Company NameKACE Construction Ltd
Company StatusDissolved
Company Number05846280
CategoryPrivate Limited Company
Incorporation Date14 June 2006(17 years, 10 months ago)
Dissolution Date15 August 2017 (6 years, 8 months ago)

Business Activity

Section FConstruction
SIC 4532Insulation work activities
SIC 43290Other construction installation

Directors

Director NameKevin Alan Gill
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed15 June 2006(1 day after company formation)
Appointment Duration11 years, 2 months (closed 15 August 2017)
RoleBuilder
Country of ResidenceUnited KIngdom
Correspondence Address244 Town Street
Middleton
Leeds
West Yorkshire
LS10 3SF
Secretary NameCarol Gill
NationalityBritish
StatusClosed
Appointed15 June 2006(1 day after company formation)
Appointment Duration11 years, 2 months (closed 15 August 2017)
RoleCompany Director
Correspondence Address244 Town Street
Middleton
Leeds
West Yorkshire
LS10 3SF
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed14 June 2006(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed14 June 2006(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address30 Low Road
Thornhill
Dewsbury
WF12 0PU
RegionYorkshire and The Humber
ConstituencyDewsbury
CountyWest Yorkshire
WardDewsbury South
Built Up AreaWest Yorkshire

Shareholders

50 at £1Carol Gill
50.00%
Ordinary
50 at £1Kevin Alan Gill
50.00%
Ordinary

Financials

Year2014
Net Worth-£25,302
Cash£13,102
Current Liabilities£44,734

Accounts

Latest Accounts30 June 2015 (8 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

15 August 2017Final Gazette dissolved via compulsory strike-off (1 page)
15 August 2017Final Gazette dissolved via compulsory strike-off (1 page)
30 May 2017First Gazette notice for compulsory strike-off (1 page)
30 May 2017First Gazette notice for compulsory strike-off (1 page)
14 March 2017Registered office address changed from 38 Saville Centre the Town Thornhill Dewsbury West Yorkshire WF12 0QZ to 30 Low Road Thornhill Dewsbury WF12 0PU on 14 March 2017 (1 page)
14 March 2017Registered office address changed from 38 Saville Centre the Town Thornhill Dewsbury West Yorkshire WF12 0QZ to 30 Low Road Thornhill Dewsbury WF12 0PU on 14 March 2017 (1 page)
15 October 2016Compulsory strike-off action has been discontinued (1 page)
15 October 2016Compulsory strike-off action has been discontinued (1 page)
13 October 2016Annual return made up to 14 June 2016 with a full list of shareholders
Statement of capital on 2016-10-13
  • GBP 100
(6 pages)
13 October 2016Annual return made up to 14 June 2016 with a full list of shareholders
Statement of capital on 2016-10-13
  • GBP 100
(6 pages)
13 September 2016First Gazette notice for compulsory strike-off (1 page)
13 September 2016First Gazette notice for compulsory strike-off (1 page)
29 March 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
29 March 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
28 July 2015Annual return made up to 14 June 2015 with a full list of shareholders
Statement of capital on 2015-07-28
  • GBP 100
(4 pages)
28 July 2015Annual return made up to 14 June 2015 with a full list of shareholders
Statement of capital on 2015-07-28
  • GBP 100
(4 pages)
19 December 2014Total exemption small company accounts made up to 30 June 2014 (3 pages)
19 December 2014Total exemption small company accounts made up to 30 June 2014 (3 pages)
30 June 2014Annual return made up to 14 June 2014 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP 100
(4 pages)
30 June 2014Annual return made up to 14 June 2014 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP 100
(4 pages)
25 February 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
25 February 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
4 July 2013Annual return made up to 14 June 2013 with a full list of shareholders (4 pages)
4 July 2013Annual return made up to 14 June 2013 with a full list of shareholders (4 pages)
3 July 2013Director's details changed for Kevin Alan Gill on 3 July 2013 (2 pages)
3 July 2013Director's details changed for Kevin Alan Gill on 3 July 2013 (2 pages)
3 July 2013Director's details changed for Kevin Alan Gill on 3 July 2013 (2 pages)
27 February 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
27 February 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
10 July 2012Annual return made up to 14 June 2012 with a full list of shareholders (14 pages)
10 July 2012Annual return made up to 14 June 2012 with a full list of shareholders (14 pages)
6 December 2011Total exemption full accounts made up to 30 June 2011 (13 pages)
6 December 2011Total exemption full accounts made up to 30 June 2011 (13 pages)
23 June 2011Annual return made up to 14 June 2011 with a full list of shareholders (14 pages)
23 June 2011Annual return made up to 14 June 2011 with a full list of shareholders (14 pages)
1 April 2011Total exemption full accounts made up to 30 June 2010 (13 pages)
1 April 2011Total exemption full accounts made up to 30 June 2010 (13 pages)
20 July 2010Annual return made up to 14 June 2010 with a full list of shareholders (14 pages)
20 July 2010Annual return made up to 14 June 2010 with a full list of shareholders (14 pages)
1 April 2010Total exemption full accounts made up to 30 June 2009 (13 pages)
1 April 2010Total exemption full accounts made up to 30 June 2009 (13 pages)
30 September 2009Return made up to 14/06/09; no change of members (4 pages)
30 September 2009Return made up to 14/06/09; no change of members (4 pages)
2 February 2009Total exemption full accounts made up to 30 June 2008 (13 pages)
2 February 2009Total exemption full accounts made up to 30 June 2008 (13 pages)
3 September 2008Return made up to 14/06/08; full list of members (8 pages)
3 September 2008Return made up to 14/06/08; full list of members (8 pages)
8 July 2008Registered office changed on 08/07/2008 from 32 teall street, ossett wakefield west yorkshire WF5 0NY (1 page)
8 July 2008Registered office changed on 08/07/2008 from 32 teall street, ossett wakefield west yorkshire WF5 0NY (1 page)
8 July 2008Total exemption full accounts made up to 30 June 2007 (12 pages)
8 July 2008Total exemption full accounts made up to 30 June 2007 (12 pages)
22 September 2007Return made up to 14/06/07; full list of members (6 pages)
22 September 2007Return made up to 14/06/07; full list of members (6 pages)
4 August 2006New secretary appointed (2 pages)
4 August 2006New director appointed (2 pages)
4 August 2006Secretary resigned (1 page)
4 August 2006Secretary resigned (1 page)
4 August 2006Director resigned (1 page)
4 August 2006New director appointed (2 pages)
4 August 2006New secretary appointed (2 pages)
4 August 2006Director resigned (1 page)
14 June 2006Incorporation (16 pages)
14 June 2006Incorporation (16 pages)