Company NameKSS Road Sweepers Limited
DirectorKelly Dolan
Company StatusLiquidation
Company Number07514143
CategoryPrivate Limited Company
Incorporation Date2 February 2011(13 years, 2 months ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMr Kelly Dolan
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed12 December 2013(2 years, 10 months after company formation)
Appointment Duration10 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCentre Block 4th Floor Central Court
Knoll Rise
Orpington
BR6 0JA
Secretary NameNationwide Secretarial Services Limited (Corporation)
StatusCurrent
Appointed02 February 2011(same day as company formation)
Correspondence Address117 Dartford Rd
Dartford
Kent
DA1 3EN
Director NameMrs Kerry Ann Brett
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed02 February 2011(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceEngland
Correspondence Address117 Dartford Rd
Dartford
Kent
DA1 3EN
Director NameKelly Dolan
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed04 February 2011(2 days after company formation)
Appointment Duration2 months, 2 weeks (resigned 26 April 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address46 Wisbech Road
Outwell
Wisbech
Cambs
PE14 8PA
Director NameMr Steven Ronald Heard
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed26 April 2011(2 months, 3 weeks after company formation)
Appointment Duration2 years (resigned 09 May 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Lychfield Drive
Rochester
Kent
ME2 3LY
Director NameMr Stephen Gary Pennington
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed26 April 2011(2 months, 3 weeks after company formation)
Appointment Duration2 years, 7 months (resigned 12 December 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address246 Maidstone Road
Chatham
Kent
ME4 6JN
Director NameKelly Dolan
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed25 June 2011(4 months, 3 weeks after company formation)
Appointment Duration1 year, 4 months (resigned 08 November 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address33 Hall Road
Great Hale
Sleaford
Lincolnshire
NG34 9LJ

Location

Registered AddressCentre Block 4th Floor Central Court
Knoll Rise
Orpington
BR6 0JA
RegionLondon
ConstituencyOrpington
CountyGreater London
WardOrpington
Built Up AreaGreater London

Financials

Year2014
Net Worth-£715,133
Cash£12,822
Current Liabilities£279,906

Accounts

Latest Accounts28 February 2014 (10 years, 1 month ago)
Next Accounts Due30 November 2015 (overdue)
Accounts CategoryTotal Exemption Small
Accounts Year End29 February

Returns

Next Return Due4 December 2016 (overdue)

Filing History

22 July 2023Progress report in a winding up by the court (15 pages)
23 July 2022Progress report in a winding up by the court (15 pages)
18 March 2022Registered office address changed from 142/148 Main Road Sidcup Kent DA14 6NZ to Centre Block 4th Floor Central Court Knoll Rise Orpington BR6 0JA on 18 March 2022 (2 pages)
3 August 2021Progress report in a winding up by the court (17 pages)
4 August 2020Progress report in a winding up by the court (15 pages)
1 August 2019Progress report in a winding up by the court (14 pages)
30 July 2018Progress report in a winding up by the court (14 pages)
28 June 2016Registered office address changed from 117 Dartford Rd Dartford DA1 3EN to 142/148 Main Road Sidcup Kent DA14 6NZ on 28 June 2016 (2 pages)
28 June 2016Registered office address changed from 117 Dartford Rd Dartford DA1 3EN to 142/148 Main Road Sidcup Kent DA14 6NZ on 28 June 2016 (2 pages)
27 June 2016Appointment of a liquidator (1 page)
27 June 2016Appointment of a liquidator (1 page)
22 December 2015Order of court to wind up (2 pages)
22 December 2015Order of court to wind up (2 pages)
21 November 2014Annual return made up to 20 November 2014 with a full list of shareholders
Statement of capital on 2014-11-21
  • GBP 1,000
(3 pages)
21 November 2014Annual return made up to 20 November 2014 with a full list of shareholders
Statement of capital on 2014-11-21
  • GBP 1,000
(3 pages)
17 April 2014Total exemption small company accounts made up to 28 February 2014 (3 pages)
17 April 2014Total exemption small company accounts made up to 28 February 2014 (3 pages)
23 December 2013Termination of appointment of Stephen Pennington as a director (1 page)
23 December 2013Appointment of Kelly Dolan as a director (2 pages)
23 December 2013Termination of appointment of Stephen Pennington as a director (1 page)
23 December 2013Appointment of Kelly Dolan as a director (2 pages)
29 November 2013Total exemption small company accounts made up to 28 February 2013 (3 pages)
29 November 2013Total exemption small company accounts made up to 28 February 2013 (3 pages)
20 November 2013Annual return made up to 20 November 2013 with a full list of shareholders
Statement of capital on 2013-11-20
  • GBP 1,000
(4 pages)
20 November 2013Annual return made up to 20 November 2013 with a full list of shareholders
Statement of capital on 2013-11-20
  • GBP 1,000
(4 pages)
16 May 2013Annual return made up to 2 February 2013 with a full list of shareholders (5 pages)
16 May 2013Annual return made up to 2 February 2013 with a full list of shareholders (5 pages)
16 May 2013Annual return made up to 2 February 2013 with a full list of shareholders (5 pages)
15 May 2013Termination of appointment of Steven Heard as a director (1 page)
15 May 2013Termination of appointment of Steven Heard as a director (1 page)
9 November 2012Termination of appointment of Kelly Dolan as a director (1 page)
9 November 2012Termination of appointment of Kelly Dolan as a director (1 page)
29 October 2012Total exemption small company accounts made up to 29 February 2012 (4 pages)
29 October 2012Total exemption small company accounts made up to 29 February 2012 (4 pages)
25 April 2012Annual return made up to 2 February 2012 with a full list of shareholders (6 pages)
25 April 2012Annual return made up to 2 February 2012 with a full list of shareholders (6 pages)
25 April 2012Annual return made up to 2 February 2012 with a full list of shareholders (6 pages)
1 July 2011Appointment of Kelly Dolan as a director (2 pages)
1 July 2011Appointment of Kelly Dolan as a director (2 pages)
11 May 2011Particulars of a mortgage or charge / charge no: 1 (8 pages)
11 May 2011Particulars of a mortgage or charge / charge no: 1 (8 pages)
28 April 2011Appointment of Steven Ronald Heard as a director (3 pages)
28 April 2011Appointment of Steven Ronald Heard as a director (3 pages)
28 April 2011Termination of appointment of Kelly Dolan as a director (2 pages)
28 April 2011Appointment of Stephen Gary Pennington as a director (3 pages)
28 April 2011Appointment of Stephen Gary Pennington as a director (3 pages)
28 April 2011Termination of appointment of Kelly Dolan as a director (2 pages)
8 February 2011Appointment of Kelly Dolan as a director (3 pages)
8 February 2011Appointment of Kelly Dolan as a director (3 pages)
8 February 2011Termination of appointment of Kerry Brett as a director (2 pages)
8 February 2011Termination of appointment of Kerry Brett as a director (2 pages)
2 February 2011Incorporation (23 pages)
2 February 2011Incorporation (23 pages)