Leeds
LS1 4DA
Director Name | Mr Steven Andrew Myronko |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 August 2007(1 year, 4 months after company formation) |
Appointment Duration | 12 years (closed 01 August 2019) |
Role | Production Director |
Country of Residence | England |
Correspondence Address | Kpmg Llp 1 Sovereign Square Sovereign Street Leeds LS1 4DA |
Director Name | Mr Paul Andrew Wright |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 August 2007(1 year, 4 months after company formation) |
Appointment Duration | 12 years (closed 01 August 2019) |
Role | Purchasing And Quality Directo |
Country of Residence | England |
Correspondence Address | Kpmg Llp 1 Sovereign Square Sovereign Street Leeds LS1 4DA |
Director Name | Mr John Stephen Ince |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 2006(same day as company formation) |
Role | Director Secretary |
Country of Residence | England |
Correspondence Address | Unit 19b M1 Commerce Park Duckmanton Chesterfield Derbyshire S44 5HS |
Secretary Name | Mr John Stephen Ince |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 March 2006(same day as company formation) |
Role | Director Secretary |
Country of Residence | England |
Correspondence Address | Unit 19b M1 Commerce Park Duckmanton Chesterfield Derbyshire S44 5HS |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 March 2006(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 March 2006(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Website | krantech.com |
---|---|
Telephone | 01246 826645 |
Telephone region | Chesterfield |
Registered Address | Kpmg Llp 1 Sovereign Square Sovereign Street Leeds LS1 4DA |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Address Matches | 2 other UK companies use this postal address |
20 at £1 | Paul Andrew Wright 9.09% Ordinary |
---|---|
20 at £1 | Steven Andrew Myronko 9.09% Ordinary |
180 at £1 | Melvyn Robert Myronko 81.82% Ordinary |
Year | 2014 |
---|---|
Net Worth | £920,917 |
Cash | £1,721 |
Current Liabilities | £1,821,365 |
Latest Accounts | 31 December 2016 (7 years, 3 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
2 October 2015 | Delivered on: 8 October 2015 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: Land at colliery close staveley chesterfield land title no DY487327. Outstanding |
---|---|
8 June 2009 | Delivered on: 10 June 2009 Persons entitled: National Westminster Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
2 June 2006 | Delivered on: 20 June 2006 Satisfied on: 25 November 2009 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
1 August 2019 | Final Gazette dissolved following liquidation (1 page) |
---|---|
29 May 2019 | Administrator's progress report (25 pages) |
1 May 2019 | Notice of move from Administration to Dissolution (25 pages) |
13 December 2018 | Administrator's progress report (24 pages) |
28 September 2018 | Notice of extension of period of Administration (3 pages) |
24 May 2018 | Administrator's progress report (29 pages) |
6 January 2018 | Notice of deemed approval of proposals (3 pages) |
20 December 2017 | Statement of affairs with form AM02SOA (14 pages) |
20 December 2017 | Statement of affairs with form AM02SOA (14 pages) |
19 December 2017 | Statement of administrator's proposal (40 pages) |
19 December 2017 | Statement of administrator's proposal (40 pages) |
30 November 2017 | Registered office address changed from Colliery House Colliery Close Staveley Chesterfield S43 3QE England to C/O Kpmg Llp 1 Sovereign Square Sovereign Street Leeds LS1 4DA on 30 November 2017 (3 pages) |
30 November 2017 | Registered office address changed from C/O Kpmg Llp 1 Sovereign Square Sovereign Street Leeds LS1 4DA to Kpmg Llp 1 Sovereign Square Sovereign Street Leeds LS1 4DA on 30 November 2017 (2 pages) |
30 November 2017 | Registered office address changed from C/O Kpmg Llp 1 Sovereign Square Sovereign Street Leeds LS1 4DA to Kpmg Llp 1 Sovereign Square Sovereign Street Leeds LS1 4DA on 30 November 2017 (2 pages) |
30 November 2017 | Registered office address changed from Colliery House Colliery Close Staveley Chesterfield S43 3QE England to C/O Kpmg Llp 1 Sovereign Square Sovereign Street Leeds LS1 4DA on 30 November 2017 (3 pages) |
6 November 2017 | Appointment of an administrator (3 pages) |
6 November 2017 | Appointment of an administrator (3 pages) |
7 August 2017 | Registered office address changed from Commerce House 658B Chatsworth Road Chesterfield S40 3JZ England to Colliery House Colliery Close Staveley Chesterfield S43 3QE on 7 August 2017 (1 page) |
7 August 2017 | Registered office address changed from Commerce House 658B Chatsworth Road Chesterfield S40 3JZ England to Colliery House Colliery Close Staveley Chesterfield S43 3QE on 7 August 2017 (1 page) |
2 August 2017 | Total exemption full accounts made up to 31 December 2016 (11 pages) |
2 August 2017 | Total exemption full accounts made up to 31 December 2016 (11 pages) |
20 July 2017 | Registered office address changed from Unit 19B M1 Commerce Park Duckmanton Chesterfield Derbyshire S44 5HS to Commerce House 658B Chatsworth Road Chesterfield S40 3JZ on 20 July 2017 (1 page) |
20 July 2017 | Registered office address changed from Unit 19B M1 Commerce Park Duckmanton Chesterfield Derbyshire S44 5HS to Commerce House 658B Chatsworth Road Chesterfield S40 3JZ on 20 July 2017 (1 page) |
27 March 2017 | Confirmation statement made on 21 March 2017 with updates (6 pages) |
27 March 2017 | Confirmation statement made on 21 March 2017 with updates (6 pages) |
8 April 2016 | Total exemption small company accounts made up to 31 December 2015 (9 pages) |
8 April 2016 | Total exemption small company accounts made up to 31 December 2015 (9 pages) |
21 March 2016 | Annual return made up to 21 March 2016 with a full list of shareholders Statement of capital on 2016-03-21
|
21 March 2016 | Annual return made up to 21 March 2016 with a full list of shareholders Statement of capital on 2016-03-21
|
8 October 2015 | Registration of charge 057496470003, created on 2 October 2015 (9 pages) |
8 October 2015 | Registration of charge 057496470003, created on 2 October 2015 (9 pages) |
8 October 2015 | Registration of charge 057496470003, created on 2 October 2015 (9 pages) |
1 June 2015 | Second filing of AR01 previously delivered to Companies House made up to 21 March 2014 (17 pages) |
1 June 2015 | Second filing of AR01 previously delivered to Companies House made up to 21 March 2012 (17 pages) |
1 June 2015 | Second filing of AR01 previously delivered to Companies House made up to 21 March 2014 (17 pages) |
1 June 2015 | Second filing of AR01 previously delivered to Companies House made up to 21 March 2012 (17 pages) |
1 June 2015 | Second filing of AR01 previously delivered to Companies House made up to 21 March 2013 (17 pages) |
1 June 2015 | Second filing of AR01 previously delivered to Companies House made up to 21 March 2013 (17 pages) |
18 May 2015 | Total exemption small company accounts made up to 31 December 2014 (9 pages) |
18 May 2015 | Total exemption small company accounts made up to 31 December 2014 (9 pages) |
7 May 2015 | Annual return made up to 21 March 2015 with a full list of shareholders Statement of capital on 2015-05-07
|
7 May 2015 | Annual return made up to 21 March 2015 with a full list of shareholders Statement of capital on 2015-05-07
|
14 April 2014 | Total exemption small company accounts made up to 31 December 2013 (9 pages) |
14 April 2014 | Total exemption small company accounts made up to 31 December 2013 (9 pages) |
21 March 2014 | Annual return made up to 21 March 2014 with a full list of shareholders Statement of capital on 2014-03-21
|
21 March 2014 | Annual return made up to 21 March 2014 with a full list of shareholders Statement of capital on 2014-03-21
|
3 April 2013 | Total exemption small company accounts made up to 31 December 2012 (9 pages) |
3 April 2013 | Total exemption small company accounts made up to 31 December 2012 (9 pages) |
27 March 2013 | Annual return made up to 21 March 2013 with a full list of shareholders
|
27 March 2013 | Annual return made up to 21 March 2013 with a full list of shareholders
|
5 April 2012 | Annual return made up to 21 March 2012 with a full list of shareholders
|
5 April 2012 | Annual return made up to 21 March 2012 with a full list of shareholders
|
23 March 2012 | Total exemption small company accounts made up to 31 December 2011 (8 pages) |
23 March 2012 | Total exemption small company accounts made up to 31 December 2011 (8 pages) |
12 January 2012 | Resolutions
|
12 January 2012 | Resolutions
|
16 August 2011 | Purchase of own shares. (3 pages) |
16 August 2011 | Purchase of own shares. (3 pages) |
4 August 2011 | Termination of appointment of John Ince as a director (1 page) |
4 August 2011 | Termination of appointment of John Ince as a director (1 page) |
4 August 2011 | Termination of appointment of John Ince as a secretary (1 page) |
4 August 2011 | Termination of appointment of John Ince as a secretary (1 page) |
5 July 2011 | Resolutions
|
5 July 2011 | Resolutions
|
5 July 2011 | Resolutions
|
5 July 2011 | Resolutions
|
11 April 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
11 April 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
21 March 2011 | Annual return made up to 21 March 2011 with a full list of shareholders (6 pages) |
21 March 2011 | Annual return made up to 21 March 2011 with a full list of shareholders (6 pages) |
22 March 2010 | Annual return made up to 21 March 2010 with a full list of shareholders (6 pages) |
22 March 2010 | Annual return made up to 21 March 2010 with a full list of shareholders (6 pages) |
18 March 2010 | Director's details changed for Mr Melvyn Robert Myronko on 18 March 2010 (2 pages) |
18 March 2010 | Secretary's details changed for Mr John Stephen Ince on 18 March 2010 (1 page) |
18 March 2010 | Director's details changed for Mr John Stephen Ince on 18 March 2010 (2 pages) |
18 March 2010 | Secretary's details changed for Mr John Stephen Ince on 18 March 2010 (1 page) |
18 March 2010 | Director's details changed for Mr John Stephen Ince on 18 March 2010 (2 pages) |
18 March 2010 | Director's details changed for Steven Andrew Myronko on 18 March 2010 (2 pages) |
18 March 2010 | Director's details changed for Steven Andrew Myronko on 18 March 2010 (2 pages) |
18 March 2010 | Director's details changed for Mr Melvyn Robert Myronko on 18 March 2010 (2 pages) |
18 March 2010 | Director's details changed for Paul Andrew Wright on 18 March 2010 (2 pages) |
18 March 2010 | Director's details changed for Paul Andrew Wright on 18 March 2010 (2 pages) |
9 March 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
9 March 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
27 November 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
27 November 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
10 June 2009 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
10 June 2009 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
24 March 2009 | Return made up to 21/03/09; full list of members (5 pages) |
24 March 2009 | Return made up to 21/03/09; full list of members (5 pages) |
2 March 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
2 March 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
11 April 2008 | Return made up to 21/03/08; full list of members (5 pages) |
11 April 2008 | Return made up to 21/03/08; full list of members (5 pages) |
20 February 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
20 February 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
18 February 2008 | Accounting reference date shortened from 31/03/08 to 31/12/07 (1 page) |
18 February 2008 | Accounting reference date shortened from 31/03/08 to 31/12/07 (1 page) |
12 February 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
12 February 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
18 October 2007 | New director appointed (1 page) |
18 October 2007 | New director appointed (1 page) |
18 October 2007 | New director appointed (1 page) |
18 October 2007 | New director appointed (1 page) |
28 March 2007 | Return made up to 21/03/07; full list of members (3 pages) |
28 March 2007 | Return made up to 21/03/07; full list of members (3 pages) |
14 September 2006 | Registered office changed on 14/09/06 from: commerce house, 658B chatsworth road, chesterfield derbyshire S40 3JZ (1 page) |
14 September 2006 | Registered office changed on 14/09/06 from: commerce house, 658B chatsworth, road, chesterfield, derbyshire, S40 3JZ (1 page) |
20 June 2006 | Particulars of mortgage/charge (9 pages) |
20 June 2006 | Particulars of mortgage/charge (9 pages) |
2 May 2006 | New director appointed (2 pages) |
2 May 2006 | Secretary resigned (1 page) |
2 May 2006 | Director resigned (1 page) |
2 May 2006 | New secretary appointed;new director appointed (2 pages) |
2 May 2006 | New secretary appointed;new director appointed (2 pages) |
2 May 2006 | Director resigned (1 page) |
2 May 2006 | Ad 21/03/06-20/04/06 £ si 399@1=399 £ ic 1/400 (2 pages) |
2 May 2006 | New director appointed (2 pages) |
2 May 2006 | Ad 21/03/06-20/04/06 £ si 399@1=399 £ ic 1/400 (2 pages) |
2 May 2006 | Secretary resigned (1 page) |
21 March 2006 | Incorporation (16 pages) |
21 March 2006 | Incorporation (16 pages) |