Company NameKT Tape UK Ltd
Company StatusDissolved
Company Number07625778
CategoryPrivate Limited Company
Incorporation Date9 May 2011(12 years, 11 months ago)
Dissolution Date29 March 2016 (8 years ago)
Previous NamesMoreish Food Ltd and KT UK North Ltd

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5261Retail sale via mail order houses
SIC 47910Retail sale via mail order houses or via Internet

Directors

Director NameMrs Louise Elizabeth McAlpine
Date of BirthNovember 1978 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed09 May 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWaterloo House Thornaby Place
Thornaby
Stockton-On-Tees
Cleveland
TS17 6SA
Director NameMrs Catherine Ann Moore
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2013(2 years, 6 months after company formation)
Appointment Duration1 year, 4 months (resigned 01 April 2015)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressWaterloo House Thornaby Place
Thornaby
Stockton-On-Tees
Cleveland
TS17 6SA

Location

Registered AddressWaterloo House Thornaby Place
Thornaby
Stockton-On-Tees
Cleveland
TS17 6SA
RegionNorth East
ConstituencyStockton South
CountyNorth Yorkshire
ParishThornaby
WardMandale and Victoria
Built Up AreaTeesside

Shareholders

1000 at £1Louise Mcalpine
100.00%
Ordinary

Financials

Year2014
Net Worth-£5,567
Cash£2,797
Current Liabilities£21,091

Accounts

Latest Accounts31 May 2014 (9 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

29 March 2016Final Gazette dissolved via voluntary strike-off (1 page)
29 March 2016Final Gazette dissolved via voluntary strike-off (1 page)
12 January 2016First Gazette notice for voluntary strike-off (1 page)
12 January 2016First Gazette notice for voluntary strike-off (1 page)
5 January 2016Application to strike the company off the register (3 pages)
5 January 2016Application to strike the company off the register (3 pages)
12 June 2015Annual return made up to 9 May 2015 with a full list of shareholders
Statement of capital on 2015-06-12
  • GBP 1,000
(3 pages)
12 June 2015Termination of appointment of Catherine Ann Moore as a director on 1 April 2015 (1 page)
12 June 2015Termination of appointment of Catherine Ann Moore as a director on 1 April 2015 (1 page)
12 June 2015Annual return made up to 9 May 2015 with a full list of shareholders
Statement of capital on 2015-06-12
  • GBP 1,000
(3 pages)
12 June 2015Annual return made up to 9 May 2015 with a full list of shareholders
Statement of capital on 2015-06-12
  • GBP 1,000
(3 pages)
12 June 2015Termination of appointment of Catherine Ann Moore as a director on 1 April 2015 (1 page)
23 March 2015Registered office address changed from 53 Station Road Sedgefield Stockton on Tees TS21 2BY to Waterloo House Thornaby Place Thornaby Stockton-on-Tees Cleveland TS17 6SA on 23 March 2015 (1 page)
23 March 2015Registered office address changed from 53 Station Road Sedgefield Stockton on Tees TS21 2BY to Waterloo House Thornaby Place Thornaby Stockton-on-Tees Cleveland TS17 6SA on 23 March 2015 (1 page)
17 June 2014Total exemption small company accounts made up to 31 May 2014 (6 pages)
17 June 2014Total exemption small company accounts made up to 31 May 2014 (6 pages)
27 May 2014Annual return made up to 9 May 2014 with a full list of shareholders
Statement of capital on 2014-05-27
  • GBP 1,000
(3 pages)
27 May 2014Annual return made up to 9 May 2014 with a full list of shareholders
Statement of capital on 2014-05-27
  • GBP 1,000
(3 pages)
27 May 2014Annual return made up to 9 May 2014 with a full list of shareholders
Statement of capital on 2014-05-27
  • GBP 1,000
(3 pages)
30 January 2014Accounts for a dormant company made up to 31 May 2013 (2 pages)
30 January 2014Accounts for a dormant company made up to 31 May 2013 (2 pages)
17 December 2013Appointment of Mrs Catherine Ann Moore as a director (2 pages)
17 December 2013Appointment of Mrs Catherine Ann Moore as a director (2 pages)
6 November 2013Company name changed kt uk north LTD\certificate issued on 06/11/13
  • RES15 ‐ Change company name resolution on 2013-11-06
  • NM01 ‐ Change of name by resolution
(3 pages)
6 November 2013Company name changed kt uk north LTD\certificate issued on 06/11/13
  • RES15 ‐ Change company name resolution on 2013-11-06
  • NM01 ‐ Change of name by resolution
(3 pages)
4 September 2013Company name changed moreish food LTD\certificate issued on 04/09/13
  • RES15 ‐ Change company name resolution on 2013-09-01
  • NM01 ‐ Change of name by resolution
(3 pages)
4 September 2013Company name changed moreish food LTD\certificate issued on 04/09/13
  • RES15 ‐ Change company name resolution on 2013-09-01
  • NM01 ‐ Change of name by resolution
(3 pages)
3 September 2013Change of name notice (2 pages)
3 September 2013Change of name notice (2 pages)
20 August 2013Annual return made up to 9 May 2013 with a full list of shareholders (3 pages)
20 August 2013Annual return made up to 9 May 2013 with a full list of shareholders (3 pages)
20 August 2013Director's details changed for Mrs Louise Elizabeth Moore on 5 October 2012 (2 pages)
20 August 2013Annual return made up to 9 May 2013 with a full list of shareholders (3 pages)
20 August 2013Director's details changed for Mrs Louise Elizabeth Moore on 5 October 2012 (2 pages)
20 August 2013Director's details changed for Mrs Louise Elizabeth Moore on 5 October 2012 (2 pages)
19 August 2013Registered office address changed from 18 Mary Street Stockton on Tees Cleveland TS18 4AN on 19 August 2013 (2 pages)
19 August 2013Registered office address changed from 18 Mary Street Stockton on Tees Cleveland TS18 4AN on 19 August 2013 (2 pages)
1 February 2013Accounts for a dormant company made up to 31 May 2012 (2 pages)
1 February 2013Accounts for a dormant company made up to 31 May 2012 (2 pages)
31 May 2012Director's details changed for Mrs Louise Elizabeth Moore on 1 July 2011 (2 pages)
31 May 2012Annual return made up to 9 May 2012 with a full list of shareholders (3 pages)
31 May 2012Annual return made up to 9 May 2012 with a full list of shareholders (3 pages)
31 May 2012Director's details changed for Mrs Louise Elizabeth Moore on 1 July 2011 (2 pages)
31 May 2012Annual return made up to 9 May 2012 with a full list of shareholders (3 pages)
31 May 2012Director's details changed for Mrs Louise Elizabeth Moore on 1 July 2011 (2 pages)
6 December 2011Director's details changed for Mrs Moore Elizabeth Louise on 1 November 2011 (3 pages)
6 December 2011Director's details changed for Mrs Moore Elizabeth Louise on 1 November 2011 (3 pages)
6 December 2011Director's details changed for Mrs Moore Elizabeth Louise on 1 November 2011 (3 pages)
2 December 2011Registered office address changed from 124 High Street Norton Stockton on Tees Tees Valley TS20 1DS England on 2 December 2011 (2 pages)
2 December 2011Registered office address changed from 124 High Street Norton Stockton on Tees Tees Valley TS20 1DS England on 2 December 2011 (2 pages)
2 December 2011Registered office address changed from 124 High Street Norton Stockton on Tees Tees Valley TS20 1DS England on 2 December 2011 (2 pages)
7 June 2011Director's details changed for Mrs Adey Louise on 1 June 2011 (2 pages)
7 June 2011Director's details changed for Mrs Adey Louise on 1 June 2011 (2 pages)
7 June 2011Director's details changed for Mrs Adey Louise on 1 June 2011 (2 pages)
13 May 2011Registered office address changed from Wellington House Wynyard Business Park Wynyard Billingham Tees Valley TS22 5TB England on 13 May 2011 (1 page)
13 May 2011Registered office address changed from Wellington House Wynyard Business Park Wynyard Billingham Tees Valley TS22 5TB England on 13 May 2011 (1 page)
9 May 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
9 May 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)