Company NameT.K. Holdings Limited
Company StatusDissolved
Company Number01359326
CategoryPrivate Limited Company
Incorporation Date22 March 1978(46 years, 1 month ago)
Dissolution Date3 December 2002 (21 years, 4 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Keith Ferris
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1990(12 years, 9 months after company formation)
Appointment Duration11 years, 11 months (closed 03 December 2002)
RoleCompany Director
Correspondence Address24 Oakfield Road
Ashford
Middlesex
TW15 1DZ
Director NameMr Trevor Cyril Ferris
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1990(12 years, 9 months after company formation)
Appointment Duration11 years, 11 months (closed 03 December 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Saxon Road
Ashford
Middlesex
TW15 1QL
Secretary NameMr David Alexander Potkin
NationalityBritish
StatusClosed
Appointed31 December 1990(12 years, 9 months after company formation)
Appointment Duration11 years, 11 months (closed 03 December 2002)
RoleCompany Director
Correspondence AddressNew Lives 16 Chantry Close
Sunbury On Thames
TW17 7TH

Location

Registered AddressAshford Coachworks
Ashford Road
Ashford
Middlesex
TW15 1XB
RegionSouth East
ConstituencySpelthorne
CountySurrey
WardLaleham and Shepperton Green
Built Up AreaGreater London

Financials

Year2014
Turnover£2,282,528
Gross Profit£912,033
Net Worth-£25,356
Cash£200
Current Liabilities£402,682

Accounts

Latest Accounts30 April 2001 (23 years ago)
Accounts CategoryGroup
Accounts Year End30 April

Filing History

3 December 2002Final Gazette dissolved via voluntary strike-off (1 page)
20 August 2002First Gazette notice for voluntary strike-off (1 page)
9 July 2002Application for striking-off (1 page)
5 March 2002Group of companies' accounts made up to 30 April 2001 (13 pages)
19 December 2001Return made up to 31/12/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(287) ‐ Registered office changed on 19/12/01
(6 pages)
8 February 2001Accounts for a small company made up to 30 April 2000 (5 pages)
18 January 2001Return made up to 31/12/00; full list of members (6 pages)
9 May 2000Particulars of mortgage/charge (3 pages)
3 March 2000Full group accounts made up to 30 April 1999 (11 pages)
22 December 1999Return made up to 31/12/99; full list of members (6 pages)
4 May 1999Accounts for a dormant company made up to 30 April 1998 (1 page)
24 December 1998Return made up to 31/12/98; no change of members (4 pages)
27 January 1998Full group accounts made up to 30 April 1997 (10 pages)
22 December 1997Return made up to 31/12/97; full list of members (6 pages)
15 January 1997Full group accounts made up to 30 April 1996 (10 pages)
9 January 1997Return made up to 31/12/96; no change of members (4 pages)
24 March 1996Full group accounts made up to 30 April 1995 (11 pages)
12 January 1996Return made up to 31/12/95; full list of members (6 pages)