Company NameKILO Haulage And Storage Limited
Company StatusDissolved
Company Number07440604
CategoryPrivate Limited Company
Incorporation Date16 November 2010(13 years, 5 months ago)
Dissolution Date7 July 2015 (8 years, 10 months ago)

Business Activity

Section HTransportation and storage
SIC 6312Storage & warehousing
SIC 52103Operation of warehousing and storage facilities for land transport activities

Directors

Director NameMr Derek Wayne Allen
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed16 November 2010(same day as company formation)
RoleDriver
Country of ResidenceEngland
Correspondence Address15 Spa Lane
Sheffield
S13 7PG
Director NameMr Andrew Brown
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed16 November 2010(same day as company formation)
RoleDriver
Country of ResidenceUnited Kingdom
Correspondence Address15 Spa Lane
Sheffield
S13 7PG

Location

Registered Address15 Spa Lane
Sheffield
S13 7PG
RegionYorkshire and The Humber
ConstituencySheffield South East
CountySouth Yorkshire
WardWoodhouse
Built Up AreaSheffield

Shareholders

1 at £1Andrew Brown
50.00%
Ordinary
1 at £1Derek Allen
50.00%
Ordinary

Financials

Year2014
Net Worth£6,479
Cash£9,033
Current Liabilities£4,768

Accounts

Latest Accounts30 November 2014 (9 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Filing History

7 July 2015Final Gazette dissolved via voluntary strike-off (1 page)
7 July 2015Final Gazette dissolved via voluntary strike-off (1 page)
24 March 2015First Gazette notice for voluntary strike-off (1 page)
24 March 2015First Gazette notice for voluntary strike-off (1 page)
16 March 2015Application to strike the company off the register (3 pages)
16 March 2015Application to strike the company off the register (3 pages)
23 February 2015Total exemption small company accounts made up to 30 November 2014 (8 pages)
23 February 2015Total exemption small company accounts made up to 30 November 2014 (8 pages)
11 December 2014Registered office address changed from 15 Spa Lane Sheffield S13 7PG England to 15 Spa Lane Sheffield S13 7PG on 11 December 2014 (1 page)
11 December 2014Registered office address changed from 482 Attercliffe Road Sheffield S9 3QP to 15 Spa Lane Sheffield S13 7PG on 11 December 2014 (1 page)
11 December 2014Annual return made up to 16 November 2014 with a full list of shareholders
Statement of capital on 2014-12-11
  • GBP 2
(3 pages)
11 December 2014Registered office address changed from 15 Spa Lane Sheffield S13 7PG England to 15 Spa Lane Sheffield S13 7PG on 11 December 2014 (1 page)
11 December 2014Annual return made up to 16 November 2014 with a full list of shareholders
Statement of capital on 2014-12-11
  • GBP 2
(3 pages)
11 December 2014Registered office address changed from 482 Attercliffe Road Sheffield S9 3QP to 15 Spa Lane Sheffield S13 7PG on 11 December 2014 (1 page)
2 April 2014Total exemption small company accounts made up to 30 November 2013 (8 pages)
2 April 2014Total exemption small company accounts made up to 30 November 2013 (8 pages)
5 December 2013Annual return made up to 16 November 2013 with a full list of shareholders (3 pages)
5 December 2013Annual return made up to 16 November 2013 with a full list of shareholders (3 pages)
11 March 2013Total exemption small company accounts made up to 30 November 2012 (5 pages)
11 March 2013Total exemption small company accounts made up to 30 November 2012 (5 pages)
8 January 2013Annual return made up to 16 November 2012 with a full list of shareholders (3 pages)
8 January 2013Annual return made up to 16 November 2012 with a full list of shareholders (3 pages)
25 February 2012Total exemption small company accounts made up to 30 November 2011 (4 pages)
25 February 2012Total exemption small company accounts made up to 30 November 2011 (4 pages)
23 December 2011Director's details changed for Mr Derek Wayne Allen on 16 November 2011 (2 pages)
23 December 2011Annual return made up to 16 November 2011 with a full list of shareholders (3 pages)
23 December 2011Director's details changed for Mr Andrew Brown on 16 November 2011 (2 pages)
23 December 2011Annual return made up to 16 November 2011 with a full list of shareholders (3 pages)
23 December 2011Director's details changed for Mr Derek Wayne Allen on 16 November 2011 (2 pages)
23 December 2011Director's details changed for Mr Andrew Brown on 16 November 2011 (2 pages)
16 November 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(26 pages)
16 November 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(26 pages)