Company NameKw Supplies Limited
Company StatusDissolved
Company Number08237260
CategoryPrivate Limited Company
Incorporation Date2 October 2012(11 years, 6 months ago)
Dissolution Date29 May 2018 (5 years, 11 months ago)
Previous NameKondea Water Services Limited

Business Activity

Section CManufacturing
SIC 2821Manufacture tanks, etc. & metal containers
SIC 25290Manufacture of other tanks, reservoirs and containers of metal

Directors

Director NameMrs Paulina Maria Konopnicka-Dean
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityPolish
StatusClosed
Appointed17 October 2013(1 year after company formation)
Appointment Duration4 years, 7 months (closed 29 May 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPermanent House 1 Dundas Street
Huddersfield
HD1 2EX
Director NameMr Clive Geoffrey Dean
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed05 July 2016(3 years, 9 months after company formation)
Appointment Duration1 year, 10 months (closed 29 May 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPermanent House 1 Dundas Street
Huddersfield
HD1 2EX
Director NameMr Clive Geoffrey Dean
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed02 October 2012(same day as company formation)
RoleCompany Director
Country of ResidenceWales
Correspondence Address3 Llys Owen
Gronant Prestatyn
Flintshire
LL19 9TJ
Wales
Director NameMr Adam Stephen Dean
Date of BirthJanuary 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed05 July 2016(3 years, 9 months after company formation)
Appointment Duration1 year, 6 months (resigned 21 January 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPermanent House 1 Dundas Street
Huddersfield
HD1 2EX
Director NameMr Geoffrey Clive Dean
Date of BirthJuly 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed05 July 2016(3 years, 9 months after company formation)
Appointment Duration1 year, 8 months (resigned 08 March 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPermanent House 1 Dundas Street
Huddersfield
HD1 2EX

Contact

Telephone01745 850600
Telephone regionRhyl

Location

Registered AddressPermanent House
1 Dundas Street
Huddersfield
HD1 2EX
RegionYorkshire and The Humber
ConstituencyHuddersfield
CountyWest Yorkshire
WardNewsome
Built Up AreaWest Yorkshire
Address MatchesOver 100 other UK companies use this postal address

Shareholders

40 at £1Clive Geoffrey Dean
40.00%
Ordinary A
40 at £1Paulina Maria Konopnicka-dean
40.00%
Ordinary A
10 at £1Adam Stephen Dean
10.00%
Ordinary C
10 at £1Geoffrey Clive Dean
10.00%
Ordinary B

Financials

Year2014
Net Worth£7,477
Cash£5,416
Current Liabilities£43,667

Accounts

Latest Accounts31 December 2015 (8 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

29 May 2018Final Gazette dissolved via compulsory strike-off (1 page)
8 March 2018Termination of appointment of Geoffrey Clive Dean as a director on 8 March 2018 (1 page)
22 January 2018Termination of appointment of Adam Stephen Dean as a director on 21 January 2018 (1 page)
9 January 2018Compulsory strike-off action has been suspended (1 page)
28 November 2017First Gazette notice for compulsory strike-off (1 page)
28 November 2017First Gazette notice for compulsory strike-off (1 page)
24 July 2017Director's details changed for Mr Adam Stephen Dean on 24 July 2017 (2 pages)
24 July 2017Director's details changed for Mr Clive Geoffrey Dean on 24 July 2017 (2 pages)
24 July 2017Director's details changed for Mr Adam Stephen Dean on 24 July 2017 (2 pages)
24 July 2017Director's details changed for Mrs Paulina Maria Konopnicka-Dean on 24 July 2017 (2 pages)
24 July 2017Change of details for Mr Clive Geoffrey Dean as a person with significant control on 24 July 2017 (2 pages)
24 July 2017Director's details changed for Mr Clive Geoffrey Dean on 24 July 2017 (2 pages)
24 July 2017Change of details for Mr Clive Geoffrey Dean as a person with significant control on 24 July 2017 (2 pages)
24 July 2017Change of details for Mrs Paulina Maria Konopnicka-Dean as a person with significant control on 24 July 2017 (2 pages)
24 July 2017Change of details for Mrs Paulina Maria Konopnicka-Dean as a person with significant control on 24 July 2017 (2 pages)
24 July 2017Director's details changed for Mrs Paulina Maria Konopnicka-Dean on 24 July 2017 (2 pages)
31 January 2017Registered office address changed from 3 Llys Owen Gronant Prestatyn Flintshire LL19 9TJ to Permanent House 1 Dundas Street Huddersfield HD1 2EX on 31 January 2017 (1 page)
31 January 2017Registered office address changed from 3 Llys Owen Gronant Prestatyn Flintshire LL19 9TJ to Permanent House 1 Dundas Street Huddersfield HD1 2EX on 31 January 2017 (1 page)
17 October 2016Register(s) moved to registered inspection location Permanent House Dundas Street Huddersfield HD1 2EX (1 page)
17 October 2016Register(s) moved to registered inspection location Permanent House Dundas Street Huddersfield HD1 2EX (1 page)
14 October 2016Register inspection address has been changed to Permanent House Dundas Street Huddersfield HD1 2EX (1 page)
14 October 2016Confirmation statement made on 2 October 2016 with updates (6 pages)
14 October 2016Confirmation statement made on 2 October 2016 with updates (6 pages)
14 October 2016Register inspection address has been changed to Permanent House Dundas Street Huddersfield HD1 2EX (1 page)
15 August 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
15 August 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
5 July 2016Appointment of Mr Geoffrey Clive Dean as a director on 5 July 2016 (2 pages)
5 July 2016Appointment of Mr Geoffrey Clive Dean as a director on 5 July 2016 (2 pages)
5 July 2016Appointment of Mr Adam Stephen Dean as a director on 5 July 2016 (2 pages)
5 July 2016Appointment of Mr Clive Geoffrey Dean as a director on 5 July 2016 (2 pages)
5 July 2016Appointment of Mr Adam Stephen Dean as a director on 5 July 2016 (2 pages)
5 July 2016Appointment of Mr Clive Geoffrey Dean as a director on 5 July 2016 (2 pages)
11 February 2016Previous accounting period extended from 31 October 2015 to 31 December 2015 (1 page)
11 February 2016Previous accounting period extended from 31 October 2015 to 31 December 2015 (1 page)
29 October 2015Annual return made up to 2 October 2015 with a full list of shareholders
Statement of capital on 2015-10-29
  • GBP 100
(4 pages)
29 October 2015Annual return made up to 2 October 2015 with a full list of shareholders
Statement of capital on 2015-10-29
  • GBP 100
(4 pages)
29 October 2015Annual return made up to 2 October 2015 with a full list of shareholders
Statement of capital on 2015-10-29
  • GBP 100
(4 pages)
5 March 2015Second filing of AR01 previously delivered to Companies House made up to 2 October 2014 (16 pages)
5 March 2015Second filing of AR01 previously delivered to Companies House made up to 2 October 2014 (16 pages)
5 March 2015Second filing of AR01 previously delivered to Companies House made up to 2 October 2014 (16 pages)
27 February 2015Total exemption small company accounts made up to 31 October 2014 (8 pages)
27 February 2015Total exemption small company accounts made up to 31 October 2014 (8 pages)
10 October 2014Register(s) moved to registered office address 3 Llys Owen Gronant Prestatyn Flintshire LL19 9TJ (1 page)
10 October 2014Annual return made up to 2 October 2014 with a full list of shareholders
Statement of capital on 2014-10-10
  • GBP 100

Statement of capital on 2015-03-05
  • GBP 100
(4 pages)
10 October 2014Annual return made up to 2 October 2014 with a full list of shareholders
Statement of capital on 2014-10-10
  • GBP 100

Statement of capital on 2015-03-05
  • GBP 100
(4 pages)
10 October 2014Annual return made up to 2 October 2014 with a full list of shareholders
Statement of capital on 2014-10-10
  • GBP 100

Statement of capital on 2015-03-05
  • GBP 100
(4 pages)
10 October 2014Register(s) moved to registered office address 3 Llys Owen Gronant Prestatyn Flintshire LL19 9TJ (1 page)
10 June 2014Change of share class name or designation (2 pages)
10 June 2014Change of share class name or designation (2 pages)
30 May 2014Accounts for a dormant company made up to 31 October 2013 (2 pages)
30 May 2014Accounts for a dormant company made up to 31 October 2013 (2 pages)
30 May 2014Statement of capital following an allotment of shares on 12 May 2014
  • GBP 100
(3 pages)
30 May 2014Statement of capital following an allotment of shares on 12 May 2014
  • GBP 100
(3 pages)
24 October 2013Company name changed kondea water services LIMITED\certificate issued on 24/10/13
  • RES15 ‐ Change company name resolution on 2013-10-18
  • NM01 ‐ Change of name by resolution
(3 pages)
24 October 2013Company name changed kondea water services LIMITED\certificate issued on 24/10/13
  • RES15 ‐ Change company name resolution on 2013-10-18
  • NM01 ‐ Change of name by resolution
(3 pages)
17 October 2013Termination of appointment of Clive Dean as a director (1 page)
17 October 2013Appointment of Mrs Paulina Maria Konopnicka-Dean as a director (2 pages)
17 October 2013Termination of appointment of Clive Dean as a director (1 page)
17 October 2013Appointment of Mrs Paulina Maria Konopnicka-Dean as a director (2 pages)
4 October 2013Annual return made up to 2 October 2013 with a full list of shareholders (4 pages)
4 October 2013Annual return made up to 2 October 2013 with a full list of shareholders (4 pages)
4 October 2013Register inspection address has been changed (1 page)
4 October 2013Register inspection address has been changed (1 page)
4 October 2013Annual return made up to 2 October 2013 with a full list of shareholders (4 pages)
3 October 2013Register(s) moved to registered inspection location (1 page)
3 October 2013Register(s) moved to registered inspection location (1 page)
2 October 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(33 pages)
2 October 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(33 pages)