Company NameKopax  UK Limited
Company StatusDissolved
Company Number02338566
CategoryPrivate Limited Company
Incorporation Date24 January 1989(35 years, 3 months ago)
Dissolution Date5 May 2009 (14 years, 11 months ago)
Previous NameK N K Kolor Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.
Section OPublic administration and defence; compulsory social security
SIC 7514Support services for government
SIC 84110General public administration activities

Directors

Director NameMr Kenneth Blackman
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed12 February 2007(18 years after company formation)
Appointment Duration2 years, 2 months (closed 05 May 2009)
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressTurpin Lodge Winter Hill Road
Maidenhead
Berkshire
SL6 6PJ
Secretary NameFitt Penelope Jayne
NationalityBritish
StatusClosed
Appointed12 February 2007(18 years after company formation)
Appointment Duration2 years, 2 months (closed 05 May 2009)
RoleCompany Director
Correspondence AddressTurpin Lodge
Winter Hill
Maidenhead
Berkshire
SL6 6PJ
Director NameKevin John Foley
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed13 December 1991(2 years, 10 months after company formation)
Appointment Duration8 years, 11 months (resigned 30 November 2000)
RoleCompany Director
Correspondence Address31 West End Grove
Horsforth
Leeds
West Yorkshire
LS18 5JJ
Director NameKeith Jones
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed13 December 1991(2 years, 10 months after company formation)
Appointment Duration8 years, 11 months (resigned 30 November 2000)
RoleDirector/Company Secretary
Correspondence Address11 Cotswold Drive
Garforth
Leeds
West Yorkshire
LS25 2DA
Director NameNigel Richardson
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed13 December 1991(2 years, 10 months after company formation)
Appointment Duration8 years, 11 months (resigned 30 November 2000)
RoleCompany Director
Correspondence Address9 Viewlands Mount
Menston
Ilkley
West Yorkshire
LS29 6BJ
Secretary NameKeith Jones
NationalityBritish
StatusResigned
Appointed13 December 1991(2 years, 10 months after company formation)
Appointment Duration8 years, 9 months (resigned 05 October 2000)
RoleCompany Director
Correspondence Address11 Cotswold Drive
Garforth
Leeds
West Yorkshire
LS25 2DA
Director NameBrian Ernest Tottman
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed05 October 2000(11 years, 8 months after company formation)
Appointment Duration1 year, 9 months (resigned 02 July 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address61 Greenhead Road
Huddersfield
West Yorkshire
HD1 4ER
Director NameRobert Greig Watkins
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed05 October 2000(11 years, 8 months after company formation)
Appointment Duration1 year, 9 months (resigned 02 July 2002)
RoleCompany Director
Correspondence AddressBrown Lodge Barn Brown Lodge Street
Smithy Bridge
Littleborough
OL15 0EP
Secretary NameRobert Greig Watkins
NationalityBritish
StatusResigned
Appointed05 October 2000(11 years, 8 months after company formation)
Appointment Duration1 year, 9 months (resigned 02 July 2002)
RoleCompany Director
Correspondence AddressBrown Lodge Barn Brown Lodge Street
Smithy Bridge
Littleborough
OL15 0EP
Director NameMr David Ashburn
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed02 July 2002(13 years, 5 months after company formation)
Appointment Duration4 years, 7 months (resigned 12 February 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address37 Wildcroft Manor
Wildcroft Road
London
SW15 3TT
Secretary NameLeo Clifford
NationalityBritish
StatusResigned
Appointed02 July 2002(13 years, 5 months after company formation)
Appointment Duration1 year, 6 months (resigned 19 January 2004)
RoleCompany Director
Correspondence Address1 High Park Farm
Stanmer
Brighton
East
BN1 9QD
Secretary NameRobert James Jenkins
NationalityBritish
StatusResigned
Appointed19 January 2004(14 years, 12 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 11 June 2004)
RoleCompany Director
Correspondence AddressBraybook Manor
Old Watling Street
Higham
Kent
ME2 3UG
Secretary NameMr Christopher John McKellen Parker
NationalityBritish
StatusResigned
Appointed11 June 2004(15 years, 4 months after company formation)
Appointment Duration2 years, 1 month (resigned 17 July 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDennes House
Waltham
Canterbury
Kent
CT4 5SD
Director NameLeo Clifford
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed06 July 2004(15 years, 5 months after company formation)
Appointment Duration2 years, 7 months (resigned 12 February 2007)
RoleCompany Director
Correspondence Address8 Coleford Road
London
SW18 1AD
Secretary NameMr David Ashburn
NationalityBritish
StatusResigned
Appointed17 July 2006(17 years, 5 months after company formation)
Appointment Duration7 months (resigned 12 February 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address37 Wildcroft Manor
Wildcroft Road
London
SW15 3TT

Location

Registered AddressMulberry House
53 Church Street
Weybridge
Surrey
KT13 8DJ
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardWeybridge Riverside
Built Up AreaGreater London

Financials

Year2014
Turnover£369,437
Gross Profit£322,457
Net Worth-£17,182
Cash£5,693
Current Liabilities£62,030

Accounts

Latest Accounts31 December 2007 (16 years, 4 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Filing History

5 May 2009Final Gazette dissolved via voluntary strike-off (1 page)
20 January 2009First Gazette notice for voluntary strike-off (1 page)
10 December 2008Application for striking-off (1 page)
2 October 2008Total exemption full accounts made up to 31 December 2007 (10 pages)
5 August 2008Return made up to 11/07/08; no change of members (6 pages)
1 August 2007Return made up to 11/07/07; full list of members (6 pages)
14 March 2007Accounting reference date extended from 30/06/07 to 31/12/07 (1 page)
11 March 2007Total exemption full accounts made up to 30 June 2006 (13 pages)
28 February 2007Registered office changed on 28/02/07 from: unit b molasses house plantation wharf london SW11 3TN (1 page)
28 February 2007Director resigned (1 page)
28 February 2007New secretary appointed (2 pages)
28 February 2007New director appointed (2 pages)
28 February 2007Secretary resigned;director resigned (1 page)
20 December 2006Declaration of satisfaction of mortgage/charge (1 page)
20 December 2006Declaration of satisfaction of mortgage/charge (1 page)
14 July 2006Return made up to 11/07/06; full list of members (2 pages)
14 July 2006Director's particulars changed (1 page)
3 May 2006Total exemption full accounts made up to 30 June 2005 (11 pages)
31 August 2005Return made up to 11/07/05; full list of members (3 pages)
27 June 2005Director's particulars changed (1 page)
27 May 2005Registered office changed on 27/05/05 from: sanderson house station road, horsforth leeds west yorkshire LS18 5NT (1 page)
8 November 2004Amended accounts made up to 30 June 2004 (11 pages)
9 September 2004Return made up to 11/07/04; full list of members (6 pages)
3 September 2004Total exemption full accounts made up to 30 June 2004 (11 pages)
3 September 2004Total exemption full accounts made up to 30 June 2003 (11 pages)
28 July 2004New director appointed (2 pages)
19 July 2004New secretary appointed (2 pages)
19 July 2004Secretary resigned (1 page)
27 January 2004New secretary appointed (2 pages)
27 January 2004Secretary resigned (1 page)
27 October 2003Particulars of mortgage/charge (5 pages)
16 August 2003Return made up to 11/07/03; full list of members (6 pages)
17 February 2003Accounting reference date extended from 31/03/03 to 30/06/03 (1 page)
31 January 2003Accounts for a dormant company made up to 31 March 2002 (8 pages)
17 October 2002Particulars of mortgage/charge (4 pages)
12 September 2002Declaration of satisfaction of mortgage/charge (2 pages)
25 July 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
19 July 2002New director appointed (2 pages)
19 July 2002New secretary appointed (2 pages)
10 July 2002Director resigned (1 page)
10 July 2002Secretary resigned;director resigned (1 page)
3 January 2002Return made up to 13/12/01; full list of members (6 pages)
7 September 2001Full accounts made up to 31 March 2001 (13 pages)
8 January 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
8 January 2001Return made up to 13/12/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
9 December 2000Particulars of mortgage/charge (3 pages)
7 December 2000Declaration of assistance for shares acquisition (4 pages)
7 December 2000Director resigned (1 page)
7 December 2000Director resigned (1 page)
7 December 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(3 pages)
7 December 2000Director resigned (1 page)
13 October 2000Registered office changed on 13/10/00 from: 12 high street idle bradford west yorkshire BD10 8NN (1 page)
13 October 2000New secretary appointed;new director appointed (2 pages)
13 October 2000New director appointed (2 pages)
13 October 2000Secretary resigned (1 page)
6 October 2000Declaration of satisfaction of mortgage/charge (2 pages)
3 October 2000Accounts for a small company made up to 31 March 2000 (7 pages)
19 January 2000Return made up to 13/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
30 November 1999Accounts for a small company made up to 31 March 1999 (7 pages)
1 March 1999Director's particulars changed (1 page)
1 March 1999Location of register of members (1 page)
1 March 1999Return made up to 13/12/98; full list of members (7 pages)
27 January 1999Registered office changed on 27/01/99 from: 12 high street idle bradford west yorkshire BD10 8NN (1 page)
23 November 1998Accounts for a small company made up to 31 March 1998 (7 pages)
26 January 1998Return made up to 13/12/97; full list of members (6 pages)
15 January 1998Secretary's particulars changed;director's particulars changed (1 page)
14 November 1997Accounts for a small company made up to 31 March 1997 (7 pages)
8 May 1997Registered office changed on 08/05/97 from: unit 1 low hall ind.est. Low hall, horsforth leeds LS18 4EF (1 page)
20 February 1997Return made up to 13/12/95; full list of members (6 pages)
24 December 1996Accounts for a small company made up to 31 March 1996 (8 pages)
18 February 1996Accounts for a small company made up to 31 March 1995 (8 pages)
22 March 1995Return made up to 13/12/94; full list of members (6 pages)
6 April 1989Wd 20/03/89 ad 01/02/89--------- £ si 298@1=298 £ ic 2/300 (2 pages)
6 March 1989Memorandum and Articles of Association (9 pages)
24 February 1989Company name changed paxlist LIMITED\certificate issued on 27/02/89 (2 pages)
21 February 1989Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
24 January 1989Incorporation (9 pages)