Company NameK.P.Freshwater Limited
Company StatusDissolved
Company Number00730658
CategoryPrivate Limited Company
Incorporation Date24 July 1962(61 years, 9 months ago)
Dissolution Date10 December 2015 (8 years, 4 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Secretary NameLesley Ann Towler
NationalityBritish
StatusClosed
Appointed01 November 2000(38 years, 3 months after company formation)
Appointment Duration15 years, 1 month (closed 10 December 2015)
RoleCompany Director
Correspondence Address113 Cumberland Avenue
Benfleet
Essex
SS7 5PB
Director NameMiss Tina Alison Freshwater
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed16 August 2012(50 years, 1 month after company formation)
Appointment Duration3 years, 3 months (closed 10 December 2015)
RoleFancy Dress Costume Maker
Country of ResidenceUnited Kingdom
Correspondence Address2 Riverside Road
Burnham On Crouch
Essex
CM0 8JY
Director NameMrs Yvonne Pearl Goodwin
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed16 August 2012(50 years, 1 month after company formation)
Appointment Duration3 years, 3 months (closed 10 December 2015)
RoleActivities Coordinator
Country of ResidenceEngland
Correspondence Address87a High Street
Canvey Island
Essex
SS8 7RE
Director NameMrs Lesley Ann Towler
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed16 August 2012(50 years, 1 month after company formation)
Appointment Duration3 years, 3 months (closed 10 December 2015)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address113 Cumberland Avenue
Benfleet
Essex
SS7 5PB
Director NameKenneth Philip Freshwater
Date of BirthMarch 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed27 February 1991(28 years, 7 months after company formation)
Appointment Duration21 years, 3 months (resigned 29 May 2012)
RoleBuilder
Country of ResidenceUnited Kingdom
Correspondence Address2 Riverside Road
Burnham On Crouch
Essex
CM0 8JY
Director NameLillian Violet Freshwater
Date of BirthAugust 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed27 February 1991(28 years, 7 months after company formation)
Appointment Duration9 years, 7 months (resigned 09 October 2000)
RoleHousewife
Correspondence Address12 St Peters Field
Burnham On Crouch
Essex
CM0 8NX
Secretary NameLillian Violet Freshwater
NationalityBritish
StatusResigned
Appointed27 February 1991(28 years, 7 months after company formation)
Appointment Duration9 years, 7 months (resigned 09 October 2000)
RoleCompany Director
Correspondence Address12 St Peters Field
Burnham On Crouch
Essex
CM0 8NX

Location

Registered Address1 Nelson Street
Southend-On-Sea
Essex
SS1 1EG
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
WardMilton
Built Up AreaSouthend-on-Sea
Address Matches5 other UK companies use this postal address

Shareholders

70 at £1Executors Of Kenneth Philip Freshwater
70.00%
Ordinary
10 at £1Lesley Ann Towler
10.00%
Ordinary
10 at £1Tina Alison Freshwater
10.00%
Ordinary
10 at £1Yvonne Pearl Goodwin
10.00%
Ordinary

Financials

Year2014
Net Worth£122,886
Cash£115,225
Current Liabilities£4,817

Accounts

Latest Accounts31 December 2012 (11 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

10 December 2015Final Gazette dissolved via compulsory strike-off (1 page)
10 December 2015Final Gazette dissolved following liquidation (1 page)
10 September 2015Return of final meeting in a members' voluntary winding up (17 pages)
4 November 2014Liquidators' statement of receipts and payments to 1 September 2014 (15 pages)
4 November 2014Liquidators statement of receipts and payments to 1 September 2014 (15 pages)
4 November 2014Liquidators statement of receipts and payments to 1 September 2014 (15 pages)
6 September 2013Appointment of a voluntary liquidator (1 page)
6 September 2013Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
6 September 2013Declaration of solvency (4 pages)
17 August 2013Satisfaction of charge 11 in full (4 pages)
17 August 2013Satisfaction of charge 2 in full (4 pages)
17 August 2013Satisfaction of charge 5 in full (4 pages)
17 August 2013Satisfaction of charge 17 in full (5 pages)
17 August 2013Satisfaction of charge 1 in full (4 pages)
17 August 2013Satisfaction of charge 14 in full (4 pages)
17 August 2013Satisfaction of charge 18 in full (4 pages)
17 August 2013Satisfaction of charge 9 in full (4 pages)
17 August 2013Satisfaction of charge 3 in full (5 pages)
17 August 2013Satisfaction of charge 7 in full (4 pages)
17 August 2013Satisfaction of charge 4 in full (4 pages)
17 August 2013Satisfaction of charge 12 in full (4 pages)
17 August 2013Satisfaction of charge 6 in full (4 pages)
17 August 2013Satisfaction of charge 15 in full (5 pages)
17 August 2013Satisfaction of charge 8 in full (4 pages)
10 July 2013Total exemption small company accounts made up to 31 December 2012 (8 pages)
28 February 2013Annual return made up to 27 February 2013 with a full list of shareholders
Statement of capital on 2013-02-28
  • GBP 100
(6 pages)
29 October 2012Director's details changed for Mrs Yvonne Pearl Goodwin on 11 October 2012 (2 pages)
19 September 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
7 September 2012Appointment of Mrs Yvonne Pearl Goodwin as a director (2 pages)
7 September 2012Termination of appointment of Kenneth Freshwater as a director (1 page)
7 September 2012Appointment of Mrs. Lesley Ann Towler as a director (2 pages)
7 September 2012Appointment of Miss Tina Alison Freshwater as a director (2 pages)
19 March 2012Annual return made up to 27 February 2012 with a full list of shareholders (4 pages)
5 July 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
28 February 2011Annual return made up to 27 February 2011 with a full list of shareholders (4 pages)
21 September 2010Annual return made up to 27 February 2009 with a full list of shareholders (10 pages)
29 June 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
22 April 2010Director's details changed for Kenneth Philip Freshwater on 27 February 2010 (2 pages)
22 April 2010Annual return made up to 27 February 2010 with a full list of shareholders (4 pages)
24 September 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
9 March 2009Return made up to 27/02/09; full list of members (3 pages)
2 November 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
6 March 2008Return made up to 27/02/08; full list of members (4 pages)
18 September 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
13 March 2007Return made up to 27/02/07; full list of members (6 pages)
26 October 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
14 March 2006Return made up to 27/02/06; full list of members (6 pages)
25 November 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
10 March 2005Return made up to 27/02/05; full list of members (6 pages)
6 October 2004Total exemption full accounts made up to 31 December 2003 (8 pages)
11 March 2004Return made up to 27/02/04; full list of members (6 pages)
26 September 2003Total exemption full accounts made up to 31 December 2002 (10 pages)
12 March 2003Return made up to 27/02/03; full list of members (6 pages)
14 October 2002Total exemption full accounts made up to 31 December 2001 (10 pages)
7 March 2002Return made up to 27/02/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
16 November 2001Total exemption full accounts made up to 31 December 2000 (10 pages)
13 July 2001Particulars of mortgage/charge (3 pages)
17 May 2001Particulars of mortgage/charge (3 pages)
12 April 2001Particulars of mortgage/charge (3 pages)
16 March 2001Return made up to 27/02/01; full list of members (6 pages)
23 February 2001Particulars of mortgage/charge (3 pages)
16 November 2000Secretary resigned;director resigned (1 page)
16 November 2000New secretary appointed (2 pages)
15 September 2000Full accounts made up to 31 December 1999 (10 pages)
9 March 2000Return made up to 27/02/00; full list of members (8 pages)
11 August 1999Full accounts made up to 31 December 1998 (10 pages)
11 March 1999Return made up to 27/02/99; no change of members (4 pages)
17 November 1998Full accounts made up to 31 December 1997 (10 pages)
6 March 1998Return made up to 27/02/98; full list of members (6 pages)
21 January 1998Declaration of satisfaction of mortgage/charge (1 page)
2 November 1997Full accounts made up to 31 December 1996 (10 pages)
12 March 1997Return made up to 27/02/97; no change of members (4 pages)
25 July 1996Full accounts made up to 31 December 1995 (10 pages)
5 March 1996Particulars of mortgage/charge (3 pages)
8 February 1996Particulars of mortgage/charge (3 pages)
28 July 1995Full accounts made up to 31 December 1994 (9 pages)
16 May 1984Accounts made up to 31 December 1982 (5 pages)