Company Name18K Limited
Company StatusDissolved
Company Number05423775
CategoryPrivate Limited Company
Incorporation Date13 April 2005(19 years ago)
Dissolution Date12 May 2009 (14 years, 11 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5227Other retail food etc. specialised
SIC 47290Other retail sale of food in specialised stores

Directors

Director NameColette Haynes
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed13 April 2005(same day as company formation)
RoleProposed Director
Country of ResidenceUnited Kingdom
Correspondence AddressBracken House
Warthill
York
Nth Yorkshire
YO19 5XW
Director NameMr John Haynes
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed13 April 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBracken House
Warthill
York
North Yorkshire
YO19 5XW
Secretary NameMr John Haynes
NationalityBritish
StatusClosed
Appointed13 April 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBracken House
Warthill
York
North Yorkshire
YO19 5XW
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed13 April 2005(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed13 April 2005(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered Address15 High Ousegate
York
North Yorkshire
YO1 8RZ
RegionYorkshire and The Humber
ConstituencyYork Central
CountyNorth Yorkshire
WardGuildhall
Built Up AreaYork

Financials

Year2014
Net Worth£500

Accounts

Latest Accounts31 March 2006 (18 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

12 May 2009Final Gazette dissolved via compulsory strike-off (1 page)
6 January 2009First Gazette notice for compulsory strike-off (1 page)
1 September 2007Return made up to 13/04/07; full list of members (7 pages)
15 April 2007Accounting reference date extended from 31/03/07 to 30/09/07 (1 page)
15 April 2007Accounts for a dormant company made up to 31 March 2006 (1 page)
28 July 2006Registered office changed on 28/07/06 from: bracken house warthill york YO19 5XW (1 page)
10 May 2006Return made up to 13/04/06; full list of members
  • 363(287) ‐ Registered office changed on 10/05/06
(7 pages)
26 April 2006Registered office changed on 26/04/06 from: 51 the tannery lawrence street york YO10 3WH (1 page)
5 April 2006Accounting reference date shortened from 30/04/06 to 31/03/06 (1 page)
14 July 2005Ad 04/07/05--------- £ si 499@1=499 £ ic 1/500 (2 pages)
14 July 2005Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
20 April 2005New secretary appointed;new director appointed (2 pages)
20 April 2005Director resigned (1 page)
20 April 2005Secretary resigned (1 page)
20 April 2005New director appointed (2 pages)