Company NameKc Collections Limited
Company StatusDissolved
Company Number03977641
CategoryPrivate Limited Company
Incorporation Date20 April 2000(24 years ago)
Dissolution Date8 June 2004 (19 years, 11 months ago)
Previous NameAssertraining Trading Limited

Business Activity

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

Directors

Director NameMichael Smallman
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed06 July 2000(2 months, 2 weeks after company formation)
Appointment Duration3 years, 11 months (closed 08 June 2004)
RoleCompany Director
Correspondence AddressYafforth Lodge
Yafforth
Northallerton
North Yorkshire
DL7 0LH
Secretary NameJohn Hornsby
NationalityBritish
StatusResigned
Appointed06 July 2000(2 months, 2 weeks after company formation)
Appointment Duration2 years, 1 month (resigned 16 August 2002)
RoleAccountant
Country of ResidenceEngland
Correspondence Address6 East Close
Sadberge
Darlington
County Durham
DL2 1SG
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed20 April 2000(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed20 April 2000(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Location

Registered AddressYafforth Lodge
Yafforth
Northallerton
North Yorkshire
DL7 0LH
RegionYorkshire and The Humber
ConstituencyRichmond (Yorks)
CountyNorth Yorkshire
ParishYafforth
WardMorton-on-Swale
Address Matches2 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 March

Filing History

8 June 2004Final Gazette dissolved via compulsory strike-off (1 page)
24 February 2004First Gazette notice for compulsory strike-off (1 page)
22 August 2002Secretary resigned (1 page)
28 May 2002Return made up to 20/04/02; full list of members (6 pages)
27 February 2002Registered office changed on 27/02/02 from: 4TH floor st james house 139 albert road middlesbrough TS1 2PP (1 page)
21 December 2001Registered office changed on 21/12/01 from: york house 102-108 borough road middlesbrough cleveland TS1 2HJ (1 page)
17 July 2001Resolutions
  • RES13 ‐ Re guarantee and debent 26/06/01
(1 page)
10 July 2001Particulars of mortgage/charge (7 pages)
18 June 2001Return made up to 20/04/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
13 March 2001Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
7 August 2000Company name changed assertraining trading LIMITED\certificate issued on 08/08/00 (3 pages)
11 July 2000New secretary appointed (2 pages)
11 July 2000New director appointed (2 pages)
12 May 2000Accounting reference date shortened from 30/04/01 to 31/03/01 (1 page)
8 May 2000Director resigned (1 page)
8 May 2000Secretary resigned (1 page)