Company NameKemax Tools Limited
Company StatusDissolved
Company Number00869547
CategoryPrivate Limited Company
Incorporation Date21 January 1966(58 years, 3 months ago)

Business Activity

Section CManufacturing
SIC 3330Manufacture indust process control equipment
SIC 26512Manufacture of electronic industrial process control equipment

Directors

Director NameMrs Enid Maxwell
Date of BirthOctober 1932 (Born 91 years ago)
NationalityBritish
StatusCurrent
Appointed30 June 1991(25 years, 5 months after company formation)
Appointment Duration32 years, 10 months
RoleCompany Director
Correspondence Address9 Martinsclough
Lostock
Bolton
Lancashire
BL6 4PF
Director NameMr Robert James Maxwell
Date of BirthDecember 1930 (Born 93 years ago)
NationalityBritish
StatusCurrent
Appointed30 June 1991(25 years, 5 months after company formation)
Appointment Duration32 years, 10 months
RoleCompany Director
Correspondence Address9 Martinsclough Lostock
Bolton
Lancs
BL6 4PF
Secretary NameMr Robert James Maxwell
NationalityBritish
StatusCurrent
Appointed30 June 1991(25 years, 5 months after company formation)
Appointment Duration32 years, 10 months
RoleCompany Director
Correspondence Address9 Martinsclough Lostock
Bolton
Lancs
BL6 4PF
Director NameStuart Timothy Maxwell
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed13 June 1995(29 years, 4 months after company formation)
Appointment Duration28 years, 10 months
RoleEngineer
Correspondence Address9 Martinsclough
Lostock
Bolton
Lancashire
BL6 4PF

Location

Registered AddressBrazennose House West
Brazennose Street
Manchester
M2 5FE
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£68,335
Current Liabilities£83,935

Accounts

Latest Accounts31 March 2002 (22 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

8 June 2005Dissolved (1 page)
8 March 2005Return of final meeting in a creditors' voluntary winding up (4 pages)
9 February 2005Liquidators statement of receipts and payments (6 pages)
9 February 2005Liquidators statement of receipts and payments (5 pages)
22 December 2004Liquidators statement of receipts and payments (6 pages)
15 July 2004Liquidators statement of receipts and payments (6 pages)
2 July 2003Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
2 July 2003Statement of affairs (5 pages)
2 July 2003Appointment of a voluntary liquidator (1 page)
14 June 2003Registered office changed on 14/06/03 from: c/o cooper lancaster century house 11 st peters square manchester M2 3DN (1 page)
7 January 2003Total exemption small company accounts made up to 31 March 2002 (6 pages)
4 July 2002Return made up to 25/06/02; full list of members (7 pages)
4 July 2001Total exemption small company accounts made up to 31 March 2001 (5 pages)
22 June 2001Return made up to 25/06/01; full list of members (7 pages)
4 January 2001Accounts for a small company made up to 31 March 2000 (7 pages)
21 July 2000Return made up to 25/06/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
7 October 1999Return made up to 25/06/99; full list of members (7 pages)
8 August 1999Full accounts made up to 31 March 1999 (13 pages)
20 July 1998Full accounts made up to 31 March 1998 (12 pages)
5 December 1997Full accounts made up to 31 March 1997 (12 pages)
18 July 1997Return made up to 25/06/97; full list of members (6 pages)
12 March 1997Particulars of mortgage/charge (3 pages)
23 September 1996Full accounts made up to 31 March 1996 (12 pages)
22 June 1996Return made up to 25/06/96; no change of members (4 pages)
11 July 1995Full accounts made up to 31 March 1995 (12 pages)
19 June 1995Return made up to 25/06/95; no change of members (4 pages)
19 June 1995New director appointed (2 pages)
10 November 1987Particulars of mortgage/charge (3 pages)
23 September 1971Annual return made up to 08/09/71 (4 pages)