Company NameKPT (Essex) Limited
Company StatusDissolved
Company Number04567336
CategoryPrivate Limited Company
Incorporation Date18 October 2002(21 years, 6 months ago)
Dissolution Date6 February 2018 (6 years, 2 months ago)
Previous NameEssex Cladding Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 69202Bookkeeping activities

Directors

Director NameEvelyn Lumley
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed18 October 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDevine House
1299-1301 London Road
Leigh On Sea
Essex
SS9 2AD
Secretary NameLena Deborah Lumley
NationalityBritish
StatusResigned
Appointed18 October 2002(same day as company formation)
RoleSecretary
Correspondence Address5 Abbots Walk
Shoeburyness
Southend-On-Sea
Essex
SS3 8AJ
Director NameBrighton Director Ltd (Corporation)
StatusResigned
Appointed18 October 2002(same day as company formation)
Correspondence Address3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF
Secretary NameBrighton Secretary Ltd (Corporation)
StatusResigned
Appointed18 October 2002(same day as company formation)
Correspondence Address3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF

Location

Registered AddressDevine House
1299-1301 London Road
Leigh On Sea
Essex
SS9 2AD
RegionEast of England
ConstituencySouthend West
CountyEssex
ParishLeigh-on-Sea
WardBelfairs
Built Up AreaSouthend-on-Sea
Address MatchesOver 20 other UK companies use this postal address

Shareholders

99 at £1E. Lumley
99.00%
Ordinary A
1 at £1L.d. Fryatt
1.00%
Ordinary B

Financials

Year2014
Net Worth-£7,257
Cash£403
Current Liabilities£16,363

Accounts

Latest Accounts5 April 2017 (7 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End05 April

Filing History

6 February 2018Final Gazette dissolved via voluntary strike-off (1 page)
21 November 2017First Gazette notice for voluntary strike-off (1 page)
21 November 2017First Gazette notice for voluntary strike-off (1 page)
8 November 2017Application to strike the company off the register (2 pages)
8 November 2017Application to strike the company off the register (2 pages)
19 October 2017Total exemption full accounts made up to 5 April 2017 (9 pages)
19 October 2017Total exemption full accounts made up to 5 April 2017 (9 pages)
29 August 2017Previous accounting period extended from 31 December 2016 to 5 April 2017 (1 page)
29 August 2017Previous accounting period extended from 31 December 2016 to 5 April 2017 (1 page)
26 October 2016Confirmation statement made on 18 October 2016 with updates (5 pages)
26 October 2016Confirmation statement made on 18 October 2016 with updates (5 pages)
13 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
13 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
22 October 2015Annual return made up to 18 October 2015 with a full list of shareholders
Statement of capital on 2015-10-22
  • GBP 100
(4 pages)
22 October 2015Annual return made up to 18 October 2015 with a full list of shareholders
Statement of capital on 2015-10-22
  • GBP 100
(4 pages)
16 April 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
16 April 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
23 October 2014Director's details changed for Evelyn Lumley on 1 July 2014 (2 pages)
23 October 2014Director's details changed for Evelyn Lumley on 1 July 2014 (2 pages)
23 October 2014Director's details changed for Evelyn Lumley on 1 July 2014 (2 pages)
23 October 2014Annual return made up to 18 October 2014 with a full list of shareholders
Statement of capital on 2014-10-23
  • GBP 100
(4 pages)
23 October 2014Annual return made up to 18 October 2014 with a full list of shareholders
Statement of capital on 2014-10-23
  • GBP 100
(4 pages)
19 August 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
19 August 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
19 October 2013Annual return made up to 18 October 2013 with a full list of shareholders
Statement of capital on 2013-10-19
  • GBP 100
(4 pages)
19 October 2013Director's details changed for Evelyn Lumley on 1 August 2013 (2 pages)
19 October 2013Director's details changed for Evelyn Lumley on 1 August 2013 (2 pages)
19 October 2013Director's details changed for Evelyn Lumley on 1 August 2013 (2 pages)
19 October 2013Annual return made up to 18 October 2013 with a full list of shareholders
Statement of capital on 2013-10-19
  • GBP 100
(4 pages)
8 July 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
8 July 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
19 October 2012Termination of appointment of Lena Lumley as a secretary (1 page)
19 October 2012Termination of appointment of Lena Lumley as a secretary (1 page)
19 October 2012Annual return made up to 18 October 2012 with a full list of shareholders (4 pages)
19 October 2012Termination of appointment of Lena Lumley as a secretary (1 page)
19 October 2012Annual return made up to 18 October 2012 with a full list of shareholders (4 pages)
19 October 2012Termination of appointment of Lena Lumley as a secretary (1 page)
15 August 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
15 August 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
21 November 2011Annual return made up to 18 October 2011 with a full list of shareholders (5 pages)
21 November 2011Annual return made up to 18 October 2011 with a full list of shareholders (5 pages)
9 September 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
9 September 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
26 October 2010Annual return made up to 18 October 2010 with a full list of shareholders (5 pages)
26 October 2010Annual return made up to 18 October 2010 with a full list of shareholders (5 pages)
23 September 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
23 September 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
12 January 2010Secretary's details changed for Lena Deborah Fryatt on 1 October 2009 (2 pages)
12 January 2010Secretary's details changed for Lena Deborah Fryatt on 1 October 2009 (2 pages)
12 January 2010Director's details changed for Evelyn Lumley on 1 October 2009 (2 pages)
12 January 2010Director's details changed for Evelyn Lumley on 1 October 2009 (2 pages)
12 January 2010Annual return made up to 18 October 2009 with a full list of shareholders (4 pages)
12 January 2010Director's details changed for Evelyn Lumley on 1 October 2009 (2 pages)
12 January 2010Secretary's details changed for Lena Deborah Fryatt on 1 October 2009 (2 pages)
12 January 2010Annual return made up to 18 October 2009 with a full list of shareholders (4 pages)
21 October 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
21 October 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
10 November 2008Secretary's change of particulars / lena hopkinson / 01/01/2008 (1 page)
10 November 2008Return made up to 18/10/08; full list of members (3 pages)
10 November 2008Secretary's change of particulars / lena hopkinson / 01/01/2008 (1 page)
10 November 2008Return made up to 18/10/08; full list of members (3 pages)
20 October 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
20 October 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
31 October 2007Return made up to 18/10/07; full list of members (2 pages)
31 October 2007Return made up to 18/10/07; full list of members (2 pages)
27 October 2007Total exemption small company accounts made up to 31 December 2006 (8 pages)
27 October 2007Total exemption small company accounts made up to 31 December 2006 (8 pages)
11 October 2007Return made up to 18/10/06; full list of members (3 pages)
11 October 2007Return made up to 18/10/06; full list of members (3 pages)
24 October 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
24 October 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
3 April 2006Company name changed essex cladding LIMITED\certificate issued on 03/04/06 (2 pages)
3 April 2006Company name changed essex cladding LIMITED\certificate issued on 03/04/06 (2 pages)
21 November 2005Secretary's particulars changed (1 page)
21 November 2005Secretary's particulars changed (1 page)
21 November 2005Return made up to 18/10/05; full list of members (3 pages)
21 November 2005Return made up to 18/10/05; full list of members (3 pages)
22 September 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
22 September 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
25 October 2004Return made up to 18/10/04; full list of members (6 pages)
25 October 2004Return made up to 18/10/04; full list of members (6 pages)
3 September 2004Total exemption small company accounts made up to 31 December 2003 (7 pages)
3 September 2004Total exemption small company accounts made up to 31 December 2003 (7 pages)
4 November 2003Return made up to 18/10/03; full list of members (6 pages)
4 November 2003Accounting reference date extended from 31/10/03 to 31/12/03 (1 page)
4 November 2003Accounting reference date extended from 31/10/03 to 31/12/03 (1 page)
4 November 2003Return made up to 18/10/03; full list of members (6 pages)
29 November 2002Registered office changed on 29/11/02 from: devine house, 1299-1301 london road, leigh on sea essex SS9 2AD (1 page)
29 November 2002Memorandum and Articles of Association (11 pages)
29 November 2002Ad 23/10/02--------- £ si 98@1=98 £ ic 2/100 (2 pages)
29 November 2002Memorandum and Articles of Association (11 pages)
29 November 2002New director appointed (2 pages)
29 November 2002Ad 23/10/02--------- £ si 1@1=1 £ ic 1/2 (3 pages)
29 November 2002New secretary appointed (2 pages)
29 November 2002New director appointed (2 pages)
29 November 2002Ad 23/10/02--------- £ si 1@1=1 £ ic 1/2 (3 pages)
29 November 2002Registered office changed on 29/11/02 from: devine house, 1299-1301 london road, leigh on sea essex SS9 2AD (1 page)
29 November 2002New secretary appointed (2 pages)
29 November 2002Ad 23/10/02--------- £ si 98@1=98 £ ic 2/100 (2 pages)
22 October 2002Director resigned (1 page)
22 October 2002Secretary resigned (1 page)
22 October 2002Director resigned (1 page)
22 October 2002Secretary resigned (1 page)
18 October 2002Incorporation (9 pages)
18 October 2002Incorporation (9 pages)