Dissolved
Dissolved 2013-11-19
Company Information for K3 NELSON LIMITED
50 KANSAS AVENUE, MANCHESTER, M50,
|
Company Registration Number
![]() Private Limited Company
Dissolved Dissolved 2013-11-19 |
Company Name | ||||||
---|---|---|---|---|---|---|
K3 NELSON LIMITED | ||||||
Legal Registered Office | ||||||
50 KANSAS AVENUE MANCHESTER | ||||||
Previous Names | ||||||
|
Company Number | 02926703 | |
---|---|---|
Date formed | 1994-05-06 | |
Country | England | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2012-06-30 | |
Date Dissolved | 2013-11-19 | |
Type of accounts | DORMANT |
Last Datalog update: | 2015-06-02 01:37:09 |
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 |
---|---|---|
SANDRA CLARE KIDWELL |
||
DAVID JOHN BOLTON |
||
NIGEL ANDREW MAKEHAM |
||
PAUL SPRY |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
PATRICK JOSEPH MCTAGUE |
Director | ||
COLIN FREDERICK NORTON |
Company Secretary | ||
ROBERT COOPER |
Director | ||
JAMES CRAIG MCGRATH |
Director | ||
BRIGHTON DIRECTOR LIMITED |
Nominated Director | ||
BRIGHTON SECRETARY LIMITED |
Nominated Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
XONITEK SYSTEMS LIMITED | Company Secretary | 2007-12-14 | CURRENT | 2007-02-23 | Dissolved 2013-11-05 | |
K3 AX LIMITED | Company Secretary | 2007-12-14 | CURRENT | 1998-05-01 | Active - Proposal to Strike off | |
XONITEK LIMITED | Company Secretary | 2007-12-12 | CURRENT | 2006-09-15 | Dissolved 2013-11-05 | |
K3 BTG LIMITED | Company Secretary | 2007-08-09 | CURRENT | 2007-08-09 | Active | |
K3 STRIKE OFF THREE LIMITED | Company Secretary | 2007-03-30 | CURRENT | 1995-02-28 | Active - Proposal to Strike off | |
K3 STRIKE OFF TWO LIMITED | Company Secretary | 2007-03-30 | CURRENT | 2005-07-06 | Active - Proposal to Strike off | |
K3 STRIKE OFF ONE LIMITED | Company Secretary | 2007-03-30 | CURRENT | 2005-11-04 | Active - Proposal to Strike off | |
NEXSYS SOLUTIONS LIMITED | Company Secretary | 2007-03-30 | CURRENT | 1983-08-24 | Active | |
K3 INFORMATION ENGINEERING LIMITED | Company Secretary | 2005-06-23 | CURRENT | 1990-01-18 | Active - Proposal to Strike off | |
K3 INFORMATION SERVICES LIMITED | Company Secretary | 2005-06-23 | CURRENT | 1986-05-08 | Active - Proposal to Strike off | |
K3 LANDSTEINAR LIMITED | Company Secretary | 2004-10-01 | CURRENT | 1997-05-19 | Active - Proposal to Strike off | |
COLNE INVESTMENTS LIMITED | Company Secretary | 2004-10-01 | CURRENT | 1998-05-14 | Active | |
K3 BUSINESS TECHNOLOGY GROUP TRUSTEES COMPANY LIMITED | Company Secretary | 2002-01-21 | CURRENT | 2001-06-06 | Active | |
K3 360 LIMITED | Director | 2011-07-22 | CURRENT | 2011-07-13 | Dissolved 2013-11-19 | |
ORIGIN SYSTEM SOLUTIONS LIMITED | Director | 2011-03-25 | CURRENT | 2007-06-01 | Dissolved 2013-11-19 | |
DAWSON INTERNATIONAL PUBLIC LIMITED COMPANY | Director | 2008-07-29 | CURRENT | 1973-11-15 | In Administration/Administrative Receiver | |
XONITEK SYSTEMS LIMITED | Director | 2007-12-14 | CURRENT | 2007-02-23 | Dissolved 2013-11-05 | |
XONITEK LIMITED | Director | 2007-12-14 | CURRENT | 2006-09-15 | Dissolved 2013-11-05 | |
K3 360 LIMITED | Director | 2011-07-22 | CURRENT | 2011-07-13 | Dissolved 2013-11-19 | |
ORIGIN SYSTEM SOLUTIONS LIMITED | Director | 2011-03-25 | CURRENT | 2007-06-01 | Dissolved 2013-11-19 | |
XONITEK SYSTEMS LIMITED | Director | 2007-12-14 | CURRENT | 2007-02-23 | Dissolved 2013-11-05 | |
XONITEK LIMITED | Director | 2007-12-14 | CURRENT | 2006-09-15 | Dissolved 2013-11-05 | |
K3 360 LIMITED | Director | 2011-07-22 | CURRENT | 2011-07-13 | Dissolved 2013-11-19 | |
ORIGIN SYSTEM SOLUTIONS LIMITED | Director | 2011-03-25 | CURRENT | 2007-06-01 | Dissolved 2013-11-19 | |
XONITEK SYSTEMS LIMITED | Director | 2007-12-14 | CURRENT | 2007-02-23 | Dissolved 2013-11-05 | |
XONITEK LIMITED | Director | 2007-12-14 | CURRENT | 2006-09-15 | Dissolved 2013-11-05 |
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 | |
LATEST SOC | 13/05/13 STATEMENT OF CAPITAL;GBP 311 | |
AR01 | 06/05/13 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/12 | |
AR01 | 06/05/12 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/11 | |
AR01 | 06/05/11 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/10 | |
AR01 | 06/05/10 FULL LIST | |
AA01 | CURREXT FROM 31/12/2009 TO 30/06/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL ANDREW MAKEHAM / 01/10/2009 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / SANDRA CLARE KIDWELL / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PAUL SPRY / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JOHN BOLTON / 01/10/2009 | |
287 | REGISTERED OFFICE CHANGED ON 21/08/2009 FROM LINDEN BUSINESS CENTRE, LINDEN ROAD, COLNE LANCASHIRE BB8 9BA | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / DAVID BOLTON / 25/06/2009 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08 | |
363a | RETURN MADE UP TO 06/05/09; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/07 | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / DAVID BOLTON / 23/05/2008 | |
363a | RETURN MADE UP TO 06/05/08; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 06/05/07; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/06 | |
CERTNM | COMPANY NAME CHANGED K3 ELUCID LIMITED CERTIFICATE ISSUED ON 27/02/07 | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
AA | FULL ACCOUNTS MADE UP TO 31/12/05 | |
363a | RETURN MADE UP TO 06/05/06; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/04 | |
363(287) | REGISTERED OFFICE CHANGED ON 17/06/05 | |
363s | RETURN MADE UP TO 06/05/05; FULL LIST OF MEMBERS | |
CERTNM | COMPANY NAME CHANGED PSE LIMITED CERTIFICATE ISSUED ON 08/12/04 | |
287 | REGISTERED OFFICE CHANGED ON 02/12/04 FROM: UNIT 19 LINDEN BUSINESS CENTRE LINDEN ROAD COLNE LANCASHIRE BB8 9BA | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/03 | |
225 | ACC. REF. DATE EXTENDED FROM 30/11/04 TO 31/12/04 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288b | DIRECTOR RESIGNED | |
363(287) | REGISTERED OFFICE CHANGED ON 26/05/04 | |
363s | RETURN MADE UP TO 06/05/04; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 13/05/04 FROM: INNOVATION CENTRE BRUNSWICK STREET NELSON BB9 0PQ | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/02 | |
363(288) | SECRETARY'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 06/05/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/01 | |
363s | RETURN MADE UP TO 06/05/02; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/00 | |
363(287) | REGISTERED OFFICE CHANGED ON 16/05/01 | |
363s | RETURN MADE UP TO 06/05/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/99 | |
363s | RETURN MADE UP TO 06/05/00; FULL LIST OF MEMBERS | |
88(2)R | AD 07/12/99--------- £ SI 10@1=10 £ IC 301/311 | |
225 | ACC. REF. DATE EXTENDED FROM 31/05/99 TO 30/11/99 | |
88(2)R | AD 24/05/99--------- £ SI 101@1=101 £ IC 200/301 | |
363s | RETURN MADE UP TO 06/05/99; NO CHANGE OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/98 | |
363s | RETURN MADE UP TO 06/05/98; NO CHANGE OF MEMBERS |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 2 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Satisfied | THE ROYAL BANK OF SCOTLAND PLC | |
DEBENTURE | Satisfied | THE ROYAL BANK OF SCOTLAND PLC |
The top companies supplying to UK government with the same SIC code (74990 - Non-trading company) as K3 NELSON LIMITED are:
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. |