Based in Huddersfield, K D Properties (Yorkshire) Ltd was registered on 06 April 1981, it's status at Companies House is "Dissolved". The organisation has 9 directors listed as Allain Launay, Romain, Kitchen-dunn, James, Butler, Fred, Kitchen Dunn, Gloria Jean, Kitchen Dunn, Matthew John, Kitchen Dunn, Richard Henry, Kitchen-dunn, David, Kitchen-dunn, James, Priest, Richard Allen at Companies House.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
ALLAIN LAUNAY, Romain | 24 March 2011 | - | 1 |
BUTLER, Fred | N/A | 20 October 1998 | 1 |
KITCHEN DUNN, Gloria Jean | 21 October 1998 | 24 March 2011 | 1 |
KITCHEN DUNN, Matthew John | 21 October 1998 | 24 March 2011 | 1 |
KITCHEN DUNN, Richard Henry | 20 October 1998 | 11 February 2013 | 1 |
KITCHEN-DUNN, David | 21 October 1998 | 15 January 2016 | 1 |
KITCHEN-DUNN, James | 21 October 1998 | 02 April 2015 | 1 |
PRIEST, Richard Allen | N/A | 20 October 1998 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
KITCHEN-DUNN, James | 24 March 2011 | 02 April 2015 | 1 |
Document Type | Date | |
---|---|---|
GAZ2(A) - Second notification of strike-off action in London Gazette | 04 February 2020 | |
GAZ1(A) - First notification of strike-off in London Gazette) | 19 November 2019 | |
DS01 - Striking off application by a company | 07 November 2019 | |
MR04 - N/A | 20 February 2019 | |
MR04 - N/A | 20 February 2019 | |
AA - Annual Accounts | 31 October 2018 | |
TM01 - Termination of appointment of director | 24 October 2018 | |
PSC07 - N/A | 23 October 2018 | |
CS01 - N/A | 23 October 2018 | |
AA - Annual Accounts | 24 October 2017 | |
CS01 - N/A | 18 October 2017 | |
CS01 - N/A | 22 February 2017 | |
AA - Annual Accounts | 08 November 2016 | |
AP01 - Appointment of director | 13 October 2016 | |
TM01 - Termination of appointment of director | 13 October 2016 | |
AR01 - Annual Return | 15 December 2015 | |
AA - Annual Accounts | 10 November 2015 | |
TM01 - Termination of appointment of director | 19 May 2015 | |
TM02 - Termination of appointment of secretary | 19 May 2015 | |
AR01 - Annual Return | 09 February 2015 | |
AA - Annual Accounts | 10 November 2014 | |
AR01 - Annual Return | 06 January 2014 | |
AA - Annual Accounts | 01 November 2013 | |
TM01 - Termination of appointment of director | 03 April 2013 | |
AR01 - Annual Return | 12 December 2012 | |
AA - Annual Accounts | 02 July 2012 | |
AR01 - Annual Return | 21 December 2011 | |
AA - Annual Accounts | 15 August 2011 | |
AP03 - Appointment of secretary | 29 March 2011 | |
TM01 - Termination of appointment of director | 29 March 2011 | |
TM01 - Termination of appointment of director | 29 March 2011 | |
TM02 - Termination of appointment of secretary | 29 March 2011 | |
AP01 - Appointment of director | 29 March 2011 | |
AP01 - Appointment of director | 29 March 2011 | |
AR01 - Annual Return | 25 November 2010 | |
AA01 - Change of accounting reference date | 05 July 2010 | |
AA - Annual Accounts | 30 June 2010 | |
AR01 - Annual Return | 12 October 2009 | |
CH01 - Change of particulars for director | 12 October 2009 | |
CH01 - Change of particulars for director | 12 October 2009 | |
CH01 - Change of particulars for director | 12 October 2009 | |
CH01 - Change of particulars for director | 12 October 2009 | |
CH01 - Change of particulars for director | 12 October 2009 | |
AA - Annual Accounts | 22 June 2009 | |
363a - Annual Return | 12 December 2008 | |
AA - Annual Accounts | 18 June 2008 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 28 March 2008 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 28 March 2008 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 28 March 2008 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 28 March 2008 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 28 March 2008 | |
395 - Particulars of a mortgage or charge | 05 March 2008 | |
395 - Particulars of a mortgage or charge | 05 March 2008 | |
363s - Annual Return | 05 December 2007 | |
AA - Annual Accounts | 04 October 2007 | |
363s - Annual Return | 08 November 2006 | |
AA - Annual Accounts | 04 October 2006 | |
363s - Annual Return | 26 April 2006 | |
AA - Annual Accounts | 20 October 2005 | |
AA - Annual Accounts | 24 March 2005 | |
225 - Change of Accounting Reference Date | 22 October 2004 | |
363s - Annual Return | 19 October 2004 | |
AA - Annual Accounts | 27 April 2004 | |
395 - Particulars of a mortgage or charge | 04 March 2004 | |
395 - Particulars of a mortgage or charge | 31 December 2003 | |
363s - Annual Return | 21 October 2003 | |
AA - Annual Accounts | 27 April 2003 | |
363s - Annual Return | 07 October 2002 | |
AA - Annual Accounts | 18 February 2002 | |
363s - Annual Return | 09 October 2001 | |
AA - Annual Accounts | 02 March 2001 | |
363s - Annual Return | 27 October 2000 | |
CERTNM - Change of name certificate | 30 December 1999 | |
AA - Annual Accounts | 29 November 1999 | |
363s - Annual Return | 12 October 1999 | |
288a - Notice of appointment of directors or secretaries | 14 April 1999 | |
288a - Notice of appointment of directors or secretaries | 26 March 1999 | |
288a - Notice of appointment of directors or secretaries | 26 March 1999 | |
288a - Notice of appointment of directors or secretaries | 26 March 1999 | |
288a - Notice of appointment of directors or secretaries | 26 March 1999 | |
288a - Notice of appointment of directors or secretaries | 26 March 1999 | |
363s - Annual Return | 30 November 1998 | |
395 - Particulars of a mortgage or charge | 26 October 1998 | |
395 - Particulars of a mortgage or charge | 26 October 1998 | |
RESOLUTIONS - N/A | 23 October 1998 | |
155(6)a - Declaration in relation to assistance for the acquisition of shares | 23 October 1998 | |
225 - Change of Accounting Reference Date | 23 October 1998 | |
288b - Notice of resignation of directors or secretaries | 23 October 1998 | |
288b - Notice of resignation of directors or secretaries | 23 October 1998 | |
AA - Annual Accounts | 08 September 1998 | |
363s - Annual Return | 06 October 1997 | |
AA - Annual Accounts | 04 September 1997 | |
363s - Annual Return | 02 October 1996 | |
AA - Annual Accounts | 06 August 1996 | |
363s - Annual Return | 02 October 1995 | |
AA - Annual Accounts | 03 August 1995 | |
PRE95 - N/A | 01 January 1995 | |
363s - Annual Return | 29 November 1994 | |
AA - Annual Accounts | 23 May 1994 | |
363s - Annual Return | 29 October 1993 | |
AA - Annual Accounts | 15 September 1993 | |
363b - Annual Return | 06 October 1992 | |
AA - Annual Accounts | 28 July 1992 | |
288 - N/A | 22 January 1992 | |
AA - Annual Accounts | 05 December 1991 | |
363b - Annual Return | 05 December 1991 | |
AA - Annual Accounts | 17 October 1990 | |
363 - Annual Return | 17 October 1990 | |
AA - Annual Accounts | 13 December 1989 | |
363 - Annual Return | 13 December 1989 | |
AA - Annual Accounts | 06 September 1988 | |
363 - Annual Return | 06 September 1988 | |
AA - Annual Accounts | 27 October 1987 | |
363 - Annual Return | 27 October 1987 | |
CERTNM - Change of name certificate | 16 June 1987 | |
AA - Annual Accounts | 02 September 1986 | |
363 - Annual Return | 02 September 1986 |
Description | Date | Status | Charge by |
---|---|---|---|
Legal mortgage | 29 February 2008 | Fully Satisfied |
N/A |
Debenture | 29 February 2008 | Fully Satisfied |
N/A |
Legal charge | 01 March 2004 | Fully Satisfied |
N/A |
Guarantee & debenture | 18 December 2003 | Fully Satisfied |
N/A |
Mortgage debenture | 20 October 1998 | Fully Satisfied |
N/A |
Legal mortgage | 20 October 1998 | Fully Satisfied |
N/A |
Legal charge | 15 July 1981 | Fully Satisfied |
N/A |