Company NameK & S Binding Manufacturers Ltd.
Company StatusDissolved
Company Number02486669
CategoryPrivate Limited Company
Incorporation Date29 March 1990(34 years, 1 month ago)
Dissolution Date19 July 2011 (12 years, 9 months ago)
Previous NamePrideworth Designs Limited

Business Activity

Section CManufacturing
SIC 2223Bookbinding and finishing
SIC 18140Binding and related services
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Director NameSteven Fillery
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed29 March 1991(1 year after company formation)
Appointment Duration20 years, 3 months (closed 19 July 2011)
RoleCompany Director
Correspondence Address16 Heath Way
Northumberland Heath
Erith
Kent
DA8 3LY
Director NameMrs Moira Jill Fillery
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed12 March 2001(10 years, 11 months after company formation)
Appointment Duration10 years, 4 months (closed 19 July 2011)
RoleFinancial Controller
Country of ResidenceEngland
Correspondence Address16 Heath Way
Erith
Kent
DA8 3LY
Secretary NameMrs Moira Jill Fillery
NationalityBritish
StatusClosed
Appointed12 March 2001(10 years, 11 months after company formation)
Appointment Duration10 years, 4 months (closed 19 July 2011)
RoleFinancial Controller
Country of ResidenceEngland
Correspondence Address16 Heath Way
Erith
Kent
DA8 3LY
Director NameMr Kevin John Hewitt
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed29 March 1991(1 year after company formation)
Appointment Duration9 years, 11 months (resigned 23 February 2001)
RoleDirector Of K & S Binding Manufactureres
Country of ResidenceUnited Kingdom
Correspondence Address26 Orchard Close
Bexleyheath
Kent
DA7 4RP
Secretary NameSteven Fillery
NationalityBritish
StatusResigned
Appointed29 March 1991(1 year after company formation)
Appointment Duration9 years, 11 months (resigned 12 March 2001)
RoleCompany Director
Correspondence Address16 Heath Way
Northumberland Heath
Erith
Kent
DA8 3LY

Location

Registered Address5 White Oak Square
London Road
Swanley
Kent
BR8 7AG
RegionSouth East
ConstituencySevenoaks
CountyKent
ParishSwanley
WardSwanley White Oak
Built Up AreaSwanley
Address MatchesOver 60 other UK companies use this postal address

Financials

Year2014
Net Worth-£19,440
Cash£1,313
Current Liabilities£227,232

Accounts

Latest Accounts31 March 2009 (15 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

19 July 2011Final Gazette dissolved via compulsory strike-off (1 page)
19 July 2011Final Gazette dissolved via compulsory strike-off (1 page)
5 April 2011First Gazette notice for compulsory strike-off (1 page)
5 April 2011First Gazette notice for compulsory strike-off (1 page)
31 March 2010Annual return made up to 24 March 2010 with a full list of shareholders
Statement of capital on 2010-03-31
  • GBP 2
(5 pages)
31 March 2010Annual return made up to 24 March 2010 with a full list of shareholders
Statement of capital on 2010-03-31
  • GBP 2
(5 pages)
4 February 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
4 February 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
20 April 2009Return made up to 24/03/09; full list of members (3 pages)
20 April 2009Return made up to 24/03/09; full list of members (3 pages)
21 October 2008Total exemption small company accounts made up to 31 March 2008 (8 pages)
21 October 2008Total exemption small company accounts made up to 31 March 2008 (8 pages)
15 April 2008Director's Change of Particulars / steven fillery / 01/03/2008 / Occupation was: director of k & s binding manufactureres, now: director (1 page)
15 April 2008Return made up to 24/03/08; full list of members (3 pages)
15 April 2008Director's change of particulars / steven fillery / 01/03/2008 (1 page)
15 April 2008Return made up to 24/03/08; full list of members (3 pages)
27 February 2008Registered office changed on 27/02/2008 from gary sargeant & company 5 white oak square london road swanley kent BR8 7AG (1 page)
27 February 2008Registered office changed on 27/02/2008 from gary sargeant & company 5 white oak square london road swanley kent BR8 7AG (1 page)
12 December 2007Total exemption small company accounts made up to 31 March 2007 (8 pages)
12 December 2007Total exemption small company accounts made up to 31 March 2007 (8 pages)
9 May 2007Return made up to 24/03/07; full list of members (2 pages)
9 May 2007Return made up to 24/03/07; full list of members (2 pages)
4 December 2006Total exemption small company accounts made up to 31 March 2006 (8 pages)
4 December 2006Total exemption small company accounts made up to 31 March 2006 (8 pages)
28 March 2006Return made up to 24/03/06; full list of members (2 pages)
28 March 2006Return made up to 24/03/06; full list of members (2 pages)
28 December 2005Total exemption small company accounts made up to 31 March 2005 (8 pages)
28 December 2005Total exemption small company accounts made up to 31 March 2005 (8 pages)
4 April 2005Return made up to 24/03/05; full list of members (2 pages)
4 April 2005Return made up to 24/03/05; full list of members (2 pages)
6 September 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
6 September 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
22 April 2004Declaration of satisfaction of mortgage/charge (1 page)
22 April 2004Declaration of satisfaction of mortgage/charge (1 page)
22 April 2004Declaration of satisfaction of mortgage/charge (1 page)
22 April 2004Declaration of satisfaction of mortgage/charge (1 page)
21 April 2004Return made up to 29/03/04; full list of members (7 pages)
21 April 2004Return made up to 29/03/04; full list of members (7 pages)
27 September 2003Total exemption small company accounts made up to 31 March 2003 (7 pages)
27 September 2003Total exemption small company accounts made up to 31 March 2003 (7 pages)
18 July 2003Registered office changed on 18/07/03 from: unit L3 kentcraft industrial estate lower road northfleet,DA11 9SR (1 page)
18 July 2003Registered office changed on 18/07/03 from: unit L3 kentcraft industrial estate lower road northfleet,DA11 9SR (1 page)
4 July 2003Particulars of mortgage/charge (3 pages)
4 July 2003Particulars of mortgage/charge (3 pages)
25 April 2003Return made up to 29/03/03; full list of members (7 pages)
25 April 2003Return made up to 29/03/03; full list of members (7 pages)
8 January 2003Total exemption small company accounts made up to 31 March 2002 (7 pages)
8 January 2003Total exemption small company accounts made up to 31 March 2002 (7 pages)
15 April 2002Return made up to 29/03/02; full list of members (6 pages)
15 April 2002Return made up to 29/03/02; full list of members (6 pages)
16 January 2002Total exemption full accounts made up to 31 March 2001 (15 pages)
16 January 2002Total exemption full accounts made up to 31 March 2001 (15 pages)
27 April 2001Return made up to 29/03/01; full list of members (7 pages)
27 April 2001Return made up to 29/03/01; full list of members (7 pages)
2 April 2001New secretary appointed;new director appointed (2 pages)
2 April 2001New secretary appointed;new director appointed (2 pages)
2 April 2001Secretary resigned (1 page)
2 April 2001Secretary resigned (1 page)
15 March 2001Particulars of mortgage/charge (3 pages)
15 March 2001Particulars of mortgage/charge (3 pages)
8 March 2001Director resigned (1 page)
8 March 2001Director resigned (1 page)
14 December 2000Full accounts made up to 31 March 2000 (13 pages)
14 December 2000Full accounts made up to 31 March 2000 (13 pages)
17 April 2000Return made up to 29/03/00; full list of members (6 pages)
17 April 2000Return made up to 29/03/00; full list of members (6 pages)
24 January 2000Full accounts made up to 31 March 1999 (16 pages)
24 January 2000Full accounts made up to 31 March 1999 (16 pages)
2 November 1999Location of register of directors' interests (1 page)
2 November 1999Location of register of members (non legible) (2 pages)
2 November 1999Location of debenture register (non legible) (2 pages)
2 November 1999Location of debenture register (non legible) (2 pages)
2 November 1999Location of register of directors' interests (1 page)
2 November 1999Location of register of members (non legible) (2 pages)
29 April 1999Return made up to 29/03/99; no change of members (4 pages)
29 April 1999Return made up to 29/03/99; no change of members (4 pages)
19 November 1998Full accounts made up to 31 March 1998 (13 pages)
19 November 1998Full accounts made up to 31 March 1998 (13 pages)
28 April 1998Return made up to 29/03/98; no change of members (4 pages)
28 April 1998Return made up to 29/03/98; no change of members (4 pages)
23 January 1998Full accounts made up to 31 March 1997 (13 pages)
23 January 1998Full accounts made up to 31 March 1997 (13 pages)
6 May 1997Return made up to 29/03/97; full list of members (6 pages)
6 May 1997Return made up to 29/03/97; full list of members (6 pages)
31 December 1996Secretary's particulars changed;director's particulars changed (1 page)
31 December 1996Secretary's particulars changed;director's particulars changed (1 page)
10 September 1996Full accounts made up to 31 March 1996 (12 pages)
10 September 1996Full accounts made up to 31 March 1996 (12 pages)
24 April 1996Return made up to 29/03/96; full list of members (6 pages)
24 April 1996Return made up to 29/03/96; full list of members (6 pages)
14 September 1995Full accounts made up to 31 March 1995 (12 pages)
14 September 1995Full accounts made up to 31 March 1995 (12 pages)
9 May 1995Return made up to 29/03/95; full list of members (6 pages)
9 May 1995Return made up to 29/03/95; full list of members (6 pages)