Company NameKalkan Leisure Homes Limited
Company StatusDissolved
Company Number08478682
CategoryPrivate Limited Company
Incorporation Date8 April 2013(11 years ago)
Dissolution Date15 October 2017 (6 years, 6 months ago)
Previous NameKalkan Ledger Homes Limited

Business Activity

Section CManufacturing
SIC 29203Manufacture of caravans

Directors

Director NameMrs Nicola Brownlee
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed08 April 2013(same day as company formation)
RoleOperations Manager
Country of ResidenceEngland
Correspondence Address1000 Sutton Road
Hull
HU8 0HT
Director NameMrs Barbara Kahan
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed08 April 2013(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressWinnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Secretary NameMr Carl Brownlee
StatusResigned
Appointed08 April 2013(same day as company formation)
RoleCompany Director
Correspondence Address1000 Sutton Road
Hull
HU8 0HT

Location

Registered AddressSuite 2 Stable Court
Hesslewood Business Park, Ferriby Road
Hessle
East Yorkshire
HU13 0LH
RegionYorkshire and The Humber
ConstituencyKingston upon Hull West and Hessle
CountyEast Riding of Yorkshire
ParishHessle
WardHessle

Financials

Year2013
Net Worth£10,160
Cash£8,307
Current Liabilities£97,792

Accounts

Latest Accounts30 November 2013 (10 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Filing History

15 October 2017Final Gazette dissolved following liquidation (1 page)
15 October 2017Final Gazette dissolved following liquidation (1 page)
15 July 2017Return of final meeting in a creditors' voluntary winding up (8 pages)
15 July 2017Return of final meeting in a creditors' voluntary winding up (8 pages)
28 September 2016Liquidators' statement of receipts and payments to 29 July 2016 (7 pages)
28 September 2016Liquidators' statement of receipts and payments to 29 July 2016 (7 pages)
18 January 2016Notice to Registrar of Companies of Notice of disclaimer (3 pages)
18 January 2016Notice to Registrar of Companies of Notice of disclaimer (3 pages)
8 January 2016Notice to Registrar of Companies of Notice of disclaimer (3 pages)
8 January 2016Notice to Registrar of Companies of Notice of disclaimer (3 pages)
10 August 2015Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-07-30
(1 page)
10 August 2015Statement of affairs with form 4.19 (12 pages)
10 August 2015Appointment of a voluntary liquidator (2 pages)
10 August 2015Statement of affairs with form 4.19 (12 pages)
10 August 2015Appointment of a voluntary liquidator (2 pages)
30 July 2015Termination of appointment of Carl Brownlee as a secretary on 15 April 2013 (1 page)
30 July 2015Termination of appointment of Carl Brownlee as a secretary on 15 April 2013 (1 page)
14 July 2015Registered office address changed from Cwg House Gallamore Lane Industrial Estate Gallamore Lane Market Rasen Lincolnshire LN8 3HA England to Suite 2 Stable Court Hesslewood Business Park, Ferriby Road Hessle East Yorkshire HU13 0LH on 14 July 2015 (2 pages)
14 July 2015Registered office address changed from Cwg House Gallamore Lane Industrial Estate Gallamore Lane Market Rasen Lincolnshire LN8 3HA England to Suite 2 Stable Court Hesslewood Business Park, Ferriby Road Hessle East Yorkshire HU13 0LH on 14 July 2015 (2 pages)
30 April 2015Registered office address changed from 650 Anlaby Road Kingston upon Hull East Yorkshire HU3 6UU to Cwg House Gallamore Lane Industrial Estate Gallamore Lane Market Rasen Lincolnshire LN8 3HA on 30 April 2015 (1 page)
30 April 2015Registered office address changed from 650 Anlaby Road Kingston upon Hull East Yorkshire HU3 6UU to Cwg House Gallamore Lane Industrial Estate Gallamore Lane Market Rasen Lincolnshire LN8 3HA on 30 April 2015 (1 page)
3 June 2014Total exemption small company accounts made up to 30 November 2013 (3 pages)
3 June 2014Annual return made up to 8 April 2014 with a full list of shareholders
Statement of capital on 2014-06-03
  • GBP 1
(4 pages)
3 June 2014Total exemption small company accounts made up to 30 November 2013 (3 pages)
3 June 2014Annual return made up to 8 April 2014 with a full list of shareholders
Statement of capital on 2014-06-03
  • GBP 1
(4 pages)
3 June 2014Annual return made up to 8 April 2014 with a full list of shareholders
Statement of capital on 2014-06-03
  • GBP 1
(4 pages)
28 February 2014Previous accounting period shortened from 30 April 2014 to 30 November 2013 (1 page)
28 February 2014Previous accounting period shortened from 30 April 2014 to 30 November 2013 (1 page)
19 June 2013Company name changed kalkan ledger homes LIMITED\certificate issued on 19/06/13
  • RES15 ‐ Change company name resolution on 2013-04-08
  • NM01 ‐ Change of name by resolution
(3 pages)
19 June 2013Company name changed kalkan ledger homes LIMITED\certificate issued on 19/06/13
  • RES15 ‐ Change company name resolution on 2013-04-08
  • NM01 ‐ Change of name by resolution
(3 pages)
18 June 2013Appointment of Mr Carl Brownlee as a secretary (2 pages)
18 June 2013Appointment of Mrs Nichola Brownlee as a director (2 pages)
18 June 2013Appointment of Mr Carl Brownlee as a secretary (2 pages)
18 June 2013Appointment of Mrs Nichola Brownlee as a director (2 pages)
15 April 2013Termination of appointment of Barbara Kahan as a director (2 pages)
15 April 2013Termination of appointment of Barbara Kahan as a director (2 pages)
8 April 2013Incorporation (36 pages)
8 April 2013Incorporation (36 pages)