Company NameK A L Contracts Limited
Company StatusDissolved
Company Number07013866
CategoryPrivate Limited Company
Incorporation Date9 September 2009(14 years, 7 months ago)
Dissolution Date12 February 2013 (11 years, 2 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Kevin Anthony Lanham
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed14 April 2012(2 years, 7 months after company formation)
Appointment Duration10 months (closed 12 February 2013)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressThe Portakabin The Green
White Notley
Witham
Essex
CM8 1RG
Director NameMr Kevin Anthony Lanham
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed09 September 2009(same day as company formation)
RoleSite Agent
Country of ResidenceUnited Kingdom
Correspondence Address16 Edmund Road
Witham
Essex
CM8 1NU
Secretary NameMrs Marion Lanham
StatusResigned
Appointed09 September 2009(same day as company formation)
RoleCompany Director
Correspondence Address16 Edmund Road
Witham
Essex
CM8 1NU
Director NameMrs Marion Primrose Lanham
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed03 January 2010(3 months, 3 weeks after company formation)
Appointment Duration2 years, 3 months (resigned 14 April 2012)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence AddressThe Portakabin The Green
White Notley
Witham
Essex
CM8 1RG
Director NameMr Derek Steven Gildea
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2010(6 months, 3 weeks after company formation)
Appointment Duration1 year, 5 months (resigned 01 September 2011)
RoleGround Worker
Country of ResidenceUnited Kingdom
Correspondence AddressThe Yard Rear Of 77-83 Maldon Road
Witham
Essex
CM8 1HP

Contact

Websitewww.kalcontracts.co.uk

Location

Registered AddressThe Portakabin The Green
White Notley
Witham
Essex
CM8 1RG
RegionEast of England
ConstituencyWitham
CountyEssex
ParishWhite Notley
WardHatfield Peverel & Terling

Shareholders

100 at £1Marion Lanham
100.00%
Ordinary

Financials

Year2014
Net Worth-£9,575
Cash£56

Accounts

Latest Accounts30 September 2010 (13 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

12 February 2013Final Gazette dissolved via voluntary strike-off (1 page)
12 February 2013Final Gazette dissolved via voluntary strike-off (1 page)
21 August 2012First Gazette notice for voluntary strike-off (1 page)
21 August 2012First Gazette notice for voluntary strike-off (1 page)
10 August 2012Application to strike the company off the register (3 pages)
10 August 2012Application to strike the company off the register (3 pages)
14 April 2012Appointment of Mr Kevin Anthony Lanham as a director (2 pages)
14 April 2012Termination of appointment of Marion Lanham as a director (1 page)
14 April 2012Termination of appointment of Marion Lanham as a secretary on 14 April 2012 (1 page)
14 April 2012Appointment of Mr Kevin Anthony Lanham as a director on 14 April 2012 (2 pages)
14 April 2012Termination of appointment of Marion Lanham as a secretary (1 page)
14 April 2012Termination of appointment of Marion Primrose Lanham as a director on 14 April 2012 (1 page)
19 September 2011Annual return made up to 9 September 2011 with a full list of shareholders
Statement of capital on 2011-09-19
  • GBP 100
(4 pages)
19 September 2011Annual return made up to 9 September 2011 with a full list of shareholders
Statement of capital on 2011-09-19
  • GBP 100
(4 pages)
19 September 2011Annual return made up to 9 September 2011 with a full list of shareholders
Statement of capital on 2011-09-19
  • GBP 100
(4 pages)
8 September 2011Termination of appointment of Kevin Lanham as a director (1 page)
8 September 2011Registered office address changed from The Yard Rear of 77-83 Maldon Road Witham Essex CM8 1HP United Kingdom on 8 September 2011 (1 page)
8 September 2011Register(s) moved to registered office address (1 page)
8 September 2011Termination of appointment of Derek Gildea as a director (1 page)
8 September 2011Registered office address changed from the Yard Rear of 77-83 Maldon Road Witham Essex CM8 1HP United Kingdom on 8 September 2011 (1 page)
8 September 2011Termination of appointment of Kevin Anthony Lanham as a director on 1 September 2011 (1 page)
8 September 2011Registered office address changed from the Yard Rear of 77-83 Maldon Road Witham Essex CM8 1HP United Kingdom on 8 September 2011 (1 page)
8 September 2011Register(s) moved to registered office address (1 page)
8 September 2011Register inspection address has been changed from The Yard Rear of 77-83 Maldon Road Witham Essex CM8 1HP United Kingdom (1 page)
8 September 2011Register inspection address has been changed from The Yard Rear of 77-83 Maldon Road Witham Essex CM8 1HP United Kingdom (1 page)
8 September 2011Termination of appointment of Derek Steven Gildea as a director on 1 September 2011 (1 page)
1 April 2011Register inspection address has been changed from 16 Edmund Road Witham Essex CM8 1NU United Kingdom (1 page)
1 April 2011Register inspection address has been changed from 16 Edmund Road Witham Essex CM8 1NU United Kingdom (1 page)
1 April 2011Register(s) moved to registered inspection location (1 page)
1 April 2011Registered office address changed from 16 Edmund Road Witham CM8 1NU United Kingdom on 1 April 2011 (1 page)
1 April 2011Registered office address changed from 16 Edmund Road Witham CM8 1NU United Kingdom on 1 April 2011 (1 page)
1 April 2011Register(s) moved to registered inspection location (1 page)
1 April 2011Registered office address changed from 16 Edmund Road Witham CM8 1NU United Kingdom on 1 April 2011 (1 page)
8 October 2010Register inspection address has been changed (1 page)
8 October 2010Appointment of Mrs Marion Primrose Lanham as a director (2 pages)
8 October 2010Register(s) moved to registered inspection location (1 page)
8 October 2010Register(s) moved to registered inspection location (1 page)
8 October 2010Annual return made up to 9 September 2010 with a full list of shareholders (6 pages)
8 October 2010Total exemption small company accounts made up to 30 September 2010 (4 pages)
8 October 2010Register inspection address has been changed (1 page)
8 October 2010Total exemption small company accounts made up to 30 September 2010 (4 pages)
8 October 2010Appointment of Mrs Marion Primrose Lanham as a director (2 pages)
8 October 2010Annual return made up to 9 September 2010 with a full list of shareholders (6 pages)
27 August 2010Statement of capital following an allotment of shares on 1 April 2010
  • GBP 100
(3 pages)
27 August 2010Appointment of Mr Derek Steven Gildea as a director (2 pages)
27 August 2010Statement of capital following an allotment of shares on 1 April 2010
  • GBP 100
(3 pages)
27 August 2010Appointment of Mr Derek Steven Gildea as a director (2 pages)
27 August 2010Statement of capital following an allotment of shares on 1 April 2010
  • GBP 100
(3 pages)
9 September 2009Incorporation (11 pages)
9 September 2009Incorporation (11 pages)