Company NameK R Deards Ltd
Company StatusDissolved
Company Number05708973
CategoryPrivate Limited Company
Incorporation Date14 February 2006(18 years, 2 months ago)
Dissolution Date10 February 2017 (7 years, 2 months ago)

Business Activity

Section FConstruction
SIC 41202Construction of domestic buildings

Directors

Director NameKim Raymond Deards
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed14 February 2006(same day as company formation)
RoleBuilder
Country of ResidenceEngland
Correspondence Address59 Whinneys Road
Loudwater
High Wycombe
Buckinghamshire
HP10 9RL
Director NameMarianne Jayne Deards
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed14 February 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address59 Whinneys Road
Loudwater
High Wycombe
Buckinghamshire
HP10 9RL
Secretary NameMarianne Jayne Deards
NationalityBritish
StatusClosed
Appointed14 February 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address59 Whinneys Road
Loudwater
High Wycombe
Buckinghamshire
HP10 9RL
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed14 February 2006(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed14 February 2006(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered AddressLangley House Park Road
East Finchley
London
N2 8EY
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardEast Finchley
Built Up AreaGreater London
Address MatchesOver 70 other UK companies use this postal address

Financials

Year2012
Net Worth-£37,933
Cash£2,284
Current Liabilities£29,897

Accounts

Latest Accounts31 March 2012 (12 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

10 February 2017Final Gazette dissolved following liquidation (1 page)
10 November 2016Return of final meeting in a creditors' voluntary winding up (16 pages)
30 August 2016Liquidators' statement of receipts and payments to 10 July 2016 (13 pages)
4 August 2015Liquidators statement of receipts and payments to 10 July 2015 (12 pages)
4 August 2015Liquidators' statement of receipts and payments to 10 July 2015 (12 pages)
9 September 2014Liquidators statement of receipts and payments to 10 July 2014 (12 pages)
9 September 2014Liquidators' statement of receipts and payments to 10 July 2014 (12 pages)
25 July 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
25 July 2013Statement of affairs with form 4.19 (6 pages)
25 July 2013Appointment of a voluntary liquidator (1 page)
18 July 2013Registered office address changed from 59 Whinneys Road Loudwater High Wycombe HP10 9RL on 18 July 2013 (2 pages)
21 February 2013Annual return made up to 14 February 2013 with a full list of shareholders
Statement of capital on 2013-02-21
  • GBP 2
(5 pages)
2 January 2013Total exemption small company accounts made up to 31 March 2012 (8 pages)
10 May 2012Annual return made up to 14 February 2012 with a full list of shareholders (5 pages)
6 January 2012Total exemption small company accounts made up to 31 March 2011 (7 pages)
16 March 2011Annual return made up to 14 February 2011 with a full list of shareholders (5 pages)
30 December 2010Total exemption full accounts made up to 31 March 2010 (10 pages)
10 March 2010Annual return made up to 14 February 2010 with a full list of shareholders (5 pages)
10 March 2010Director's details changed for Marianne Jayne Deards on 10 March 2010 (2 pages)
10 March 2010Director's details changed for Kim Raymond Deards on 10 March 2010 (2 pages)
20 January 2010Total exemption full accounts made up to 31 March 2009 (10 pages)
24 February 2009Return made up to 14/02/09; full list of members (4 pages)
11 December 2008Total exemption full accounts made up to 31 March 2008 (10 pages)
4 March 2008Return made up to 14/02/08; full list of members (4 pages)
28 November 2007Total exemption full accounts made up to 31 March 2007 (9 pages)
19 November 2007Accounting reference date extended from 28/02/07 to 31/03/07 (1 page)
15 March 2007Return made up to 14/02/07; full list of members (2 pages)
23 March 2006Ad 14/02/06--------- £ si 1@1=1 £ ic 1/2 (2 pages)
2 March 2006New secretary appointed;new director appointed (2 pages)
2 March 2006New director appointed (2 pages)
15 February 2006Director resigned (1 page)
15 February 2006Secretary resigned (1 page)
14 February 2006Incorporation (9 pages)