Company NameK.S. Appliance Service & Repair Limited
Company StatusDissolved
Company Number03494386
CategoryPrivate Limited Company
Incorporation Date19 January 1998(26 years, 3 months ago)
Dissolution Date21 February 2017 (7 years, 2 months ago)
Previous NameK.S. Appliances Limited

Business Activity

Section CManufacturing
SIC 3110Manufacture electric motors, generators etc.
SIC 33140Repair of electrical equipment
Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5263Other non-store retail sale
SIC 47990Other retail sale not in stores, stalls or markets

Directors

Director NameRichard John Tonks
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed04 February 1998(2 weeks, 2 days after company formation)
Appointment Duration19 years (closed 21 February 2017)
RoleService Engineer Director
Country of ResidenceUnited Kingdom
Correspondence AddressCary & Co Maypole Road
Maldon
Essex
CM9 4SY
Secretary NameAmanda Louise Covey
NationalityBritish
StatusClosed
Appointed04 February 1998(2 weeks, 2 days after company formation)
Appointment Duration19 years (closed 21 February 2017)
RoleCompany Director
Correspondence AddressCary & Co Maypole Road
Maldon
Essex
CM9 4SY
Director NameMiss Amanda Louise Covey
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed03 April 2012(14 years, 2 months after company formation)
Appointment Duration4 years, 10 months (closed 21 February 2017)
RoleService Administrator
Country of ResidenceEngland
Correspondence AddressCary & Co Maypole Road
Maldon
Essex
CM9 4SY
Director NameLufmer Limited (Corporation)
StatusResigned
Appointed19 January 1998(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree Borehamwood
Hertfordshire
WD6 3EW
Secretary NameSemken Limited (Corporation)
StatusResigned
Appointed19 January 1998(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree Borehamwood
Hertfordshire
WD6 3EW

Contact

Websitewww.ksappliances.com/

Location

Registered AddressCary & Co
Maypole Road
Maldon
Essex
CM9 4SY
RegionEast of England
ConstituencyWitham
CountyEssex
ParishGreat Totham
WardGreat Totham

Shareholders

1 at £1Amanda Louise Covey
50.00%
Ordinary A
1 at £1R.j. Tonks
50.00%
Ordinary

Financials

Year2014
Net Worth-£3,715
Cash£2,809
Current Liabilities£37,292

Accounts

Latest Accounts31 January 2016 (8 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

21 February 2017Final Gazette dissolved via voluntary strike-off (1 page)
6 December 2016First Gazette notice for voluntary strike-off (1 page)
28 November 2016Application to strike the company off the register (3 pages)
28 June 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
6 April 2016Annual return made up to 19 March 2016 with a full list of shareholders
Statement of capital on 2016-04-06
  • GBP 2
(5 pages)
16 July 2015Secretary's details changed for Amanda Louise Covey on 16 July 2015 (1 page)
16 July 2015Director's details changed for Miss Amanda Louise Covey on 16 July 2015 (2 pages)
16 July 2015Registered office address changed from Mayfield Farm Mayes Lane Sandon Essex CM2 7RP to Cary & Co Maypole Road Maldon Essex CM9 4SY on 16 July 2015 (1 page)
30 May 2015Total exemption small company accounts made up to 31 January 2015 (9 pages)
5 May 2015Annual return made up to 19 March 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 2
(5 pages)
6 May 2014Annual return made up to 19 March 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 2
(5 pages)
25 April 2014Total exemption small company accounts made up to 31 January 2014 (8 pages)
27 March 2014Director's details changed for Mr Amanda Louise Covey on 27 March 2014 (2 pages)
13 May 2013Total exemption small company accounts made up to 31 January 2013 (6 pages)
9 April 2013Annual return made up to 19 March 2013 with a full list of shareholders (5 pages)
5 July 2012Appointment of Mr Amanda Louise Covey as a director (2 pages)
1 June 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
2 April 2012Annual return made up to 19 March 2012 with a full list of shareholders (5 pages)
19 May 2011Total exemption small company accounts made up to 31 January 2011 (7 pages)
11 April 2011Annual return made up to 19 March 2011 with a full list of shareholders (5 pages)
4 May 2010Total exemption small company accounts made up to 31 January 2010 (5 pages)
6 April 2010Director's details changed for Richard John Tonks on 5 April 2010 (2 pages)
6 April 2010Annual return made up to 19 March 2010 with a full list of shareholders (4 pages)
6 April 2010Director's details changed for Richard John Tonks on 5 April 2010 (2 pages)
6 April 2010Director's details changed for Richard John Tonks on 5 April 2010 (2 pages)
6 April 2010Director's details changed for Richard John Tonks on 5 April 2010 (2 pages)
28 May 2009Total exemption small company accounts made up to 31 January 2009 (5 pages)
24 March 2009Return made up to 19/03/09; full list of members (3 pages)
29 April 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
29 April 2008Nc inc already adjusted 04/04/08 (1 page)
17 April 2008Total exemption full accounts made up to 31 January 2008 (10 pages)
8 April 2008Return made up to 19/03/08; full list of members (3 pages)
19 June 2007Total exemption full accounts made up to 31 January 2007 (7 pages)
28 March 2007Return made up to 19/03/07; full list of members (6 pages)
15 June 2006Total exemption full accounts made up to 31 January 2006 (8 pages)
24 March 2006Return made up to 19/03/06; full list of members (6 pages)
7 December 2005Total exemption full accounts made up to 31 January 2005 (7 pages)
18 April 2005Return made up to 19/03/05; full list of members (6 pages)
2 November 2004Total exemption full accounts made up to 31 January 2004 (7 pages)
31 March 2004Return made up to 19/03/04; full list of members (6 pages)
13 December 2003Return made up to 19/03/03; full list of members (6 pages)
3 December 2003Total exemption full accounts made up to 31 January 2003 (7 pages)
5 December 2002Total exemption full accounts made up to 31 January 2002 (7 pages)
15 April 2002Return made up to 19/03/02; full list of members (6 pages)
11 December 2001Total exemption full accounts made up to 31 January 2001 (7 pages)
19 March 2001Return made up to 19/03/01; full list of members
  • 363(287) ‐ Registered office changed on 19/03/01
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
20 January 2001Accounts for a dormant company made up to 31 January 2000 (1 page)
27 June 2000Return made up to 19/03/00; full list of members (6 pages)
2 March 2000Company name changed K.S. appliances LIMITED\certificate issued on 03/03/00 (2 pages)
7 October 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
7 October 1999Accounts for a dormant company made up to 31 January 1999 (1 page)
30 March 1999Return made up to 19/03/99; full list of members (6 pages)
11 March 1998Registered office changed on 11/03/98 from: 18-20 mildmay road chelmsford essex (1 page)
10 March 1998Registered office changed on 10/03/98 from: 443 springfield road chelmsford essex CM2 6AP (1 page)
13 February 1998New director appointed (2 pages)
13 February 1998New secretary appointed (2 pages)
27 January 1998Secretary resigned (1 page)
27 January 1998Registered office changed on 27/01/98 from: the studio st nicholas close elstree borehamwood hertfordshire WD6 3EW (1 page)
27 January 1998Director resigned (1 page)
19 January 1998Incorporation (14 pages)