Company NameK Davy (Frames) Limited
Company StatusDissolved
Company Number06533752
CategoryPrivate Limited Company
Incorporation Date13 March 2008(16 years, 1 month ago)
Dissolution Date20 November 2015 (8 years, 5 months ago)

Business Activity

Section SOther service activities
SIC 95240Repair of furniture and home furnishings

Directors

Director NameKarl Eric Davy
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed13 March 2008(same day as company formation)
RoleUpholsteror
Country of ResidenceEngland
Correspondence Address10 Kingsmill Close
Morley
Leeds
West Yorkshire
LS27 9RZ
Secretary NameDawn Louise Askin
NationalityBritish
StatusResigned
Appointed13 March 2008(same day as company formation)
RoleCompany Director
Correspondence Address1 Barfield Terrace
Morley
West Yorkshire
LS27 0DO
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed13 March 2008(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed13 March 2008(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Location

Registered AddressWesley House Huddersfield Road
Birstall
Batley
West Yorkshire
WF17 9EJ
RegionYorkshire and The Humber
ConstituencyBatley and Spen
CountyWest Yorkshire
WardBirstall and Birkenshaw
Built Up AreaWest Yorkshire

Shareholders

200 at £1Karl Eric Davy
100.00%
Ordinary

Financials

Year2014
Net Worth£412
Cash£136
Current Liabilities£22,497

Accounts

Latest Accounts31 March 2013 (11 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

20 November 2015Final Gazette dissolved via compulsory strike-off (1 page)
20 November 2015Final Gazette dissolved following liquidation (1 page)
20 August 2015Return of final meeting in a creditors' voluntary winding up (12 pages)
30 June 2015Liquidators statement of receipts and payments to 29 May 2015 (10 pages)
30 June 2015Liquidators' statement of receipts and payments to 29 May 2015 (10 pages)
9 June 2014Appointment of a voluntary liquidator (1 page)
9 June 2014Statement of affairs with form 4.19 (6 pages)
9 June 2014Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
6 June 2014Registered office address changed from 29 High Street Morley West Yorkshire LS27 9AL on 6 June 2014 (2 pages)
6 June 2014Registered office address changed from 29 High Street Morley West Yorkshire LS27 9AL on 6 June 2014 (2 pages)
17 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
5 June 2013Annual return made up to 13 March 2013 with a full list of shareholders
Statement of capital on 2013-06-05
  • GBP 200
(3 pages)
30 October 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
30 April 2012Annual return made up to 13 March 2012 with a full list of shareholders (3 pages)
8 September 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
9 June 2011Termination of appointment of Dawn Askin as a secretary (1 page)
9 June 2011Annual return made up to 13 March 2011 with a full list of shareholders (3 pages)
2 October 2010Compulsory strike-off action has been discontinued (1 page)
1 October 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
1 October 2010Director's details changed for Karl Davy on 30 September 2010 (2 pages)
1 October 2010Annual return made up to 13 March 2010 with a full list of shareholders (4 pages)
13 July 2010First Gazette notice for compulsory strike-off (1 page)
16 November 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
6 April 2009Return made up to 13/03/09; full list of members (3 pages)
7 May 2008Ad 13/03/08-09/04/08\gbp si 199@1=199\gbp ic 1/200\ (2 pages)
18 March 2008Registered office changed on 18/03/2008 from 12 york place leeds west yorkshire LS1 2DS england (1 page)
18 March 2008Appointment terminated director york place company nominees LIMITED (1 page)
18 March 2008Director appointed karl davy (1 page)
18 March 2008Appointment terminated secretary york place company secretaries LIMITED (1 page)
18 March 2008Secretary appointed dawn louise askin (2 pages)
13 March 2008Incorporation (16 pages)