Company NameK2 Outdoor Equipment Limited
DirectorRichard Ian Gundle
Company StatusDissolved
Company Number02907591
CategoryPrivate Limited Company
Incorporation Date11 March 1994(30 years ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5243Retail of footwear & leather goods
SIC 47721Retail sale of footwear in specialised stores

Directors

Director NameMr Richard Ian Gundle
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed26 June 1998(4 years, 3 months after company formation)
Appointment Duration25 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Chapel Croft
Ingatestone
Essex
CM4 0BU
Secretary NameMr Shaun Gundle
NationalityBritish
StatusCurrent
Appointed19 March 1999(5 years after company formation)
Appointment Duration25 years
RoleCompany Director
Correspondence Address68 Lampern Crescent
Queens Park
Billericay
Essex
CM12 0FD
Director NamePaul Leonard Kearney
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed11 March 1994(same day as company formation)
RoleChartered Accountant
Correspondence Address2 Old School House
The Common
Chipperfield
Hertfordshire
WD4 9BS
Director NameAndrew Philip Rothery
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed11 March 1994(same day as company formation)
RoleAccountant
Correspondence Address16 Canterbury Avenue
Sidcup
Kent
DA15 9AS
Secretary NameAndrew Philip Rothery
NationalityBritish
StatusResigned
Appointed11 March 1994(same day as company formation)
RoleAccountant
Correspondence Address16 Canterbury Avenue
Sidcup
Kent
DA15 9AS
Director NameMr Martin Culverhouse
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed13 April 1994(1 month after company formation)
Appointment Duration4 years, 2 months (resigned 26 June 1998)
RoleRetailer
Correspondence Address96 The Parade
High Street
Watford
Hertfordshire
WD1 2AW
Secretary NamePaul Matthew Stuart Rooney
NationalityBritish
StatusResigned
Appointed13 April 1994(1 month after company formation)
Appointment Duration1 year, 1 month (resigned 31 May 1995)
RoleCompany Director
Correspondence Address37 Theberton Street
Islington
London
N1 0QY
Director NameGiles Rooney
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed23 April 1994(1 month, 1 week after company formation)
Appointment Duration1 year, 1 month (resigned 31 May 1995)
RoleCompany Director
Correspondence AddressThe Gate House
Chilton
Aylesbury
Buckinghamshire
HP18 9LR
Secretary NameAndrew Philip Rothery
NationalityBritish
StatusResigned
Appointed31 May 1995(1 year, 2 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 14 September 1995)
RoleBusiness Adviser
Correspondence Address7b Stratheden Parade
London
SE3 7SX
Director NameJane Kearney
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed14 September 1995(1 year, 6 months after company formation)
Appointment Duration2 years, 9 months (resigned 26 June 1998)
RoleCompany Director
Correspondence Address2 Old School House The Common
Chipperfield
Kings Langley
Hertfordshire
WD4 9BS
Director NameMelanie Shakespeare
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed14 September 1995(1 year, 6 months after company formation)
Appointment Duration2 years, 9 months (resigned 26 June 1998)
RoleCompany Director
Correspondence Address102 Hayes Road
Bromley
Kent
BR2 9AB
Secretary NameDipen Amin
NationalityBritish
StatusResigned
Appointed01 July 1996(2 years, 3 months after company formation)
Appointment Duration1 year, 3 months (resigned 01 October 1997)
RoleCompany Director
Correspondence Address13 Beaumont Avenue
Harrow
Middlesex
HA2 7AT
Secretary NameKofi Aduse Poku
NationalityGhananian
StatusResigned
Appointed01 October 1997(3 years, 6 months after company formation)
Appointment Duration8 months, 4 weeks (resigned 26 June 1998)
RoleCompany Director
Correspondence Address22 Watts Point
Plasitow
London
E13 5OH
Director NameClive Henwood
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed26 June 1998(4 years, 3 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 18 March 1999)
RoleCompany Director
Correspondence Address5 Fieldgate Close
Monksgate
West Sussex
RH13 6RS
Secretary NameClive Henwood
NationalityBritish
StatusResigned
Appointed26 June 1998(4 years, 3 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 19 March 1999)
RoleCompany Director
Correspondence Address5 Fieldgate Close
Monksgate
West Sussex
RH13 6RS

Location

Registered Address2 Nelson Street
Southend On Sea
Essex
SS1 1EF
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
WardMilton
Built Up AreaSouthend-on-Sea

Financials

Year2014
Current Liabilities£26,876

Accounts

Latest Accounts30 September 2000 (23 years, 6 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

25 December 2002Dissolved (1 page)
25 September 2002Return of final meeting in a creditors' voluntary winding up (4 pages)
18 February 2002Statement of affairs (5 pages)
18 February 2002Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
18 February 2002Appointment of a voluntary liquidator (2 pages)
29 January 2002Registered office changed on 29/01/02 from: 66 broomfield road chelmsford essex CM1 1SW (1 page)
25 September 2001Declaration of satisfaction of mortgage/charge (1 page)
23 July 2001Accounts for a dormant company made up to 30 September 2000 (5 pages)
24 April 2001Return made up to 11/03/01; full list of members (6 pages)
9 March 2001Registered office changed on 09/03/01 from: matrix house 12-16 lionel road canvey island essex SS8 9DE (1 page)
31 July 2000Accounts for a small company made up to 30 September 1999 (5 pages)
15 March 2000Return made up to 11/03/00; full list of members (6 pages)
2 August 1999Accounts for a small company made up to 30 September 1998 (7 pages)
6 July 1999Return made up to 11/03/99; full list of members; amend (6 pages)
4 June 1999Secretary resigned (1 page)
4 June 1999New secretary appointed (2 pages)
19 April 1999Return made up to 11/03/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
13 April 1999Director resigned (1 page)
19 October 1998Registered office changed on 19/10/98 from: 9 chapel croft ingatestone essex CM4 0BU (1 page)
2 September 1998Declaration of satisfaction of mortgage/charge (1 page)
2 September 1998Declaration of satisfaction of mortgage/charge (1 page)
1 September 1998Particulars of mortgage/charge (3 pages)
20 August 1998Accounting reference date extended from 31/03/98 to 30/09/98 (1 page)
31 July 1998Director resigned (1 page)
31 July 1998Secretary resigned (1 page)
31 July 1998Director resigned (1 page)
31 July 1998Director resigned (1 page)
31 July 1998New secretary appointed;new director appointed (2 pages)
31 July 1998New director appointed (2 pages)
14 July 1998Registered office changed on 14/07/98 from: 3 southampton street covent garden london WC2E 7HA (1 page)
12 May 1998Return made up to 11/03/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
25 March 1998Accounts for a small company made up to 31 March 1997 (8 pages)
19 March 1998New secretary appointed (2 pages)
19 March 1998Secretary resigned (1 page)
2 August 1997Particulars of mortgage/charge (3 pages)
11 April 1997Return made up to 11/03/97; no change of members
  • 363(287) ‐ Registered office changed on 11/04/97
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
29 January 1997Accounts for a small company made up to 31 March 1996 (11 pages)
25 January 1997New secretary appointed (2 pages)
9 January 1997Secretary resigned (1 page)
28 May 1996Return made up to 11/03/96; no change of members
  • 363(288) ‐ Secretary resigned
(5 pages)
29 March 1996Director resigned (1 page)
29 March 1996Director resigned (1 page)
29 March 1996New director appointed (2 pages)
29 March 1996New director appointed (2 pages)
29 March 1996Director resigned (1 page)
19 September 1995Particulars of mortgage/charge (4 pages)
3 July 1995New secretary appointed (2 pages)
3 July 1995Return made up to 11/03/95; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 03/07/95
(6 pages)