You are here: bizstats.co.uk > a-z index > K list > K3 list

K3 Strike Off Two Limited MANCHESTER


K3 Strike Off Two Limited was officially closed on 2022-01-04. K3 Strike Off Two was a private limited company that was situated at Baltimore House, 50 Kansas Avenue, Manchester, M50 2GL. This company (formally formed on 2005-07-06) was run by 2 directors and 1 secretary.
Director Kevin C. who was appointed on 04 March 2021.
Director Robert P. who was appointed on 26 October 2016.
Among the secretaries, we can name: Kevin C. appointed on 07 September 2018.

The company was classified as "non-trading company" (74990). According to the official records, there was a name alteration on 2021-06-09 and their previous name was Syspro Europe. The latest confirmation statement was filed on 2021-07-06 and last time the statutory accounts were filed was on 30 November 2020. 2015-07-06 is the date of the latest annual return.

K3 Strike Off Two Limited Address / Contact

Office Address Baltimore House
Office Address2 50 Kansas Avenue
Town Manchester
Post code M50 2GL
Country of origin United Kingdom

Company Information / Profile

Registration Number 05500375
Date of Incorporation Wed, 6th Jul 2005
Date of Dissolution Tue, 4th Jan 2022
Industry Non-trading company
End of financial Year 30th November
Company age 17 years old
Account next due date Wed, 31st Aug 2022
Account last made up date Mon, 30th Nov 2020
Next confirmation statement due date Wed, 20th Jul 2022
Last confirmation statement dated Tue, 6th Jul 2021

Company staff

Kevin C.

Position: Director

Appointed: 04 March 2021

Kevin C.

Position: Secretary

Appointed: 07 September 2018

Robert P.

Position: Director

Appointed: 26 October 2016

Adalsteinn V.

Position: Director

Appointed: 26 October 2016

Resigned: 04 March 2021

Brian D.

Position: Director

Appointed: 31 December 2013

Resigned: 17 October 2016

Andrew M.

Position: Director

Appointed: 30 March 2007

Resigned: 24 January 2014

Paul S.

Position: Director

Appointed: 30 March 2007

Resigned: 31 December 2013

Paul S.

Position: Secretary

Appointed: 30 March 2007

Resigned: 30 March 2007

Sandra K.

Position: Secretary

Appointed: 30 March 2007

Resigned: 07 September 2018

David B.

Position: Director

Appointed: 30 March 2007

Resigned: 18 November 2016

Mcguffie Brunton Limited

Position: Director

Appointed: 06 July 2005

Resigned: 30 March 2007

Paul M.

Position: Secretary

Appointed: 06 July 2005

Resigned: 30 March 2007

People with significant control

K3 Syspro Limited

Baltimore House 50 Kansas Avenue, Manchester, M50 2GL, England

Legal authority England And Wales
Legal form Private Limited Company
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Syspro Europe June 9, 2021

Company filings

Filing category
Accounts Address Annual return Confirmation statement Dissolution Gazette Incorporation Officers Resolution
Resolutions: RES15 - Change company name resolution on 2021-06-09
filed on: 9th, June 2021
Free Download (3 pages)
Change of name by resolution

Company search

Advertisements