Company NameKalliko Ltd
Company StatusDissolved
Company Number08502050
CategoryPrivate Limited Company
Incorporation Date24 April 2013(11 years ago)
Dissolution Date1 August 2017 (6 years, 9 months ago)

Business Activity

Section CManufacturing
SIC 2466Manufacture of other chemical products
SIC 20590Manufacture of other chemical products n.e.c.

Director

Director NameMrs Karen Lesley Cheney
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed24 April 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Dandy Mill Croft
Pontefract
West Yorkshire
WF8 2JH

Location

Registered Address6 Dandy Mill Croft
Pontefract
West Yorkshire
WF8 2JH
RegionYorkshire and The Humber
ConstituencyNormanton, Pontefract and Castleford
CountyWest Yorkshire
WardPontefract North
Built Up AreaPontefract

Shareholders

100 at £0.01Karen Cheney
100.00%
Ordinary

Financials

Year2014
Net Worth£159
Cash£23,896
Current Liabilities£37,074

Accounts

Latest Accounts30 April 2016 (8 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

1 August 2017Final Gazette dissolved via voluntary strike-off (1 page)
1 August 2017Final Gazette dissolved via voluntary strike-off (1 page)
16 May 2017First Gazette notice for voluntary strike-off (1 page)
16 May 2017First Gazette notice for voluntary strike-off (1 page)
9 May 2017Application to strike the company off the register (3 pages)
9 May 2017Confirmation statement made on 24 April 2017 with updates (5 pages)
9 May 2017Application to strike the company off the register (3 pages)
9 May 2017Confirmation statement made on 24 April 2017 with updates (5 pages)
21 April 2017Registered office address changed from Unit 4 - Priory Works Bondgate Pontefract West Yorkshire WF8 2JJ to 6 Dandy Mill Croft Pontefract West Yorkshire WF8 2JH on 21 April 2017 (1 page)
21 April 2017Registered office address changed from Unit 4 - Priory Works Bondgate Pontefract West Yorkshire WF8 2JJ to 6 Dandy Mill Croft Pontefract West Yorkshire WF8 2JH on 21 April 2017 (1 page)
17 October 2016Total exemption small company accounts made up to 30 April 2016 (3 pages)
17 October 2016Total exemption small company accounts made up to 30 April 2016 (3 pages)
10 May 2016Annual return made up to 24 April 2016 with a full list of shareholders
Statement of capital on 2016-05-10
  • GBP 1
(3 pages)
10 May 2016Annual return made up to 24 April 2016 with a full list of shareholders
Statement of capital on 2016-05-10
  • GBP 1
(3 pages)
21 January 2016Total exemption small company accounts made up to 30 April 2015 (3 pages)
21 January 2016Total exemption small company accounts made up to 30 April 2015 (3 pages)
5 June 2015Annual return made up to 24 April 2015 with a full list of shareholders
Statement of capital on 2015-06-05
  • GBP 1
(3 pages)
5 June 2015Annual return made up to 24 April 2015 with a full list of shareholders
Statement of capital on 2015-06-05
  • GBP 1
(3 pages)
30 January 2015Total exemption small company accounts made up to 30 April 2014 (3 pages)
30 January 2015Total exemption small company accounts made up to 30 April 2014 (3 pages)
5 June 2014Register inspection address has been changed (1 page)
5 June 2014Register inspection address has been changed (1 page)
5 June 2014Annual return made up to 24 April 2014 with a full list of shareholders
Statement of capital on 2014-06-05
  • GBP 1
(3 pages)
5 June 2014Annual return made up to 24 April 2014 with a full list of shareholders
Statement of capital on 2014-06-05
  • GBP 1
(3 pages)
24 April 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
24 April 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)