About

Registered Number: 01554943
Date of Incorporation: 06/04/1981 (43 years ago)
Company Status: Dissolved
Date of Dissolution: 04/02/2020 (4 years and 2 months ago)
Registered Address: Bath Mills, Albert Street, Lockwood, Huddersfield, HD1 3PY

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.