Company NameK & S 345678 Limited
DirectorsMatthew William Woodhead and William Arthur Woodhead
Company StatusDissolved
Company Number02806174
CategoryPrivate Limited Company
Incorporation Date1 April 1993(31 years ago)
Previous NameAlterstart Direct Limited

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Secretary NameMr Matthew William Woodhead
NationalityBritish
StatusCurrent
Appointed14 July 1995(2 years, 3 months after company formation)
Appointment Duration28 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Barley Meadows
Llanymynech
Powys
SY22 6SX
Wales
Director NameMr Matthew William Woodhead
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed29 October 1997(4 years, 7 months after company formation)
Appointment Duration26 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Barley Meadows
Llanymynech
Powys
SY22 6SX
Wales
Director NameWilliam Arthur Woodhead
Date of BirthAugust 1941 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed29 October 1997(4 years, 7 months after company formation)
Appointment Duration26 years, 5 months
RoleCompany Director
Correspondence AddressRhysnant Hall Cottage
Maes Y Clawdd Industrial Estate
Oswestry
Shropshire
SY10 8NN
Wales
Director NameMrs Heather Patricia Woodhead
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed16 April 1993(2 weeks, 1 day after company formation)
Appointment Duration1 year, 9 months (resigned 21 January 1995)
RoleCompany Director
Correspondence AddressPinewood Croeswylan Lane
Oswestry
Salop
SY10 9PN
Wales
Secretary NameMr Matthew William Woodhead
NationalityBritish
StatusResigned
Appointed16 April 1993(2 weeks, 1 day after company formation)
Appointment Duration1 year, 9 months (resigned 23 January 1995)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Barley Meadows
Llanymynech
Powys
SY22 6SX
Wales
Director NameMr William Arthur Robert Woodhead
Date of BirthAugust 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed18 May 1994(1 year, 1 month after company formation)
Appointment Duration1 year, 1 month (resigned 15 July 1995)
RoleManaging
Correspondence AddressPinewood Croeswylan Lane
Oswestry
Salop
SY10 9PN
Wales
Secretary NameMrs Heather Patricia Woodhead
NationalityBritish
StatusResigned
Appointed23 January 1995(1 year, 9 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 15 July 1995)
RoleSecretary
Correspondence AddressPinewood Croeswylan Lane
Oswestry
Salop
SY10 9PN
Wales
Director NameMrs Heather Patricia Woodhead
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1995(2 years after company formation)
Appointment Duration3 months, 2 weeks (resigned 15 July 1995)
RoleSecretary
Correspondence AddressPinewood Croeswylan Lane
Oswestry
Salop
SY10 9PN
Wales
Director NameVera Beryl Stuart
Date of BirthAugust 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed14 July 1995(2 years, 3 months after company formation)
Appointment Duration2 years, 3 months (resigned 29 October 1997)
RoleCompany Director
Correspondence Address3 Wedge Mews
Oswestry
Salop
SY11 2NP
Wales
Director NameNicholas John Gittins
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed29 October 1997(4 years, 7 months after company formation)
Appointment Duration7 months (resigned 31 May 1998)
RoleCompany Director
Correspondence Address68 Upper Church Street
Oswestry
Salop
SY11 2AF
Wales

Location

Registered AddressLangley House
Park Road
London
N2 8EX
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardEast Finchley
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Accounts

Latest Accounts30 May 1998 (25 years, 11 months ago)
Accounts CategorySmall
Accounts Year End31 May

Filing History

19 June 2001Dissolved (1 page)
19 March 2001Return of final meeting in a creditors' voluntary winding up (3 pages)
27 February 2001Liquidators statement of receipts and payments (5 pages)
28 February 2000Statement of affairs (5 pages)
28 February 2000Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
28 February 2000Appointment of a voluntary liquidator (1 page)
27 January 2000Registered office changed on 27/01/00 from: maes y clawdd industrial estate oswestry shropshire SY10 8NN (1 page)
4 June 1999Company name changed alterstart direct LIMITED\certificate issued on 07/06/99 (2 pages)
22 March 1999Accounts for a small company made up to 31 May 1997 (4 pages)
22 March 1999Accounts for a small company made up to 30 May 1998 (6 pages)
7 August 1998Director resigned (1 page)
16 June 1998Full accounts made up to 31 May 1996 (15 pages)
12 May 1998Return made up to 01/04/98; no change of members (4 pages)
6 November 1997New director appointed (2 pages)
6 November 1997New director appointed (2 pages)
6 November 1997Director resigned (1 page)
6 November 1997New director appointed (2 pages)
6 May 1997Return made up to 01/04/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
28 January 1997Accounts for a small company made up to 31 May 1995 (5 pages)
14 July 1996Return made up to 01/04/96; full list of members (6 pages)
4 February 1996Registered office changed on 04/02/96 from: pinewood croeswylan lane oswestry shropshire SY10 9PP (1 page)
4 February 1996Ad 01/01/95-01/01/96 £ si 5002@1 (4 pages)
22 August 1995Secretary resigned;director resigned (2 pages)
22 August 1995New director appointed (2 pages)
22 August 1995New secretary appointed (2 pages)
22 August 1995Director resigned (2 pages)
31 May 1995New director appointed (2 pages)
30 March 1995Accounting reference date shortened from 30/04 to 31/05 (1 page)
30 March 1995Return made up to 01/04/95; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Director resigned
(6 pages)
30 March 1995Director resigned (2 pages)
30 March 1995Accounts for a small company made up to 31 May 1994 (5 pages)
25 March 1995Particulars of mortgage/charge (10 pages)