Company NameKCD Manufacturing Limited
Company StatusDissolved
Company Number08387885
CategoryPrivate Limited Company
Incorporation Date4 February 2013(11 years, 3 months ago)
Dissolution Date17 December 2019 (4 years, 4 months ago)
Previous NamesKCD Limited and Blueblinds Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMs Claire Waidson
Date of BirthNovember 1983 (Born 40 years ago)
NationalityBritish
StatusClosed
Appointed04 February 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address21 Roseacre Close
Hornchurch
RM11 3NJ
Director NameMr David Henry Waidson
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed04 February 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address21 Roseacre Close
Hornchurch
RM11 3NJ
Director NameMrs Kay Waidson
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed04 February 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address21 Roseacre Close
Hornchurch
RM11 3NJ

Contact

Websitewww.kcdltd.co.uk
Telephone01302 721549
Telephone regionDoncaster

Location

Registered Address21 Roseacre Close
Hornchurch
RM11 3NJ
RegionLondon
ConstituencyHornchurch and Upminster
CountyGreater London
WardEmerson Park
Built Up AreaGreater London

Shareholders

34 at £1Claire Waidson
34.00%
Ordinary
33 at £1David Henry Waidson
33.00%
Ordinary
33 at £1Kay Waidson
33.00%
Ordinary

Financials

Year2014
Net Worth£100
Cash£100

Accounts

Latest Accounts28 February 2018 (6 years, 2 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End28 February

Filing History

17 December 2019Final Gazette dissolved via voluntary strike-off (1 page)
1 October 2019First Gazette notice for voluntary strike-off (1 page)
18 September 2019Application to strike the company off the register (3 pages)
25 June 2019Registered office address changed from Shadwell House 65 Lower Green Road Rusthall Tunbridge Wells TN4 8TW England to 21 Roseacre Close Hornchurch RM11 3NJ on 25 June 2019 (1 page)
15 March 2019Confirmation statement made on 4 February 2019 with no updates (3 pages)
15 March 2019Change of details for Claire Waidson as a person with significant control on 10 March 2019 (2 pages)
11 July 2018Total exemption full accounts made up to 28 February 2018 (6 pages)
7 March 2018Director's details changed for Mrs Kay Waidson on 5 March 2018 (2 pages)
7 March 2018Confirmation statement made on 4 February 2018 with no updates (3 pages)
7 March 2018Change of details for Claire Waidson as a person with significant control on 5 March 2018 (2 pages)
7 March 2018Director's details changed for Miss Claire Waidson on 5 March 2018 (2 pages)
7 March 2018Director's details changed for Mr David Henry Waidson on 5 March 2018 (2 pages)
14 December 2017Total exemption full accounts made up to 28 February 2017 (6 pages)
14 December 2017Total exemption full accounts made up to 28 February 2017 (6 pages)
8 April 2017Compulsory strike-off action has been discontinued (1 page)
8 April 2017Compulsory strike-off action has been discontinued (1 page)
5 April 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-04-05
(3 pages)
5 April 2017Confirmation statement made on 4 February 2017 with updates (5 pages)
5 April 2017Registered office address changed from 25 Leighlands Road South Woodham Ferrers Chelmsford Essex CM3 5XN England to Shadwell House 65 Lower Green Road Rusthall Tunbridge Wells TN4 8TW on 5 April 2017 (1 page)
5 April 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-04-04
(3 pages)
5 April 2017Micro company accounts made up to 28 February 2016 (5 pages)
5 April 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-04-04
(3 pages)
5 April 2017Registered office address changed from 25 Leighlands Road South Woodham Ferrers Chelmsford Essex CM3 5XN England to Shadwell House 65 Lower Green Road Rusthall Tunbridge Wells TN4 8TW on 5 April 2017 (1 page)
5 April 2017Confirmation statement made on 4 February 2017 with updates (5 pages)
5 April 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-04-05
(3 pages)
5 April 2017Micro company accounts made up to 28 February 2016 (5 pages)
3 April 2017Registered office address changed from 11 Chandlers Way South Woodham Ferrers Essex CM3 5TB to 25 Leighlands Road South Woodham Ferrers Chelmsford Essex CM3 5XN on 3 April 2017 (1 page)
3 April 2017Registered office address changed from 11 Chandlers Way South Woodham Ferrers Essex CM3 5TB to 25 Leighlands Road South Woodham Ferrers Chelmsford Essex CM3 5XN on 3 April 2017 (1 page)
7 February 2017First Gazette notice for compulsory strike-off (1 page)
7 February 2017First Gazette notice for compulsory strike-off (1 page)
16 February 2016Annual return made up to 4 February 2016 with a full list of shareholders
Statement of capital on 2016-02-16
  • GBP 100
(5 pages)
16 February 2016Annual return made up to 4 February 2016 with a full list of shareholders
Statement of capital on 2016-02-16
  • GBP 100
(5 pages)
4 March 2015Total exemption small company accounts made up to 28 February 2015 (5 pages)
4 March 2015Total exemption small company accounts made up to 28 February 2015 (5 pages)
4 February 2015Annual return made up to 4 February 2015 with a full list of shareholders
Statement of capital on 2015-02-04
  • GBP 100
(5 pages)
4 February 2015Annual return made up to 4 February 2015 with a full list of shareholders
Statement of capital on 2015-02-04
  • GBP 100
(5 pages)
4 February 2015Annual return made up to 4 February 2015 with a full list of shareholders
Statement of capital on 2015-02-04
  • GBP 100
(5 pages)
3 November 2014Accounts for a dormant company made up to 28 February 2014 (2 pages)
3 November 2014Accounts for a dormant company made up to 28 February 2014 (2 pages)
24 October 2014Director's details changed for Mrs Kay Waidson on 24 October 2014 (2 pages)
24 October 2014Director's details changed for Mr David Henry Waidson on 24 October 2014 (2 pages)
24 October 2014Director's details changed for Miss Claire Waidson on 24 October 2014 (2 pages)
24 October 2014Director's details changed for Miss Claire Waidson on 24 October 2014 (2 pages)
24 October 2014Director's details changed for Mrs Kay Waidson on 24 October 2014 (2 pages)
24 October 2014Director's details changed for Mr David Henry Waidson on 24 October 2014 (2 pages)
20 October 2014Registered office address changed from 11 Chandlers Way South Woodham Ferrers Essex CM3 5TB United Kingdom to 11 Chandlers Way South Woodham Ferrers Essex CM3 5TB on 20 October 2014 (1 page)
20 October 2014Registered office address changed from 11 Chandlers Way South Woodham Ferrers Essex CM3 5TB United Kingdom to 11 Chandlers Way South Woodham Ferrers Essex CM3 5TB on 20 October 2014 (1 page)
20 October 2014Registered office address changed from 19 Blackwood Chine South Woodham Ferrers Essex CM3 5FZ to 11 Chandlers Way South Woodham Ferrers Essex CM3 5TB on 20 October 2014 (1 page)
20 October 2014Registered office address changed from 19 Blackwood Chine South Woodham Ferrers Essex CM3 5FZ to 11 Chandlers Way South Woodham Ferrers Essex CM3 5TB on 20 October 2014 (1 page)
13 February 2014Annual return made up to 4 February 2014 with a full list of shareholders
Statement of capital on 2014-02-13
  • GBP 100
(5 pages)
13 February 2014Annual return made up to 4 February 2014 with a full list of shareholders
Statement of capital on 2014-02-13
  • GBP 100
(5 pages)
13 February 2014Annual return made up to 4 February 2014 with a full list of shareholders
Statement of capital on 2014-02-13
  • GBP 100
(5 pages)
4 February 2013Incorporation (27 pages)
4 February 2013Incorporation (27 pages)