Company NameK.P.H. Senior Consultants Ltd
Company StatusDissolved
Company Number04787128
CategoryPrivate Limited Company
Incorporation Date4 June 2003(20 years, 10 months ago)
Dissolution Date5 December 2019 (4 years, 4 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7430Technical testing and analysis
SIC 71200Technical testing and analysis

Directors

Director NameMr Kevin Philip Hopkins
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed04 June 2003(same day as company formation)
RoleSenior Consultant
Country of ResidenceUnited Kingdom
Correspondence Address28 Barton Crescent
Billingham
Stockton On Tees
TS22 5HJ
Secretary NameCharlotte April Rebbeca Hopkins
NationalityBritish
StatusClosed
Appointed04 June 2003(same day as company formation)
RoleSecretary
Correspondence Address28 Barton Crescent
Billingham
Stockton On Tees
TS22 5HJ
Director NameAr Nominees Limited (Corporation)
StatusResigned
Appointed04 June 2003(same day as company formation)
Correspondence Address12-14 St Marys Street
Newport
Shropshire
TF10 7AB
Secretary NameAshburton Registrars Limited (Corporation)
StatusResigned
Appointed04 June 2003(same day as company formation)
Correspondence Address12-14 St Marys Street
Newport
Shropshire
TF10 7AB

Location

Registered Address4th Floor Cathedral Buildings
Dean Street
Newcastle Upon Tyne
NE1 1PG
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside

Shareholders

1 at £1Jill Hopkins
50.00%
Ordinary
1 at £1Kevin Hopkins
50.00%
Ordinary

Financials

Year2014
Net Worth£2
Current Liabilities£23,367

Accounts

Latest Accounts31 March 2016 (8 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

11 April 2017Registered office address changed from 28 Barton Crescent Billingham Stockton on Tees TS22 5HJ to The Axis Building Maingate Team Valley Gateshead NE11 0NQ on 11 April 2017 (2 pages)
9 April 2017Statement of affairs with form 4.19 (6 pages)
9 April 2017Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-03-24
(1 page)
9 April 2017Appointment of a voluntary liquidator (2 pages)
20 November 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
14 September 2016Compulsory strike-off action has been discontinued (1 page)
13 September 2016Annual return made up to 4 June 2016 with a full list of shareholders
Statement of capital on 2016-09-13
  • GBP 2
(6 pages)
6 September 2016First Gazette notice for compulsory strike-off (1 page)
19 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
30 July 2015Annual return made up to 4 June 2015 with a full list of shareholders
Statement of capital on 2015-07-30
  • GBP 2
(4 pages)
30 July 2015Annual return made up to 4 June 2015 with a full list of shareholders
Statement of capital on 2015-07-30
  • GBP 2
(4 pages)
27 September 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
19 July 2014Annual return made up to 4 June 2014 with a full list of shareholders
Statement of capital on 2014-07-19
  • GBP 2
(4 pages)
19 July 2014Annual return made up to 4 June 2014 with a full list of shareholders
Statement of capital on 2014-07-19
  • GBP 2
(4 pages)
29 July 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
19 June 2013Annual return made up to 4 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-19
(4 pages)
19 June 2013Annual return made up to 4 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-19
(4 pages)
21 February 2013Total exemption small company accounts made up to 31 March 2012 (3 pages)
3 October 2012Compulsory strike-off action has been discontinued (1 page)
2 October 2012Annual return made up to 4 June 2012 with a full list of shareholders (4 pages)
2 October 2012First Gazette notice for compulsory strike-off (1 page)
2 October 2012Annual return made up to 4 June 2012 with a full list of shareholders (4 pages)
14 December 2011Total exemption small company accounts made up to 31 March 2011 (3 pages)
23 August 2011Annual return made up to 4 June 2011 with a full list of shareholders (4 pages)
23 August 2011Annual return made up to 4 June 2011 with a full list of shareholders (4 pages)
23 August 2011Director's details changed for Kevin Philip Hopkins on 1 May 2010 (2 pages)
23 August 2011Director's details changed for Kevin Philip Hopkins on 1 May 2010 (2 pages)
20 September 2010Total exemption small company accounts made up to 31 March 2010 (3 pages)
23 August 2010Director's details changed for Kevin Philip Hopkins on 1 June 2010 (2 pages)
23 August 2010Annual return made up to 4 June 2010 with a full list of shareholders (4 pages)
23 August 2010Annual return made up to 4 June 2010 with a full list of shareholders (4 pages)
23 August 2010Director's details changed for Kevin Philip Hopkins on 1 June 2010 (2 pages)
5 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
12 June 2009Return made up to 04/06/09; full list of members (3 pages)
12 January 2009Total exemption full accounts made up to 7 July 2006 (3 pages)
12 January 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
12 January 2009Accounting reference date shortened from 30/06/2008 to 31/03/2008 (1 page)
12 January 2009Total exemption full accounts made up to 7 July 2006 (3 pages)
3 December 2008Total exemption small company accounts made up to 7 July 2007 (3 pages)
3 December 2008Total exemption small company accounts made up to 7 July 2007 (3 pages)
4 September 2008Return made up to 04/06/08; full list of members (3 pages)
1 September 2008Return made up to 04/06/07; full list of members (3 pages)
4 December 2007First Gazette notice for compulsory strike-off (1 page)
25 January 2007Return made up to 04/06/06; full list of members (6 pages)
19 July 2005Total exemption small company accounts made up to 30 June 2005 (3 pages)
30 September 2004Return made up to 04/06/04; full list of members (6 pages)
13 June 2003Director resigned (1 page)
13 June 2003New secretary appointed (2 pages)
13 June 2003Secretary resigned (1 page)
13 June 2003Registered office changed on 13/06/03 from: 12-14 saint marys street newport shropshire TF10 7AB (1 page)
13 June 2003New director appointed (2 pages)
4 June 2003Incorporation (11 pages)