Company NameK.T.N. Holdings Limited
Company StatusDissolved
Company Number01755344
CategoryPrivate Limited Company
Incorporation Date22 September 1983(40 years, 7 months ago)
Dissolution Date9 November 2004 (19 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Nigel Edward Bayman
Date of BirthMay 1941 (Born 83 years ago)
NationalityBritish
StatusClosed
Appointed06 August 1991(7 years, 10 months after company formation)
Appointment Duration13 years, 3 months (closed 09 November 2004)
RoleCompany Director
Correspondence AddressWarhams Bucks Green
Rudgwick
Horsham
West Sussex
RH12 3BU
Director NameMr Keith Thomas Cunningham
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed06 August 1991(7 years, 10 months after company formation)
Appointment Duration13 years, 3 months (closed 09 November 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Parkway
Gidea Park
Romford
Essex
RM2 5NT
Director NameTimothy Patrick Joyce
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed06 August 1991(7 years, 10 months after company formation)
Appointment Duration13 years, 3 months (closed 09 November 2004)
RoleCompany Director
Correspondence AddressThe Woodnut
Rayleigh Downs Road
Rayleigh
Essex
SS6 7LR
Director NamePeter David Smithson
Date of BirthSeptember 1931 (Born 92 years ago)
NationalityBritish
StatusClosed
Appointed06 August 1991(7 years, 10 months after company formation)
Appointment Duration13 years, 3 months (closed 09 November 2004)
RoleSolicitor
Correspondence Address2 Duke Street
St James'S
London
SW1Y 6BJ
Director NameRoger Hampson-Taylor
Date of BirthJanuary 1942 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed13 May 1993(9 years, 7 months after company formation)
Appointment Duration11 years, 6 months (closed 09 November 2004)
RoleTrader
Correspondence Address9477 East Shangrila Road
Scotdale
Arizona
85268
Secretary NameTimothy Patrick Joyce
NationalityBritish
StatusClosed
Appointed28 April 2000(16 years, 7 months after company formation)
Appointment Duration4 years, 6 months (closed 09 November 2004)
RoleCompany Director
Correspondence AddressThe Woodnut
Rayleigh Downs Road
Rayleigh
Essex
SS6 7LR
Director NameMr Frank James Salter
Date of BirthSeptember 1925 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed06 August 1991(7 years, 10 months after company formation)
Appointment Duration2 years, 3 months (resigned 09 November 1993)
RoleCompany Director
Correspondence AddressReveries Leafy Way
Hutton
Brentwood
Essex
CM13 2QW
Secretary NameMr Alan Victor Smith
NationalityBritish
StatusResigned
Appointed06 August 1991(7 years, 10 months after company formation)
Appointment Duration8 years, 8 months (resigned 28 April 2000)
RoleCompany Director
Correspondence Address58 The Crescent
West Wickham
Kent
BR4 0HF

Location

Registered AddressThe Woodnut
Rayleigh Downs Road
Rayleigh
Essex
SS6 7LR
RegionEast of England
ConstituencyRayleigh and Wickford
CountyEssex
ParishRayleigh
WardLodge
Built Up AreaSouthend-on-Sea

Financials

Year2014
Net Worth£333,339
Current Liabilities£577,515

Accounts

Latest Accounts31 August 2003 (20 years, 7 months ago)
Accounts CategoryFull
Accounts Year End31 August

Filing History

9 November 2004Final Gazette dissolved via voluntary strike-off (1 page)
27 July 2004First Gazette notice for voluntary strike-off (1 page)
17 June 2004Application for striking-off (2 pages)
25 May 2004Full accounts made up to 31 August 2003 (14 pages)
12 March 2004Registered office changed on 12/03/04 from: white hart road plumstead london SE18 1DH (1 page)
3 September 2003Accounting reference date extended from 31/03/03 to 31/08/03 (1 page)
14 August 2003Return made up to 06/08/03; full list of members (10 pages)
4 October 2002Full accounts made up to 31 March 2002 (13 pages)
27 November 2001Full accounts made up to 31 March 2001 (13 pages)
16 November 2001Declaration of satisfaction of mortgage/charge (1 page)
15 October 2001Particulars of mortgage/charge (3 pages)
13 August 2001Return made up to 06/08/01; full list of members (10 pages)
24 January 2001Full group accounts made up to 31 March 2000 (21 pages)
10 August 2000Return made up to 06/08/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(10 pages)
3 May 2000New secretary appointed (2 pages)
3 May 2000Secretary resigned (1 page)
11 January 2000Full group accounts made up to 31 March 1999 (19 pages)
12 August 1999Return made up to 06/08/99; no change of members (6 pages)
12 January 1999Full group accounts made up to 31 March 1998 (19 pages)
22 January 1998Full group accounts made up to 31 March 1997 (20 pages)
11 August 1997Return made up to 06/08/97; no change of members (6 pages)
30 October 1996Declaration of satisfaction of mortgage/charge (2 pages)
13 September 1996Full group accounts made up to 31 March 1996 (18 pages)
13 August 1996Return made up to 06/08/96; change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
6 September 1995Full group accounts made up to 31 March 1995 (18 pages)
11 August 1995Return made up to 06/08/95; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)