Company NameK.N.S Electrical Limited
Company StatusDissolved
Company Number04415741
CategoryPrivate Limited Company
Incorporation Date12 April 2002(22 years ago)
Dissolution Date15 June 2014 (9 years, 10 months ago)
Previous NameK & S Supplies Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5186Wholesale of other electronic parts & equipment
SIC 46520Wholesale of electronic and telecommunications equipment and parts

Directors

Secretary NameStuart McConnell
NationalityBritish
StatusClosed
Appointed26 June 2002(2 months, 2 weeks after company formation)
Appointment Duration11 years, 11 months (closed 15 June 2014)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address70 Station Road
Hessle
North Humberside
HU13 0BG
Director NameStuart McConnell
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed01 February 2003(9 months, 3 weeks after company formation)
Appointment Duration11 years, 4 months (closed 15 June 2014)
RoleSalesman
Country of ResidenceUnited Kingdom
Correspondence Address70 Station Road
Hessle
North Humberside
HU13 0BG
Director NameMr Geoffrey Peter Spence
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed01 February 2003(9 months, 3 weeks after company formation)
Appointment Duration11 years, 4 months (closed 15 June 2014)
RoleManager
Country of ResidenceEngland
Correspondence Address43 Lawnswood
Hessle
North Humberside
HU13 0PT
Director NameKaren Ostenfeldt
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed12 April 2002(same day as company formation)
RoleCompany Director
Correspondence Address7 Axminster Close
Hull
East Yorkshire
HU7 4SD
Director NameStephen George Ostenfeldt
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed12 April 2002(same day as company formation)
RoleCompany Director
Correspondence Address7 Axminster Close
Hull
East Yorkshire
HU7 4SD
Secretary NameKaren Ostenfeldt
NationalityBritish
StatusResigned
Appointed12 April 2002(same day as company formation)
RoleCompany Director
Correspondence Address7 Axminster Close
Hull
East Yorkshire
HU7 4SD
Director NameStephen George Ostenfeldt
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2004(1 year, 10 months after company formation)
Appointment Duration12 months (resigned 28 February 2005)
RoleSales Manager
Correspondence Address7 Axminster Close
Hull
East Yorkshire
HU7 4SD
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed12 April 2002(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed12 April 2002(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressMaclaren House
Skerne Road
Driffield
East Yorkshire
YO25 6PN
RegionYorkshire and The Humber
ConstituencyEast Yorkshire
CountyEast Riding of Yorkshire
ParishDriffield
WardDriffield and Rural
Built Up AreaDriffield

Shareholders

1 at £1Geoffrey Peter Spence
50.00%
Ordinary
1 at £1Stuart Mcconnell
50.00%
Ordinary

Financials

Year2014
Net Worth£3,123
Cash£1,418
Current Liabilities£174,649

Accounts

Latest Accounts30 April 2010 (14 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

15 June 2014Final Gazette dissolved via compulsory strike-off (1 page)
15 June 2014Final Gazette dissolved following liquidation (1 page)
14 March 2014Return of final meeting in a creditors' voluntary winding up (9 pages)
1 February 2013Liquidators statement of receipts and payments to 12 January 2013 (8 pages)
1 February 2013Liquidators' statement of receipts and payments to 12 January 2013 (8 pages)
19 January 2012Appointment of a voluntary liquidator (1 page)
19 January 2012Statement of affairs with form 4.19 (8 pages)
19 January 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
5 January 2012Registered office address changed from Unit 65 Hull Microfirms Centre 266-290 Wincolmlee Hull HU2 0PZ on 5 January 2012 (1 page)
5 January 2012Registered office address changed from Unit 65 Hull Microfirms Centre 266-290 Wincolmlee Hull HU2 0PZ on 5 January 2012 (1 page)
15 June 2011Annual return made up to 31 March 2011 with a full list of shareholders
Statement of capital on 2011-06-15
  • GBP 2
(5 pages)
2 November 2010Total exemption small company accounts made up to 30 April 2010 (6 pages)
16 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (5 pages)
16 April 2010Director's details changed for Stuart Mcconnell on 30 March 2010 (2 pages)
16 April 2010Director's details changed for Geoffrey Peter Spence on 31 March 2010 (2 pages)
17 September 2009Total exemption small company accounts made up to 30 April 2009 (6 pages)
22 June 2009Return made up to 31/03/09; full list of members (4 pages)
5 May 2009Particulars of a mortgage or charge / charge no: 1 (4 pages)
29 September 2008Total exemption small company accounts made up to 30 April 2008 (7 pages)
23 April 2008Return made up to 31/03/08; full list of members (4 pages)
22 April 2008Director's change of particulars / geoffrey spence / 31/03/2008 (1 page)
22 April 2008Director and secretary's change of particulars / stuart mcconnell / 31/03/2008 (1 page)
11 December 2007Total exemption small company accounts made up to 30 April 2007 (7 pages)
26 June 2007Return made up to 31/03/07; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
4 November 2006Total exemption small company accounts made up to 30 April 2006 (7 pages)
13 December 2005Total exemption small company accounts made up to 30 April 2005 (7 pages)
13 May 2005Return made up to 31/03/05; full list of members (7 pages)
28 April 2005Director resigned (1 page)
23 December 2004Total exemption small company accounts made up to 30 April 2004 (7 pages)
8 April 2004Return made up to 31/03/04; full list of members (7 pages)
10 March 2004New director appointed (2 pages)
28 January 2004Return made up to 12/04/03; full list of members
  • 363(287) ‐ Registered office changed on 28/01/04
(6 pages)
28 November 2003Ad 01/02/03--------- £ si 2@1=2 £ ic 1/3 (2 pages)
28 November 2003Total exemption small company accounts made up to 30 April 2003 (5 pages)
27 October 2003Director resigned (1 page)
27 October 2003New director appointed (2 pages)
27 October 2003Registered office changed on 27/10/03 from: 650 anlaby road hull HU3 6UU (1 page)
27 October 2003New director appointed (2 pages)
9 August 2002Secretary resigned (1 page)
2 July 2002New secretary appointed (2 pages)
2 July 2002Director resigned (1 page)
24 June 2002Company name changed k & s supplies LIMITED\certificate issued on 24/06/02 (2 pages)
29 April 2002New director appointed (2 pages)
29 April 2002New secretary appointed;new director appointed (2 pages)
18 April 2002Secretary resigned (1 page)
18 April 2002Director resigned (1 page)
12 April 2002Incorporation (16 pages)