Company NameKTO Engineering Services Limited
Company StatusDissolved
Company Number03799140
CategoryPrivate Limited Company
Incorporation Date1 July 1999(24 years, 10 months ago)
Dissolution Date31 March 2009 (15 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Directors

Director NameMichael Robert Orrin
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed01 July 1999(same day as company formation)
RoleMechanical Engineer
Correspondence AddressUnit 21 Dorset House
Duke Street
Chelmsford
CM1 1TB
Director NameJennifer Trevor
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed01 July 1999(same day as company formation)
RoleConsultant
Correspondence AddressUnit 21 Dorset House
Duke Street
Chelmsford
CM1 1TB
Secretary NameJennifer Trevor
NationalityBritish
StatusClosed
Appointed01 July 1999(same day as company formation)
RoleConsultant
Correspondence AddressUnit 21 Dorset House
Duke Street
Chelmsford
CM1 1TB
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed01 July 1999(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed01 July 1999(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressMoulsham Mill
Parkway
Chelmsford
Essex
CM2 7PX
RegionEast of England
ConstituencyChelmsford
CountyEssex
WardMoulsham and Central
Built Up AreaChelmsford
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2014
Net Worth-£4,163
Cash£2,042
Current Liabilities£7,933

Accounts

Latest Accounts30 June 2007 (16 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

31 March 2009Final Gazette dissolved via voluntary strike-off (1 page)
16 December 2008First Gazette notice for voluntary strike-off (1 page)
4 November 2008Application for striking-off (1 page)
9 April 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
11 July 2007Return made up to 01/07/07; full list of members (2 pages)
6 January 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
29 November 2006Return made up to 01/07/06; full list of members (7 pages)
10 November 2005Total exemption small company accounts made up to 30 June 2005 (5 pages)
29 October 2004Total exemption small company accounts made up to 30 June 2004 (5 pages)
11 August 2004Return made up to 01/07/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
23 January 2004Total exemption small company accounts made up to 30 June 2003 (5 pages)
24 September 2003Registered office changed on 24/09/03 from: yorke house 6 saint johns green chelmsford essex CM1 3DZ (1 page)
1 July 2003Return made up to 01/07/03; full list of members (7 pages)
9 December 2002Total exemption small company accounts made up to 30 June 2002 (5 pages)
28 June 2002Return made up to 01/07/02; full list of members (7 pages)
5 October 2001Total exemption small company accounts made up to 30 June 2001 (5 pages)
3 August 2001Return made up to 01/07/01; full list of members (6 pages)
14 November 2000Accounts for a small company made up to 30 June 2000 (5 pages)
2 August 2000Return made up to 01/07/00; full list of members (6 pages)
8 September 1999Accounting reference date shortened from 31/07/00 to 30/06/00 (1 page)
4 August 1999Ad 05/07/99--------- £ si 98@1=98 £ ic 2/100 (2 pages)
7 July 1999Director resigned (1 page)
7 July 1999New director appointed (2 pages)
7 July 1999New secretary appointed;new director appointed (2 pages)
7 July 1999Secretary resigned (1 page)
1 July 1999Incorporation (16 pages)