About

Registered Number: 04330576
Date of Incorporation: 28/11/2001 (22 years and 5 months ago)
Company Status: Dissolved
Date of Dissolution: 11/11/2017 (6 years and 5 months ago)
Registered Address: Booth & Co, Coopers House, Intake Lane, Ossett, WF5 0RG

 

Founded in 2001, K.Todd Engineering Ltd has its registered office in Intake Lane in Ossett, it has a status of "Dissolved". The companies directors are listed as Todd, Julie Anita, Todd, Keith Franklyn in the Companies House registry. Currently we aren't aware of the number of employees at the the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
TODD, Keith Franklyn 28 November 2001 - 1
Secretary Name Appointed Resigned Total Appointments
TODD, Julie Anita 28 November 2001 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 11 November 2017
LIQ14 - N/A 11 August 2017
4.68 - Liquidator's statement of receipts and payments 09 August 2016
4.68 - Liquidator's statement of receipts and payments 12 August 2015
AD01 - Change of registered office address 12 April 2015
AD01 - Change of registered office address 10 July 2014
RESOLUTIONS - N/A 16 June 2014
RESOLUTIONS - N/A 16 June 2014
4.20 - N/A 16 June 2014
600 - Notice of appointment of Liquidator in a voluntary winding up 16 June 2014
DISS40 - Notice of striking-off action discontinued 05 April 2014
AR01 - Annual Return 03 April 2014
CH01 - Change of particulars for director 03 April 2014
GAZ1 - First notification of strike-off action in London Gazette 01 April 2014
AA - Annual Accounts 19 April 2013
DISS40 - Notice of striking-off action discontinued 17 April 2013
AR01 - Annual Return 16 April 2013
GAZ1 - First notification of strike-off action in London Gazette 26 March 2013
AR01 - Annual Return 26 June 2012
AA - Annual Accounts 16 March 2012
AA - Annual Accounts 21 June 2011
DISS40 - Notice of striking-off action discontinued 14 May 2011
AR01 - Annual Return 13 May 2011
GAZ1 - First notification of strike-off action in London Gazette 05 April 2011
AA01 - Change of accounting reference date 15 September 2010
AR01 - Annual Return 18 January 2010
AA - Annual Accounts 08 January 2010
363a - Annual Return 27 March 2009
AA - Annual Accounts 31 October 2008
363a - Annual Return 21 May 2008
AA - Annual Accounts 18 December 2007
363a - Annual Return 25 January 2007
AA - Annual Accounts 03 November 2006
363a - Annual Return 16 March 2006
AA - Annual Accounts 28 December 2005
363s - Annual Return 22 December 2004
AA - Annual Accounts 08 December 2004
395 - Particulars of a mortgage or charge 29 July 2004
363s - Annual Return 04 March 2004
AA - Annual Accounts 26 October 2003
395 - Particulars of a mortgage or charge 14 October 2003
363s - Annual Return 20 December 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 January 2002
288a - Notice of appointment of directors or secretaries 14 January 2002
288a - Notice of appointment of directors or secretaries 14 January 2002
287 - Change in situation or address of Registered Office 14 January 2002
225 - Change of Accounting Reference Date 14 January 2002
288b - Notice of resignation of directors or secretaries 05 December 2001
288b - Notice of resignation of directors or secretaries 05 December 2001
NEWINC - New incorporation documents 28 November 2001

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 27 July 2004 Outstanding

N/A

Debenture 07 October 2003 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.