisfied on: 21 May 2007
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 46 welland crescent elsecar barnsley t/n SYK440209. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Fully Satisfied
26 June 2005Delivered on: 12 July 2005
Satisfied on: 21 May 2007
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 36 welland crescent elsecar t/no SYK73040. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Fully Satisfied
26 June 2005Delivered on: 12 July 2005
Satisfied on: 21 May 2007
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H property k/a or being 39 welland crescent elsecar south yorkshire. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Fully Satisfied
27 June 2005Delivered on: 12 July 2005
Satisfied on: 21 May 2007
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 40 main street goldthorpe S63 9JT. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Fully Satisfied

Filing History

21 June 2016Final Gazette dissolved via voluntary strike-off (1 page)
5 April 2016First Gazette notice for voluntary strike-off (1 page)
29 March 2016Application to strike the company off the register (3 pages)
26 February 2016Notice of ceasing to act as receiver or manager (4 pages)
26 February 2016Notice of ceasing to act as receiver or manager (4 pages)
26 February 2016Notice of ceasing to act as receiver or manager (4 pages)
26 February 2016Notice of ceasing to act as receiver or manager (4 pages)
26 February 2016Notice of ceasing to act as receiver or manager (4 pages)
26 February 2016Notice of ceasing to act as receiver or manager (4 pages)
26 February 2016Notice of ceasing to act as receiver or manager (4 pages)
26 February 2016Notice of ceasing to act as receiver or manager (4 pages)
26 February 2016Notice of ceasing to act as receiver or manager (4 pages)
26 February 2016Notice of ceasing to act as receiver or manager (4 pages)
26 February 2016Notice of ceasing to act as receiver or manager (4 pages)
26 February 2016Notice of ceasing to act as receiver or manager (4 pages)
26 February 2016Notice of ceasing to act as receiver or manager (4 pages)
26 February 2016Notice of ceasing to act as receiver or manager (4 pages)
26 February 2016Notice of ceasing to act as receiver or manager (4 pages)
26 February 2016Notice of ceasing to act as receiver or manager (4 pages)
26 February 2016Notice of ceasing to act as receiver or manager (4 pages)
26 February 2016Notice of ceasing to act as receiver or manager (4 pages)
26 February 2016Notice of ceasing to act as receiver or manager (4 pages)
26 February 2016Notice of ceasing to act as receiver or manager (4 pages)
26 February 2016Notice of ceasing to act as receiver or manager (4 pages)
26 February 2016Notice of ceasing to act as receiver or manager (4 pages)
26 February 2016Notice of ceasing to act as receiver or manager (4 pages)
26 February 2016Notice of ceasing to act as receiver or manager (4 pages)
26 February 2016Notice of ceasing to act as receiver or manager (4 pages)
26 February 2016Notice of ceasing to act as receiver or manager (4 pages)
26 February 2016Notice of ceasing to act as receiver or manager (4 pages)
26 February 2016Notice of ceasing to act as receiver or manager (4 pages)
28 October 2015Annual return made up to 19 July 2015 with a full list of shareholders
Statement of capital on 2015-10-28
  • GBP 999
(4 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
8 August 2014Annual return made up to 19 July 2014 with a full list of shareholders
Statement of capital on 2014-08-08
  • GBP 999
(4 pages)
1 May 2014Appointment of receiver or manager (4 pages)
1 May 2014Appointment of receiver or manager (4 pages)
1 May 2014Appointment of receiver or manager (4 pages)
1 May 2014Appointment of receiver or manager (4 pages)
1 May 2014Appointment of receiver or manager (4 pages)
1 May 2014Appointment of receiver or manager (4 pages)
1 May 2014Appointment of receiver or manager (4 pages)
1 May 2014Appointment of receiver or manager (4 pages)
1 May 2014Appointment of receiver or manager (4 pages)
1 May 2014Appointment of receiver or manager (4 pages)
1 May 2014Appointment of receiver or manager (4 pages)
1 May 2014Appointment of receiver or manager (4 pages)
1 May 2014Appointment of receiver or manager (4 pages)
1 May 2014Appointment of receiver or manager (4 pages)
1 May 2014Appointment of receiver or manager (4 pages)
1 May 2014Appointment of receiver or manager (4 pages)
1 May 2014Appointment of receiver or manager (4 pages)
1 May 2014Appointment of receiver or manager (4 pages)
1 May 2014Appointment of receiver or manager (4 pages)
1 May 2014Appointment of receiver or manager (4 pages)
1 May 2014Appointment of receiver or manager (4 pages)
1 May 2014Appointment of receiver or manager (4 pages)
1 May 2014Appointment of receiver or manager (4 pages)
1 May 2014Appointment of receiver or manager (4 pages)
1 May 2014Appointment of receiver or manager (4 pages)
1 May 2014Appointment of receiver or manager (4 pages)
1 May 2014Appointment of receiver or manager (4 pages)
1 May 2014Appointment of receiver or manager (4 pages)
7 October 2013Termination of appointment of Lureflash International Limited as a secretary (1 page)
19 July 2013Annual return made up to 19 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-19
(5 pages)
14 May 2013Total exemption small company accounts made up to 31 December 2012 (9 pages)
21 August 2012Annual return made up to 23 July 2012 with a full list of shareholders (5 pages)
1 March 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
25 August 2011Annual return made up to 23 July 2011 with a full list of shareholders (5 pages)
2 July 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
29 July 2010Annual return made up to 23 July 2010 with a full list of shareholders (5 pages)
29 July 2010Secretary's details changed for Lureflash International Limited on 23 July 2010 (2 pages)
27 May 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
30 October 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
5 August 2009Return made up to 23/07/09; full list of members (4 pages)
4 August 2009Location of register of members (1 page)
4 August 2009Registered office changed on 04/08/2009 from the old grammar school 13 moorgate road rotherham S60 2EN united kingdom (1 page)
4 August 2009Location of debenture register (1 page)
21 January 2009Total exemption small company accounts made up to 31 March 2008 (8 pages)
17 November 2008Return made up to 23/07/08; no change of members
  • 363(287) ‐ Registered office changed on 17/11/08
  • 363(353) ‐ Location of register of members address changed
(6 pages)
7 October 2008Registered office changed on 07/10/2008 from c/o c/o lureflash international LTD vulcan works chesterton road rotherham south yorkshire S65 1SU (1 page)
6 October 2008Registered office changed on 06/10/2008 from victoria buildings victoria street kilnhurst rotherham S62 5SQ (1 page)
25 April 2008Accounting reference date shortened from 31/03/2009 to 31/12/2008 (1 page)
29 November 2007Return made up to 23/07/07; no change of members (6 pages)
14 November 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
28 June 2007Particulars of mortgage/charge (4 pages)
28 June 2007Particulars of mortgage/charge (4 pages)
28 June 2007Particulars of mortgage/charge (4 pages)
28 June 2007Particulars of mortgage/charge (4 pages)
28 June 2007Particulars of mortgage/charge (4 pages)
19 May 2007Declaration of satisfaction of mortgage/charge (32 pages)
3 February 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
2 August 2006Return made up to 23/07/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
4 January 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
22 September 2005Return made up to 23/07/05; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
15 July 2005Particulars of mortgage/charge (5 pages)
12 July 2005Particulars of mortgage/charge (5 pages)
12 July 2005Particulars of mortgage/charge (5 pages)
12 July 2005Particulars of mortgage/charge (5 pages)
12 July 2005Particulars of mortgage/charge (5 pages)
12 July 2005Particulars of mortgage/charge (5 pages)
12 July 2005Particulars of mortgage/charge (5 pages)
12 July 2005Particulars of mortgage/charge (5 pages)
12 July 2005Particulars of mortgage/charge (5 pages)
12 July 2005Particulars of mortgage/charge (5 pages)
12 July 2005Particulars of mortgage/charge (5 pages)
12 July 2005Particulars of mortgage/charge (5 pages)
12 July 2005Particulars of mortgage/charge (5 pages)
12 July 2005Particulars of mortgage/charge (5 pages)
12 July 2005Particulars of mortgage/charge (5 pages)
12 July 2005Particulars of mortgage/charge (5 pages)
12 July 2005Particulars of mortgage/charge (5 pages)
12 July 2005Particulars of mortgage/charge (5 pages)
9 June 2005Particulars of mortgage/charge (5 pages)
9 June 2005Particulars of mortgage/charge (5 pages)
9 June 2005Particulars of mortgage/charge (5 pages)
9 June 2005Particulars of mortgage/charge (5 pages)
9 June 2005Particulars of mortgage/charge (5 pages)
9 June 2005Particulars of mortgage/charge (5 pages)
9 June 2005Particulars of mortgage/charge (5 pages)
9 June 2005Particulars of mortgage/charge (5 pages)
9 June 2005Particulars of mortgage/charge (5 pages)
9 June 2005Particulars of mortgage/charge (5 pages)
9 June 2005Particulars of mortgage/charge (5 pages)
9 June 2005Particulars of mortgage/charge (5 pages)
9 June 2005Particulars of mortgage/charge (5 pages)
9 June 2005Particulars of mortgage/charge (5 pages)
29 January 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
18 August 2004Return made up to 23/07/04; full list of members (7 pages)
18 November 2003Return made up to 23/07/03; full list of members (7 pages)
2 October 2003Particulars of mortgage/charge (3 pages)
2 October 2003Particulars of mortgage/charge (3 pages)
2 October 2003Particulars of mortgage/charge (3 pages)
27 June 2003Total exemption small company accounts made up to 31 March 2003 (7 pages)
17 May 2003Particulars of mortgage/charge (3 pages)
20 March 2003Particulars of mortgage/charge (3 pages)
21 September 2002Particulars of mortgage/charge (3 pages)
20 September 2002Particulars of mortgage/charge (3 pages)
20 September 2002Particulars of mortgage/charge (3 pages)
30 July 2002Return made up to 23/07/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
31 May 2002Particulars of mortgage/charge (3 pages)
29 May 2002Total exemption small company accounts made up to 31 March 2002 (6 pages)
27 May 2002Company name changed a k construction LIMITED\certificate issued on 27/05/02 (3 pages)
15 May 2002Particulars of mortgage/charge (3 pages)
11 May 2002Particulars of mortgage/charge (3 pages)
9 April 2002Particulars of mortgage/charge (3 pages)
4 April 2002Particulars of mortgage/charge (3 pages)
8 December 2001Particulars of mortgage/charge (3 pages)
8 December 2001Particulars of mortgage/charge (3 pages)
24 November 2001Particulars of mortgage/charge (3 pages)
24 November 2001Particulars of mortgage/charge (3 pages)
24 November 2001Particulars of mortgage/charge (3 pages)
24 November 2001Particulars of mortgage/charge (3 pages)
16 November 2001Particulars of mortgage/charge (3 pages)
14 November 2001Particulars of mortgage/charge (3 pages)
7 November 2001Particulars of mortgage/charge (3 pages)
7 November 2001Particulars of mortgage/charge (3 pages)
2 November 2001Particulars of mortgage/charge (3 pages)
26 October 2001Particulars of mortgage/charge (3 pages)
26 October 2001Particulars of mortgage/charge (2 pages)
8 October 2001Particulars of mortgage/charge (3 pages)
26 September 2001Particulars of mortgage/charge (4 pages)
26 September 2001Particulars of mortgage/charge (3 pages)
26 September 2001Particulars of mortgage/charge (3 pages)
21 September 2001Particulars of mortgage/charge (3 pages)
17 September 2001Particulars of mortgage/charge (3 pages)
22 August 2001Accounting reference date shortened from 31/07/02 to 31/03/02 (1 page)
17 August 2001Ad 15/08/01--------- £ si 1@1=1 £ ic 998/999 (2 pages)
17 August 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
17 August 2001Ad 15/08/01--------- £ si 997@1=997 £ ic 1/998 (2 pages)
3 August 2001Secretary resigned (1 page)
3 August 2001Director resigned (1 page)
3 August 2001New secretary appointed (2 pages)
3 August 2001New director appointed (2 pages)
23 July 2001Incorporation (15 pages)