Company NameKw Franchises Limited
Company StatusDissolved
Company Number06496716
CategoryPrivate Limited Company
Incorporation Date7 February 2008(16 years, 2 months ago)
Dissolution Date3 January 2019 (5 years, 3 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 56102Unlicenced restaurants and cafes
SIC 56103Take-away food shops and mobile food stands

Directors

Director NameMr Wayne Stuart Dixon
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed07 February 2008(same day as company formation)
RoleCatering Manager
Country of ResidenceUnited Kingdom
Correspondence Address2 Hawthorn Mews
Strensall
York
North Yorkshire
YO32 5RR
Director NameMr Kirk Ashley Jemison
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed07 February 2008(same day as company formation)
RoleCatering Manager
Country of ResidenceUnited Kingdom
Correspondence Address11 St Christopher Road
Bridlington
East Yorkshire
YO16 4DR
Secretary NameMr Wayne Stuart Dixon
NationalityBritish
StatusClosed
Appointed07 February 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Hawthorn Mews
Strensall
York
North Yorkshire
YO32 5RR

Location

Registered Address12 Granby Road
Harrogate
HG1 4ST
RegionYorkshire and The Humber
ConstituencyHarrogate and Knaresborough
CountyNorth Yorkshire
WardGranby
Built Up AreaHarrogate
Address Matches5 other UK companies use this postal address

Shareholders

1 at £1Kirk Ashley Jemison
50.00%
Ordinary
1 at £1Wayne Stuart Dixon
50.00%
Ordinary

Financials

Year2014
Net Worth£52,327
Cash£14,757
Current Liabilities£47,398

Accounts

Latest Accounts31 March 2015 (9 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

3 January 2019Final Gazette dissolved following liquidation (1 page)
3 October 2018Return of final meeting in a members' voluntary winding up (11 pages)
12 June 2018Liquidators' statement of receipts and payments to 13 March 2018 (8 pages)
3 June 2017Liquidators' statement of receipts and payments to 13 March 2017 (6 pages)
3 June 2017Liquidators' statement of receipts and payments to 13 March 2017 (6 pages)
7 April 2016Registered office address changed from 2 Clifton Moor Business Village James Nicolson Link York North Yorlshire YO30 4XG to 12 Granby Road Harrogate HG1 4st on 7 April 2016 (2 pages)
7 April 2016Registered office address changed from 2 Clifton Moor Business Village James Nicolson Link York North Yorlshire YO30 4XG to 12 Granby Road Harrogate HG1 4st on 7 April 2016 (2 pages)
5 April 2016Appointment of a voluntary liquidator (1 page)
5 April 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-03-14
(1 page)
5 April 2016Appointment of a voluntary liquidator (1 page)
5 April 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-03-14
  • LRESSP ‐ Special resolution to wind up on 2016-03-14
  • LRESSP ‐ Special resolution to wind up on 2016-03-14
(1 page)
5 April 2016Declaration of solvency (3 pages)
5 April 2016Declaration of solvency (3 pages)
16 February 2016Annual return made up to 7 February 2016 with a full list of shareholders
Statement of capital on 2016-02-16
  • GBP 2
(5 pages)
16 February 2016Annual return made up to 7 February 2016 with a full list of shareholders
Statement of capital on 2016-02-16
  • GBP 2
(5 pages)
1 October 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
1 October 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
19 February 2015Annual return made up to 7 February 2015 with a full list of shareholders
Statement of capital on 2015-02-19
  • GBP 2
(5 pages)
19 February 2015Annual return made up to 7 February 2015 with a full list of shareholders
Statement of capital on 2015-02-19
  • GBP 2
(5 pages)
19 February 2015Annual return made up to 7 February 2015 with a full list of shareholders
Statement of capital on 2015-02-19
  • GBP 2
(5 pages)
17 October 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
17 October 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
20 February 2014Annual return made up to 7 February 2014 with a full list of shareholders
Statement of capital on 2014-02-20
  • GBP 2
(5 pages)
20 February 2014Annual return made up to 7 February 2014 with a full list of shareholders
Statement of capital on 2014-02-20
  • GBP 2
(5 pages)
20 February 2014Annual return made up to 7 February 2014 with a full list of shareholders
Statement of capital on 2014-02-20
  • GBP 2
(5 pages)
24 September 2013Total exemption small company accounts made up to 31 March 2013 (15 pages)
24 September 2013Total exemption small company accounts made up to 31 March 2013 (15 pages)
1 March 2013Annual return made up to 7 February 2013 with a full list of shareholders (5 pages)
1 March 2013Director's details changed for Mr Kirk Ashley Jemison on 8 February 2012 (2 pages)
1 March 2013Annual return made up to 7 February 2013 with a full list of shareholders (5 pages)
1 March 2013Annual return made up to 7 February 2013 with a full list of shareholders (5 pages)
1 March 2013Director's details changed for Mr Kirk Ashley Jemison on 8 February 2012 (2 pages)
1 March 2013Director's details changed for Mr Kirk Ashley Jemison on 8 February 2012 (2 pages)
12 December 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
12 December 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
20 June 2012Director's details changed for Mr Wayne Stuart Dixon on 20 June 2012 (2 pages)
20 June 2012Director's details changed for Mr Wayne Stuart Dixon on 20 June 2012 (2 pages)
20 June 2012Secretary's details changed for Mr Wayne Stuart Dixon on 20 June 2012 (2 pages)
20 June 2012Secretary's details changed for Mr Wayne Stuart Dixon on 20 June 2012 (2 pages)
6 March 2012Annual return made up to 7 February 2012 with a full list of shareholders (5 pages)
6 March 2012Annual return made up to 7 February 2012 with a full list of shareholders (5 pages)
6 March 2012Annual return made up to 7 February 2012 with a full list of shareholders (5 pages)
30 November 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
30 November 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
9 February 2011Annual return made up to 7 February 2011 with a full list of shareholders (5 pages)
9 February 2011Annual return made up to 7 February 2011 with a full list of shareholders (5 pages)
9 February 2011Annual return made up to 7 February 2011 with a full list of shareholders (5 pages)
30 September 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
30 September 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
11 February 2010Director's details changed for Kirk Ashley Jemison on 1 January 2010 (2 pages)
11 February 2010Director's details changed for Kirk Ashley Jemison on 1 January 2010 (2 pages)
11 February 2010Director's details changed for Wayne Stuart Dixon on 1 January 2010 (2 pages)
11 February 2010Director's details changed for Kirk Ashley Jemison on 1 January 2010 (2 pages)
11 February 2010Annual return made up to 7 February 2010 with a full list of shareholders (5 pages)
11 February 2010Director's details changed for Wayne Stuart Dixon on 1 January 2010 (2 pages)
11 February 2010Annual return made up to 7 February 2010 with a full list of shareholders (5 pages)
11 February 2010Director's details changed for Wayne Stuart Dixon on 1 January 2010 (2 pages)
11 February 2010Annual return made up to 7 February 2010 with a full list of shareholders (5 pages)
8 December 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
8 December 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
21 August 2009Accounting reference date extended from 28/02/2009 to 31/03/2009 (1 page)
21 August 2009Accounting reference date extended from 28/02/2009 to 31/03/2009 (1 page)
9 February 2009Director's change of particulars / kirk jemison / 01/01/2009 (1 page)
9 February 2009Director's change of particulars / kirk jemison / 01/01/2009 (1 page)
9 February 2009Return made up to 07/02/09; full list of members (4 pages)
9 February 2009Return made up to 07/02/09; full list of members (4 pages)
7 February 2008Incorporation (14 pages)
7 February 2008Incorporation (14 pages)