Company NameKSK Upvc Curve Limited
Company StatusDissolved
Company Number06186651
CategoryPrivate Limited Company
Incorporation Date27 March 2007(17 years, 1 month ago)
Dissolution Date8 February 2014 (10 years, 2 months ago)

Business Activity

Section FConstruction
SIC 4544Painting and glazing
SIC 43341Painting

Directors

Director NameKrzysztof Jan Stano
Date of BirthJuly 1953 (Born 70 years ago)
NationalityPolish
StatusClosed
Appointed20 April 2007(3 weeks, 3 days after company formation)
Appointment Duration6 years, 9 months (closed 08 February 2014)
RoleEconomist
Correspondence Address01 226 Warszawa
Ul. Ludwiki 4/39
Poland
Secretary NameBogdan Maksymillian Kieronski
NationalityBritish
StatusClosed
Appointed20 April 2007(3 weeks, 3 days after company formation)
Appointment Duration6 years, 9 months (closed 08 February 2014)
RoleEconomist
Correspondence Address86-050 Solec Kujawski
Ul. Zniwna 7
Poland
Director NameMr Alistair Ian Manson Latham
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed27 March 2007(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressChetel Cottage
5 Packman Lane
Kirkella
East Yorkshire
HU10 7TH
Secretary NameRachael Deborah Bristow
NationalityBritish
StatusResigned
Appointed27 March 2007(same day as company formation)
RoleCompany Director
Correspondence Address1 Lindengate Avenue
Rockford Green
Kingston Upon Hull
North Humberside
HU7 0EA
Director NamePeter Turner Griggs
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2007(6 months, 1 week after company formation)
Appointment Duration4 months, 4 weeks (resigned 26 February 2008)
RoleCompany Director
Correspondence Address2 Park Avenue
Withernsea
North Humberside
HU19 2JU
Director NameMr Paul Nicholson
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed29 August 2008(1 year, 5 months after company formation)
Appointment Duration6 months, 1 week (resigned 10 March 2009)
RoleOperations Director
Correspondence AddressApartment 6 Central Chambers 83-85 Ferensway
Hull
East Yorkshire
HU2 8LD

Location

Registered AddressUnit D Acorn Ind Estate
Strawberry Street
Hull
Humberside
HU9 1EN
RegionYorkshire and The Humber
ConstituencyKingston upon Hull East
CountyEast Riding of Yorkshire
WardDrypool
Built Up AreaKingston upon Hull

Accounts

Latest Accounts31 December 2007 (16 years, 4 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

8 February 2014Final Gazette dissolved following liquidation (1 page)
8 February 2014Final Gazette dissolved following liquidation (1 page)
8 February 2014Final Gazette dissolved via compulsory strike-off (1 page)
1 April 2010Dissolution deferment (1 page)
1 April 2010Dissolution deferment (1 page)
1 April 2010Completion of winding up (1 page)
1 April 2010Completion of winding up (1 page)
9 October 2009Order of court to wind up (2 pages)
9 October 2009Order of court to wind up (2 pages)
13 July 2009Resolutions
  • RES13 ‐ Directors authorised to present petition to the court for winding up 22/06/2009
(1 page)
13 July 2009Resolutions
  • RES13 ‐ Directors authorised to present petition to the court for winding up 22/06/2009
(1 page)
13 March 2009Director's Change of Particulars / paul nicholson / 09/03/2009 / HouseName/Number was: 3, now: apartment 6 central chambers 83-85; Street was: the landings, now: ferensway; Area was: ferry approach, now: ; Post Town was: south shields, now: hull; Region was: tyne and wear, now: east yorkshire; Post Code was: NE33 1JJ, now: HU2 8LD (1 page)
13 March 2009Appointment terminated director paul nicholson (1 page)
13 March 2009Appointment Terminated Director paul nicholson (1 page)
13 March 2009Director's change of particulars / paul nicholson / 09/03/2009 (1 page)
4 November 2008Total exemption full accounts made up to 31 December 2007 (10 pages)
4 November 2008Total exemption full accounts made up to 31 December 2007 (10 pages)
9 September 2008Director appointed paul nicholson (1 page)
9 September 2008Director appointed paul nicholson (1 page)
3 September 2008Registered office changed on 03/09/2008 from c/o/ baker tilly wilberforce court alfred gelder street hull HU1 1YH (1 page)
3 September 2008Registered office changed on 03/09/2008 from c/o/ baker tilly wilberforce court alfred gelder street hull HU1 1YH (1 page)
20 May 2008Return made up to 27/03/08; full list of members (7 pages)
20 May 2008Return made up to 27/03/08; full list of members (7 pages)
6 May 2008Registered office changed on 06/05/2008 from 7 wright street kingston upon hull east yorkshire HU2 8HU (1 page)
6 May 2008Registered office changed on 06/05/2008 from 7 wright street kingston upon hull east yorkshire HU2 8HU (1 page)
24 April 2008Appointment terminated director peter griggs (1 page)
24 April 2008Appointment Terminated Director peter griggs (1 page)
15 November 2007New director appointed (2 pages)
15 November 2007New director appointed (2 pages)
8 August 2007Accounting reference date shortened from 31/03/08 to 31/12/07 (1 page)
8 August 2007Accounting reference date shortened from 31/03/08 to 31/12/07 (1 page)
28 April 2007Director resigned (1 page)
28 April 2007Registered office changed on 28/04/07 from: 5 parliament street kingston upon hull east yorkshire HU1 2AZ (1 page)
28 April 2007Secretary resigned (1 page)
28 April 2007Registered office changed on 28/04/07 from: 5 parliament street kingston upon hull east yorkshire HU1 2AZ (1 page)
28 April 2007Director resigned (1 page)
28 April 2007New secretary appointed (2 pages)
28 April 2007Secretary resigned (1 page)
28 April 2007New secretary appointed (2 pages)
28 April 2007New director appointed (2 pages)
28 April 2007New director appointed (2 pages)
27 March 2007Incorporation (17 pages)
27 March 2007Incorporation (17 pages)