Company NameKakston Holdings Limited
Company StatusDissolved
Company Number02974711
CategoryPrivate Limited Company
Incorporation Date6 October 1994(29 years, 7 months ago)
Previous NameExtramicro Limited

Business Activity

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

Directors

Director NamePeter Daniel Shea
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed12 October 1994(6 days after company formation)
Appointment Duration29 years, 6 months
RoleCorporate Finance
Correspondence Address15 Priestlands Park Road
Sidcup
Kent
DA15 7HR
Director NameThomas Sutton Lamb
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed10 April 1995(6 months after company formation)
Appointment Duration29 years
RoleVenture Capitalist
Correspondence Address11 Walpole Road
Surbiton
Surrey
KT6 6BU
Director NameMiles Patrick Gordon Berkeley
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed18 September 1996(1 year, 11 months after company formation)
Appointment Duration27 years, 7 months
RoleManager
Correspondence Address3 Lime Kilns
Forge Hill
Lydbrook
Gloucestershire
GL17 9QT
Wales
Director NameCyril Bertram Gillis
Date of BirthJanuary 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed12 October 1994(6 days after company formation)
Appointment Duration1 year, 11 months (resigned 30 September 1996)
RoleCompany Director
Correspondence AddressBarewell Cottage Prestidge Row
Moreton Pinkney
Daventry
Northamptonshire
NN11 3NJ
Director NameKevin Stanley Leigh
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityEnglish
StatusResigned
Appointed12 October 1994(6 days after company formation)
Appointment Duration1 year, 11 months (resigned 02 October 1996)
RoleCompany Director
Correspondence AddressSycamore Cottage
Great Bardfield
Braintree
Essex
CM7 4TB
Secretary NameCyril Bertram Gillis
NationalityBritish
StatusResigned
Appointed12 October 1994(6 days after company formation)
Appointment Duration2 years, 2 months (resigned 16 December 1996)
RoleCompany Director
Correspondence AddressBarewell Cottage Prestidge Row
Moreton Pinkney
Daventry
Northamptonshire
NN11 3NJ
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed06 October 1994(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed06 October 1994(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address6 Raymond Building
Gray's Inn
London
WC1R 5BP
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 March

Filing History

15 April 2001Dissolved (1 page)
8 February 1999Receiver's abstract of receipts and payments (3 pages)
5 February 1999Receiver ceasing to act (1 page)
25 January 1999Completion of winding up (1 page)
25 January 1999Dissolution deferment (1 page)
15 May 1998Receiver's abstract of receipts and payments (2 pages)
1 May 1998Voluntary arrangement supervisor's abstract of receipts and payments to 17 April 1998 (2 pages)
1 May 1998Notice of completion of voluntary arrangement (6 pages)
1 December 1997Order of court to wind up (1 page)
26 November 1997Court order notice of winding up (1 page)
13 June 1997Administrative Receiver's report (15 pages)
27 March 1997Registered office changed on 27/03/97 from: bear wharf 27 bankside london SE1 9DP (1 page)
24 March 1997Appointment of receiver/manager (1 page)
10 March 1997Return made up to 06/10/96; full list of members (7 pages)
9 January 1997Secretary resigned (1 page)
9 November 1996Director resigned (1 page)
8 October 1996New director appointed (2 pages)
8 October 1996Director resigned (1 page)
13 August 1996Notice to Registrar of companies voluntary arrangement taking effect (6 pages)
12 August 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
10 January 1996Return made up to 06/10/95; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
20 December 1995Registered office changed on 20/12/95 from: 7TH floor queens house 2 holly road twickenham middlesex TW1 4EG (1 page)
27 July 1995Company name changed extramicro LIMITED\certificate issued on 28/07/95 (4 pages)
17 July 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(86 pages)
5 July 1995Statement of affairs (20 pages)
5 July 1995Ad 05/05/95--------- £ si [email protected] £ si 212000@1 (2 pages)
22 June 1995Ad 05/05/95--------- £ si [email protected]=17605 £ si 212000@1=212000 £ ic 1503189/1732794 (2 pages)
4 May 1995£ nc 1000/1732795 10/04/95 (1 page)
4 May 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(82 pages)
4 May 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(4 pages)
4 May 1995Ad 10/04/95--------- £ si 1467000@1=1467000 £ si [email protected]=36187 £ ic 2/1503189 (4 pages)
4 May 1995New director appointed (4 pages)
4 May 1995S-div 25/04/95 (1 page)
21 April 1995Particulars of mortgage/charge (4 pages)