Dissolved 2017-04-25
Company Information for KANDAPRINT LIMITED
LEICESTERSHIRE, UNITED KINGDOM, LE8,
|
Company Registration Number
02271572 Private Limited Company
Dissolved Dissolved 2017-04-25 |
| Company Name | |
|---|---|
| KANDAPRINT LIMITED | |
| Legal Registered Office | |
| LEICESTERSHIRE UNITED KINGDOM | |
| Company Number | 02271572 | |
|---|---|---|
| Date formed | 1988-06-27 | |
| Country | UNITED KINGDOM | |
| Origin Country | United Kingdom | |
| Type | Private Limited Company | |
| CompanyStatus | Dissolved | |
| Lastest accounts | 2016-03-31 | |
| Date Dissolved | 2017-04-25 | |
| Type of accounts | TOTAL EXEMPTION SMALL |
| Last Datalog update: | 2017-08-15 11:34:23 |
| Companies House |
|
Menu
|
| If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
| Officer | Role | Date Appointed |
|---|---|---|
HILARY BARBARA FREEMAN |
||
HILARY BARBARA FREEMAN |
| Officer | Role | Date Appointed | Date Resigned |
|---|---|---|---|
LEE ROCKINGHAM |
Director | ||
DEREK NOEL ABLETT |
Director | ||
DESMOND SIDNEY FREEMAN |
Director | ||
ROGER ALAN WILLIS |
Company Secretary | ||
JEFFREY PHILIP SHINGLES |
Director | ||
ROGER ALAN WILLIS |
Director | ||
MICHAEL PEACOCK |
Director |
| Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
|---|---|---|---|---|---|---|
| K P HOLDINGS LIMITED | Director | 2013-08-23 | CURRENT | 2004-11-08 | Liquidation |
| Date | Document Type | Document Description |
|---|---|---|
| GAZ2(A) | FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF | |
| GAZ1(A) | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF | |
| DS01 | APPLICATION FOR STRIKING-OFF | |
| DS02 | DISS REQUEST WITHDRAWN | |
| GAZ1(A) | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF | |
| DS01 | APPLICATION FOR STRIKING-OFF | |
| AA | 31/03/16 TOTAL EXEMPTION SMALL | |
| AD01 | REGISTERED OFFICE CHANGED ON 04/08/2016 FROM 59 BURKITT ROAD EARLSTREES INDUSTRIAL ESTATE CORBY NORTHAMPTONSHIRE NN17 4DT | |
| TM01 | APPOINTMENT TERMINATED, DIRECTOR LEE ROCKINGHAM | |
| LATEST SOC | 14/12/15 STATEMENT OF CAPITAL;GBP 2 | |
| AR01 | 07/12/15 NO CHANGES | |
| CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR LEE ROCKINGHAM / 15/06/2015 | |
| AA | 31/03/15 TOTAL EXEMPTION SMALL | |
| LATEST SOC | 09/12/14 STATEMENT OF CAPITAL;GBP 2 | |
| AR01 | 07/12/14 FULL LIST | |
| AA | 31/03/14 TOTAL EXEMPTION SMALL | |
| AP01 | DIRECTOR APPOINTED LEE ROCKINGHAM | |
| LATEST SOC | 18/12/13 STATEMENT OF CAPITAL;GBP 2 | |
| AR01 | 07/12/13 FULL LIST | |
| TM01 | APPOINTMENT TERMINATED, DIRECTOR DEREK ABLETT | |
| AA | 31/03/13 TOTAL EXEMPTION SMALL | |
| AR01 | 07/12/12 FULL LIST | |
| AA | 31/03/12 TOTAL EXEMPTION SMALL | |
| AD01 | REGISTERED OFFICE CHANGED ON 02/02/2012 FROM UNIT 9 OAKLEY HAY LODGE BUSINESS PARK GREAT FOLD ROAD OAKLEY HAY CORBY NORTHAMPTONSHIRE NN18 9AS | |
| AR01 | 07/12/11 FULL LIST | |
| AA | 31/03/11 TOTAL EXEMPTION SMALL | |
| AR01 | 07/12/10 FULL LIST | |
| AA | 31/03/10 TOTAL EXEMPTION SMALL | |
| AR01 | 07/12/09 FULL LIST | |
| AA | 31/03/09 TOTAL EXEMPTION SMALL | |
| 363a | RETURN MADE UP TO 07/12/08; FULL LIST OF MEMBERS | |
| AA | 31/03/08 TOTAL EXEMPTION SMALL | |
| 287 | REGISTERED OFFICE CHANGED ON 22/01/08 FROM: GRANT THORNTON HOUSE KETTERING PARKWAY KETTERING VENTURE PARK KETTERING NORTHAMPTONSHIRE NN15 6XR | |
| 363a | RETURN MADE UP TO 07/12/07; FULL LIST OF MEMBERS | |
| AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 | |
| 363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
| 363s | RETURN MADE UP TO 07/12/06; FULL LIST OF MEMBERS | |
| AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 | |
| 363s | RETURN MADE UP TO 07/12/05; FULL LIST OF MEMBERS | |
| 288b | DIRECTOR RESIGNED | |
| 288a | NEW DIRECTOR APPOINTED | |
| AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 | |
| 363s | RETURN MADE UP TO 07/12/04; FULL LIST OF MEMBERS | |
| AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 | |
| 363s | RETURN MADE UP TO 07/12/03; FULL LIST OF MEMBERS | |
| AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03 | |
| 363s | RETURN MADE UP TO 07/12/02; FULL LIST OF MEMBERS | |
| AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02 | |
| 363s | RETURN MADE UP TO 07/12/01; FULL LIST OF MEMBERS | |
| AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01 | |
| 363(287) | REGISTERED OFFICE CHANGED ON 21/12/00 | |
| 363s | RETURN MADE UP TO 07/12/00; FULL LIST OF MEMBERS | |
| AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00 | |
| 363s | RETURN MADE UP TO 07/12/99; FULL LIST OF MEMBERS | |
| AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99 | |
| 363s | RETURN MADE UP TO 07/12/98; NO CHANGE OF MEMBERS | |
| AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98 | |
| 363s | RETURN MADE UP TO 07/12/97; FULL LIST OF MEMBERS | |
| AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97 | |
| 363s | RETURN MADE UP TO 07/12/96; NO CHANGE OF MEMBERS | |
| AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96 | |
| 363s | RETURN MADE UP TO 07/12/95; NO CHANGE OF MEMBERS | |
| AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95 | |
| 363s | RETURN MADE UP TO 07/12/94; FULL LIST OF MEMBERS | |
| 287 | REGISTERED OFFICE CHANGED ON 29/09/94 FROM: C/O GRANT THORNTON DOUGLAS HOUSE QUEENS SQUARE CORBY NORTHAMPTONSHIRE NN17 1PL | |
| SRES01 | ADOPT MEM AND ARTS 09/05/94 | |
| 225(1) | ACCOUNTING REF. DATE EXT FROM 31/12 TO 31/03 | |
| 287 | REGISTERED OFFICE CHANGED ON 20/04/94 FROM: TYSON COURTYARD WELDON SOUTH INDUSTRIAL ESTATE CORBY NORTHANTS NN18 8AZ | |
| 288 | SECRETARY RESIGNED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED | |
| 288 | NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED | |
| CERTNM | COMPANY NAME CHANGED ATLANTIC GOLD ENGINEERING LIMITE D CERTIFICATE ISSUED ON 14/04/94 | |
| AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/93 | |
| 363s | RETURN MADE UP TO 07/12/93; NO CHANGE OF MEMBERS | |
| AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/92 | |
| 363(288) | DIRECTOR RESIGNED | |
| 363s | RETURN MADE UP TO 27/12/92; FULL LIST OF MEMBERS | |
| CERTNM | COMPANY NAME CHANGED P C M PUMPS LIMITED CERTIFICATE ISSUED ON 26/11/92 | |
| SRES03 | EXEMPTION FROM APPOINTING AUDITORS 21/10/92 | |
| AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/91 |
| Total # Mortgages/Charges | 0 |
|---|---|
| Mortgages/Charges outstanding | 0 |
| Mortgages Partially Satisifed | 0 |
| Mortgages Satisfied/Paid | 0 |
| Average | Max | |
| MortgagesNumMortCharges | 1.57 | 9 |
| MortgagesNumMortOutstanding | 0.96 | 9 |
| MortgagesNumMortPartSatisfied | 0.00 | 1 |
| MortgagesNumMortSatisfied | 0.61 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 17230 - Manufacture of paper stationery
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on KANDAPRINT LIMITED
| Government Department | Income Date | Transaction(s) Value | Services/Products |
|---|---|---|---|
| East Northamptonshire Council | |
|
Misc Advertising |
| East Northamptonshire Council | |
|
Misc Advertising |
| East Northamptonshire Council | |
|
Litter Bins |
| East Northamptonshire Council | |
|
Misc Advertising |
| Corby Borough Council | |
|
STATIONERY DIRECT PURCHASE |
| Kettering Borough Council | |
|
|
| Corby Borough Council | |
|
EQUIPMENT PURCHASE |
| Kettering Borough Council | |
|
|
| East Northamptonshire Council | |
|
General Materials |
| East Northamptonshire Council | |
|
Misc Advertising |
| Kettering Borough Council | |
|
|
| East Northamptonshire Council | |
|
Misc Advertising |
| East Northamptonshire Council | |
|
Misc Advertising |
| Kettering Borough Council | |
|
|
| Kettering Borough Council | |
|
|
| Kettering Borough Council | |
|
|
| Kettering Borough Council | |
|
|
| Kettering Borough Council | |
|
|
| Northamptonshire County Council | |
|
Supplies & Services |
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
| If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |