About

Registered Number: 02569984
Date of Incorporation: 20/12/1990 (34 years and 4 months ago)
Company Status: Dissolved
Date of Dissolution: 03/01/2017 (8 years and 3 months ago)
Registered Address: Greenland House, The Rhiw, Blackwood, Gwent, NP12 0EF

 

Based in Blackwood, Gwent, G K R Distribution Ltd was registered on 20 December 1990. There are no directors listed for this business in the Companies House registry.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 03 January 2017
GAZ1(A) - First notification of strike-off in London Gazette) 18 October 2016
AA - Annual Accounts 13 October 2016
DS01 - Striking off application by a company 11 October 2016
AR01 - Annual Return 03 January 2016
AA - Annual Accounts 04 October 2015
AR01 - Annual Return 30 December 2014
AA - Annual Accounts 02 December 2014
AR01 - Annual Return 10 December 2013
AA - Annual Accounts 15 October 2013
AD01 - Change of registered office address 21 August 2013
AR01 - Annual Return 19 December 2012
AA - Annual Accounts 15 November 2012
AA - Annual Accounts 29 February 2012
AR01 - Annual Return 14 December 2011
AA - Annual Accounts 16 February 2011
AR01 - Annual Return 22 December 2010
AD01 - Change of registered office address 22 December 2010
AA - Annual Accounts 22 February 2010
AR01 - Annual Return 15 December 2009
CH01 - Change of particulars for director 15 December 2009
AA - Annual Accounts 15 January 2009
363a - Annual Return 19 December 2008
AA - Annual Accounts 07 March 2008
363a - Annual Return 03 January 2008
AA - Annual Accounts 01 April 2007
363s - Annual Return 06 February 2007
AA - Annual Accounts 24 March 2006
363s - Annual Return 08 March 2006
AA - Annual Accounts 29 March 2005
363s - Annual Return 15 March 2005
AA - Annual Accounts 31 March 2004
363s - Annual Return 23 December 2003
AA - Annual Accounts 28 March 2003
AA - Annual Accounts 28 March 2002
363s - Annual Return 10 December 2001
AA - Annual Accounts 15 March 2001
363s - Annual Return 11 January 2001
363s - Annual Return 23 December 1999
AA - Annual Accounts 23 December 1999
287 - Change in situation or address of Registered Office 30 September 1999
395 - Particulars of a mortgage or charge 19 July 1999
AA - Annual Accounts 22 January 1999
363s - Annual Return 21 January 1999
363s - Annual Return 05 January 1998
AA - Annual Accounts 04 December 1997
363s - Annual Return 15 May 1997
AA - Annual Accounts 27 January 1997
363s - Annual Return 11 January 1996
AA - Annual Accounts 14 December 1995
363s - Annual Return 19 January 1995
AA - Annual Accounts 10 November 1994
363s - Annual Return 16 January 1994
AA - Annual Accounts 09 December 1993
287 - Change in situation or address of Registered Office 17 September 1993
AA - Annual Accounts 01 April 1993
363s - Annual Return 26 January 1993
287 - Change in situation or address of Registered Office 05 January 1993
287 - Change in situation or address of Registered Office 27 November 1992
287 - Change in situation or address of Registered Office 02 June 1992
363b - Annual Return 14 April 1992
RESOLUTIONS - N/A 27 March 1992
RESOLUTIONS - N/A 27 March 1992
RESOLUTIONS - N/A 27 March 1992
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 26 November 1991
395 - Particulars of a mortgage or charge 01 November 1991
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 July 1991
288 - N/A 06 February 1991
CERTNM - Change of name certificate 28 January 1991
287 - Change in situation or address of Registered Office 24 January 1991
NEWINC - New incorporation documents 20 December 1990

Mortgages & Charges

Description Date Status Charge by
Legal charge 30 June 1999 Outstanding

N/A

Debenture 25 October 1991 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.