Company NameKPL Joinery Ltd
Company StatusDissolved
Company Number05762224
CategoryPrivate Limited Company
Incorporation Date30 March 2006(18 years, 1 month ago)
Dissolution Date28 May 2012 (11 years, 11 months ago)

Business Activity

Section CManufacturing
SIC 2030Manufacture builders' carpentry & joinery
SIC 16230Manufacture of other builders' carpentry and joinery

Directors

Director NamePaul Lister
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed30 March 2006(same day as company formation)
RoleJoiner
Correspondence Address76 Ark Royal
Bilton
Hull
HU11 4BN
Director NameMr Kevin Dominic Parsons
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed30 March 2006(same day as company formation)
RoleManager
Country of ResidenceEngland
Correspondence Address44 Londesborough Road
Market Weighton
East Yorkshire
YO43 3HS
Secretary NameMrs Yvonne Anne Parsons
NationalityBritish
StatusClosed
Appointed30 March 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address44 Londesborough Road
Market Weighton
East Yorkshire
YO43 3HS

Location

Registered AddressCarrick Read Insolvency
4th Floor Norwich House Savile Street
Kingston Upon Hull
East Yorkshire
HU1 3ES
RegionYorkshire and The Humber
ConstituencyKingston upon Hull West and Hessle
CountyEast Riding of Yorkshire
WardMyton
Built Up AreaKingston upon Hull

Financials

Year2014
Net Worth£79,547
Cash£14,420
Current Liabilities£129,922

Accounts

Latest Accounts30 April 2008 (15 years, 12 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

28 May 2012Final Gazette dissolved following liquidation (1 page)
28 May 2012Final Gazette dissolved following liquidation (1 page)
28 May 2012Final Gazette dissolved via compulsory strike-off (1 page)
28 February 2012Liquidators' statement of receipts and payments to 17 February 2012 (5 pages)
28 February 2012Return of final meeting in a creditors' voluntary winding up (4 pages)
28 February 2012Return of final meeting in a creditors' voluntary winding up (4 pages)
28 February 2012Liquidators statement of receipts and payments to 17 February 2012 (5 pages)
28 February 2012Liquidators' statement of receipts and payments to 17 February 2012 (5 pages)
21 September 2011Liquidators' statement of receipts and payments to 4 August 2011 (6 pages)
21 September 2011Liquidators statement of receipts and payments to 4 August 2011 (6 pages)
21 September 2011Liquidators' statement of receipts and payments to 4 August 2011 (6 pages)
21 September 2011Liquidators statement of receipts and payments to 4 August 2011 (6 pages)
21 March 2011Liquidators' statement of receipts and payments to 4 February 2011 (6 pages)
21 March 2011Liquidators' statement of receipts and payments to 4 February 2011 (6 pages)
21 March 2011Liquidators statement of receipts and payments to 4 February 2011 (6 pages)
21 March 2011Liquidators statement of receipts and payments to 4 February 2011 (6 pages)
23 September 2010Liquidators statement of receipts and payments to 4 August 2010 (5 pages)
23 September 2010Liquidators statement of receipts and payments to 4 August 2010 (5 pages)
23 September 2010Liquidators' statement of receipts and payments to 4 August 2010 (5 pages)
23 September 2010Liquidators' statement of receipts and payments to 4 August 2010 (5 pages)
6 May 2010Resignation of a liquidator (2 pages)
6 May 2010Resignation of a liquidator (2 pages)
16 March 2010Liquidators statement of receipts and payments to 4 February 2010 (5 pages)
16 March 2010Liquidators' statement of receipts and payments to 4 February 2010 (5 pages)
16 March 2010Liquidators' statement of receipts and payments to 4 February 2010 (5 pages)
16 March 2010Liquidators statement of receipts and payments to 4 February 2010 (5 pages)
13 March 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2009-02-05
(2 pages)
13 March 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(2 pages)
2 March 2009Appointment of a voluntary liquidator (1 page)
2 March 2009Statement of affairs with form 4.19 (8 pages)
2 March 2009Appointment of a voluntary liquidator (1 page)
2 March 2009Statement of affairs with form 4.19 (8 pages)
20 February 2009Registered office changed on 20/02/2009 from 44 londesborough rd market weighton york YO43 3HS (1 page)
20 February 2009Registered office changed on 20/02/2009 from 44 londesborough rd market weighton york YO43 3HS (1 page)
18 September 2008Total exemption small company accounts made up to 30 April 2008 (5 pages)
18 September 2008Total exemption small company accounts made up to 30 April 2008 (5 pages)
28 May 2008Return made up to 30/03/08; full list of members (4 pages)
28 May 2008Return made up to 30/03/08; full list of members (4 pages)
30 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
30 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
18 January 2008Accounting reference date extended from 31/03/08 to 30/04/08 (1 page)
18 January 2008Accounting reference date extended from 31/03/08 to 30/04/08 (1 page)
18 April 2007Return made up to 30/03/07; full list of members (2 pages)
18 April 2007Return made up to 30/03/07; full list of members (2 pages)
30 March 2006Incorporation (13 pages)
30 March 2006Incorporation (13 pages)