Company NameKP Metallurgical Casting Company Limited
Company StatusDissolved
Company Number05421336
CategoryPrivate Limited Company
Incorporation Date11 April 2005(19 years ago)
Dissolution Date23 April 2014 (10 years ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameDavid Henry Dunn
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed11 April 2005(same day as company formation)
RoleGeneral Manager
Country of ResidenceEngland
Correspondence AddressHope Villa Mill Lane
Sidlesham
Chichester
West Sussex
PO20 7NA
Director NameJulie Dunn
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed11 April 2005(same day as company formation)
RoleProject Development Coordinato
Country of ResidenceEngland
Correspondence AddressSouth Cottage Denmans Lane
Fontwell
Arundel
West Sussex
BN18 0SU
Secretary NameDavid Henry Dunn
NationalityBritish
StatusClosed
Appointed11 April 2005(same day as company formation)
RoleGeneral Manager
Country of ResidenceEngland
Correspondence AddressHope Villa Mill Lane
Sidlesham
Chichester
West Sussex
PO20 7NA
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed11 April 2005(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed11 April 2005(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered Address93 Queen Street
Sheffield
South Yorkshire
S1 1WF
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardCity
Built Up AreaSheffield
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1David Henry Dunn
25.00%
Ordinary
1 at £1David Henry Dunn
25.00%
Ordinary A
1 at £1Julie Dunn
25.00%
Ordinary
1 at £1Julie Dunn
25.00%
Ordinary B

Financials

Year2014
Net Worth-£18,346
Cash£6,084
Current Liabilities£37,839

Accounts

Latest Accounts30 April 2011 (13 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

23 April 2014Final Gazette dissolved following liquidation (1 page)
23 April 2014Final Gazette dissolved via compulsory strike-off (1 page)
23 April 2014Final Gazette dissolved following liquidation (1 page)
23 January 2014Return of final meeting in a creditors' voluntary winding up (13 pages)
23 January 2014Return of final meeting in a creditors' voluntary winding up (13 pages)
5 February 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2013-01-24
(1 page)
5 February 2013Statement of affairs with form 4.19 (5 pages)
5 February 2013Appointment of a voluntary liquidator (1 page)
5 February 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
5 February 2013Statement of affairs with form 4.19 (5 pages)
5 February 2013Appointment of a voluntary liquidator (1 page)
18 January 2013Registered office address changed from Clamarpen 17 Napier Court Barlborough Chesterfield Derbys S43 4PZ on 18 January 2013 (2 pages)
18 January 2013Registered office address changed from Clamarpen 17 Napier Court Barlborough Chesterfield Derbys S43 4PZ on 18 January 2013 (2 pages)
1 May 2012Annual return made up to 11 April 2012 with a full list of shareholders
Statement of capital on 2012-05-01
  • GBP 4
(6 pages)
1 May 2012Annual return made up to 11 April 2012 with a full list of shareholders
Statement of capital on 2012-05-01
  • GBP 4
(6 pages)
31 January 2012Total exemption small company accounts made up to 30 April 2011 (6 pages)
31 January 2012Total exemption small company accounts made up to 30 April 2011 (6 pages)
27 April 2011Annual return made up to 11 April 2011 with a full list of shareholders (6 pages)
27 April 2011Annual return made up to 11 April 2011 with a full list of shareholders (6 pages)
18 January 2011Total exemption small company accounts made up to 30 April 2010 (6 pages)
18 January 2011Total exemption small company accounts made up to 30 April 2010 (6 pages)
28 July 2010Director's details changed for David Henry Dunn on 28 July 2010 (2 pages)
28 July 2010Secretary's details changed for David Henry Dunn on 28 July 2010 (2 pages)
28 July 2010Director's details changed for David Henry Dunn on 28 July 2010 (2 pages)
28 July 2010Secretary's details changed for David Henry Dunn on 28 July 2010 (2 pages)
28 April 2010Director's details changed for Julie Dunn on 11 April 2010 (2 pages)
28 April 2010Director's details changed for David Henry Dunn on 11 April 2010 (2 pages)
28 April 2010Director's details changed for Julie Dunn on 11 April 2010 (2 pages)
28 April 2010Annual return made up to 11 April 2010 with a full list of shareholders (6 pages)
28 April 2010Annual return made up to 11 April 2010 with a full list of shareholders (6 pages)
28 April 2010Director's details changed for David Henry Dunn on 11 April 2010 (2 pages)
15 April 2010Total exemption small company accounts made up to 30 April 2009 (4 pages)
15 April 2010Total exemption small company accounts made up to 30 April 2009 (4 pages)
29 April 2009Director's Change of Particulars / julie dunn / 01/03/2009 / HouseName/Number was: , now: 1; Street was: hope villa, now: church cottage church road; Area was: mill lane, sidlesham, now: yapton; Post Town was: chichester, now: arundel; Post Code was: OP20 7NA, now: BN18 0EJ; Country was: , now: united kingdom (1 page)
29 April 2009Director's change of particulars / julie dunn / 01/03/2009 (1 page)
29 April 2009Return made up to 11/04/09; full list of members (4 pages)
29 April 2009Return made up to 11/04/09; full list of members (4 pages)
30 March 2009Total exemption small company accounts made up to 30 April 2008 (8 pages)
30 March 2009Total exemption small company accounts made up to 30 April 2008 (8 pages)
8 May 2008Return made up to 11/04/08; full list of members (4 pages)
8 May 2008Return made up to 11/04/08; full list of members (4 pages)
8 April 2008Total exemption small company accounts made up to 30 April 2007 (7 pages)
8 April 2008Total exemption small company accounts made up to 30 April 2007 (7 pages)
26 April 2007Return made up to 11/04/07; full list of members (3 pages)
26 April 2007Secretary's particulars changed;director's particulars changed (1 page)
26 April 2007Secretary's particulars changed;director's particulars changed (1 page)
26 April 2007Return made up to 11/04/07; full list of members (3 pages)
26 April 2007Director's particulars changed (1 page)
26 April 2007Director's particulars changed (1 page)
2 March 2007Total exemption small company accounts made up to 30 April 2006 (6 pages)
2 March 2007Total exemption small company accounts made up to 30 April 2006 (6 pages)
27 July 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
27 July 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
21 July 2006Ad 11/04/05--------- £ si 1@1=1 £ si 1@1=1 £ si 1@1=1 £ ic 1/4 (2 pages)
21 July 2006Location of register of members (1 page)
21 July 2006Ad 11/04/05--------- £ si 1@1=1 £ si 1@1=1 £ si 1@1=1 £ ic 1/4 (2 pages)
21 July 2006Registered office changed on 21/07/06 from: 10 church street, clowne chesterfield derbys S43 4JS (1 page)
21 July 2006Return made up to 11/04/06; full list of members (3 pages)
21 July 2006Location of debenture register (1 page)
21 July 2006Return made up to 11/04/06; full list of members (3 pages)
21 July 2006Location of debenture register (1 page)
21 July 2006Location of register of members (1 page)
21 July 2006Registered office changed on 21/07/06 from: 10 church street, clowne chesterfield derbys S43 4JS (1 page)
11 May 2005New secretary appointed;new director appointed (2 pages)
11 May 2005New secretary appointed;new director appointed (2 pages)
28 April 2005New director appointed (2 pages)
28 April 2005New director appointed (2 pages)
13 April 2005Director resigned (1 page)
13 April 2005Secretary resigned (1 page)
13 April 2005Director resigned (1 page)
13 April 2005Secretary resigned (1 page)
11 April 2005Incorporation (9 pages)
11 April 2005Incorporation (9 pages)