About

Registered Number: 05083942
Date of Incorporation: 25/03/2004 (20 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 08/11/2016 (7 years and 5 months ago)
Registered Address: Milk Row Cottage, 9 Cann Street, Tottington, Bury, Lancs, BL8 3PE

 

Kdc Utility Services Ltd was registered on 25 March 2004. We don't currently know the number of employees at this business. The current directors of this business are listed as Hyde, Joyce Carol, Hyde, Charles Malcolm in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HYDE, Charles Malcolm 25 March 2004 - 1
Secretary Name Appointed Resigned Total Appointments
HYDE, Joyce Carol 25 March 2004 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 08 November 2016
DISS16(SOAS) - N/A 22 April 2016
GAZ1 - First notification of strike-off action in London Gazette 08 March 2016
AR01 - Annual Return 26 March 2015
AA - Annual Accounts 25 January 2015
AR01 - Annual Return 03 April 2014
AA - Annual Accounts 11 July 2013
AR01 - Annual Return 29 March 2013
AA - Annual Accounts 19 July 2012
AR01 - Annual Return 10 May 2012
AA - Annual Accounts 25 January 2012
AR01 - Annual Return 14 April 2011
AA - Annual Accounts 16 December 2010
AR01 - Annual Return 18 May 2010
CH01 - Change of particulars for director 18 May 2010
AA - Annual Accounts 28 September 2009
363a - Annual Return 08 April 2009
AA - Annual Accounts 22 August 2008
363a - Annual Return 22 April 2008
AA - Annual Accounts 27 July 2007
363a - Annual Return 17 April 2007
AA - Annual Accounts 12 February 2007
363a - Annual Return 05 April 2006
AA - Annual Accounts 12 September 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 May 2005
363s - Annual Return 05 May 2005
288a - Notice of appointment of directors or secretaries 02 November 2004
288a - Notice of appointment of directors or secretaries 12 October 2004
288b - Notice of resignation of directors or secretaries 26 March 2004
288b - Notice of resignation of directors or secretaries 26 March 2004
NEWINC - New incorporation documents 25 March 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.