Company NameKCR (UK) Limited
DirectorKathryn Ann Jefferson
Company StatusDissolved
Company Number03750751
CategoryPrivate Limited Company
Incorporation Date8 April 1999(24 years, 12 months ago)

Business Activity

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

Directors

Director NameKathryn Ann Jefferson
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed08 April 1999(same day as company formation)
RoleIT Manager
Correspondence Address22 Shorediche Close
Uxbridge
Middlesex
UB10 8EB
Secretary NameChristopher Browne
NationalityBritish
StatusCurrent
Appointed30 November 2001(2 years, 7 months after company formation)
Appointment Duration22 years, 4 months
RoleCompany Director
Correspondence Address6 Earlsfield Close
Wootton Fields
Northampton
NN4 6BQ
Director NameChristopher Browne
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed08 April 1999(same day as company formation)
RoleSalesman
Correspondence Address22 Shorediche Close
Uxbridge
Middlesex
UB10 8EB
Secretary NameKathryn Ann Jefferson
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed08 April 1999(same day as company formation)
RoleIT Manager
Correspondence Address22 Shorediche Close
Uxbridge
Middlesex
UB10 8EB
Secretary NameMr Thomas Stubbs
NationalityBritish
StatusResigned
Appointed18 May 1999(1 month, 1 week after company formation)
Appointment Duration4 months (resigned 20 September 1999)
RoleCompany Director
Correspondence Address17 Kerris Way
Earley
Reading
Berkshire
RG6 5UW
Director NameMr James Andrew Lowe
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed20 September 1999(5 months, 2 weeks after company formation)
Appointment Duration2 years, 2 months (resigned 30 November 2001)
RoleCompany Director
Correspondence Address8 Chestnut Drive
Marton In Cleveland
Middlesbrough
Cleveland
TS7 8BT
Secretary NameKathryn Ann Jefferson
NationalityBritish
StatusResigned
Appointed20 September 1999(5 months, 2 weeks after company formation)
Appointment Duration2 years, 2 months (resigned 30 November 2001)
RoleIT Manager
Correspondence Address22 Shorediche Close
Uxbridge
Middlesex
UB10 8EB
Director NameCFL Directors Limited (Corporation)
StatusResigned
Appointed08 April 1999(same day as company formation)
Correspondence Address82 Whitchurch Road
Cardiff
CF14 3LX
Wales
Secretary NameCFL Secretaries Limited (Corporation)
StatusResigned
Appointed08 April 1999(same day as company formation)
Correspondence Address82 Whitchurch Road
Cardiff
CF14 3LX
Wales

Location

Registered AddressC/O Anderson Barrowcliff
Waterloo House
Teesdale South
Thornaby On Tees
TS17 6SA
RegionNorth East
ConstituencyStockton South
CountyNorth Yorkshire
ParishThornaby
WardMandale and Victoria
Built Up AreaTeesside

Financials

Year2014
Net Worth-£43,538
Cash£23,464
Current Liabilities£234,299

Accounts

Latest Accounts30 April 2001 (22 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

10 June 2004Dissolved (1 page)
10 March 2004Completion of winding up (1 page)
4 December 2002Order of court to wind up (3 pages)
22 April 2002New secretary appointed (2 pages)
22 April 2002Return made up to 08/04/02; full list of members
  • 363(287) ‐ Registered office changed on 22/04/02
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
5 March 2002Total exemption small company accounts made up to 30 April 2001 (7 pages)
1 August 2001Registered office changed on 01/08/01 from: 242 marton road middlesbrough cleveland TS4 2AJ (1 page)
23 April 2001Return made up to 08/04/01; full list of members (6 pages)
26 October 2000Ad 15/09/00--------- £ si 10000@1=10000 £ ic 2/10002 (2 pages)
21 August 2000Accounts for a small company made up to 30 April 2000 (6 pages)
21 April 2000Return made up to 08/04/00; full list of members (6 pages)
24 September 1999New secretary appointed (2 pages)
24 September 1999New director appointed (2 pages)
24 September 1999Secretary resigned (1 page)
1 September 1999Registered office changed on 01/09/99 from: 7/11 minerva road london NW10 6HJ (1 page)
24 May 1999New secretary appointed (2 pages)
24 May 1999Director resigned (1 page)
24 May 1999Secretary resigned (1 page)
17 April 1999New secretary appointed;new director appointed (2 pages)
17 April 1999New director appointed (2 pages)
17 April 1999Secretary resigned (1 page)
17 April 1999Director resigned (1 page)
17 April 1999Registered office changed on 17/04/99 from: 82 whitchurch road cardiff south glamorgan CF14 3LX (1 page)
13 April 1999Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
13 April 1999£ nc 1000/100000 08/04/99 (1 page)
8 April 1999Incorporation (13 pages)