Company NameK.Todd Engineering Limited
Company StatusDissolved
Company Number04330576
CategoryPrivate Limited Company
Incorporation Date28 November 2001(22 years, 5 months ago)
Dissolution Date11 November 2017 (6 years, 5 months ago)

Business Activity

Section CManufacturing
SIC 2875Manufacture other fabricated metal products
SIC 25990Manufacture of other fabricated metal products n.e.c.

Directors

Director NameMr Keith Franklyn Todd
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed28 November 2001(same day as company formation)
RoleEngineer
Country of ResidenceEngland
Correspondence AddressNew Moss Farm
Causeway Foot Ogden
Halifax
HX2 8YD
Secretary NameJulie Anita Todd
NationalityBritish
StatusClosed
Appointed28 November 2001(same day as company formation)
RoleEngineer
Correspondence AddressNew Moss Farm
Causeway Foot Ogden
Halifax
HX2 8YD
Director NameJacqueline Scott
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed28 November 2001(same day as company formation)
RoleCompany Director
Correspondence Address52 Mucklow Hill
Halesowen
Birmingham
B62 8BL
Secretary NameStephen John Scott
NationalityBritish
StatusResigned
Appointed28 November 2001(same day as company formation)
RoleCompany Director
Correspondence Address52 Mucklow Hill
Halesowen
Birmingham
B62 8BL

Location

Registered AddressBooth & Co
Coopers House
Intake Lane
Ossett
WF5 0RG
RegionYorkshire and The Humber
ConstituencyWakefield
CountyWest Yorkshire
WardOssett
Built Up AreaWest Yorkshire

Financials

Year2012
Net Worth£4,501
Current Liabilities£216,390

Accounts

Latest Accounts31 March 2012 (12 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

11 November 2017Final Gazette dissolved following liquidation (1 page)
11 November 2017Final Gazette dissolved following liquidation (1 page)
11 August 2017Return of final meeting in a creditors' voluntary winding up (12 pages)
11 August 2017Return of final meeting in a creditors' voluntary winding up (12 pages)
9 August 2016Liquidators' statement of receipts and payments to 5 June 2016 (10 pages)
9 August 2016Liquidators' statement of receipts and payments to 5 June 2016 (10 pages)
12 August 2015Liquidators statement of receipts and payments to 5 June 2015 (11 pages)
12 August 2015Liquidators' statement of receipts and payments to 5 June 2015 (11 pages)
12 August 2015Liquidators' statement of receipts and payments to 5 June 2015 (11 pages)
12 August 2015Liquidators statement of receipts and payments to 5 June 2015 (11 pages)
12 April 2015Registered office address changed from Pr Booth & Co Suite 7 Milner House Milner Way Ossett WF5 9JE to Booth & Co Coopers House Intake Lane Ossett WF5 0RG on 12 April 2015 (2 pages)
12 April 2015Registered office address changed from Pr Booth & Co Suite 7 Milner House Milner Way Ossett WF5 9JE to Booth & Co Coopers House Intake Lane Ossett WF5 0RG on 12 April 2015 (2 pages)
10 July 2014Registered office address changed from 1 Mill Lane Boothtown Halifax West Yorkshire HX3 6TR on 10 July 2014 (2 pages)
10 July 2014Registered office address changed from 1 Mill Lane Boothtown Halifax West Yorkshire HX3 6TR on 10 July 2014 (2 pages)
16 June 2014Appointment of a voluntary liquidator (1 page)
16 June 2014Statement of affairs with form 4.19 (5 pages)
16 June 2014Appointment of a voluntary liquidator (1 page)
16 June 2014Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
16 June 2014Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
16 June 2014Statement of affairs with form 4.19 (5 pages)
5 April 2014Compulsory strike-off action has been discontinued (1 page)
5 April 2014Compulsory strike-off action has been discontinued (1 page)
3 April 2014Director's details changed for Keith Franklyn Todd on 28 November 2013 (2 pages)
3 April 2014Director's details changed for Keith Franklyn Todd on 28 November 2013 (2 pages)
3 April 2014Annual return made up to 28 November 2013 with a full list of shareholders
Statement of capital on 2014-04-03
  • GBP 100
(4 pages)
3 April 2014Annual return made up to 28 November 2013 with a full list of shareholders
Statement of capital on 2014-04-03
  • GBP 100
(4 pages)
1 April 2014First Gazette notice for compulsory strike-off (1 page)
1 April 2014First Gazette notice for compulsory strike-off (1 page)
19 April 2013Total exemption small company accounts made up to 31 March 2012 (4 pages)
19 April 2013Total exemption small company accounts made up to 31 March 2012 (4 pages)
17 April 2013Compulsory strike-off action has been discontinued (1 page)
17 April 2013Compulsory strike-off action has been discontinued (1 page)
16 April 2013Annual return made up to 28 November 2012 with a full list of shareholders (4 pages)
16 April 2013Annual return made up to 28 November 2012 with a full list of shareholders (4 pages)
26 March 2013First Gazette notice for compulsory strike-off (1 page)
26 March 2013First Gazette notice for compulsory strike-off (1 page)
26 June 2012Annual return made up to 28 November 2011 with a full list of shareholders (4 pages)
26 June 2012Annual return made up to 28 November 2011 with a full list of shareholders (4 pages)
16 March 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
16 March 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
21 June 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
21 June 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
14 May 2011Compulsory strike-off action has been discontinued (1 page)
14 May 2011Compulsory strike-off action has been discontinued (1 page)
13 May 2011Annual return made up to 28 November 2010 with a full list of shareholders (4 pages)
13 May 2011Annual return made up to 28 November 2010 with a full list of shareholders (4 pages)
5 April 2011First Gazette notice for compulsory strike-off (1 page)
5 April 2011First Gazette notice for compulsory strike-off (1 page)
15 September 2010Previous accounting period extended from 31 December 2009 to 31 March 2010 (1 page)
15 September 2010Previous accounting period extended from 31 December 2009 to 31 March 2010 (1 page)
18 January 2010Annual return made up to 28 November 2009 with a full list of shareholders (4 pages)
18 January 2010Annual return made up to 28 November 2009 with a full list of shareholders (4 pages)
8 January 2010Total exemption small company accounts made up to 31 December 2008 (8 pages)
8 January 2010Total exemption small company accounts made up to 31 December 2008 (8 pages)
27 March 2009Return made up to 28/11/08; full list of members (3 pages)
27 March 2009Return made up to 28/11/08; full list of members (3 pages)
31 October 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
31 October 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
21 May 2008Return made up to 28/11/07; full list of members (3 pages)
21 May 2008Return made up to 28/11/07; full list of members (3 pages)
18 December 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
18 December 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
25 January 2007Return made up to 28/11/06; full list of members (3 pages)
25 January 2007Return made up to 28/11/06; full list of members (3 pages)
3 November 2006Total exemption small company accounts made up to 31 December 2005 (8 pages)
3 November 2006Total exemption small company accounts made up to 31 December 2005 (8 pages)
16 March 2006Return made up to 28/11/05; full list of members (2 pages)
16 March 2006Return made up to 28/11/05; full list of members (2 pages)
28 December 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
28 December 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
22 December 2004Return made up to 28/11/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
22 December 2004Return made up to 28/11/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
8 December 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
8 December 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
29 July 2004Particulars of mortgage/charge (3 pages)
29 July 2004Particulars of mortgage/charge (3 pages)
4 March 2004Return made up to 28/11/03; full list of members (6 pages)
4 March 2004Return made up to 28/11/03; full list of members (6 pages)
26 October 2003Total exemption small company accounts made up to 31 December 2002 (6 pages)
26 October 2003Total exemption small company accounts made up to 31 December 2002 (6 pages)
14 October 2003Particulars of mortgage/charge (4 pages)
14 October 2003Particulars of mortgage/charge (4 pages)
20 December 2002Return made up to 28/11/02; full list of members (6 pages)
20 December 2002Return made up to 28/11/02; full list of members (6 pages)
14 January 2002New secretary appointed (2 pages)
14 January 2002Ad 28/11/01-28/11/01 £ si 99@1=99 £ ic 1/100 (2 pages)
14 January 2002Registered office changed on 14/01/02 from: 52 mucklow hill halesowen birmingham west midlands B62 8BL (1 page)
14 January 2002New director appointed (2 pages)
14 January 2002Registered office changed on 14/01/02 from: 52 mucklow hill halesowen birmingham west midlands B62 8BL (1 page)
14 January 2002Ad 28/11/01-28/11/01 £ si 99@1=99 £ ic 1/100 (2 pages)
14 January 2002Accounting reference date extended from 30/11/02 to 31/12/02 (1 page)
14 January 2002Accounting reference date extended from 30/11/02 to 31/12/02 (1 page)
14 January 2002New secretary appointed (2 pages)
14 January 2002New director appointed (2 pages)
5 December 2001Secretary resigned (1 page)
5 December 2001Director resigned (1 page)
5 December 2001Director resigned (1 page)
5 December 2001Secretary resigned (1 page)
28 November 2001Incorporation (13 pages)
28 November 2001Incorporation (13 pages)