Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > K3 STRIKE OFF THREE LIMITED
Company Information for

K3 STRIKE OFF THREE LIMITED

BALTIMORE HOUSE, 50 KANSAS AVENUE, MANCHESTER, M50 2GL,
Company Registration Number
03027509
Private Limited Company
Active - Proposal to Strike off

Company Overview

About K3 Strike Off Three Ltd
K3 STRIKE OFF THREE LIMITED was founded on 1995-02-28 and has its registered office in Manchester. The organisation's status is listed as "Active - Proposal to Strike off". K3 Strike Off Three Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
K3 STRIKE OFF THREE LIMITED
 
Legal Registered Office
BALTIMORE HOUSE
50 KANSAS AVENUE
MANCHESTER
M50 2GL
Other companies in M50
 
Previous Names
SYSPRO LIMITED09/06/2021
Filing Information
Company Number 03027509
Company ID Number 03027509
Date formed 1995-02-28
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 30/11/2020
Account next due 31/08/2022
Latest return 28/02/2016
Return next due 28/03/2017
Type of accounts DORMANT
Last Datalog update: 2021-11-05 20:38:29
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for K3 STRIKE OFF THREE LIMITED
Is this data useful to you?
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.

Company Officers of K3 STRIKE OFF THREE LIMITED

Current Directors
Officer Role Date Appointed
SANDRA CLARE KIDWELL
Company Secretary 2007-03-30
ROBERT DAVID PRICE
Director 2016-10-26
ADALSTEINN VALDIMARSSON
Director 2016-10-26
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID JOHN BOLTON
Director 2007-03-30 2016-11-18
BRIAN STUART DAVIS
Director 2013-12-31 2016-10-17
ANDREW MAKEHAM
Director 2007-03-30 2014-01-24
PAUL SPRY
Director 2007-03-30 2013-12-31
HOWARD DAVID JOSEPH
Company Secretary 2005-06-21 2007-03-30
HOWARD DAVID JOSEPH
Director 2005-06-21 2007-03-30
PAUL IAN MURRAY
Director 1995-03-03 2007-03-30
PATRICK MCCARTHY
Company Secretary 1995-03-03 2005-06-23
PATRICK MCCARTHY
Director 1995-03-03 2005-06-23
ANDREW JAMES HIETT
Company Secretary 1995-02-28 1995-03-03
NICHOLAS GEE
Director 1995-02-28 1995-03-03

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SANDRA CLARE KIDWELL XONITEK SYSTEMS LIMITED Company Secretary 2007-12-14 CURRENT 2007-02-23 Dissolved 2013-11-05
SANDRA CLARE KIDWELL K3 AX LIMITED Company Secretary 2007-12-14 CURRENT 1998-05-01 Active - Proposal to Strike off
SANDRA CLARE KIDWELL XONITEK LIMITED Company Secretary 2007-12-12 CURRENT 2006-09-15 Dissolved 2013-11-05
SANDRA CLARE KIDWELL K3 BTG LIMITED Company Secretary 2007-08-09 CURRENT 2007-08-09 Active
SANDRA CLARE KIDWELL K3 STRIKE OFF TWO LIMITED Company Secretary 2007-03-30 CURRENT 2005-07-06 Active - Proposal to Strike off
SANDRA CLARE KIDWELL K3 STRIKE OFF ONE LIMITED Company Secretary 2007-03-30 CURRENT 2005-11-04 Active - Proposal to Strike off
SANDRA CLARE KIDWELL NEXSYS SOLUTIONS LIMITED Company Secretary 2007-03-30 CURRENT 1983-08-24 Active
SANDRA CLARE KIDWELL K3 INFORMATION ENGINEERING LIMITED Company Secretary 2005-06-23 CURRENT 1990-01-18 Active - Proposal to Strike off
SANDRA CLARE KIDWELL K3 INFORMATION SERVICES LIMITED Company Secretary 2005-06-23 CURRENT 1986-05-08 Active - Proposal to Strike off
SANDRA CLARE KIDWELL K3 LANDSTEINAR LIMITED Company Secretary 2004-10-01 CURRENT 1997-05-19 Active - Proposal to Strike off
SANDRA CLARE KIDWELL COLNE INVESTMENTS LIMITED Company Secretary 2004-10-01 CURRENT 1998-05-14 Active
SANDRA CLARE KIDWELL K3 NELSON LIMITED Company Secretary 2004-04-05 CURRENT 1994-05-06 Dissolved 2013-11-19
SANDRA CLARE KIDWELL K3 BUSINESS TECHNOLOGY GROUP TRUSTEES COMPANY LIMITED Company Secretary 2002-01-21 CURRENT 2001-06-06 Active
ROBERT DAVID PRICE K3 BUSINESS TECHNOLOGY GROUP PLC Director 2017-07-05 CURRENT 1991-08-28 Active
ROBERT DAVID PRICE FDS HOLDCO LIMITED Director 2016-10-26 CURRENT 2011-01-11 Active - Proposal to Strike off
ROBERT DAVID PRICE K3 BUSINESS TECHNOLOGIES LIMITED Director 2016-10-26 CURRENT 2013-12-10 In Administration/Administrative Receiver
ROBERT DAVID PRICE K3 RETAIL AND BUSINESS SOLUTIONS HOLDCO LIMITED Director 2016-10-26 CURRENT 2014-05-16 Active - Proposal to Strike off
ROBERT DAVID PRICE K3 BUSINESS SYSTEMS HOLDCO LIMITED Director 2016-10-26 CURRENT 2014-05-16 Active - Proposal to Strike off
ROBERT DAVID PRICE K3 STRIKE OFF TWO LIMITED Director 2016-10-26 CURRENT 2005-07-06 Active - Proposal to Strike off
ROBERT DAVID PRICE K3 STRIKE OFF ONE LIMITED Director 2016-10-26 CURRENT 2005-11-04 Active - Proposal to Strike off
ROBERT DAVID PRICE SHINE MARKETING UK LIMITED Director 2016-10-26 CURRENT 2006-10-20 Active - Proposal to Strike off
ROBERT DAVID PRICE NODE4 HOSTING LIMITED Director 2016-10-26 CURRENT 2005-02-21 Active
ROBERT DAVID PRICE K3 FDS LIMITED Director 2016-10-26 CURRENT 1986-09-05 Active
ROBERT DAVID PRICE K3 INFORMATION ENGINEERING LIMITED Director 2016-10-26 CURRENT 1990-01-18 Active - Proposal to Strike off
ROBERT DAVID PRICE MERAC LIMITED Director 2016-10-26 CURRENT 1995-03-07 Active - Proposal to Strike off
ROBERT DAVID PRICE K3 LANDSTEINAR LIMITED Director 2016-10-26 CURRENT 1997-05-19 Active - Proposal to Strike off
ROBERT DAVID PRICE FIFTH DIMENSION SYSTEMS LIMITED Director 2016-10-26 CURRENT 1997-06-20 Active - Proposal to Strike off
ROBERT DAVID PRICE K3 AX LIMITED Director 2016-10-26 CURRENT 1998-05-01 Active - Proposal to Strike off
ROBERT DAVID PRICE COLNE INVESTMENTS LIMITED Director 2016-10-26 CURRENT 1998-05-14 Active
ROBERT DAVID PRICE INTELLIGENT SOLUTIONS CONSULTANCY LIMITED Director 2016-10-26 CURRENT 1999-06-03 Active - Proposal to Strike off
ROBERT DAVID PRICE K3 BUSINESS SOLUTIONS LIMITED Director 2016-10-26 CURRENT 2007-03-15 Active - Proposal to Strike off
ROBERT DAVID PRICE K3 BTG LIMITED Director 2016-10-26 CURRENT 2007-08-09 Active
ROBERT DAVID PRICE K3 FD SYSTEMS LIMITED Director 2016-10-26 CURRENT 2011-08-18 Active - Proposal to Strike off
ROBERT DAVID PRICE K3 SYSTEMS SUPPORT LIMITED Director 2016-10-26 CURRENT 2013-04-19 Active
ROBERT DAVID PRICE K3 MANAGED SERVICES HOLDCO LIMITED Director 2016-10-26 CURRENT 2014-05-16 Active - Proposal to Strike off
ROBERT DAVID PRICE K3 SOFTWARE UK LIMITED Director 2016-10-26 CURRENT 1983-10-24 Active
ROBERT DAVID PRICE K3 INFORMATION SERVICES LIMITED Director 2016-10-26 CURRENT 1986-05-08 Active - Proposal to Strike off
ROBERT DAVID PRICE RETAIL COMPUTER MAINTENANCE LIMITED Director 2016-10-26 CURRENT 1986-05-16 Active - Proposal to Strike off
ROBERT DAVID PRICE STARCOM TECHNOLOGIES LIMITED Director 2016-10-26 CURRENT 1988-08-12 Active
ROBERT DAVID PRICE NEXSYS SOLUTIONS LIMITED Director 2016-10-26 CURRENT 1983-08-24 Active
ROBERT DAVID PRICE RETAIL TECHNOLOGY LIMITED Director 2016-10-26 CURRENT 1999-04-01 Active - Proposal to Strike off
ROBERT DAVID PRICE SENSE ENTERPRISE SOLUTIONS LIMITED Director 2016-10-26 CURRENT 1999-10-04 Active - Proposal to Strike off
ROBERT DAVID PRICE CLARITA SUPPORT LIMITED Director 2016-10-26 CURRENT 2006-08-17 Active - Proposal to Strike off
ROBERT DAVID PRICE K3 GLOBAL PRODUCTS LIMITED Director 2016-10-26 CURRENT 2015-12-21 Active - Proposal to Strike off
ADALSTEINN VALDIMARSSON FDS HOLDCO LIMITED Director 2016-10-26 CURRENT 2011-01-11 Active - Proposal to Strike off
ADALSTEINN VALDIMARSSON K3 BUSINESS TECHNOLOGIES LIMITED Director 2016-10-26 CURRENT 2013-12-10 In Administration/Administrative Receiver
ADALSTEINN VALDIMARSSON K3 CRM LIMITED Director 2016-10-26 CURRENT 2014-01-23 Active - Proposal to Strike off
ADALSTEINN VALDIMARSSON K3 RETAIL AND BUSINESS SOLUTIONS HOLDCO LIMITED Director 2016-10-26 CURRENT 2014-05-16 Active - Proposal to Strike off
ADALSTEINN VALDIMARSSON K3 BUSINESS SYSTEMS HOLDCO LIMITED Director 2016-10-26 CURRENT 2014-05-16 Active - Proposal to Strike off
ADALSTEINN VALDIMARSSON K3 STRIKE OFF TWO LIMITED Director 2016-10-26 CURRENT 2005-07-06 Active - Proposal to Strike off
ADALSTEINN VALDIMARSSON K3 STRIKE OFF ONE LIMITED Director 2016-10-26 CURRENT 2005-11-04 Active - Proposal to Strike off
ADALSTEINN VALDIMARSSON SHINE MARKETING UK LIMITED Director 2016-10-26 CURRENT 2006-10-20 Active - Proposal to Strike off
ADALSTEINN VALDIMARSSON NODE4 HOSTING LIMITED Director 2016-10-26 CURRENT 2005-02-21 Active
ADALSTEINN VALDIMARSSON K3 FDS LIMITED Director 2016-10-26 CURRENT 1986-09-05 Active
ADALSTEINN VALDIMARSSON K3 INFORMATION ENGINEERING LIMITED Director 2016-10-26 CURRENT 1990-01-18 Active - Proposal to Strike off
ADALSTEINN VALDIMARSSON MERAC LIMITED Director 2016-10-26 CURRENT 1995-03-07 Active - Proposal to Strike off
ADALSTEINN VALDIMARSSON K3 LANDSTEINAR LIMITED Director 2016-10-26 CURRENT 1997-05-19 Active - Proposal to Strike off
ADALSTEINN VALDIMARSSON FIFTH DIMENSION SYSTEMS LIMITED Director 2016-10-26 CURRENT 1997-06-20 Active - Proposal to Strike off
ADALSTEINN VALDIMARSSON K3 AX LIMITED Director 2016-10-26 CURRENT 1998-05-01 Active - Proposal to Strike off
ADALSTEINN VALDIMARSSON COLNE INVESTMENTS LIMITED Director 2016-10-26 CURRENT 1998-05-14 Active
ADALSTEINN VALDIMARSSON INTELLIGENT SOLUTIONS CONSULTANCY LIMITED Director 2016-10-26 CURRENT 1999-06-03 Active - Proposal to Strike off
ADALSTEINN VALDIMARSSON K3 BUSINESS SOLUTIONS LIMITED Director 2016-10-26 CURRENT 2007-03-15 Active - Proposal to Strike off
ADALSTEINN VALDIMARSSON K3 BTG LIMITED Director 2016-10-26 CURRENT 2007-08-09 Active
ADALSTEINN VALDIMARSSON K3 SYSTEMS SUPPORT LIMITED Director 2016-10-26 CURRENT 2013-04-19 Active
ADALSTEINN VALDIMARSSON K3 MANAGED SERVICES HOLDCO LIMITED Director 2016-10-26 CURRENT 2014-05-16 Active - Proposal to Strike off
ADALSTEINN VALDIMARSSON K3 SOFTWARE UK LIMITED Director 2016-10-26 CURRENT 1983-10-24 Active
ADALSTEINN VALDIMARSSON K3 INFORMATION SERVICES LIMITED Director 2016-10-26 CURRENT 1986-05-08 Active - Proposal to Strike off
ADALSTEINN VALDIMARSSON RETAIL COMPUTER MAINTENANCE LIMITED Director 2016-10-26 CURRENT 1986-05-16 Active - Proposal to Strike off
ADALSTEINN VALDIMARSSON STARCOM TECHNOLOGIES LIMITED Director 2016-10-26 CURRENT 1988-08-12 Active
ADALSTEINN VALDIMARSSON NEXSYS SOLUTIONS LIMITED Director 2016-10-26 CURRENT 1983-08-24 Active
ADALSTEINN VALDIMARSSON RETAIL TECHNOLOGY LIMITED Director 2016-10-26 CURRENT 1999-04-01 Active - Proposal to Strike off
ADALSTEINN VALDIMARSSON SENSE ENTERPRISE SOLUTIONS LIMITED Director 2016-10-26 CURRENT 1999-10-04 Active - Proposal to Strike off
ADALSTEINN VALDIMARSSON CLARITA SUPPORT LIMITED Director 2016-10-26 CURRENT 2006-08-17 Active - Proposal to Strike off
ADALSTEINN VALDIMARSSON K3 GLOBAL PRODUCTS LIMITED Director 2016-10-26 CURRENT 2015-12-21 Active - Proposal to Strike off
ADALSTEINN VALDIMARSSON K3 BUSINESS TECHNOLOGY GROUP PLC Director 2016-07-11 CURRENT 1991-08-28 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2022-01-04SECOND GAZETTE not voluntary dissolution
2021-10-19GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2021-10-12DS01Application to strike the company off the register
2021-06-09RES15CHANGE OF COMPANY NAME 09/06/21
2021-05-10AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/11/20
2021-03-14AP01DIRECTOR APPOINTED MR KEVIN JOSEPH CURRY
2021-03-11TM01APPOINTMENT TERMINATED, DIRECTOR ADALSTEINN VALDIMARSSON
2021-03-01CS01CONFIRMATION STATEMENT MADE ON 28/02/21, WITH NO UPDATES
2020-12-04AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/11/19
2020-03-02CS01CONFIRMATION STATEMENT MADE ON 29/02/20, WITH NO UPDATES
2019-04-08AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/11/18
2019-02-28CS01CONFIRMATION STATEMENT MADE ON 28/02/19, WITH NO UPDATES
2018-09-10AP03Appointment of Mr Kevin Joseph Curry as company secretary on 2018-09-07
2018-09-10TM02Termination of appointment of Sandra Clare Kidwell on 2018-09-07
2018-04-19AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/11/17
2018-02-28CS01CONFIRMATION STATEMENT MADE ON 28/02/18, WITH NO UPDATES
2017-05-10AA01Current accounting period extended from 30/06/17 TO 30/11/17
2017-03-01LATEST SOC01/03/17 STATEMENT OF CAPITAL;GBP 2
2017-03-01CS01CONFIRMATION STATEMENT MADE ON 28/02/17, WITH UPDATES
2017-01-16AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/16
2016-11-22TM01APPOINTMENT TERMINATED, DIRECTOR DAVID JOHN BOLTON
2016-10-28TM01APPOINTMENT TERMINATED, DIRECTOR BRIAN STUART DAVIS
2016-10-28AP01DIRECTOR APPOINTED MR ROBERT DAVID PRICE
2016-10-28AP01DIRECTOR APPOINTED MR ADALSTEINN VALDIMARSSON
2016-02-29LATEST SOC29/02/16 STATEMENT OF CAPITAL;GBP 2
2016-02-29AR0128/02/16 ANNUAL RETURN FULL LIST
2016-02-18AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/15
2015-06-01CH01Director's details changed for Mr David John Bolton on 2015-05-14
2015-05-28CH01Director's details changed for Mr David John Bolton on 2015-05-14
2015-03-02LATEST SOC02/03/15 STATEMENT OF CAPITAL;GBP 2
2015-03-02AR0128/02/15 ANNUAL RETURN FULL LIST
2015-01-23AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/14
2014-11-17MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3
2014-02-28LATEST SOC28/02/14 STATEMENT OF CAPITAL;GBP 2
2014-02-28AR0128/02/14 ANNUAL RETURN FULL LIST
2014-01-28TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW MAKEHAM
2014-01-06AP01DIRECTOR APPOINTED MR BRIAN STUART DAVIS
2014-01-06CH01Director's details changed for Mr David John Bolton on 2013-12-06
2014-01-06TM01APPOINTMENT TERMINATED, DIRECTOR PAUL SPRY
2013-12-10AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/13
2013-02-28AR0128/02/13 FULL LIST
2012-12-07AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/12
2012-10-12RES13AMENDMENT AND RESTATEMENT AGREEMENT 11/09/2012
2012-03-29RES13FACILITIES AGREEMENT 05/03/2012
2012-02-28AR0128/02/12 FULL LIST
2012-02-16AAFULL ACCOUNTS MADE UP TO 30/06/11
2011-07-11RES13AMENDMENT LETTER RE FACILITIES AGREEMENT 30/06/2011
2011-02-28AR0128/02/11 FULL LIST
2010-12-17AAFULL ACCOUNTS MADE UP TO 30/06/10
2010-09-28RES13AMENDMENT/RESTATEMENT AGREEMENT 10/09/2010
2010-07-19RES13APPROVAL OF AGREEMENT BETWEEN THE COMPANY, COMPANY'S PARENT COMPANY AND BARCLAYS BANK PLC 30/06/2010
2010-07-16RES13FACILITIES AGREEMENT 01/03/2010
2010-03-03AA01CURREXT FROM 31/12/2009 TO 30/06/2010
2010-03-03AR0128/02/10 FULL LIST
2009-10-06CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW MAKEHAM / 01/10/2009
2009-10-06CH03SECRETARY'S CHANGE OF PARTICULARS / MISS SANDRA CLARE KIDWELL / 01/10/2009
2009-10-06CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL SPRY / 01/10/2009
2009-10-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JOHN BOLTON / 01/10/2009
2009-08-21287REGISTERED OFFICE CHANGED ON 21/08/2009 FROM LINDEN BUSINESS CENTRE LINDEN ROAD COLNE LANCASHIRE BB8 9BA
2009-07-02288cDIRECTOR'S CHANGE OF PARTICULARS / DAVID BOLTON / 25/06/2009
2009-06-01AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-03-02363aRETURN MADE UP TO 28/02/09; FULL LIST OF MEMBERS
2008-10-29AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-06-04288cDIRECTOR'S CHANGE OF PARTICULARS / DAVID BOLTON / 23/05/2008
2008-03-14363aRETURN MADE UP TO 28/02/08; FULL LIST OF MEMBERS
2007-12-20RES13FACILITIES AGREEMENT 14/12/07
2007-09-14403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-09-14RES13EXEC DOCS 30/07/07
2007-09-14RES07FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES
2007-09-13155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2007-09-07395PARTICULARS OF MORTGAGE/CHARGE
2007-07-03AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-05-04288aNEW DIRECTOR APPOINTED
2007-05-04288aNEW DIRECTOR APPOINTED
2007-05-04288aNEW DIRECTOR APPOINTED
2007-04-20288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2007-04-20288bDIRECTOR RESIGNED
2007-04-20RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-04-20287REGISTERED OFFICE CHANGED ON 20/04/07 FROM: BALTIMORE HOUSE 50 KANSAS AVENUE SALFORD QUAYS MANCHESTER GREATER MANCHESTER M5 20GL
2007-04-20288aNEW SECRETARY APPOINTED
2007-04-20RES12VARYING SHARE RIGHTS AND NAMES
2007-04-14RES07FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES
2007-04-14155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2007-04-14RES13VARIOUS 30/03/07
2007-04-05395PARTICULARS OF MORTGAGE/CHARGE
2007-03-24363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-03-24363sRETURN MADE UP TO 28/02/07; CHANGE OF MEMBERS
2006-11-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05
2006-08-29363sRETURN MADE UP TO 28/02/06; FULL LIST OF MEMBERS
2006-05-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04
2005-10-25AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/03
2005-09-22288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2005-07-20288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2005-05-27363sRETURN MADE UP TO 28/02/05; FULL LIST OF MEMBERS
2004-12-24403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to K3 STRIKE OFF THREE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against K3 STRIKE OFF THREE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2007-09-07 Satisfied BARCLAYS BANK PLC
DEBENTURE 2007-04-02 Satisfied THE ROYAL BANK OF SCOTLAND PLC
DEBENTURE 1996-06-21 Satisfied MCGUFFIE BRUNTON LIMITED
Intangible Assets
Patents
We have not found any records of K3 STRIKE OFF THREE LIMITED registering or being granted any patents
Domain Names

K3 STRIKE OFF THREE LIMITED owns 1 domain names.

syspro.co.uk  

Trademarks
We have not found any records of K3 STRIKE OFF THREE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for K3 STRIKE OFF THREE LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (74990 - Non-trading company) as K3 STRIKE OFF THREE LIMITED are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where K3 STRIKE OFF THREE LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded K3 STRIKE OFF THREE LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded K3 STRIKE OFF THREE LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.