Company NameKTEC & Electrical Limited
Company StatusDissolved
Company Number07330523
CategoryPrivate Limited Company
Incorporation Date29 July 2010(13 years, 8 months ago)
Dissolution Date25 April 2022 (1 year, 11 months ago)

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Director NameMr Christopher John Smales
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed29 July 2010(same day as company formation)
RoleComputers
Country of ResidenceEngland
Correspondence Address49 Moor End
Holme Upon Spalding Moor
York
YO43 4DP
Director NameMrs Lisa Smales
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed29 July 2010(same day as company formation)
RoleBookkeeping
Country of ResidenceEngland
Correspondence Address49 Moor End
Holme Upon Spalding Moor
York
YO43 4DP

Location

Registered Address49 Duke Street
Darlington
DL3 7SD
RegionNorth East
ConstituencyDarlington
CountyCounty Durham
WardPark East
Built Up AreaDarlington
Address Matches2 other UK companies use this postal address

Financials

Year2012
Net Worth£15,258
Cash£20,812
Current Liabilities£76,069

Accounts

Latest Accounts31 July 2012 (11 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

25 April 2022Final Gazette dissolved following liquidation (1 page)
25 January 2022Return of final meeting in a creditors' voluntary winding up (15 pages)
10 February 2021Liquidators' statement of receipts and payments to 15 December 2020 (9 pages)
21 January 2020Liquidators' statement of receipts and payments to 15 December 2019 (12 pages)
20 February 2019Liquidators' statement of receipts and payments to 15 December 2018 (14 pages)
17 January 2018Liquidators' statement of receipts and payments to 15 December 2017 (15 pages)
23 February 2017Liquidators' statement of receipts and payments to 15 December 2016 (11 pages)
23 February 2017Liquidators' statement of receipts and payments to 15 December 2016 (11 pages)
31 December 2015Liquidators' statement of receipts and payments to 15 December 2015 (11 pages)
31 December 2015Liquidators' statement of receipts and payments to 15 December 2015 (11 pages)
31 December 2015Liquidators statement of receipts and payments to 15 December 2015 (11 pages)
4 August 2015Court order insolvency:court order - removal/replacement of liquidator (7 pages)
4 August 2015Court order insolvency:court order - removal/replacement of liquidator (7 pages)
30 July 2015Appointment of a voluntary liquidator (1 page)
30 July 2015Notice of ceasing to act as a voluntary liquidator (1 page)
30 July 2015Appointment of a voluntary liquidator (1 page)
30 July 2015Notice of ceasing to act as a voluntary liquidator (1 page)
20 February 2015Liquidators statement of receipts and payments to 15 December 2014 (10 pages)
20 February 2015Liquidators' statement of receipts and payments to 15 December 2014 (10 pages)
20 February 2015Liquidators' statement of receipts and payments to 15 December 2014 (10 pages)
14 January 2014Registered office address changed from Popeshead Court Offices Peter Lane York YO1 8SU England on 14 January 2014 (2 pages)
14 January 2014Registered office address changed from Popeshead Court Offices Peter Lane York YO1 8SU England on 14 January 2014 (2 pages)
27 December 2013Statement of affairs with form 4.19 (6 pages)
27 December 2013Appointment of a voluntary liquidator (1 page)
27 December 2013Appointment of a voluntary liquidator (1 page)
27 December 2013Statement of affairs with form 4.19 (6 pages)
27 December 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
27 December 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
22 August 2013Annual return made up to 29 July 2013 with a full list of shareholders
Statement of capital on 2013-08-22
  • GBP 2
(4 pages)
22 August 2013Annual return made up to 29 July 2013 with a full list of shareholders
Statement of capital on 2013-08-22
  • GBP 2
(4 pages)
22 April 2013Total exemption small company accounts made up to 31 July 2012 (9 pages)
22 April 2013Total exemption small company accounts made up to 31 July 2012 (9 pages)
9 August 2012Annual return made up to 29 July 2012 with a full list of shareholders (4 pages)
9 August 2012Annual return made up to 29 July 2012 with a full list of shareholders (4 pages)
12 April 2012Total exemption small company accounts made up to 31 July 2011 (7 pages)
12 April 2012Total exemption small company accounts made up to 31 July 2011 (7 pages)
18 October 2011Registered office address changed from 49 Moor End Holme upon Spalding Moor York YO43 4DP England on 18 October 2011 (1 page)
18 October 2011Registered office address changed from 49 Moor End Holme upon Spalding Moor York YO43 4DP England on 18 October 2011 (1 page)
25 August 2011Annual return made up to 29 July 2011 with a full list of shareholders (4 pages)
25 August 2011Annual return made up to 29 July 2011 with a full list of shareholders (4 pages)
11 July 2011Registered office address changed from Popeshead Court Offices Peter Lane York YO1 8SU England on 11 July 2011 (1 page)
11 July 2011Director's details changed for Mrs Lisa Smales on 11 July 2011 (2 pages)
11 July 2011Director's details changed for Mr Christopher John Smales on 11 July 2011 (2 pages)
11 July 2011Director's details changed for Mrs Lisa Smales on 11 July 2011 (2 pages)
11 July 2011Director's details changed for Mr Christopher John Smales on 11 July 2011 (2 pages)
11 July 2011Registered office address changed from Popeshead Court Offices Peter Lane York YO1 8SU England on 11 July 2011 (1 page)
10 May 2011Registered office address changed from 2 Elliott Way Market Weighton York East Yorkshire YO43 3RG England on 10 May 2011 (1 page)
10 May 2011Registered office address changed from 2 Elliott Way Market Weighton York East Yorkshire YO43 3RG England on 10 May 2011 (1 page)
29 July 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(30 pages)
29 July 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(30 pages)
29 July 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(30 pages)