Company NameK H Contractors Ltd
Company StatusDissolved
Company Number06452176
CategoryPrivate Limited Company
Incorporation Date12 December 2007(16 years, 4 months ago)
Dissolution Date1 March 2015 (9 years, 1 month ago)

Business Activity

Section FConstruction
SIC 42990Construction of other civil engineering projects n.e.c.

Directors

Director NameMr Kerry Hudson
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed12 December 2007(same day as company formation)
RoleGroundworker
Country of ResidenceEngland
Correspondence Address80 Springfield Road
Oundle
Northants
PE8 4LU
Secretary NameMrs Katie Alison Hudson
NationalityBritish
StatusClosed
Appointed12 December 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address80 Springfield Road
Oundle
Northants
PE8 4LU
Director NameMrs Katie Alison Hudson
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed12 December 2007(same day as company formation)
RoleClerical
Country of ResidenceEngland
Correspondence Address80 Springfield Road
Oundle
Northants
PE8 4LU

Location

Registered Address93 Queen Street
Sheffield
South Yorkshire
S1 1WF
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardCity
Built Up AreaSheffield
Address MatchesOver 10 other UK companies use this postal address

Shareholders

100 at £1Kerry Hudson
100.00%
Ordinary

Financials

Year2014
Net Worth-£28,670
Cash£269
Current Liabilities£488,637

Accounts

Latest Accounts31 March 2012 (12 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

1 March 2015Final Gazette dissolved following liquidation (1 page)
1 March 2015Final Gazette dissolved via compulsory strike-off (1 page)
1 December 2014Return of final meeting in a creditors' voluntary winding up (17 pages)
26 March 2014Liquidators statement of receipts and payments to 24 January 2014 (15 pages)
26 March 2014Liquidators' statement of receipts and payments to 24 January 2014 (15 pages)
5 February 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
5 February 2013Appointment of a voluntary liquidator (1 page)
5 February 2013Statement of affairs with form 4.19 (6 pages)
15 January 2013Registered office address changed from 80 Springfield Road Oundle Northants PE8 4LU on 15 January 2013 (2 pages)
31 December 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
23 March 2012Annual return made up to 12 December 2011 with a full list of shareholders
Statement of capital on 2012-03-23
  • GBP 100
(4 pages)
1 January 2012Total exemption small company accounts made up to 31 March 2011 (8 pages)
29 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
17 December 2010Annual return made up to 12 December 2010 with a full list of shareholders (4 pages)
16 December 2010Termination of appointment of Katie Hudson as a director (1 page)
23 June 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
25 May 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
25 January 2010Director's details changed for Kerry Hudson on 1 October 2009 (2 pages)
25 January 2010Annual return made up to 12 December 2009 with a full list of shareholders (5 pages)
25 January 2010Director's details changed for Katie Alison Hudson on 1 October 2009 (2 pages)
25 January 2010Director's details changed for Kerry Hudson on 1 October 2009 (2 pages)
25 January 2010Director's details changed for Katie Alison Hudson on 1 October 2009 (2 pages)
9 December 2009Total exemption small company accounts made up to 31 March 2009 (3 pages)
9 February 2009Return made up to 12/12/08; full list of members (4 pages)
22 December 2008Accounting reference date extended from 31/12/2008 to 31/03/2009 (1 page)
24 May 2008Particulars of a mortgage or charge / charge no: 1 (5 pages)
5 March 2008Secretary's change of particulars katie alison hudson logged form (1 page)
5 March 2008Director and secretary's change of particulars / kate hudson / 27/02/2008 (1 page)
12 December 2007Incorporation (18 pages)