Company NameKDV Limited
Company StatusDissolved
Company Number05412995
CategoryPrivate Limited Company
Incorporation Date4 April 2005(19 years ago)
Dissolution Date7 September 2010 (13 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameJohn Richard De Vries
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed04 April 2005(same day as company formation)
RoleManaging Director
Correspondence AddressThe Maples South Newbald Road
North Newbald
East Yorkshire
YO43 4SX
Director NameKaren Jennifer De Vries
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed04 April 2005(same day as company formation)
RoleCo Secretary
Correspondence AddressThe Maples South Newbald Road
North Newbald
East Yorkshire
YO43 4SX
Secretary NameKaren Jennifer De Vries
NationalityBritish
StatusClosed
Appointed04 April 2005(same day as company formation)
RoleCo Secretary
Correspondence AddressThe Maples South Newbald Road
North Newbald
East Yorkshire
YO43 4SX
Director NameMrs Lesley Joyce Graeme
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed04 April 2005(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Wigmore
Gillingham
Kent
ME8 0QP
Secretary NameDorothy May Graeme
NationalityBritish
StatusResigned
Appointed04 April 2005(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Wigmore
Gillingham
Kent
ME8 0QP

Location

Registered Address6 Silver Street
Hull
East Yorkshire
HU1 1JA
RegionYorkshire and The Humber
ConstituencyKingston upon Hull West and Hessle
CountyEast Riding of Yorkshire
WardMyton
Built Up AreaKingston upon Hull

Accounts

Latest Accounts30 April 2009 (14 years, 12 months ago)
Accounts CategoryDormant
Accounts Year End30 April

Filing History

7 September 2010Final Gazette dissolved via voluntary strike-off (1 page)
7 September 2010Final Gazette dissolved via voluntary strike-off (1 page)
25 May 2010First Gazette notice for voluntary strike-off (1 page)
25 May 2010First Gazette notice for voluntary strike-off (1 page)
13 May 2010Application to strike the company off the register (3 pages)
13 May 2010Application to strike the company off the register (3 pages)
13 August 2009Accounts made up to 30 April 2009 (2 pages)
13 August 2009Accounts for a dormant company made up to 30 April 2009 (2 pages)
9 June 2009Director's Change of Particulars / john de vries / 01/02/2009 / Area was: westgate, now: (1 page)
9 June 2009Return made up to 04/04/09; full list of members (3 pages)
9 June 2009Return made up to 04/04/09; full list of members (3 pages)
9 June 2009Director's change of particulars / john de vries / 01/02/2009 (1 page)
25 February 2009Director and Secretary's Change of Particulars / karen de vries / 24/02/2009 / (1 page)
25 February 2009Director's change of particulars / john de vries / 24/02/2009 (1 page)
25 February 2009Director and secretary's change of particulars / karen de vries / 24/02/2009 (1 page)
25 February 2009Director's Change of Particulars / john de vries / 24/02/2009 / HouseName/Number was: 11, now: the maples; Street was: westcroft, now: south newbald road; Post Code was: YO43 4TX, now: YO43 4SX (1 page)
25 February 2009Director and secretary's change of particulars / karen de vries / 24/02/2009 (1 page)
25 February 2009Director and Secretary's Change of Particulars / karen de vries / 24/02/2009 / HouseName/Number was: 11, now: the maples; Street was: westcroft, now: south newbald road; Area was: westgate, now: ; Post Code was: YO43 4TX, now: YO43 4SX (1 page)
19 September 2008Accounts made up to 30 April 2008 (2 pages)
19 September 2008Accounts for a dormant company made up to 30 April 2008 (2 pages)
14 May 2008Director's Change of Particulars / john de vries / 01/05/2008 / HouseName/Number was: , now: 11; Street was: mulsanne house, now: westcroft; Area was: the paddocks kirkella, now: westgate; Post Town was: hull, now: north newbald; Post Code was: HU10 7PF, now: YO43 4TX (1 page)
14 May 2008Return made up to 04/04/08; full list of members (3 pages)
14 May 2008Director and Secretary's Change of Particulars / karen de vries / 01/05/2008 / HouseName/Number was: , now: 11; Street was: mulsanne house the paddocks, now: westcroft; Area was: , now: westgate; Post Town was: kirkella, now: north newbald; Post Code was: HU10 7PF, now: YO43 4TX (1 page)
14 May 2008Director's change of particulars / john de vries / 01/05/2008 (1 page)
14 May 2008Director and secretary's change of particulars / karen de vries / 01/05/2008 (1 page)
14 May 2008Return made up to 04/04/08; full list of members (3 pages)
4 February 2008Accounts made up to 30 April 2007 (2 pages)
4 February 2008Accounts made up to 30 April 2007 (2 pages)
5 June 2007Return made up to 04/04/07; full list of members (2 pages)
5 June 2007Director's particulars changed (1 page)
5 June 2007Director's particulars changed (1 page)
5 June 2007Return made up to 04/04/07; full list of members (2 pages)
11 July 2006Accounts made up to 30 April 2006 (1 page)
11 July 2006Accounts made up to 30 April 2006 (1 page)
18 April 2006Return made up to 04/04/06; full list of members (2 pages)
18 April 2006Director's particulars changed (1 page)
18 April 2006Return made up to 04/04/06; full list of members (2 pages)
18 April 2006Director's particulars changed (1 page)
13 April 2006Registered office changed on 13/04/06 from: chartered accountants 6 silver street hull HU1 1JA (1 page)
13 April 2006Registered office changed on 13/04/06 from: chartered accountants 6 silver street hull HU1 1JA (1 page)
17 May 2005New secretary appointed;new director appointed (2 pages)
17 May 2005New director appointed (2 pages)
17 May 2005New director appointed (2 pages)
17 May 2005New secretary appointed;new director appointed (2 pages)
5 May 2005Registered office changed on 05/05/05 from: 61 fairview avenue, wigmore gillingham kent ME8 0QP (1 page)
5 May 2005Director resigned (1 page)
5 May 2005Registered office changed on 05/05/05 from: 61 fairview avenue, wigmore gillingham kent ME8 0QP (1 page)
5 May 2005Secretary resigned (1 page)
5 May 2005Secretary resigned (1 page)
5 May 2005Director resigned (1 page)
4 April 2005Incorporation (17 pages)
4 April 2005Incorporation (17 pages)