Company NameK D Joinery Limited
Company StatusDissolved
Company Number05484175
CategoryPrivate Limited Company
Incorporation Date17 June 2005(18 years, 10 months ago)
Dissolution Date22 April 2014 (10 years ago)

Business Activity

Section CManufacturing
SIC 2052Manufacture of articles of cork, straw etc.
SIC 16290Manufacture of other products of wood; manufacture of articles of cork, straw and plaiting materials
SIC 3614Manufacture of other furniture
SIC 31090Manufacture of other furniture

Directors

Director NameKathryn Reynolds
Date of BirthNovember 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed17 June 2005(same day as company formation)
RoleDesigner
Country of ResidenceUnited Kingdom
Correspondence Address41 Victoria Road
Cambridge
CB4 3BW
Secretary NameMr Neil Ashley
NationalityBritish
StatusClosed
Appointed17 June 2005(same day as company formation)
RoleBarrister
Correspondence AddressWildwood Hall Road
Barton Turf
Norwich
Norfolk
NR12 8AR
Director NameDale Williams
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2006(9 months, 2 weeks after company formation)
Appointment Duration3 years (resigned 06 April 2009)
RoleJoiner
Correspondence Address47 Tudor Road
Sudbury
Suffolk
CO10 1NP
Director NameAlpha Direct Limited (Corporation)
StatusResigned
Appointed17 June 2005(same day as company formation)
Correspondence Address5th Floor Signet House
49-51 Farringdon Road
London
EC1M 3JP
Secretary NameAlpha Secretarial Limited (Corporation)
StatusResigned
Appointed17 June 2005(same day as company formation)
Correspondence Address5th Floor Signet House
49-51 Farringdon Road
London
EC1M 3JP

Location

Registered AddressMiddleton Hall Cottages
Middleton
Sudbury
Suffolk
CO10 7LL
RegionEast of England
ConstituencyBraintree
CountyEssex
ParishMiddleton
WardStour Valley South

Shareholders

40 at £1Dale Williams
40.00%
Ordinary
40 at £1Kathryn Reynolds
40.00%
Ordinary
20 at £1Neil Martin Ashley
20.00%
Ordinary

Financials

Year2014
Net Worth-£22,531
Current Liabilities£55,710

Accounts

Latest Accounts30 June 2011 (12 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

22 April 2014Final Gazette dissolved via compulsory strike-off (1 page)
22 April 2014Final Gazette dissolved via compulsory strike-off (1 page)
7 January 2014First Gazette notice for compulsory strike-off (1 page)
7 January 2014First Gazette notice for compulsory strike-off (1 page)
21 June 2013Compulsory strike-off action has been suspended (1 page)
21 June 2013Compulsory strike-off action has been suspended (1 page)
2 April 2013First Gazette notice for compulsory strike-off (1 page)
2 April 2013First Gazette notice for compulsory strike-off (1 page)
24 September 2012Registered office address changed from Unti 40/41 Melford Road Acton Sudbury Suffolk CO10 0BB United Kingdom on 24 September 2012 (2 pages)
24 September 2012Registered office address changed from Unti 40/41 Melford Road Acton Sudbury Suffolk CO10 0BB United Kingdom on 24 September 2012 (2 pages)
20 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
20 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
8 August 2011Annual return made up to 31 July 2011 with a full list of shareholders
Statement of capital on 2011-08-08
  • GBP 100
(14 pages)
8 August 2011Annual return made up to 31 July 2011 with a full list of shareholders
Statement of capital on 2011-08-08
  • GBP 100
(14 pages)
31 March 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
31 March 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
25 August 2010Secretary's details changed for Mr Neil Ashley on 1 July 2010 (2 pages)
25 August 2010Director's details changed for Kathryn Reynolds on 1 July 2010 (2 pages)
25 August 2010Annual return made up to 1 July 2010 with a full list of shareholders (4 pages)
25 August 2010Annual return made up to 1 July 2010 with a full list of shareholders (4 pages)
25 August 2010Director's details changed for Kathryn Reynolds on 1 July 2010 (2 pages)
25 August 2010Director's details changed for Kathryn Reynolds on 1 July 2010 (2 pages)
25 August 2010Secretary's details changed for Mr Neil Ashley on 1 July 2010 (2 pages)
25 August 2010Secretary's details changed for Mr Neil Ashley on 1 July 2010 (2 pages)
25 August 2010Annual return made up to 1 July 2010 with a full list of shareholders (4 pages)
29 March 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
29 March 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
24 July 2009Return made up to 01/07/09; full list of members (5 pages)
24 July 2009Return made up to 01/07/09; full list of members (5 pages)
23 April 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
23 April 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
8 April 2009Appointment terminated director dale williams (1 page)
8 April 2009Appointment Terminated Director dale williams (1 page)
16 June 2008Return made up to 18/05/08; full list of members (4 pages)
16 June 2008Return made up to 18/05/08; full list of members (4 pages)
11 June 2008Registered office changed on 11/06/2008 from wildwood house hall road barton turf norfolk NR12 8AR (1 page)
11 June 2008Registered office changed on 11/06/2008 from wildwood house hall road barton turf norfolk NR12 8AR (1 page)
18 January 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
18 January 2008Total exemption small company accounts made up to 30 June 2006 (5 pages)
18 January 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
18 January 2008Total exemption small company accounts made up to 30 June 2006 (5 pages)
25 May 2007Director's particulars changed (1 page)
25 May 2007Return made up to 18/05/07; full list of members (3 pages)
25 May 2007Director's particulars changed (1 page)
25 May 2007Return made up to 18/05/07; full list of members (3 pages)
19 May 2006Return made up to 18/05/06; full list of members (3 pages)
19 May 2006New director appointed (1 page)
19 May 2006Return made up to 18/05/06; full list of members (3 pages)
19 May 2006New director appointed (1 page)
6 October 2005Ad 01/07/05--------- £ si 4@1=4 £ ic 1/5 (2 pages)
6 October 2005Ad 01/07/05--------- £ si 4@1=4 £ ic 1/5 (2 pages)
10 August 2005Registered office changed on 10/08/05 from: 256 hockerill street bishops stortford hertfordshire CM23 2DH (1 page)
10 August 2005Registered office changed on 10/08/05 from: 256 hockerill street bishops stortford hertfordshire CM23 2DH (1 page)
13 July 2005Registered office changed on 13/07/05 from: 5TH floor, signet house 49/51 farringdon road london EC1M 3JP (1 page)
13 July 2005New secretary appointed (2 pages)
13 July 2005New director appointed (2 pages)
13 July 2005Registered office changed on 13/07/05 from: 5TH floor, signet house 49/51 farringdon road london EC1M 3JP (1 page)
13 July 2005New director appointed (2 pages)
13 July 2005New secretary appointed (2 pages)
30 June 2005Director resigned (1 page)
30 June 2005Director resigned (1 page)
30 June 2005Secretary resigned (1 page)
30 June 2005Secretary resigned (1 page)
17 June 2005Incorporation (14 pages)
17 June 2005Incorporation (14 pages)