Company NameK D Ventilation Limited
Company StatusDissolved
Company Number04722547
CategoryPrivate Limited Company
Incorporation Date3 April 2003(21 years ago)
Dissolution Date18 August 2015 (8 years, 8 months ago)

Business Activity

Section FConstruction
SIC 4532Insulation work activities
SIC 43290Other construction installation

Directors

Secretary NameMrs Julie Mary Daley
NationalityBritish
StatusClosed
Appointed03 April 2003(same day as company formation)
RoleCompany Director
Correspondence Address3 Church Street Court
65 Church Street Oughtibridge
Sheffield
S35 0AB
Director NameMr Kevin Daley
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed01 June 2006(3 years, 2 months after company formation)
Appointment Duration9 years, 2 months (closed 18 August 2015)
RoleDucting Engineer
Country of ResidenceEngland
Correspondence Address3 Church Street Court 65 Church Street
Oughtibridge
Sheffield
S35 0AB
Director NameGlen Daley
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed03 April 2003(same day as company formation)
RoleEngineer
Correspondence Address5 Birks Wood Drive
Oughtibridge
Sheffield
S35 0HY
Director NameMr Jason Daley
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed03 April 2003(same day as company formation)
RoleEngineer
Country of ResidenceEngland
Correspondence Address97 Wisewood Avenue
Wisewood
Sheffield
S6 4TA
Director NameJpcord Limited (Corporation)
StatusResigned
Appointed03 April 2003(same day as company formation)
Correspondence AddressSuite 17 City Business Centre
Lower Road
London
SE16 2XB
Secretary NameJpcors Limited (Corporation)
StatusResigned
Appointed03 April 2003(same day as company formation)
Correspondence AddressSuite 17 City Business Centre
Lower Road
London
SE16 2XB

Location

Registered AddressGranton Parkway Suite
Parkway Close
Sheffield
S9 4WJ
RegionYorkshire and The Humber
ConstituencySheffield South East
CountySouth Yorkshire
WardDarnall
Built Up AreaSheffield
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Julie Mary Daley
50.00%
Ordinary
1 at £1Kevin Daley
50.00%
Ordinary

Financials

Year2014
Net Worth-£29,489
Cash£1,887
Current Liabilities£32,338

Accounts

Latest Accounts31 March 2014 (10 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

18 August 2015Final Gazette dissolved via voluntary strike-off (1 page)
5 May 2015First Gazette notice for voluntary strike-off (1 page)
24 April 2015Application to strike the company off the register (3 pages)
27 October 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
7 April 2014Director's details changed for Mr Kevin Daley on 7 April 2014 (2 pages)
7 April 2014Annual return made up to 3 April 2014 with a full list of shareholders
Statement of capital on 2014-04-07
  • GBP 2
(4 pages)
7 April 2014Annual return made up to 3 April 2014 with a full list of shareholders
Statement of capital on 2014-04-07
  • GBP 2
(4 pages)
7 April 2014Director's details changed for Mr Kevin Daley on 7 April 2014 (2 pages)
12 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
8 April 2013Annual return made up to 3 April 2013 with a full list of shareholders (3 pages)
8 April 2013Annual return made up to 3 April 2013 with a full list of shareholders (3 pages)
8 November 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
5 April 2012Annual return made up to 3 April 2012 with a full list of shareholders (3 pages)
5 April 2012Director's details changed for Mr Kevin Daley on 1 May 2011 (2 pages)
5 April 2012Annual return made up to 3 April 2012 with a full list of shareholders (3 pages)
5 April 2012Director's details changed for Mr Kevin Daley on 1 May 2011 (2 pages)
21 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
17 May 2011Annual return made up to 3 April 2011 with a full list of shareholders (3 pages)
17 May 2011Annual return made up to 3 April 2011 with a full list of shareholders (3 pages)
6 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
12 April 2010Secretary's details changed for Julie Mary Daley on 3 April 2010 (2 pages)
12 April 2010Director's details changed for Kevin Daley on 1 October 2009 (2 pages)
12 April 2010Director's details changed for Kevin Daley on 1 October 2009 (2 pages)
12 April 2010Annual return made up to 3 April 2010 with a full list of shareholders (4 pages)
12 April 2010Secretary's details changed for Julie Mary Daley on 3 April 2010 (2 pages)
12 April 2010Annual return made up to 3 April 2010 with a full list of shareholders (4 pages)
7 August 2009Total exemption small company accounts made up to 31 March 2009 (3 pages)
22 May 2009Return made up to 03/04/09; full list of members (3 pages)
26 January 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
8 April 2008Return made up to 03/04/08; full list of members (3 pages)
27 February 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
12 April 2007Return made up to 03/04/07; full list of members (3 pages)
22 January 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
8 January 2007Director resigned (1 page)
13 June 2006New director appointed (2 pages)
25 April 2006Director's particulars changed (1 page)
25 April 2006Return made up to 03/04/06; full list of members (2 pages)
21 November 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
24 June 2005Director resigned (1 page)
5 May 2005Return made up to 03/04/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(3 pages)
30 November 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
28 May 2004Return made up to 03/04/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
9 February 2004Registered office changed on 09/02/04 from: allequip house, 51 attercliff common sheffield S9 2AE (1 page)
29 April 2003Particulars of mortgage/charge (3 pages)
16 April 2003New director appointed (2 pages)
16 April 2003New director appointed (2 pages)
16 April 2003New secretary appointed (2 pages)
16 April 2003Ad 03/04/03--------- £ si 1@1=1 £ ic 1/2 (2 pages)
15 April 2003Accounting reference date shortened from 30/04/04 to 31/03/04 (1 page)
13 April 2003Secretary resigned (1 page)
13 April 2003Director resigned (1 page)
3 April 2003Incorporation (16 pages)