Company NameKay-Dee Contractors Limited
DirectorsAndrew John Knapp and Kevin Dennis Knapp
Company StatusDissolved
Company Number03582595
CategoryPrivate Limited Company
Incorporation Date17 June 1998(25 years, 10 months ago)

Business Activity

Section FConstruction
SIC 4533Plumbing
SIC 43220Plumbing, heat and air-conditioning installation

Directors

Director NameMr Andrew John Knapp
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed17 June 1998(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMorning Glory
Eynsford Road, Farningham
Dartford
Kent
DA4 0BD
Director NameMr Kevin Dennis Knapp
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed17 June 1998(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLocksley 14 The Spinney
Tonbridge
Kent
TN9 2QQ
Secretary NameMr Kevin Dennis Knapp
NationalityBritish
StatusCurrent
Appointed20 October 2003(5 years, 4 months after company formation)
Appointment Duration20 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLocksley 14 The Spinney
Tonbridge
Kent
TN9 2QQ
Director NameDennis Justin Walter Knapp
Date of BirthAugust 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed17 June 1998(same day as company formation)
RoleCompany Director
Correspondence Address43 Stockett Lane
Coxheath
Maidstone
Kent
ME17 4PT
Director NameJean Knapp
Date of BirthDecember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed17 June 1998(same day as company formation)
RoleCompany Director
Correspondence Address43 Stockett Lane
Coxheath
Maidstone
Kent
ME17 4PT
Secretary NameTracey Louise Kelly
NationalityBritish
StatusResigned
Appointed17 June 1998(same day as company formation)
RoleCompany Director
Correspondence Address38 Callington Road
Oakhurst
Swindon
Wiltshire
SN25 2BF
Director NameTracey Louise Kelly
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1999(1 year after company formation)
Appointment Duration4 years, 3 months (resigned 20 October 2003)
RoleCompany Director
Correspondence Address38 Callington Road
Oakhurst
Swindon
Wiltshire
SN25 2BF
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed17 June 1998(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed17 June 1998(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered AddressChiltern House
24-30 King Street
Watford
WD18 0BP
RegionEast of England
ConstituencyWatford
CountyHertfordshire
WardCentral
Built Up AreaGreater London

Financials

Year2014
Turnover£906,478
Gross Profit£218,029
Net Worth£33,687
Cash£776
Current Liabilities£148,015

Accounts

Latest Accounts30 June 2004 (19 years, 10 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Filing History

19 July 2007Dissolved (1 page)
19 April 2007Return of final meeting in a creditors' voluntary winding up (3 pages)
20 March 2007Liquidators statement of receipts and payments (5 pages)
29 September 2006Liquidators statement of receipts and payments (5 pages)
15 March 2006Registered office changed on 15/03/06 from: begbies traynor carolyn house 22-26 dingwall road croydon CR0 9XF (1 page)
14 September 2005Registered office changed on 14/09/05 from: 1 purley road purley surrey CR8 2HA (1 page)
12 September 2005Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
12 September 2005Statement of affairs (6 pages)
12 September 2005Appointment of a voluntary liquidator (1 page)
4 May 2005Total exemption full accounts made up to 30 June 2004 (12 pages)
21 April 2005Director resigned (2 pages)
21 April 2005Director resigned (2 pages)
18 October 2004Registered office changed on 18/10/04 from: 10-12 wrotham road gravesend kent DA11 0PE (1 page)
12 July 2004Return made up to 17/06/04; full list of members (10 pages)
17 March 2004Accounts for a small company made up to 30 June 2003 (6 pages)
11 November 2003New secretary appointed (2 pages)
11 November 2003Secretary resigned;director resigned (1 page)
19 June 2003Return made up to 17/06/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
19 December 2002Accounts for a small company made up to 30 June 2002 (6 pages)
28 June 2002Particulars of mortgage/charge (7 pages)
5 May 2002Accounts for a small company made up to 30 June 2001 (6 pages)
6 August 2001Return made up to 17/06/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
6 April 2001Accounts for a small company made up to 30 June 2000 (6 pages)
18 December 2000Return made up to 17/06/00; full list of members (8 pages)
18 December 2000New director appointed (2 pages)
17 April 2000Accounts for a small company made up to 30 June 1999 (6 pages)
5 April 2000Return made up to 17/06/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
5 April 2000Ad 17/01/98--------- £ si 33398@1=33398 £ ic 2/33400 (2 pages)
4 July 1998New director appointed (2 pages)
26 June 1998New director appointed (2 pages)
26 June 1998New secretary appointed (2 pages)
26 June 1998New director appointed (2 pages)
26 June 1998New director appointed (2 pages)
26 June 1998Secretary resigned (1 page)
26 June 1998Registered office changed on 26/06/98 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
26 June 1998Director resigned (1 page)
17 June 1998Incorporation (13 pages)