About

Registered Number: 03578284
Date of Incorporation: 09/06/1998 (25 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 17/01/2017 (7 years and 3 months ago)
Registered Address: Windsor Court, 103 King Street, Knutsford, WA16 6EQ

 

Having been setup in 1998, Ks Investments (Manchester) Ltd have registered office in Knutsford, it has a status of "Dissolved". We do not know the number of employees at the business. This company has one director listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WEBSTER, Frederick 17 February 1999 24 May 1999 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 17 January 2017
GAZ1(A) - First notification of strike-off in London Gazette) 01 November 2016
DS01 - Striking off application by a company 17 October 2016
AA01 - Change of accounting reference date 23 September 2016
DS02 - Withdrawal of striking off application by a company 21 September 2016
GAZ1(A) - First notification of strike-off in London Gazette) 26 July 2016
DS01 - Striking off application by a company 18 July 2016
3.6 - Abstract of receipt and payments in receivership 20 November 2015
RM02 - N/A 20 November 2015
3.6 - Abstract of receipt and payments in receivership 20 November 2015
3.6 - Abstract of receipt and payments in receivership 20 November 2015
RM02 - N/A 20 November 2015
3.6 - Abstract of receipt and payments in receivership 20 November 2015
AR01 - Annual Return 11 November 2015
AA - Annual Accounts 29 September 2015
AR01 - Annual Return 27 July 2015
3.6 - Abstract of receipt and payments in receivership 02 July 2015
3.6 - Abstract of receipt and payments in receivership 02 July 2015
RM01 - N/A 23 January 2015
RM01 - N/A 23 January 2015
AA - Annual Accounts 26 September 2014
AR01 - Annual Return 14 May 2014
AA - Annual Accounts 18 September 2013
AR01 - Annual Return 20 May 2013
AD01 - Change of registered office address 12 October 2012
AR01 - Annual Return 14 June 2012
CH01 - Change of particulars for director 14 June 2012
CH01 - Change of particulars for director 14 June 2012
AA - Annual Accounts 21 February 2012
AA - Annual Accounts 20 May 2011
AR01 - Annual Return 16 May 2011
AA - Annual Accounts 02 October 2010
AR01 - Annual Return 06 July 2010
CH03 - Change of particulars for secretary 06 July 2010
CH01 - Change of particulars for director 06 July 2010
CH01 - Change of particulars for director 06 July 2010
AA - Annual Accounts 17 September 2009
363a - Annual Return 19 May 2009
AA - Annual Accounts 03 September 2008
363a - Annual Return 04 June 2008
288c - Notice of change of directors or secretaries or in their particulars 25 September 2007
288c - Notice of change of directors or secretaries or in their particulars 05 September 2007
AA - Annual Accounts 03 July 2007
363s - Annual Return 22 May 2007
363s - Annual Return 15 June 2006
AA - Annual Accounts 31 March 2006
288b - Notice of resignation of directors or secretaries 03 June 2005
363s - Annual Return 17 May 2005
AA - Annual Accounts 07 April 2005
395 - Particulars of a mortgage or charge 01 December 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 13 August 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 13 August 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 13 August 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 13 August 2004
395 - Particulars of a mortgage or charge 17 July 2004
AA - Annual Accounts 18 June 2004
363s - Annual Return 26 May 2004
AA - Annual Accounts 22 July 2003
363s - Annual Return 21 May 2003
225 - Change of Accounting Reference Date 24 March 2003
AA - Annual Accounts 29 November 2002
395 - Particulars of a mortgage or charge 29 October 2002
395 - Particulars of a mortgage or charge 29 October 2002
287 - Change in situation or address of Registered Office 16 September 2002
AA - Annual Accounts 08 July 2002
363s - Annual Return 06 June 2002
288a - Notice of appointment of directors or secretaries 21 March 2002
288b - Notice of resignation of directors or secretaries 14 March 2002
288a - Notice of appointment of directors or secretaries 14 March 2002
AA - Annual Accounts 29 July 2001
363s - Annual Return 10 July 2001
363s - Annual Return 16 June 2000
AA - Annual Accounts 19 April 2000
225 - Change of Accounting Reference Date 21 November 1999
363s - Annual Return 08 June 1999
288a - Notice of appointment of directors or secretaries 27 May 1999
288b - Notice of resignation of directors or secretaries 27 May 1999
288b - Notice of resignation of directors or secretaries 27 May 1999
395 - Particulars of a mortgage or charge 07 May 1999
CERTNM - Change of name certificate 16 March 1999
287 - Change in situation or address of Registered Office 14 March 1999
395 - Particulars of a mortgage or charge 11 March 1999
395 - Particulars of a mortgage or charge 10 March 1999
395 - Particulars of a mortgage or charge 10 March 1999
287 - Change in situation or address of Registered Office 24 February 1999
288a - Notice of appointment of directors or secretaries 22 February 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 February 1999
288a - Notice of appointment of directors or secretaries 19 February 1999
288b - Notice of resignation of directors or secretaries 19 February 1999
288b - Notice of resignation of directors or secretaries 19 February 1999
288a - Notice of appointment of directors or secretaries 19 February 1999
288a - Notice of appointment of directors or secretaries 19 February 1999
288a - Notice of appointment of directors or secretaries 19 February 1999
NEWINC - New incorporation documents 09 June 1998

Mortgages & Charges

Description Date Status Charge by
Legal charge 23 November 2004 Outstanding

N/A

Legal charge 16 July 2004 Outstanding

N/A

Debenture 24 October 2002 Outstanding

N/A

Legal charge 24 October 2002 Outstanding

N/A

Mortgage deed 28 April 1999 Fully Satisfied

N/A

Debenture 05 March 1999 Fully Satisfied

N/A

Deed of rental assignment 05 March 1999 Fully Satisfied

N/A

Commercial mortgage 05 March 1999 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.