Company NameKTC Audit Limited
Company StatusDissolved
Company Number04820456
CategoryPrivate Limited Company
Incorporation Date3 July 2003(20 years, 5 months ago)
Dissolution Date6 June 2006 (17 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7412Accounting, auditing; tax consult
SIC 69201Accounting and auditing activities

Directors

Director NameMr Michael Joseph Shepherd
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed03 July 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Blacksmiths Court
Hook
Goole
East Yorkshire
DN14 5FN
Secretary NameMichaela Denise Shepherd
NationalityBritish
StatusClosed
Appointed03 July 2003(same day as company formation)
RoleCompany Director
Correspondence Address1 Blacksmiths Court
Hook
Goole
East Yorkshire
DN14 5FN
Director NameEnergize Director Limited (Corporation)
StatusResigned
Appointed03 July 2003(same day as company formation)
Correspondence Address31 Buxton Road
Stockport
Cheshire
SK2 6LS
Secretary NameEnergize Secretary Limited (Corporation)
StatusResigned
Appointed03 July 2003(same day as company formation)
Correspondence Address31 Buxton Road
Stockport
Cheshire
SK2 6LS

Location

Registered Address80 West View, Barlby Road
Selby
North Yorkshire
YO8 5BD
RegionYorkshire and The Humber
ConstituencySelby and Ainsty
CountyNorth Yorkshire
ParishBarlby with Osgodby
WardSelby East
Built Up AreaSelby
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£7,338
Cash£158
Current Liabilities£1,257

Accounts

Latest Accounts30 June 2004 (19 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

6 June 2006Final Gazette dissolved via voluntary strike-off (1 page)
21 February 2006First Gazette notice for voluntary strike-off (1 page)
9 January 2006Application for striking-off (1 page)
15 August 2005Return made up to 03/07/05; full list of members (2 pages)
10 December 2004Accounting reference date shortened from 31/07/04 to 30/06/04 (1 page)
10 December 2004Total exemption small company accounts made up to 30 June 2004 (5 pages)
12 July 2004Return made up to 03/07/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
17 July 2003New secretary appointed (2 pages)
17 July 2003New director appointed (2 pages)
4 July 2003Secretary resigned (1 page)
4 July 2003Director resigned (1 page)