Company NameKAN Kan Limited
Company StatusDissolved
Company Number05586968
CategoryPrivate Limited Company
Incorporation Date7 October 2005(18 years, 6 months ago)
Dissolution Date11 December 2018 (5 years, 4 months ago)

Business Activity

Section PEducation
SIC 8041Driving school activities
SIC 85530Driving school activities

Directors

Director NameMrs Beverley Gale Midgley
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed07 October 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Hartshead Court
Liversedge
West Yorkshire
WF15 8FG
Secretary NameBeverley Midgley
NationalityBritish
StatusClosed
Appointed07 October 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Hartshead Court
Liversedge
West Yorkshire
WF15 8FG
Director NameMr Alistair Ian McDonald
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed03 February 2006(3 months, 4 weeks after company formation)
Appointment Duration12 years, 10 months (closed 11 December 2018)
RoleMarketing Director
Country of ResidenceEngland
Correspondence Address2 Hartshead Court
Liversedge
West Yorkshire
WF15 8FG
Director NameMrs Joanne Dixon
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed07 October 2005(same day as company formation)
RoleCompany Director
Correspondence Address41 Blackthorne Drive
Lindley
Huddersfield
West Yorkshire
HD3 3RR

Contact

Websiteukankan.co.uk
Email address[email protected]
Telephone0800 1088888
Telephone regionFreephone

Location

Registered AddressNew Chartford House
Centurion Way
Cleckheaton
West Yorkshire
BD19 3QB
RegionYorkshire and The Humber
ConstituencyBatley and Spen
CountyWest Yorkshire
WardCleckheaton
Built Up AreaWest Yorkshire
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2013
Net Worth£109,221
Cash£35,346
Current Liabilities£133,560

Accounts

Latest Accounts31 October 2013 (10 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

11 December 2018Final Gazette dissolved following liquidation (1 page)
11 September 2018Return of final meeting in a creditors' voluntary winding up (24 pages)
13 September 2017Liquidators' statement of receipts and payments to 7 July 2017 (23 pages)
13 September 2017Liquidators' statement of receipts and payments to 7 July 2017 (23 pages)
8 September 2016Appointment of a voluntary liquidator (1 page)
8 September 2016Notice of ceasing to act as a voluntary liquidator (1 page)
8 September 2016Notice of ceasing to act as a voluntary liquidator (1 page)
8 September 2016Appointment of a voluntary liquidator (1 page)
22 August 2016Liquidators' statement of receipts and payments to 7 July 2016 (18 pages)
22 August 2016Liquidators' statement of receipts and payments to 7 July 2016 (18 pages)
29 July 2015Registered office address changed from 11-13 King Street Drighlington Bradford West Yorkshire BD11 1AA to New Chartford House Centurion Way Cleckheaton West Yorkshire BD19 3QB on 29 July 2015 (2 pages)
29 July 2015Registered office address changed from 11-13 King Street Drighlington Bradford West Yorkshire BD11 1AA to New Chartford House Centurion Way Cleckheaton West Yorkshire BD19 3QB on 29 July 2015 (2 pages)
21 July 2015Statement of affairs with form 4.19 (6 pages)
21 July 2015Statement of affairs with form 4.19 (6 pages)
21 July 2015Appointment of a voluntary liquidator (1 page)
21 July 2015Appointment of a voluntary liquidator (1 page)
24 April 2015Satisfaction of charge 055869680002 in full (4 pages)
24 April 2015Satisfaction of charge 055869680002 in full (4 pages)
22 December 2014Annual return made up to 7 October 2014 with a full list of shareholders
Statement of capital on 2014-12-22
  • GBP 1,200
(6 pages)
22 December 2014Annual return made up to 7 October 2014 with a full list of shareholders
Statement of capital on 2014-12-22
  • GBP 1,200
(6 pages)
22 December 2014Annual return made up to 7 October 2014 with a full list of shareholders
Statement of capital on 2014-12-22
  • GBP 1,200
(6 pages)
10 July 2014Registration of charge 055869680002 (18 pages)
10 July 2014Registration of charge 055869680002 (18 pages)
3 April 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
3 April 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
26 November 2013Annual return made up to 7 October 2013 with a full list of shareholders
Statement of capital on 2013-11-26
  • GBP 1,200
(6 pages)
26 November 2013Annual return made up to 7 October 2013 with a full list of shareholders
Statement of capital on 2013-11-26
  • GBP 1,200
(6 pages)
26 November 2013Annual return made up to 7 October 2013 with a full list of shareholders
Statement of capital on 2013-11-26
  • GBP 1,200
(6 pages)
2 May 2013Total exemption small company accounts made up to 31 October 2012 (5 pages)
2 May 2013Total exemption small company accounts made up to 31 October 2012 (5 pages)
21 December 2012Annual return made up to 7 October 2012 with a full list of shareholders (6 pages)
21 December 2012Annual return made up to 7 October 2012 with a full list of shareholders (6 pages)
21 December 2012Annual return made up to 7 October 2012 with a full list of shareholders (6 pages)
7 June 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
7 June 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
5 December 2011Secretary's details changed for Beverley Midgley on 5 October 2011 (2 pages)
5 December 2011Director's details changed for Beverley Midgley on 5 October 2011 (2 pages)
5 December 2011Director's details changed for Alistair Mcdonald on 5 October 2011 (2 pages)
5 December 2011Director's details changed for Alistair Mcdonald on 5 October 2011 (2 pages)
5 December 2011Secretary's details changed for Beverley Midgley on 5 October 2011 (2 pages)
5 December 2011Director's details changed for Alistair Mcdonald on 5 October 2011 (2 pages)
5 December 2011Secretary's details changed for Beverley Midgley on 5 October 2011 (2 pages)
5 December 2011Annual return made up to 7 October 2011 with a full list of shareholders (6 pages)
5 December 2011Annual return made up to 7 October 2011 with a full list of shareholders (6 pages)
5 December 2011Director's details changed for Beverley Midgley on 5 October 2011 (2 pages)
5 December 2011Annual return made up to 7 October 2011 with a full list of shareholders (6 pages)
5 December 2011Director's details changed for Beverley Midgley on 5 October 2011 (2 pages)
29 July 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
29 July 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
23 November 2010Annual return made up to 7 October 2010 with a full list of shareholders (6 pages)
23 November 2010Annual return made up to 7 October 2010 with a full list of shareholders (6 pages)
23 November 2010Annual return made up to 7 October 2010 with a full list of shareholders (6 pages)
30 July 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
30 July 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
18 February 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
18 February 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
6 February 2010Compulsory strike-off action has been discontinued (1 page)
6 February 2010Compulsory strike-off action has been discontinued (1 page)
4 February 2010Registered office address changed from 174 Whitehall Road Drighlington Bradford West Yorkshire BD11 1AU on 4 February 2010 (1 page)
4 February 2010Director's details changed for Alistair Mcdonald on 31 October 2009 (2 pages)
4 February 2010Director's details changed for Beverley Midgley on 31 October 2009 (2 pages)
4 February 2010Director's details changed for Alistair Mcdonald on 31 October 2009 (2 pages)
4 February 2010Register(s) moved to registered inspection location (1 page)
4 February 2010Register inspection address has been changed (1 page)
4 February 2010Annual return made up to 7 October 2009 with a full list of shareholders (5 pages)
4 February 2010Annual return made up to 7 October 2009 with a full list of shareholders (5 pages)
4 February 2010Annual return made up to 7 October 2009 with a full list of shareholders (5 pages)
4 February 2010Register inspection address has been changed (1 page)
4 February 2010Register(s) moved to registered inspection location (1 page)
4 February 2010Director's details changed for Beverley Midgley on 31 October 2009 (2 pages)
4 February 2010Registered office address changed from 174 Whitehall Road Drighlington Bradford West Yorkshire BD11 1AU on 4 February 2010 (1 page)
4 February 2010Registered office address changed from 174 Whitehall Road Drighlington Bradford West Yorkshire BD11 1AU on 4 February 2010 (1 page)
2 February 2010First Gazette notice for compulsory strike-off (1 page)
2 February 2010First Gazette notice for compulsory strike-off (1 page)
2 September 2009Total exemption small company accounts made up to 31 October 2008 (7 pages)
2 September 2009Total exemption small company accounts made up to 31 October 2008 (7 pages)
26 January 2009Return made up to 07/10/08; full list of members (10 pages)
26 January 2009Return made up to 07/10/08; full list of members (10 pages)
2 November 2008Total exemption small company accounts made up to 31 October 2007 (5 pages)
2 November 2008Total exemption small company accounts made up to 31 October 2007 (5 pages)
16 April 2008Registered office changed on 16/04/2008 from, manor cottage, 12 back lane, drighlington, BD11 1LS (1 page)
16 April 2008Registered office changed on 16/04/2008 from, manor cottage, 12 back lane, drighlington, BD11 1LS (1 page)
25 January 2008Return made up to 07/10/07; full list of members (7 pages)
25 January 2008Return made up to 07/10/07; full list of members (7 pages)
9 August 2007Total exemption small company accounts made up to 31 October 2006 (6 pages)
9 August 2007Total exemption small company accounts made up to 31 October 2006 (6 pages)
31 May 2007Return made up to 07/10/06; full list of members (7 pages)
31 May 2007Return made up to 07/10/06; full list of members (7 pages)
18 May 2006Director resigned (1 page)
18 May 2006Director resigned (1 page)
3 May 2006Ad 14/02/06--------- £ si 200@1=200 £ ic 1000/1200 (2 pages)
3 May 2006Ad 14/02/06--------- £ si 200@1=200 £ ic 1000/1200 (2 pages)
2 May 2006New director appointed (2 pages)
2 May 2006New director appointed (2 pages)
7 October 2005Incorporation (18 pages)
7 October 2005Incorporation (18 pages)